Ilford
Essex
IG2 7AD
Director Name | Ms Lilian Beatrice Scott |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1993(7 years, 2 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Charter Avenue Ilford Essex IG2 7AD |
Secretary Name | Ms Lilian Beatrice Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1993(7 years, 2 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Charter Avenue Ilford Essex IG2 7AD |
Director Name | Mr Peter Ryan Scott |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2008(22 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 106 Charter Avenue Ilford Essex IG2 7AD |
Director Name | Mrs Jeanette Lilian Smith |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 279 Straight Road Harold Hill Romford Essex RM3 7JS |
Director Name | Mrs Brenda Windsor |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(7 years, 2 months after company formation) |
Appointment Duration | 17 years (resigned 26 February 2010) |
Role | Company Director |
Correspondence Address | 89 Stanley Road North Rainham Essex RM13 8BA |
Website | ahern.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 865599 |
Telephone region | Romford |
Registered Address | 106 Charter Avenue Ilford Essex IG2 7AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | P.f. Ahern & Sons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,286,373 |
Gross Profit | £971,828 |
Net Worth | £612,438 |
Cash | £902,356 |
Current Liabilities | £1,508,493 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
25 January 1993 | Delivered on: 30 January 1993 Satisfied on: 18 January 1997 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £105,206.70. Particulars: All its right title and interest in the insurance. Fully Satisfied |
---|---|
20 February 1992 | Delivered on: 28 February 1992 Satisfied on: 18 January 1997 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £86,924.38 due from the company to the chargee under the terms of the agreement. Particulars: All its right title and interest in and to all sums payable. Fully Satisfied |
20 December 1990 | Delivered on: 5 January 1991 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £97,242.45 due from the company to the chargee under the terms of the agreement. Particulars: All its right title & interest in and to all sums payable under the insurance. Outstanding |
9 August 1990 | Delivered on: 24 August 1990 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
4 June 1990 | Delivered on: 16 June 1990 Persons entitled: Close Brothers LTD. Classification: Credit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the credit agreement. Particulars: All right, title and interest in and to all sums payable (including by way of refund) under the insurance see form 395 ref. M49 for further details summit policy no 103779 dated 14.4.90. Outstanding |
20 July 1988 | Delivered on: 27 July 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land together with the premises erected thereon k/a 228 crow lane romford l/b of havering greater london fixed charge over plant machinery implements utensils furniture and equipment fixtures & fittings. Outstanding |
19 August 1987 | Delivered on: 25 August 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/hold land & buildings k/a 218 crow lane romford l/b of havering, greater london t/no - egl 65225 fixed charge over all movable plant machinery implements utensils furniture and equipment fixtures & fittings. Outstanding |
30 May 2023 | Full accounts made up to 31 October 2022 (25 pages) |
---|---|
16 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
15 July 2022 | Full accounts made up to 31 October 2021 (24 pages) |
3 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
29 July 2021 | Full accounts made up to 31 October 2020 (23 pages) |
23 April 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
19 August 2020 | Full accounts made up to 31 October 2019 (22 pages) |
5 March 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
10 July 2019 | Full accounts made up to 31 October 2018 (22 pages) |
8 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
23 July 2018 | Full accounts made up to 31 October 2017 (21 pages) |
8 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
2 August 2017 | Full accounts made up to 31 October 2016 (25 pages) |
2 August 2017 | Full accounts made up to 31 October 2016 (25 pages) |
24 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
9 February 2017 | Director's details changed for Mrs Lilian Beatrice Scott on 1 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mrs Lilian Beatrice Scott on 1 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Patrick Brian Ahern on 1 February 2017 (2 pages) |
9 February 2017 | Secretary's details changed for Mrs Lilian Beatrice Scott on 1 February 2017 (1 page) |
9 February 2017 | Secretary's details changed for Mrs Lilian Beatrice Scott on 1 February 2017 (1 page) |
9 February 2017 | Director's details changed for Mr Patrick Brian Ahern on 1 February 2017 (2 pages) |
27 July 2016 | Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
27 July 2016 | Director's details changed for Mr Peter Ryan Scott on 22 July 2016 (2 pages) |
27 July 2016 | Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
27 July 2016 | Director's details changed for Mr Peter Ryan Scott on 22 July 2016 (2 pages) |
11 July 2016 | Accounts for a medium company made up to 31 October 2015 (20 pages) |
11 July 2016 | Accounts for a medium company made up to 31 October 2015 (20 pages) |
15 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
