Company NameSweeney Developments Limited
DirectorsLiam Joseph Sweeney and Susan Marie Sweeney
Company StatusActive
Company Number03739872
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Previous NamesGM Interiors Limited and Smith & Sweeney Developments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameLiam Joseph Sweeney
NationalityBritish
StatusCurrent
Appointed01 March 2000(11 months, 1 week after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lynton Road
Southend-On-Sea
Essex
SS1 3BE
Director NameMr Liam Joseph Sweeney
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(2 years after company formation)
Appointment Duration23 years
RoleDecorator
Country of ResidenceEngland
Correspondence Address18 Lynton Road
Southend-On-Sea
Essex
SS1 3BE
Director NameSusan Marie Sweeney
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(5 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleMedical Reception
Country of ResidenceUnited Kingdom
Correspondence Address18 Lynton Road
Thorpe Bay
Essex
SS1 3BE
Director NameGeoffrey Mark Benson Smith
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RolePartitioner
Correspondence AddressOak House 56 Bramley Way
Mayland
Chelmsford
Essex
CM3 6ES
Secretary NameDavid Macleod
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address149 Church Road
Basildon
Essex
SS14 1NH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1b The Svt Building
Holloway Road
Heybridge Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Liam Joseph Sweeney
50.00%
Ordinary
50 at £1Susan Marie Sweeney
50.00%
Ordinary

Financials

Year2014
Net Worth£54,670
Cash£8,981
Current Liabilities£110,385

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

17 September 2003Delivered on: 18 September 2003
Satisfied on: 26 February 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 316 south avenue southend on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 August 2003Delivered on: 5 September 2003
Satisfied on: 16 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 merilies gardens westcliff on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 January 2003Delivered on: 23 January 2003
Satisfied on: 25 October 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £83,725 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 11 bridge close shoeburyness essex SS3 9PE the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Fully Satisfied
29 November 2002Delivered on: 19 December 2002
Satisfied on: 26 February 2009
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 25A middlemead rochford essex together with the rental income the property rights and all undertaking and assets.
Fully Satisfied
29 November 2002Delivered on: 5 December 2002
Satisfied on: 26 February 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 134 westborough road westcliff on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 October 2002Delivered on: 31 October 2002
Satisfied on: 26 February 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 bournemouth park road southend-on-sea, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 August 2002Delivered on: 22 August 2002
Satisfied on: 26 February 2009
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £50,125.00 due or to become due from the company to the chargee.
Particulars: 38 yardleys basildon essex.
Fully Satisfied
28 February 2002Delivered on: 2 March 2002
Satisfied on: 26 February 2009
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £34,637.00 due or to become due from the company to the chargee.
Particulars: 182A sutton road southend on sea essex SS2 5ES.
Fully Satisfied
17 September 2007Delivered on: 18 September 2007
Satisfied on: 26 February 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 plymouth terrace plymouth road merthyr tydfil wales. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 February 2007Delivered on: 24 February 2007
Satisfied on: 26 February 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 239 prince avenue westcliff on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 September 2005Delivered on: 13 September 2005
Satisfied on: 26 February 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor premises 1-3 montague buildings, southchurch road, southend on sea, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 June 2001Delivered on: 25 June 2001
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

28 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
4 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
28 March 2011Director's details changed for Susan Marie Sweeney on 24 March 2011 (2 pages)
28 March 2011Director's details changed for Liam Joseph Sweeney on 24 March 2011 (2 pages)
28 March 2011Director's details changed for Susan Marie Sweeney on 24 March 2011 (2 pages)
28 March 2011Secretary's details changed for Liam Joseph Sweeney on 24 March 2011 (2 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
28 March 2011Director's details changed for Liam Joseph Sweeney on 24 March 2011 (2 pages)
28 March 2011Secretary's details changed for Liam Joseph Sweeney on 24 March 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 March 2010Director's details changed for Liam Joseph Sweeney on 24 March 2010 (2 pages)
29 March 2010Director's details changed for Liam Joseph Sweeney on 24 March 2010 (2 pages)
29 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 March 2009Return made up to 24/03/09; full list of members (4 pages)
26 March 2009Return made up to 24/03/09; full list of members (4 pages)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 March 2008Return made up to 24/03/08; full list of members (4 pages)
25 March 2008Return made up to 24/03/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
16 April 2007Return made up to 24/03/07; full list of members (2 pages)
16 April 2007Return made up to 24/03/07; full list of members (2 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 April 2006Return made up to 24/03/06; full list of members (2 pages)
19 April 2006Return made up to 24/03/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 September 2005Return made up to 24/03/05; full list of members; amend (8 pages)
21 September 2005Return made up to 24/03/05; full list of members; amend (8 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
9 June 2005Return made up to 24/03/05; full list of members (8 pages)
9 June 2005Return made up to 24/03/05; full list of members (8 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
10 December 2004Company name changed smith & sweeney developments lim ited\certificate issued on 10/12/04 (2 pages)
10 December 2004Company name changed smith & sweeney developments lim ited\certificate issued on 10/12/04 (2 pages)
16 April 2004Declaration of satisfaction of mortgage/charge (1 page)
16 April 2004Declaration of satisfaction of mortgage/charge (1 page)
15 March 2004Return made up to 24/03/04; full list of members
  • 363(287) ‐ Registered office changed on 15/03/04
(8 pages)
15 March 2004Return made up to 24/03/04; full list of members
  • 363(287) ‐ Registered office changed on 15/03/04
(8 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
26 March 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 March 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
22 March 2002Return made up to 24/03/02; full list of members (7 pages)
22 March 2002Return made up to 24/03/02; full list of members (7 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 October 2001New director appointed (2 pages)
30 October 2001Ad 06/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001Ad 06/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 2001Particulars of mortgage/charge (3 pages)
25 June 2001Particulars of mortgage/charge (3 pages)
23 May 2001Return made up to 24/03/01; full list of members (6 pages)
23 May 2001Return made up to 24/03/01; full list of members (6 pages)
9 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
9 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
28 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 June 2000Company name changed gm interiors LIMITED\certificate issued on 19/06/00 (2 pages)
16 June 2000Company name changed gm interiors LIMITED\certificate issued on 19/06/00 (2 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000Return made up to 24/03/00; full list of members (6 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000Return made up to 24/03/00; full list of members (6 pages)
31 March 1999New director appointed (2 pages)
31 March 1999Registered office changed on 31/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
31 March 1999New secretary appointed (2 pages)
31 March 1999Director resigned (1 page)
31 March 1999Secretary resigned (1 page)
31 March 1999Registered office changed on 31/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Secretary resigned (1 page)
31 March 1999New secretary appointed (2 pages)
31 March 1999New director appointed (2 pages)
24 March 1999Incorporation (16 pages)
24 March 1999Incorporation (16 pages)