Cheshunt
Herts
EN8 9BH
Director Name | Mr Michael Ian Ward |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 1991(32 years, 6 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
Director Name | Thomas Richard Ward |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1999(41 years, 5 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
Director Name | Hannah Katherine Ward |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(45 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
Director Name | Mr John Charles Edward Ward |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(45 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
Secretary Name | Mr John Charles Edward Ward |
---|---|
Status | Current |
Appointed | 01 July 2014(56 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
Secretary Name | Judith Marea Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(32 years, 6 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Chase Court Gardens Enfield Middlesex EN2 8DJ |
Website | www.aewgems.co.uk |
---|---|
Telephone | 020 72534036 |
Telephone region | London |
Registered Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
500 at £1 | Hannah Katherine Ward 5.56% Ordinary B |
---|---|
3k at £1 | Michael Ian Ward 33.33% Ordinary A |
1.5k at £1 | Judith Marea Ward 16.67% Ordinary A |
1000 at £1 | Alexandra Mary Ward 11.11% Ordinary D |
1000 at £1 | John Edward Ward 11.11% Ordinary C |
1000 at £1 | Thomas Richard Ward 11.11% Ordinary B |
1000 at £1 | Victoria Jane Brown 11.11% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £797,414 |
Cash | £60,540 |
Current Liabilities | £720,050 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 June |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
4 March 2015 | Delivered on: 20 March 2015 Persons entitled: E.A. Thomson (Gems) Limited Classification: A registered charge Particulars: F/H land and premises at 8 abermarle way london t/no 252765. Outstanding |
---|---|
27 March 2009 | Delivered on: 28 March 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: 8 albemarle way london t/no 252765; any other interest in the property, the goodwill of any business carried on at the property, proceeds of any insurance affecting the property, all plant and machinery, equipment, furniture, tools and other goods kept at the property. See image for full details. Outstanding |
7 April 1998 | Delivered on: 15 April 1998 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 November 1990 | Delivered on: 5 December 1990 Satisfied on: 14 January 1999 Persons entitled: Barclays Bank 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. Fully Satisfied |
15 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
25 June 2020 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
26 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
30 January 2020 | Confirmation statement made on 12 January 2020 with updates (4 pages) |
28 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
29 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
20 January 2017 | Director's details changed for Hannah Katherine Ward on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr John Charles Edward Ward on 20 January 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
20 January 2017 | Director's details changed for Mr John Charles Edward Ward on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Hannah Katherine Ward on 20 January 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
13 April 2016 | Alteration to charge 006070110004, created on 4 March 2015 (8 pages) |
13 April 2016 | Alteration to charge 006070110004, created on 4 March 2015 (8 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
19 February 2016 | Director's details changed for Thomas Richard Ward on 19 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Michael Ian Ward on 19 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Michael Ian Ward on 19 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Hannah Katherine Ward on 19 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Judith Marea Ward on 19 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Thomas Richard Ward on 19 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Judith Marea Ward on 19 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Hannah Katherine Ward on 19 February 2016 (2 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
20 March 2015 | Registration of charge 006070110004, created on 4 March 2015 (18 pages) |
20 March 2015 | Registration of charge 006070110004, created on 4 March 2015 (18 pages) |
20 March 2015 | Registration of charge 006070110004, created on 4 March 2015 (18 pages) |
6 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
28 November 2014 | Termination of appointment of Judith Marea Ward as a secretary on 1 July 2014 (1 page) |
28 November 2014 | Appointment of Mr John Charles Edward Ward as a secretary on 1 July 2014 (2 pages) |
28 November 2014 | Termination of appointment of Judith Marea Ward as a secretary on 1 July 2014 (1 page) |
28 November 2014 | Appointment of Mr John Charles Edward Ward as a secretary on 1 July 2014 (2 pages) |
28 November 2014 | Appointment of Mr John Charles Edward Ward as a secretary on 1 July 2014 (2 pages) |
28 November 2014 | Termination of appointment of Judith Marea Ward as a secretary on 1 July 2014 (1 page) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
10 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Director's details changed for John Edward Charles Ward on 12 January 2014 (2 pages) |
10 February 2014 | Director's details changed for John Edward Charles Ward on 12 January 2014 (2 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Director's details changed for John Edward Charles Ward on 12 January 2013 (3 pages) |
