Abridge
Romford
Essex
RM4 1AU
Director Name | Susan Stone |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1990(7 years, 4 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyndhurst Hoe Lane Abridge Romford Essex RM4 1AU |
Director Name | Mr David John Stone |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2004(21 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyndhurst 58 Hoe Lane, Abridge Romford Essex RM4 1AU |
Secretary Name | Mr Peter John Scott Stone |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2005(22 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyndhurst Hoe Lane Abridge Romford Essex RM4 1AU |
Director Name | Joyce Elsie Stone |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(7 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | All Mead Warren Lane, Bentley Brentford Essex CM15 0JG |
Director Name | Peter Herbert Clifton Stone |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(7 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | Allmead Warren Lane, Bentley Brentford Essex CM15 0JG |
Secretary Name | Peter Herbert Clifton Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(7 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | Allmead Warren Lane, Bentley Brentford Essex CM15 0JG |
Telephone | 020 85567533 |
---|---|
Telephone region | London |
Registered Address | 318 High Road Leyton London E10 5PW |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Grove Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,167,630 |
Cash | £19,478 |
Current Liabilities | £82,889 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 26 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 1 week from now) |
18 December 2006 | Delivered on: 21 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 centurian way purfleet essex t/no EX665455. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
19 June 2001 | Delivered on: 27 June 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 tomswood hill,hainault ilford essex; egl 37145. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
1 May 2000 | Delivered on: 19 May 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: £32,000 due or to become due form the company to the chargee. Particulars: 308 collier row lane collier row romford essex. Outstanding |
14 April 2000 | Delivered on: 3 May 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: £50,000 due or to become due from the company to the chargee. Particulars: 47 south view road (and garage) west thurrock grays essex RM20 4AT. Outstanding |
25 October 1995 | Delivered on: 7 November 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 76 tiptree crescent, clayhall ilford essex by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 June 1989 | Delivered on: 15 June 1989 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Outstanding |
15 September 1988 | Delivered on: 4 October 1988 Persons entitled: Lloyds 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 23 montefort gardens hainault, ilford, essex title no egl 145450 together with all buildings & fixtures thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 September 1988 | Delivered on: 4 October 1988 Persons entitled: Lloyds 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 55 woodville road walthamstow, london E17 title no ngl 109935 together with all buildings & fixtures thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 April 2023 | Delivered on: 17 April 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: The freehold property known as 64 falkenham rise, basildon, SS14 2JF (registered at hm land registry under title number EX251018). Outstanding |
12 April 2023 | Delivered on: 17 April 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: The freehold property known as 35 tomswood hill, ilford, IG6 2HL (registered at hm land registry under title number EGL37145). Outstanding |
12 April 2023 | Delivered on: 17 April 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: The freehold property known as 37 tomswood hill, ilford, IG6 2HL (registered at hm land registry under title number EGL245972). Outstanding |
12 April 2023 | Delivered on: 17 April 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: The freehold property known as 47 south view road, grays, RM20 4AT (registered at hm land registry under title number EX218262). Outstanding |
16 May 2019 | Delivered on: 20 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 64 falkenham rise, basildon SS14 2JF title number EX251018; and. 25 kettering road, harold hill, romford RM3 8QH title number EGL146103. Outstanding |
19 January 2018 | Delivered on: 27 January 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 47 south view road, grays. T/no EX218262. Outstanding |
25 November 1985 | Delivered on: 4 December 1985 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over 31/37 tonswood hill barkingside essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 June 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
20 April 2023 | Satisfaction of charge 4 in full (1 page) |
20 April 2023 | Satisfaction of charge 8 in full (2 pages) |
20 April 2023 | Part of the property or undertaking has been released from charge 017435450011 (1 page) |
17 April 2023 | Registration of charge 017435450012, created on 12 April 2023 (6 pages) |
17 April 2023 | Registration of charge 017435450015, created on 12 April 2023 (6 pages) |
17 April 2023 | Registration of charge 017435450014, created on 12 April 2023 (6 pages) |
17 April 2023 | Registration of charge 017435450013, created on 12 April 2023 (6 pages) |
27 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
29 March 2022 | Confirmation statement made on 26 March 2022 with updates (4 pages) |
23 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
7 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
22 October 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
20 May 2019 | Registration of charge 017435450011, created on 16 May 2019 (40 pages) |
