116 St Pauls Wood Hill
Orpington
Kent
BR5 2SR
Director Name | Mr Lloyd Osborne |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 1999(31 years, 3 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Chislehurst Road Orpington Kent BR6 0DW |
Secretary Name | Mr Lloyd Osborne |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 1999(31 years, 3 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Chislehurst Road Orpington Kent BR6 0DW |
Director Name | Mr Nigel Victor Osborne |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2000(32 years, 9 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Oaktree Gardens Bromley Kent BR1 5BE |
Director Name | William Leonard Hay |
---|---|
Date of Birth | January 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | 75 Seddon Road Morden Surrey SM4 6ED |
Director Name | Alan Osborne |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 March 1999) |
Role | Company Director |
Correspondence Address | Follies Rushmore Hill Knockholt Sevenoaks Kent TN14 7NL |
Secretary Name | Alan Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 March 1999) |
Role | Company Director |
Correspondence Address | Follies Rushmore Hill Knockholt Sevenoaks Kent TN14 7NL |
Director Name | Mr Robert William Hay |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(31 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 11 February 2014) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 67 Cornwall Road Cheam Surrey SM2 6DU |
Website | www.abmmotorspares.co.uk |
---|
Registered Address | 65 Plumstead High Street London SE18 1SB |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Plumstead |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £729,038 |
Cash | £4,147 |
Current Liabilities | £10,032 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month from now) |
10 May 1993 | Delivered on: 19 May 1993 Satisfied on: 25 October 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings including part of maxi works (formerly 1 salisbury cottages and 54B mineral street) and land lying to the north of mineral street l/b of greenwich title no SGL48726. Fully Satisfied |
---|---|
10 May 1993 | Delivered on: 19 May 1993 Satisfied on: 25 October 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land being part of 44 plumstead high street and the building on part thereof l/b of greenwich title no 428131. Fully Satisfied |
7 May 1993 | Delivered on: 19 May 1993 Satisfied on: 25 October 2002 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 |
29 July 1988 | Delivered on: 5 August 1988 Satisfied on: 25 October 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 231, plumstead high street london borough of greenwich. Title no 408626. Fully Satisfied |
25 January 1984 | Delivered on: 15 February 1984 Satisfied on: 25 October 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 64 plumstead high street london SE18 l/b of greenwich. Fully Satisfied |
14 November 1983 | Delivered on: 24 November 1983 Satisfied on: 25 October 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H, 52 east dulwich road, camberwell, L.B. of southwark. Title no sgl 176046. Fully Satisfied |
14 November 1983 | Delivered on: 24 November 1983 Satisfied on: 25 October 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H, 54 east dulwich road, camberwell, L.B. of southwark. Title no 199481. Fully Satisfied |
13 April 1971 | Delivered on: 28 April 1972 Satisfied on: 25 October 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 246 & 248 plumstead high st plumstead SE. 18. Fully Satisfied |
3 May 2011 | Delivered on: 4 May 2011 Satisfied on: 30 August 2012 Persons entitled: Dennis John Tweedy Classification: Legal mortgage Secured details: £55,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 252 lowfield street dartford t/no K33619. Fully Satisfied |
24 September 1996 | Delivered on: 30 September 1996 Satisfied on: 25 October 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 233 plumstead high street and passageway at the back together with a right of way over the passageway at the back of nos. 225, 227, 229 and 231 plumstead high road leading into kashgar road L.B. of greenwich t/n-SGL290806. Fully Satisfied |
7 May 1993 | Delivered on: 19 May 1993 Satisfied on: 25 October 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 265 bromley road catford l/b of lewisham title no 416874. Fully Satisfied |
10 May 1993 | Delivered on: 19 May 1993 Satisfied on: 25 October 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All land and buildings on part thereof being to the south and east of the land k/a 44 plumstead high street l/b of greenwich. Fully Satisfied |
10 May 1993 | Delivered on: 19 May 1993 Satisfied on: 25 October 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 and 28 plumstead high street and maxi works (formerly 2 and 6 salisbury cottages) l/b of greenwich title no SGL48727. Fully Satisfied |
13 April 1971 | Delivered on: 28 April 1972 Satisfied on: 25 October 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 65 & 65A plumstead high st & 1 heverham road plumstead london SE18. Fully Satisfied |
12 June 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
9 June 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
