36 Old Jewry
London
EC2R 8DD
Secretary Name | Mr Mark William Godfrey |
---|---|
Status | Current |
Appointed | 03 February 2015(34 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Director Name | John Thomas Head |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 July 1992) |
Role | Company Director |
Correspondence Address | 186 Park St Lane Park Street St Albans Hertfordshire AL2 2AT |
Director Name | Robert Clifford Head |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 1992) |
Role | Company Director |
Correspondence Address | 19 Horns End Place Pinner Middx Ha5 |
Director Name | Robert John Head |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 1992) |
Role | Design Engineer |
Correspondence Address | 30 St Marys Avenue Northwood Middlesex HA6 3AZ |
Secretary Name | Nancy Joyce Head |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 1992) |
Role | Company Director |
Correspondence Address | 19 Horns End Places Pinner Middx Ha5 |
Secretary Name | Mr Robert John Head |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(11 years, 12 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 03 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Spinney 42 West Common Harpenden Herts AL5 2JW |
Director Name | Jane Elizabeth Johnson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(12 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | 9 Farm Avenue North Harrow Harrow Middlesex HA2 7LP |
Director Name | Steven John Head |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(14 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 11 March 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 163 Mount Pleasant Lane Bricket Wood St. Albans Hertfordshire AL2 3XH |
Director Name | Mr Robert John Head |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(14 years, 5 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 03 February 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Spinney 42 West Common Harpenden Herts AL5 2JW |
Director Name | Mr Bryan David Welch |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 January 2003(22 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Website | asmeng.co.uk |
---|---|
Telephone | 01462 477360 |
Telephone region | Hitchin |
Registered Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
22 at £1 | Robert John Head 81.48% Ordinary |
---|---|
5 at £1 | Mark William Godfrey 18.52% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,635,606 |
Gross Profit | £2,112,771 |
Net Worth | £125,543 |
Cash | £1,136,063 |
Current Liabilities | £1,943,079 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
3 September 2007 | Delivered on: 4 September 2007 Persons entitled: Prime Estates Limited Classification: Rent deposit deed Secured details: £25,000 and all other monies due or to become due. Particulars: Rent deposit. Outstanding |
---|---|
1 July 2002 | Delivered on: 8 July 2002 Persons entitled: Bond Support Limited and/or the Underwriters Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The undertaking and assets of the company whatsoever and wherever both present and future. Outstanding |
18 February 2002 | Delivered on: 26 February 2002 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 41554442 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
14 March 1996 | Delivered on: 21 March 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
17 December 2020 | Full accounts made up to 31 March 2020 (25 pages) |
---|---|
16 December 2020 | Termination of appointment of Bryan David Welch as a director on 31 July 2020 (1 page) |
11 June 2020 | Cancellation of shares. Statement of capital on 7 August 2017
|
11 June 2020 | Cancellation of shares. Statement of capital on 3 February 2015
|
11 June 2020 | Cancellation of shares. Statement of capital on 11 March 2013
|
11 June 2020 | Cancellation of shares. Statement of capital on 3 February 2017
|
11 June 2020 | Cancellation of shares. Statement of capital on 8 August 2016
|
21 May 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
6 May 2020 | Director's details changed for Mr Mark William Godfrey on 29 April 2020 (2 pages) |
5 May 2020 | Director's details changed for Bryan David Welch on 29 April 2020 (2 pages) |
5 May 2020 | Secretary's details changed for Mr Mark William Godfrey on 29 April 2020 (1 page) |
27 December 2019 | Full accounts made up to 31 March 2019 (25 pages) |
7 May 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
27 December 2018 | Full accounts made up to 31 March 2018 (24 pages) |
13 April 2018 | Change of details for Mr Mark William Godfrey as a person with significant control on 7 August 2017 (2 pages) |
13 April 2018 | Confirmation statement made on 5 April 2018 with updates (5 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (13 pages) |
11 September 2017 | Purchase of own shares. (3 pages) |
11 September 2017 | Purchase of own shares. (3 pages) |
6 June 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
28 February 2017 | Purchase of own shares. (3 pages) |
28 February 2017 | Purchase of own shares. (3 pages) |
29 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
29 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
16 September 2016 | Purchase of own shares. (3 pages) |
16 September 2016 | Purchase of own shares. (3 pages) |
16 May 2016 | Cancellation of shares. Statement of capital on 3 February 2016
|
16 May 2016 | Cancellation of shares. Statement of capital on 3 February 2016
|
28 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
7 March 2016 | Purchase of own shares. (2 pages) |
7 March 2016 | Purchase of own shares. (2 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
19 June 2015 | Appointment of Mr Mark William Godfrey as a secretary on 3 February 2015 (2 pages) |
19 June 2015 | Director's details changed for Bryan David Welch on 5 March 2015 (2 pages) |
19 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 19 June 2015 (1 page) |
19 June 2015 | Director's details changed for Bryan David Welch on 5 March 2015 (2 pages) |
19 June 2015 | Appointment of Mr Mark William Godfrey as a secretary on 3 February 2015 (2 pages) |
19 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Appointment of Mr Mark William Godfrey as a secretary on 3 February 2015 (2 pages) |
19 June 2015 | Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 19 June 2015 (1 page) |
