Company NameInner London Maintenance Limited
DirectorsLinda May Gallant and Stephen Robert Brooker
Company StatusLiquidation
Company Number07140477
CategoryPrivate Limited Company
Incorporation Date29 January 2010(14 years, 2 months ago)
Previous NameInner London Maintainance Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Secretary NameMs Linda May Galant
StatusCurrent
Appointed29 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address23 Dorman Walk
Garden Way
London
NW10 0PF
Secretary NameLinda May Gallant
NationalityBritish
StatusCurrent
Appointed29 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 3, The Hamilton Centre Rodney Way
Chelmsford
Essex
CM1 3BY
Director NameMs Linda May Gallant
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(1 year, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address23 Dorman Walk
Garden Way
London
NW10 0PF
Director NameMr Stephen Robert Brooker
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2013(3 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleMaintenance Services
Country of ResidenceEngland
Correspondence Address7 Devonshire Row Mews
London
W1W 5AU
Director NameMr Daniel Galant
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address47 Dartmouth Road
Ruislip
Middlesex
HA4 0DD

Location

Registered AddressSuite 3, The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Linda Gallant
50.00%
Ordinary
50 at £1Stephen Robert Brooker
50.00%
Ordinary

Financials

Year2014
Net Worth£480,412
Cash£44,970
Current Liabilities£256,830

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 January 2019 (5 years, 2 months ago)
Next Return Due12 February 2020 (overdue)

Charges

13 May 2011Delivered on: 26 May 2011
Satisfied on: 3 August 2013
Persons entitled: Brooker Brothers Limited (In Administration)

Classification: Debenture
Secured details: £18,000.00 due or to become due from the company to the chargee.
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 see image for full details.
Fully Satisfied

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 February 2016Annual return made up to 29 January 2016
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
10 April 2015Registered office address changed from Riverside House 1 - 5 Como Street Romford Essex RM7 7DN to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 10 April 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 May 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 November 2013Appointment of Mr Stephen Robert Brooker as a director (2 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 August 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
3 August 2013Satisfaction of charge 1 in full (3 pages)
21 March 2012Registered office address changed from 2 Mountside Stanmore Middlesex HA7 2DT United Kingdom on 21 March 2012 (1 page)
3 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
9 June 2011Appointment of Ms Linda May Gallant as a director (2 pages)
9 June 2011Termination of appointment of Daniel Galant as a director (1 page)
26 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
7 October 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
24 February 2010Company name changed inner london maintainance LIMITED\certificate issued on 24/02/10
  • RES15 ‐ Change company name resolution on 2010-01-29
(2 pages)
12 February 2010Termination of appointment of a secretary (2 pages)
12 February 2010Change of name notice (2 pages)
12 February 2010Appointment of Linda May Gallant as a secretary (3 pages)
9 February 2010Director's details changed for Mr David Galant on 29 January 2010 (2 pages)
29 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
29 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)