Harlow Business Park
Harlow
Essex
CM19 5QJ
Secretary Name | Robert Eric Weaver |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 1999(19 years, 1 month after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenway Greenway Harlow Business Park Harlow Essex CM19 5QJ |
Director Name | Mr James George Weaver |
---|---|
Date of Birth | July 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2014(34 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenways Greenway Harlow Business Park Harlow Essex CM19 5QJ |
Director Name | Mary Anne Weaver |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month (resigned 20 April 2009) |
Role | Secretary |
Correspondence Address | 39 College Cross Islington London N1 1PT |
Secretary Name | Mrs Freda May Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 March 1999) |
Role | Company Director |
Correspondence Address | 25 Cromwell Lodge Barking Essex IG11 8UB |
Website | aiedirect.co.uk |
---|
Registered Address | 12b Sun Street Waltham Abbey Essex EN9 1EE |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Robert Eric Weaver 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £600,917 |
Cash | £83,472 |
Current Liabilities | £20,825 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 April 2025 (11 months from now) |
29 March 2023 | Confirmation statement made on 23 March 2023 with updates (4 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
29 March 2022 | Confirmation statement made on 23 March 2022 with updates (4 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
8 April 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
28 May 2020 | Cessation of Robert Eric Weaver as a person with significant control on 4 August 2017 (1 page) |
28 May 2020 | Notification of Renadale Holdings Ltd as a person with significant control on 4 August 2017 (2 pages) |
1 April 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
5 April 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
7 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
29 March 2018 | Confirmation statement made on 23 March 2018 with updates (5 pages) |
29 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 September 2016 | Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to 12B Sun Street Waltham Abbey Essex EN9 1EE on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to 12B Sun Street Waltham Abbey Essex EN9 1EE on 28 September 2016 (1 page) |
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
2 September 2014 | Secretary's details changed for Robert Eric Weaver on 2 September 2014 (1 page) |
2 September 2014 | Appointment of Mr James George Weaver as a director on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Robert Eric Weaver on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Robert Eric Weaver on 2 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr James George Weaver as a director on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Robert Eric Weaver on 2 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr James George Weaver as a director on 2 September 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Robert Eric Weaver on 2 September 2014 (1 page) |
2 September 2014 | Secretary's details changed for Robert Eric Weaver on 2 September 2014 (1 page) |
22 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Robert Eric Weaver on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Robert Eric Weaver on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Robert Eric Weaver on 1 October 2009 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from c/o howarth armsby new broad street house 35 new broad street london EC2M 1NH (1 page) |
14 May 2009 | Return made up to 23/03/09; full list of members (4 pages) |
14 May 2009 | Return made up to 23/03/09; full list of members (4 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from c/o howarth armsby new broad street house 35 new broad street london EC2M 1NH (1 page) |
7 May 2009 | Appointment terminated director mary weaver (1 page) |
7 May 2009 | Appointment terminated director mary weaver (1 page) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from 725 green lanes winchmore hill london N21 3RX (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 725 green lanes winchmore hill london N21 3RX (1 page) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
21 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
21 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
11 July 2005 | Return made up to 23/03/05; full list of members (2 pages) |
11 July 2005 | Return made up to 23/03/05; full list of members (2 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: 39A green lane ilford essex IG1 1XG (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 39A green lane ilford essex IG1 1XG (1 page) |
29 July 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
29 July 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
21 June 2004 | Return made up to 23/03/04; full list of members (7 pages) |
21 June 2004 | Return made up to 23/03/04; full list of members (7 pages) |
21 July 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
21 July 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
4 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
28 March 2002 | Return made up to 23/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 23/03/02; full list of members (6 pages) |
17 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
17 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
2 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
5 April 2000 | Return made up to 23/03/00; full list of members
|
5 April 2000 | Return made up to 23/03/00; full list of members
|
13 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 1999 | Full accounts made up to 30 June 1998 (12 pages) |
1 July 1999 | Full accounts made up to 30 June 1998 (12 pages) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Return made up to 23/03/99; full list of members
|
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | Return made up to 23/03/99; full list of members
|
5 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
14 April 1998 | Return made up to 23/03/98; no change of members (4 pages) |
14 April 1998 | Return made up to 23/03/98; no change of members (4 pages) |
23 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
23 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
27 March 1997 | Return made up to 23/03/97; no change of members (4 pages) |
27 March 1997 | Return made up to 23/03/97; no change of members (4 pages) |
28 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
28 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
28 March 1996 | Return made up to 23/03/96; full list of members (6 pages) |
28 March 1996 | Return made up to 23/03/96; full list of members (6 pages) |
21 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |
21 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |
27 March 1995 | Return made up to 23/03/95; no change of members (4 pages) |
27 March 1995 | Return made up to 23/03/95; no change of members (4 pages) |