About

Registered Number: 05375976
Date of Incorporation: 25/02/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: 55 Kentish Town Road, Camden Town, London, NW1 8NX

 

S Mummery & Sons Ltd was founded on 25 February 2005, it has a status of "Active". Mummery, Karen Lynn, Mummery, Shaun are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUMMERY, Karen Lynn 06 May 2005 - 1
MUMMERY, Shaun 25 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
PSC04 - N/A 25 February 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 01 March 2017
MR01 - N/A 13 October 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 19 April 2012
CH01 - Change of particulars for director 19 April 2012
CH03 - Change of particulars for secretary 19 April 2012
CH01 - Change of particulars for director 19 April 2012
MG01 - Particulars of a mortgage or charge 04 January 2012
AA - Annual Accounts 02 November 2011
AD01 - Change of registered office address 06 October 2011
CH03 - Change of particulars for secretary 03 March 2011
AR01 - Annual Return 03 March 2011
CH01 - Change of particulars for director 03 March 2011
CH01 - Change of particulars for director 14 February 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 25 February 2009
AA - Annual Accounts 13 January 2009
287 - Change in situation or address of Registered Office 14 October 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 29 March 2007
AA - Annual Accounts 25 September 2006
225 - Change of Accounting Reference Date 14 September 2006
363a - Annual Return 13 March 2006
225 - Change of Accounting Reference Date 19 December 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
MEM/ARTS - N/A 25 April 2005
CERTNM - Change of name certificate 07 April 2005
RESOLUTIONS - N/A 23 March 2005
RESOLUTIONS - N/A 23 March 2005
RESOLUTIONS - N/A 23 March 2005
RESOLUTIONS - N/A 23 March 2005
128(4) - Notice of assignment of name or new name to any class of shares 23 March 2005
128(3) - Statement of particulars of variation of rights attached to shares 23 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2005
NEWINC - New incorporation documents 25 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 October 2016 Outstanding

N/A

Mortgage 26 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.