27 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (10 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 27 March 2013 (1 page) |
27 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (10 pages) |
27 March 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 27 March 2013 (1 page) |
27 March 2013 | Director's details changed for John Edward Charles Ward on 12 January 2013 (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (10 pages) |
14 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (10 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (10 pages) |
18 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (10 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
3 March 2010 | Director's details changed for Thomas Richard Ward on 12 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Hannah Katherine Ward on 12 January 2010 (2 pages) |
3 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (9 pages) |
3 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (9 pages) |
3 March 2010 | Director's details changed for Michael Ian Ward on 12 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Thomas Richard Ward on 12 January 2010 (2 pages) |
3 March 2010 | Director's details changed for John Edward Charles Ward on 12 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Michael Ian Ward on 12 January 2010 (2 pages) |
3 March 2010 | Director's details changed for John Edward Charles Ward on 12 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Hannah Katherine Ward on 12 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Judith Marea Ward on 12 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Judith Marea Ward on 12 January 2010 (2 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 February 2009 | Return made up to 12/01/09; full list of members (6 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 167 turners hill cheshunt waltham cross hertfordshire EN8 9BH (1 page) |
16 February 2009 | Return made up to 12/01/09; full list of members (6 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 167 turners hill cheshunt waltham cross hertfordshire EN8 9BH (1 page) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 February 2008 | Return made up to 12/01/08; full list of members (6 pages) |
25 February 2008 | Return made up to 12/01/08; full list of members (6 pages) |
25 February 2008 | Director's change of particulars / john ward / 01/04/2007 (1 page) |
25 February 2008 | Director's change of particulars / john ward / 01/04/2007 (1 page) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 March 2007 | Return made up to 12/01/07; full list of members (4 pages) |
5 March 2007 | Return made up to 12/01/07; full list of members (4 pages) |
27 February 2006 | Return made up to 12/01/06; full list of members (10 pages) |
27 February 2006 | Return made up to 12/01/06; full list of members (10 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 May 2005 | Return made up to 12/01/05; full list of members (10 pages) |
3 May 2005 | Return made up to 12/01/05; full list of members (10 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
16 March 2004 | Return made up to 12/01/04; full list of members (9 pages) |
16 March 2004 | Return made up to 12/01/04; full list of members (9 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
8 April 2003 | Return made up to 12/01/03; full list of members
|
8 April 2003 | Return made up to 12/01/03; full list of members
|
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
25 February 2002 | Return made up to 12/01/02; full list of members (8 pages) |
25 February 2002 | Return made up to 12/01/02; full list of members (8 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
26 February 2001 | Return made up to 12/01/01; full list of members (8 pages) |
26 February 2001 | Return made up to 12/01/01; full list of members (8 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
25 April 2000 | Return made up to 21/01/00; full list of members (7 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: five ways 57/59 hatfield road potters bar hertfordshire EN6 1HS (1 page) |
25 April 2000 | Return made up to 21/01/00; full list of members (7 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: five ways 57/59 hatfield road potters bar hertfordshire EN6 1HS (1 page) |
2 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
25 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
25 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
19 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
19 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
14 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1998 | Registered office changed on 02/11/98 from: 34-38 church street enfield middlesex EN2 6BA (1 page) |
2 November 1998 | Registered office changed on 02/11/98 from: 34-38 church street enfield middlesex EN2 6BA (1 page) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Return made up to 12/01/98; full list of members (6 pages) |
16 January 1998 | Return made up to 12/01/98; full list of members (6 pages) |
30 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
30 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
26 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
26 January 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
26 January 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
26 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
20 February 1996 | Return made up to 12/01/96; no change of members (4 pages) |
20 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
20 February 1996 | Return made up to 12/01/96; no change of members (4 pages) |
20 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |