London
E16 2DQ
Director Name | Mr Richard John Kingston |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(60 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 January 1995) |
Role | Company Director |
Correspondence Address | Old Oaks 16 Pembroke Road Moorpark Northwood Middlesex HA6 2HR |
Director Name | Mr Brian Lawrence Kingston |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(60 years, 9 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Bulstrode Court Oxford Road Gerrards Cross Buckinghamshire SL9 7RU |
Director Name | Mr Donald Charles Kingston |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(60 years, 9 months after company formation) |
Appointment Duration | 29 years (resigned 17 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Winds Batchworth Hill Rickmansworth Herts WD3 1JT |
Secretary Name | Miss Mona Dorothy Irwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(60 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 November 1994) |
Role | Company Director |
Correspondence Address | 95 St Georges Drive Ickenham Uxbridge Middlesex UB10 8HR |
Secretary Name | Mr Donald Charles Kingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1994(64 years after company formation) |
Appointment Duration | 25 years, 9 months (resigned 17 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Winds Batchworth Hill Rickmansworth Herts WD3 1JT |
Website | www.abkingston.com |
---|
Registered Address | International House 12 Constance Street London E16 2DQ |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1k at £1 | Rebecca Kingston 7.74% Ordinary |
---|---|
1k at £1 | Deborah Kingston 7.73% Ordinary |
1k at £1 | Jessica Irwin 7.73% Ordinary |
659 at £1 | Jackie Willoughby 5.07% Ordinary |
659 at £1 | Paivi Overend 5.07% Ordinary |
658 at £1 | C.g.v. Adams 5.06% Ordinary |
3k at £1 | Brian Lawrence Kingston 23.20% Ordinary |
3k at £1 | Donald Charles Kingston 23.20% Ordinary |
2k at £1 | June Gorrie 15.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £235,906 |
Cash | £222,881 |
Current Liabilities | £106,975 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
27 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
---|---|
28 February 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
19 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
26 July 2016 | Termination of appointment of Brian Lawrence Kingston as a director on 1 April 2016 (1 page) |
14 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
26 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Mr Brian Lawrence Kingston on 26 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Donald Charles Kingston on 26 August 2014 (2 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
24 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 September 2009 | Return made up to 18/08/09; full list of members (6 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 September 2008 | Return made up to 18/08/08; full list of members (6 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 August 2007 | Return made up to 18/08/07; full list of members (4 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 August 2006 | Return made up to 18/08/06; full list of members (4 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 September 2005 | Return made up to 18/08/05; full list of members (4 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 September 2004 | Return made up to 18/08/04; full list of members (9 pages) |
30 December 2003 | Return made up to 18/08/03; full list of members (9 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
22 October 2002 | Return made up to 18/08/02; full list of members (9 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
18 September 2001 | Return made up to 18/08/01; full list of members (8 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 October 2000 | Return made up to 18/08/00; full list of members (8 pages) |
1 February 2000 | Return made up to 18/08/99; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
5 January 1999 | Full accounts made up to 31 December 1997 (10 pages) |
18 November 1998 | Return made up to 18/08/98; no change of members
|
28 January 1998 | Full accounts made up to 31 December 1996 (10 pages) |
19 November 1997 | Return made up to 18/08/97; no change of members (4 pages) |
17 December 1996 | Auditor's resignation (1 page) |
12 November 1996 | Registered office changed on 12/11/96 from: 168 church road hove east sussex BN3 2DL (1 page) |
2 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
28 August 1996 | Return made up to 18/08/96; full list of members (6 pages) |
9 October 1995 | Director's particulars changed (2 pages) |
9 October 1995 | Return made up to 18/08/95; no change of members (4 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
30 September 1982 | Annual return made up to 29/09/82 (4 pages) |
25 September 1981 | Annual return made up to 26/08/81 (4 pages) |