1 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
10 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
26 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
27 January 2018 | Registration of charge 017435450010, created on 19 January 2018 (5 pages) |
19 June 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
19 June 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (3 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (3 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
22 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
7 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
23 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
12 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
12 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
10 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
25 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
10 February 2010 | Director's details changed for Susan Stone on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for David John Stone on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Peter John Scott Stone on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for David John Stone on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Peter John Scott Stone on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Susan Stone on 10 February 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 November 2008 (9 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 November 2008 (9 pages) |
21 January 2009 | Return made up to 18/12/08; full list of members (7 pages) |
21 January 2009 | Return made up to 18/12/08; full list of members (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
12 November 2007 | New secretary appointed (1 page) |
12 November 2007 | Secretary resigned;director resigned (1 page) |
12 November 2007 | Secretary resigned;director resigned (1 page) |
12 November 2007 | New secretary appointed (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
12 November 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
17 February 2007 | Return made up to 29/12/06; full list of members (9 pages) |
17 February 2007 | Return made up to 29/12/06; full list of members (9 pages) |
21 December 2006 | Particulars of mortgage/charge (5 pages) |
21 December 2006 | Particulars of mortgage/charge (5 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
15 December 2005 | Return made up to 29/12/05; full list of members (9 pages) |
15 December 2005 | Return made up to 29/12/05; full list of members (9 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
16 December 2004 | Return made up to 29/12/04; full list of members (9 pages) |
16 December 2004 | Return made up to 29/12/04; full list of members (9 pages) |
6 September 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
6 September 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
13 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
13 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
30 September 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
30 September 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
8 February 2003 | Return made up to 29/12/02; full list of members (9 pages) |
8 February 2003 | Return made up to 29/12/02; full list of members (9 pages) |
25 November 2002 | Total exemption small company accounts made up to 30 November 2001 (8 pages) |
25 November 2002 | Total exemption small company accounts made up to 30 November 2001 (8 pages) |
28 December 2001 | Return made up to 29/12/01; full list of members (8 pages) |
28 December 2001 | Return made up to 29/12/01; full list of members (8 pages) |
28 December 2001 | Total exemption small company accounts made up to 30 November 2000 (8 pages) |
28 December 2001 | Total exemption small company accounts made up to 30 November 2000 (8 pages) |
27 June 2001 | Particulars of mortgage/charge (5 pages) |
27 June 2001 | Particulars of mortgage/charge (5 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: 318 high road leyton london E10 5PW (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: 318 high road leyton london E10 5PW (1 page) |
12 March 2001 | Return made up to 29/12/00; full list of members
|
12 March 2001 | Return made up to 29/12/00; full list of members
|
3 October 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
16 February 2000 | Return made up to 29/12/99; full list of members (8 pages) |
16 February 2000 | Return made up to 29/12/99; full list of members (8 pages) |
30 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
30 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
9 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
9 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
6 July 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
6 July 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
4 February 1998 | Return made up to 29/12/97; full list of members
|
4 February 1998 | Return made up to 29/12/97; full list of members
|
2 October 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
4 February 1997 | Return made up to 29/12/96; no change of members
|
4 February 1997 | Return made up to 29/12/96; no change of members
|
1 October 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
1 October 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
9 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |
9 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
20 October 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
20 October 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
22 August 1984 | Company name changed\certificate issued on 22/08/84 (2 pages) |
22 August 1984 | Company name changed\certificate issued on 22/08/84 (2 pages) |
21 September 1983 | Company name changed\certificate issued on 21/09/83 (2 pages) |
21 September 1983 | Company name changed\certificate issued on 21/09/83 (2 pages) |
1 August 1983 | Incorporation (18 pages) |
1 August 1983 | Incorporation (18 pages) |