Company NameMaker-Mends Limited
DirectorsDavid Nigel Lewis and Corinne Olivia Lewis
Company StatusActive
Company Number03520552
CategoryPrivate Limited Company
Incorporation Date3 March 1998(26 years, 1 month ago)
Previous NameLamskip Limited

Business Activity

Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameMr David Nigel Lewis
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1998(2 weeks, 3 days after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameCorinne Olivia Lewis
StatusCurrent
Appointed16 September 2013(15 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameCorinne Olivia Lewis
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(16 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameLinda Kass
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address256 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DQ
Director NameMr Anthony Michael Stern
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(2 weeks, 3 days after company formation)
Appointment Duration15 years, 7 months (resigned 21 October 2013)
RoleCompany Director
Correspondence Address31143 Via Colinas
Suite 501
Westlake Village
California
Ca91362
Secretary NameMrs Adrienne Simnock
NationalityBritish
StatusResigned
Appointed20 March 1998(2 weeks, 3 days after company formation)
Appointment Duration13 years, 2 months (resigned 04 June 2011)
RoleCompany Director
Correspondence Address24 East Avenue
Suite 130
New Canaan
Connecticut 06840
United States
Director NameMr Clive Simnock
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(2 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 June 2011)
RoleChartered Accountant
Correspondence Address24 East Avenue
Suite 130
New Canaan
Connecticut 06840
United States
Director NameAndy Mesnick
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(4 years, 9 months after company formation)
Appointment Duration8 years (resigned 20 December 2010)
RoleCompany Director
Correspondence Address2 Randalls Walk
Bricket Wood
Hertfordshire
AL2 3UD
Secretary NameA & H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address58/60 Berners Street
London
W1P 4JS

Contact

Websitemakermends.com
Telephone01268 564645
Telephone regionBasildon

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1David Lewis Manufacturing Jewellers LTD
50.00%
Ordinary
25 at £1Corinne Olivia Lewis
25.00%
Ordinary
25 at £1David Nigel Lewis
25.00%
Ordinary

Financials

Year2014
Net Worth£314,399
Cash£119,192
Current Liabilities£967,268

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return3 March 2024 (3 weeks, 4 days ago)
Next Return Due17 March 2025 (11 months, 3 weeks from now)

Charges

21 November 2013Delivered on: 22 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
25 November 2013Delivered on: 25 November 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 November 2013Delivered on: 19 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H 51 hornsby square basildon essex t/n EX378863. Notification of addition to or amendment of charge.
Outstanding
30 October 2013Delivered on: 31 October 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 September 2011Delivered on: 7 October 2011
Satisfied on: 12 March 2014
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
20 December 2002Delivered on: 31 December 2002
Satisfied on: 12 March 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 December 2002Delivered on: 24 December 2002
Satisfied on: 12 March 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 51 hornsby square laindon basildon essex.
Fully Satisfied

Filing History

28 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
21 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 30 June 2016 with updates (6 pages)
22 February 2017Register inspection address has been changed to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
22 February 2017Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 August 2016Registered office address changed from 73 Cornhill London EC3V 3QQ to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 30 August 2016 (1 page)
30 August 2016Director's details changed for Mr David Nigel Lewis on 24 August 2016 (2 pages)
30 August 2016Director's details changed for Corinne Olivia Lewis on 24 August 2016 (2 pages)
30 August 2016Secretary's details changed for Corinne Olivia Lewis on 24 August 2016 (1 page)
17 June 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
17 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
17 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
25 November 2014Appointment of Corinne Olivia Lewis as a director on 1 September 2014 (2 pages)
25 November 2014Appointment of Corinne Olivia Lewis as a director on 1 September 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
8 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
12 March 2014Satisfaction of charge 1 in full (3 pages)
12 March 2014Satisfaction of charge 2 in full (3 pages)
12 March 2014Satisfaction of charge 3 in full (3 pages)
26 November 2013Director's details changed for Mr David Nigel Lewis on 26 November 2013 (2 pages)
26 November 2013Secretary's details changed for Corinne Olivia Lewis on 26 November 2013 (2 pages)
25 November 2013Registration of charge 035205520006 (24 pages)
22 November 2013Registration of charge 035205520007 (17 pages)
19 November 2013Registration of charge 035205520005 (10 pages)
14 November 2013Termination of appointment of Anthony Stern as a director (2 pages)
31 October 2013Registration of charge 035205520004 (26 pages)
23 October 2013Appointment of Corinne Olivia Lewis as a secretary (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
25 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (3 pages)
3 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 June 2011Termination of appointment of Clive Simnock as a director (1 page)
6 June 2011Termination of appointment of Adrienne Simnock as a secretary (1 page)
22 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
22 February 2011Termination of appointment of Andy Mesnick as a director (1 page)
31 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 March 2009Return made up to 03/03/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 November 2008Director's change of particulars / anthony stern / 01/11/2007 (1 page)
1 May 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 March 2008Return made up to 03/03/08; full list of members (4 pages)
10 April 2007Return made up to 03/03/07; full list of members (3 pages)
16 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 November 2006Director's particulars changed (1 page)
21 November 2006Secretary's particulars changed (1 page)
16 March 2006Return made up to 03/03/06; full list of members (3 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 April 2005Return made up to 03/03/05; full list of members (3 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 March 2004Return made up to 03/03/04; full list of members (6 pages)
26 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 March 2003Return made up to 03/03/03; full list of members (6 pages)
8 January 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 December 2002Particulars of mortgage/charge (4 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002New director appointed (2 pages)
15 November 2002Director's particulars changed (1 page)
30 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
12 March 2002Return made up to 03/03/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
15 May 2001Secretary's particulars changed (1 page)
16 March 2001Return made up to 03/03/01; full list of members (6 pages)
5 March 2001Director's particulars changed (1 page)
19 January 2001New director appointed (3 pages)
19 January 2001Director's particulars changed (1 page)
8 January 2001Accounts for a small company made up to 31 December 1999 (4 pages)
5 October 2000Location of register of members (1 page)
5 October 2000Registered office changed on 05/10/00 from: 58/60 berners street london W1P 4JS (1 page)
25 September 2000Auditor's resignation (1 page)
5 April 2000Return made up to 03/03/00; full list of members (6 pages)
19 January 2000Full accounts made up to 31 December 1998 (1 page)
1 April 1999Return made up to 03/03/99; full list of members (7 pages)
17 March 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
22 June 1998Company name changed lamskip LIMITED\certificate issued on 23/06/98 (2 pages)
17 June 1998Ad 05/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 June 1998New secretary appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998Secretary resigned (1 page)
9 June 1998New director appointed (2 pages)
3 March 1998Incorporation (18 pages)