Company NamePlumstead Motor Spares Limited
Company StatusActive
Company Number00923953
CategoryPrivate Limited Company
Incorporation Date30 November 1967(56 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Simkins
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1991(23 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock
116 St Pauls Wood Hill
Orpington
Kent
BR5 2SR
Director NameMr Lloyd Osborne
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1999(31 years, 3 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Chislehurst Road
Orpington
Kent
BR6 0DW
Secretary NameMr Lloyd Osborne
NationalityBritish
StatusCurrent
Appointed10 March 1999(31 years, 3 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Chislehurst Road
Orpington
Kent
BR6 0DW
Director NameMr Nigel Victor Osborne
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2000(32 years, 9 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Oaktree Gardens
Bromley
Kent
BR1 5BE
Director NameWilliam Leonard Hay
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(23 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 October 1998)
RoleCompany Director
Correspondence Address75 Seddon Road
Morden
Surrey
SM4 6ED
Director NameAlan Osborne
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(23 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 March 1999)
RoleCompany Director
Correspondence AddressFollies
Rushmore Hill
Knockholt
Sevenoaks Kent
TN14 7NL
Secretary NameAlan Osborne
NationalityBritish
StatusResigned
Appointed18 May 1991(23 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 March 1999)
RoleCompany Director
Correspondence AddressFollies
Rushmore Hill
Knockholt
Sevenoaks Kent
TN14 7NL
Director NameMr Robert William Hay
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(31 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 11 February 2014)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address67 Cornwall Road
Cheam
Surrey
SM2 6DU

Contact

Websitewww.abmmotorspares.co.uk

Location

Registered Address65 Plumstead High Street
London
SE18 1SB
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardPlumstead
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£729,038
Cash£4,147
Current Liabilities£10,032

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Charges

10 May 1993Delivered 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 1993Delivered 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 1993Delivered 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 1988Delivered 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 1984Delivered 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 1983Delivered 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 1983Delivered 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 1971Delivered 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 2011Delivered 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 1996Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1971Delivered 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

Filing History

12 June 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
9 June 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
2 June 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
18 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
21 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
24 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 300
(6 pages)
2 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 300
(6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 300
(6 pages)
2 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 300
(6 pages)
2 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 300
(6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 300
(7 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 300
(7 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 300
(7 pages)
11 February 2014Termination of appointment of Robert Hay as a director (1 page)
11 February 2014Termination of appointment of Robert Hay as a director (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (7 pages)
31 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (7 pages)
31 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
31 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (7 pages)
31 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (7 pages)
31 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (7 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
31 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 May 2010Director's details changed for Michael Simkins on 7 May 2010 (2 pages)
11 May 2010Director's details changed for Michael Simkins on 7 May 2010 (2 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for Michael Simkins on 7 May 2010 (2 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 May 2009Return made up to 07/05/09; full list of members (5 pages)
13 May 2009Return made up to 07/05/09; full list of members (5 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Return made up to 07/05/08; full list of members (5 pages)
29 July 2008Return made up to 07/05/08; full list of members (5 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Return made up to 07/05/07; full list of members (3 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Return made up to 07/05/07; full list of members (3 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
11 May 2006Return made up to 07/05/06; full list of members (3 pages)
11 May 2006Return made up to 07/05/06; full list of members (3 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
13 May 2005Return made up to 07/05/05; full list of members (9 pages)
13 May 2005Return made up to 07/05/05; full list of members (9 pages)
21 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
21 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
21 June 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
21 June 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
15 May 2004Return made up to 07/05/04; full list of members (9 pages)
15 May 2004Return made up to 07/05/04; full list of members (9 pages)
4 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
4 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
11 June 2003Return made up to 18/05/03; full list of members (9 pages)
11 June 2003Return made up to 18/05/03; full list of members (9 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 June 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
17 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 June 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
10 August 2001Return made up to 18/05/01; full list of members (8 pages)
10 August 2001Return made up to 18/05/01; full list of members (8 pages)
21 June 2001Full accounts made up to 31 October 2000 (9 pages)
21 June 2001Full accounts made up to 31 October 2000 (9 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
29 August 2000Full accounts made up to 31 October 1999 (9 pages)
29 August 2000Full accounts made up to 31 October 1999 (9 pages)
6 July 2000Return made up to 18/05/00; full list of members (7 pages)
6 July 2000Return made up to 18/05/00; full list of members (7 pages)
26 August 1999Full accounts made up to 31 October 1998 (9 pages)
26 August 1999Full accounts made up to 31 October 1998 (9 pages)
30 July 1999Return made up to 18/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
30 July 1999Return made up to 18/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
12 April 1999New secretary appointed;new director appointed (2 pages)
12 April 1999New secretary appointed;new director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Secretary resigned;director resigned (1 page)
9 April 1999Secretary resigned;director resigned (1 page)
4 November 1998Full accounts made up to 31 October 1997 (8 pages)
4 November 1998Full accounts made up to 31 October 1997 (8 pages)
24 June 1998Return made up to 18/05/98; full list of members (7 pages)
24 June 1998Return made up to 18/05/98; full list of members (7 pages)
12 November 1997Registered office changed on 12/11/97 from: 60 welbeck street london W1M 8BH (1 page)
12 November 1997Registered office changed on 12/11/97 from: 60 welbeck street london W1M 8BH (1 page)
28 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
24 June 1997Return made up to 18/05/97; no change of members (6 pages)
24 June 1997Return made up to 18/05/97; no change of members (6 pages)
19 January 1997Registered office changed on 19/01/97 from: 16 wimpole st. Cavendish sq. London W1M 8BH (1 page)
19 January 1997Registered office changed on 19/01/97 from: 16 wimpole st. Cavendish sq. London W1M 8BH (1 page)
30 September 1996Particulars of mortgage/charge (3 pages)
30 September 1996Particulars of mortgage/charge (3 pages)
27 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
27 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
28 May 1996Return made up to 18/05/96; no change of members (4 pages)
28 May 1996Return made up to 18/05/96; no change of members (4 pages)
6 June 1995Return made up to 18/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1995Return made up to 18/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)