19 June 2015 | Director's details changed for Bryan David Welch on 5 March 2015 (2 pages) |
8 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
8 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
26 May 2015 | Termination of appointment of Robert John Head as a director on 3 February 2015 (1 page) |
26 May 2015 | Termination of appointment of Robert John Head as a secretary on 3 February 2015 (1 page) |
26 May 2015 | Termination of appointment of Robert John Head as a director on 3 February 2015 (1 page) |
26 May 2015 | Termination of appointment of Robert John Head as a director on 3 February 2015 (1 page) |
26 May 2015 | Termination of appointment of Robert John Head as a secretary on 3 February 2015 (1 page) |
26 May 2015 | Termination of appointment of Robert John Head as a secretary on 3 February 2015 (1 page) |
24 February 2015 | Purchase of own shares. (3 pages) |
24 February 2015 | Purchase of own shares. (3 pages) |
20 February 2015 | Resolutions
|
20 February 2015 | Resolutions
|
15 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
14 July 2014 | Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page) |
22 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
4 November 2013 | Full accounts made up to 31 March 2013 (20 pages) |
4 November 2013 | Full accounts made up to 31 March 2013 (20 pages) |
22 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Appointment of Mr Mark William Godfrey as a director (2 pages) |
27 March 2013 | Appointment of Mr Mark William Godfrey as a director (2 pages) |
25 March 2013 | Purchase of own shares. (3 pages) |
25 March 2013 | Purchase of own shares. (3 pages) |
20 March 2013 | Termination of appointment of Steven Head as a director (1 page) |
20 March 2013 | Termination of appointment of Steven Head as a director (1 page) |
4 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
26 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Bryan David Welch on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Steven John Head on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Mr Robert John Head on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Steven John Head on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Bryan David Welch on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Mr Robert John Head on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Steven John Head on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Mr Robert John Head on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Bryan David Welch on 1 October 2009 (2 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
23 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
29 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
29 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
28 May 2008 | Director and secretary's change of particulars / robert head / 17/01/2008 (1 page) |
28 May 2008 | Director and secretary's change of particulars / robert head / 17/01/2008 (1 page) |
17 December 2007 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
17 December 2007 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
26 April 2007 | Return made up to 05/04/07; full list of members (7 pages) |
26 April 2007 | Return made up to 05/04/07; full list of members (7 pages) |
30 January 2007 | Accounts for a medium company made up to 31 March 2006 (16 pages) |
30 January 2007 | Accounts for a medium company made up to 31 March 2006 (16 pages) |
11 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
11 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
6 February 2006 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
6 February 2006 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
4 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
4 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
1 October 2004 | Accounts for a medium company made up to 31 March 2004 (16 pages) |
1 October 2004 | Accounts for a medium company made up to 31 March 2004 (16 pages) |
31 March 2004 | Return made up to 05/04/04; full list of members
|
31 March 2004 | Return made up to 05/04/04; full list of members
|
30 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
30 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
10 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
10 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
8 July 2002 | Particulars of mortgage/charge (4 pages) |
8 July 2002 | Particulars of mortgage/charge (4 pages) |
3 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
3 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
13 April 2001 | Return made up to 05/04/01; full list of members
|
13 April 2001 | Return made up to 05/04/01; full list of members
|
21 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
26 April 2000 | Return made up to 17/04/00; full list of members
|
26 April 2000 | Return made up to 17/04/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
20 April 1999 | Return made up to 17/04/99; no change of members (4 pages) |
20 April 1999 | Return made up to 17/04/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 April 1998 | Return made up to 17/04/98; no change of members (4 pages) |
28 April 1998 | Return made up to 17/04/98; no change of members (4 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 May 1997 | Return made up to 17/04/97; full list of members (6 pages) |
8 May 1997 | Return made up to 17/04/97; full list of members (6 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (11 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (11 pages) |
12 May 1996 | Return made up to 17/04/96; full list of members
|
12 May 1996 | Return made up to 17/04/96; full list of members
|
21 March 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1996 | Particulars of mortgage/charge (3 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
27 April 1995 | Return made up to 17/04/95; no change of members (4 pages) |
27 April 1995 | Return made up to 17/04/95; no change of members (4 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | Director resigned;new director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | Director resigned;new director appointed (2 pages) |
14 October 1980 | Incorporation (14 pages) |
14 October 1980 | Incorporation (14 pages) |
14 October 1980 | Certificate of incorporation (1 page) |
14 October 1980 | Certificate of incorporation (1 page) |