Orpington
Kent
BR6 0DW
Secretary Name | Mr Lloyd Osborne |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 1999(27 years, 9 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 | William Leonard Hay |
---|---|
Date of Birth | January 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 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(19 years, 10 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 Michael Simkins |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(19 years, 10 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 25 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock 116 St Pauls Wood Hill Orpington Kent BR5 2SR |
Secretary Name | Alan Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(19 years, 10 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(27 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 25 June 2018) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 67 Cornwall Road Cheam Surrey SM2 6DU |
Director Name | Mr Nigel Victor Osborne |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(27 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Oaktree Gardens Bromley Kent BR1 5BE |
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 |
1000 at £1 | Lloyd Osborne 66.67% Ordinary |
---|---|
500 at £1 | Robert William Hay 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £520,785 |
Cash | £43,804 |
Current Liabilities | £460,859 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks from now) |
7 May 1993 | Delivered on: 21 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 |
---|
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
18 May 2020 | Confirmation statement made on 7 May 2020 with updates (5 pages) |
18 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 updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 September 2018 | Termination of appointment of Robert William Hay as a director on 25 June 2018 (1 page) |
23 July 2018 | Purchase of own shares. (3 pages) |
23 July 2018 | Cancellation of shares. Statement of capital on 25 June 2018
|
23 July 2018 | Resolutions
|
8 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 (6 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 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 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 June 2014 | Termination of appointment of Michael Simkins as a director (1 page) |
25 June 2014 | Termination of appointment of Michael Simkins as a director (1 page) |
19 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Termination of appointment of Nigel Osborne as a director (1 page) |
13 April 2012 | Termination of appointment of Nigel Osborne as a director (1 page) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (7 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) |
17 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 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 (4 pages) |
13 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 June 2008 | Return made up to 07/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 07/05/08; full list of members (4 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 | 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 | 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 (10 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 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 (10 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 May 2005 | Return made up to 07/05/05; full list of members (8 pages) |
16 May 2005 | Return made up to 07/05/05; full list of members (8 pages) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
15 May 2004 | Return made up to 07/05/04; full list of members (8 pages) |
15 May 2004 | Return made up to 07/05/04; full list of members (8 pages) |
25 March 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
25 March 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
4 August 2003 | Full accounts made up to 31 October 2002 (12 pages) |
4 August 2003 | Full accounts made up to 31 October 2002 (12 pages) |
12 June 2003 | Return made up to 18/05/03; full list of members (8 pages) |
12 June 2003 | Return made up to 18/05/03; full list of members (8 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 | Return made up to 18/05/02; full list of members
|
17 June 2002 | Full accounts made up to 31 October 2001 (10 pages) |
17 June 2002 | Full accounts made up to 31 October 2001 (10 pages) |
20 August 2001 | Return made up to 18/05/01; full list of members (7 pages) |
20 August 2001 | Return made up to 18/05/01; full list of members (7 pages) |
26 June 2001 | Full accounts made up to 31 October 2000 (10 pages) |
26 June 2001 | Full accounts made up to 31 October 2000 (10 pages) |
30 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
30 August 2000 | Full accounts made up to 31 October 1999 (10 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 (10 pages) |
26 August 1999 | Full accounts made up to 31 October 1998 (10 pages) |
30 July 1999 | Return made up to 18/05/99; no change of members (7 pages) |
30 July 1999 | Return made up to 18/05/99; no change of members (7 pages) |
30 July 1999 | New secretary appointed (2 pages) |
30 July 1999 | New secretary appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
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) |
9 April 1999 | Director resigned (1 page) |
22 October 1998 | Full accounts made up to 31 October 1997 (11 pages) |
22 October 1998 | Full accounts made up to 31 October 1997 (11 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) |
20 November 1997 | Registered office changed on 20/11/97 from: 60 welbeck street london W1M 8BH (1 page) |
20 November 1997 | Registered office changed on 20/11/97 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) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 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) |
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
|
21 May 1993 | Particulars of mortgage/charge (3 pages) |
21 May 1993 | Particulars of mortgage/charge (3 pages) |