2 June 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
21 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
18 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
24 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
11 February 2014 | Termination of appointment of Robert Hay as a director (1 page) |
11 February 2014 | Termination of appointment of Robert Hay as a director (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
31 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (7 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
31 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 May 2010 | Director's details changed for Michael Simkins on 7 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Michael Simkins on 7 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for Michael Simkins on 7 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 May 2009 | Return made up to 07/05/09; full list of members (5 pages) |
13 May 2009 | Return made up to 07/05/09; full list of members (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 July 2008 | Return made up to 07/05/08; full list of members (5 pages) |
29 July 2008 | Return made up to 07/05/08; full list of members (5 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
11 May 2006 | Return made up to 07/05/06; full list of members (3 pages) |
11 May 2006 | Return made up to 07/05/06; full list of members (3 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 May 2005 | Return made up to 07/05/05; full list of members (9 pages) |
13 May 2005 | Return made up to 07/05/05; full list of members (9 pages) |
21 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 June 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
21 June 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
15 May 2004 | Return made up to 07/05/04; full list of members (9 pages) |
15 May 2004 | Return made up to 07/05/04; full list of members (9 pages) |
4 August 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
4 August 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
11 June 2003 | Return made up to 18/05/03; full list of members (9 pages) |
11 June 2003 | Return made up to 18/05/03; full list of members (9 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2002 | Return made up to 18/05/02; full list of members
|
17 June 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
17 June 2002 | Return made up to 18/05/02; full list of members
|
17 June 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
10 August 2001 | Return made up to 18/05/01; full list of members (8 pages) |
10 August 2001 | Return made up to 18/05/01; full list of members (8 pages) |
21 June 2001 | Full accounts made up to 31 October 2000 (9 pages) |
21 June 2001 | Full accounts made up to 31 October 2000 (9 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
29 August 2000 | Full accounts made up to 31 October 1999 (9 pages) |
29 August 2000 | Full accounts made up to 31 October 1999 (9 pages) |
6 July 2000 | Return made up to 18/05/00; full list of members (7 pages) |
6 July 2000 | Return made up to 18/05/00; full list of members (7 pages) |
26 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
26 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
30 July 1999 | Return made up to 18/05/99; no change of members
|
30 July 1999 | Return made up to 18/05/99; no change of members
|
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
12 April 1999 | New secretary appointed;new director appointed (2 pages) |
12 April 1999 | New secretary appointed;new director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Secretary resigned;director resigned (1 page) |
9 April 1999 | Secretary resigned;director resigned (1 page) |
4 November 1998 | Full accounts made up to 31 October 1997 (8 pages) |
4 November 1998 | Full accounts made up to 31 October 1997 (8 pages) |
24 June 1998 | Return made up to 18/05/98; full list of members (7 pages) |
24 June 1998 | Return made up to 18/05/98; full list of members (7 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: 60 welbeck street london W1M 8BH (1 page) |
12 November 1997 | Registered office changed on 12/11/97 from: 60 welbeck street london W1M 8BH (1 page) |
28 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
28 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
24 June 1997 | Return made up to 18/05/97; no change of members (6 pages) |
24 June 1997 | Return made up to 18/05/97; no change of members (6 pages) |
19 January 1997 | Registered office changed on 19/01/97 from: 16 wimpole st. Cavendish sq. London W1M 8BH (1 page) |
19 January 1997 | Registered office changed on 19/01/97 from: 16 wimpole st. Cavendish sq. London W1M 8BH (1 page) |
30 September 1996 | Particulars of mortgage/charge (3 pages) |
30 September 1996 | Particulars of mortgage/charge (3 pages) |
27 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
27 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
28 May 1996 | Return made up to 18/05/96; no change of members (4 pages) |
28 May 1996 | Return made up to 18/05/96; no change of members (4 pages) |
6 June 1995 | Return made up to 18/05/95; full list of members
|
6 June 1995 | Return made up to 18/05/95; full list of members
|