Southend-On-Sea
Essex
SS1 3BE
Director Name | Mr Liam Joseph Sweeney |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2001(2 years after company formation) |
Appointment Duration | 23 years |
Role | Decorator |
Country of Residence | England |
Correspondence Address | 18 Lynton Road Southend-On-Sea Essex SS1 3BE |
Director Name | Susan Marie Sweeney |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2004(5 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Medical Reception |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lynton Road Thorpe Bay Essex SS1 3BE |
Director Name | Geoffrey Mark Benson Smith |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Partitioner |
Correspondence Address | Oak House 56 Bramley Way Mayland Chelmsford Essex CM3 6ES |
Secretary Name | David Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 149 Church Road Basildon Essex SS14 1NH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 1b The Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Liam Joseph Sweeney 50.00% Ordinary |
---|---|
50 at £1 | Susan Marie Sweeney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,670 |
Cash | £8,981 |
Current Liabilities | £110,385 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
17 September 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2001 | Delivered 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 |
28 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Director's details changed for Susan Marie Sweeney on 24 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Liam Joseph Sweeney on 24 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Susan Marie Sweeney on 24 March 2011 (2 pages) |
28 March 2011 | Secretary's details changed for Liam Joseph Sweeney on 24 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Director's details changed for Liam Joseph Sweeney on 24 March 2011 (2 pages) |
28 March 2011 | Secretary's details changed for Liam Joseph Sweeney on 24 March 2011 (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 March 2010 | Director's details changed for Liam Joseph Sweeney on 24 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Liam Joseph Sweeney on 24 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 March 2008 | Return made up to 24/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 24/03/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
16 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
19 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 September 2005 | Return made up to 24/03/05; full list of members; amend (8 pages) |
21 September 2005 | Return made up to 24/03/05; full list of members; amend (8 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Return made up to 24/03/05; full list of members (8 pages) |
9 June 2005 | Return made up to 24/03/05; full list of members (8 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
10 December 2004 | Company name changed smith & sweeney developments lim ited\certificate issued on 10/12/04 (2 pages) |
10 December 2004 | Company name changed smith & sweeney developments lim ited\certificate issued on 10/12/04 (2 pages) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2004 | Return made up to 24/03/04; full list of members
|
15 March 2004 | Return made up to 24/03/04; full list of members
|
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Return made up to 24/03/03; full list of members
|
26 March 2003 | Return made up to 24/03/03; full list of members
|
23 January 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Return made up to 24/03/02; full list of members (7 pages) |
22 March 2002 | Return made up to 24/03/02; full list of members (7 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Ad 06/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Ad 06/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 2001 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
23 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
9 March 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
9 March 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
28 February 2001 | Resolutions
|
28 February 2001 | Resolutions
|
21 June 2000 | Resolutions
|
21 June 2000 | Resolutions
|
16 June 2000 | Company name changed gm interiors LIMITED\certificate issued on 19/06/00 (2 pages) |
16 June 2000 | Company name changed gm interiors LIMITED\certificate issued on 19/06/00 (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Return made up to 24/03/00; full list of members (6 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Return made up to 24/03/00; full list of members (6 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | Registered office changed on 31/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
24 March 1999 | Incorporation (16 pages) |
24 March 1999 | Incorporation (16 pages) |