26 June 2015 | Accounts for a medium company made up to 31 October 2014 (20 pages) |
26 June 2015 | Accounts for a medium company made up to 31 October 2014 (20 pages) |
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
18 November 2014 | Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages) |
6 June 2014 | Full accounts made up to 31 October 2013 (19 pages) |
6 June 2014 | Full accounts made up to 31 October 2013 (19 pages) |
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
5 June 2013 | Accounts for a medium company made up to 31 October 2012 (19 pages) |
5 June 2013 | Accounts for a medium company made up to 31 October 2012 (19 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
29 May 2012 | Accounts for a medium company made up to 31 October 2011 (19 pages) |
29 May 2012 | Accounts for a medium company made up to 31 October 2011 (19 pages) |
2 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
21 June 2011 | Accounts for a medium company made up to 31 October 2010 (19 pages) |
21 June 2011 | Accounts for a medium company made up to 31 October 2010 (19 pages) |
21 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
26 April 2010 | Accounts for a medium company made up to 31 October 2009 (22 pages) |
26 April 2010 | Accounts for a medium company made up to 31 October 2009 (22 pages) |
23 March 2010 | Director's details changed for Mr Patrick Brian Ahern on 10 December 2009 (2 pages) |
23 March 2010 | Termination of appointment of Brenda Windsor as a director (1 page) |
23 March 2010 | Director's details changed for Mr Patrick Brian Ahern on 10 December 2009 (2 pages) |
23 March 2010 | Termination of appointment of Brenda Windsor as a director (1 page) |
1 April 2009 | Accounts for a medium company made up to 31 October 2008 (21 pages) |
1 April 2009 | Accounts for a medium company made up to 31 October 2008 (21 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from 420 cranbrook road gants hill ilford essex IG2 6HT (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 420 cranbrook road gants hill ilford essex IG2 6HT (1 page) |
13 March 2008 | Director appointed peter ryan scott (3 pages) |
13 March 2008 | Accounts for a medium company made up to 31 October 2007 (19 pages) |
13 March 2008 | Accounts for a medium company made up to 31 October 2007 (19 pages) |
13 March 2008 | Director appointed peter ryan scott (3 pages) |
11 March 2008 | Return made up to 28/02/08; full list of members (6 pages) |
11 March 2008 | Return made up to 28/02/08; full list of members (6 pages) |
18 May 2007 | Accounts for a medium company made up to 31 October 2006 (19 pages) |
18 May 2007 | Accounts for a medium company made up to 31 October 2006 (19 pages) |
28 April 2007 | Return made up to 28/02/07; full list of members (6 pages) |
28 April 2007 | Return made up to 28/02/07; full list of members (6 pages) |
25 August 2006 | Accounts for a medium company made up to 31 October 2005 (18 pages) |
25 August 2006 | Accounts for a medium company made up to 31 October 2005 (18 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 August 2005 | Accounts for a medium company made up to 31 October 2004 (19 pages) |
22 August 2005 | Accounts for a medium company made up to 31 October 2004 (19 pages) |
31 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
31 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
19 February 2004 | Accounts for a medium company made up to 31 October 2003 (19 pages) |
19 February 2004 | Accounts for a medium company made up to 31 October 2003 (19 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
3 February 2003 | Accounts for a medium company made up to 31 October 2002 (20 pages) |
3 February 2003 | Accounts for a medium company made up to 31 October 2002 (20 pages) |
9 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
9 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
20 February 2002 | Accounts for a medium company made up to 31 October 2001 (17 pages) |
20 February 2002 | Accounts for a medium company made up to 31 October 2001 (17 pages) |
3 May 2001 | Accounts for a medium company made up to 31 October 2000 (17 pages) |
3 May 2001 | Accounts for a medium company made up to 31 October 2000 (17 pages) |
9 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
9 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
2 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
2 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
17 February 2000 | Accounts for a medium company made up to 31 October 1999 (17 pages) |
17 February 2000 | Accounts for a medium company made up to 31 October 1999 (17 pages) |
24 February 1999 | Return made up to 28/02/99; full list of members (7 pages) |
24 February 1999 | Return made up to 28/02/99; full list of members (7 pages) |
4 February 1999 | Accounts for a medium company made up to 31 October 1998 (19 pages) |
4 February 1999 | Accounts for a medium company made up to 31 October 1998 (19 pages) |
9 March 1998 | Accounts for a medium company made up to 31 October 1997 (19 pages) |
9 March 1998 | Accounts for a medium company made up to 31 October 1997 (19 pages) |
4 March 1998 | Return made up to 28/02/98; full list of members (7 pages) |
4 March 1998 | Return made up to 28/02/98; full list of members (7 pages) |
26 March 1997 | Accounts for a medium company made up to 31 October 1996 (19 pages) |
26 March 1997 | Return made up to 28/02/97; full list of members (7 pages) |
26 March 1997 | Accounts for a medium company made up to 31 October 1996 (19 pages) |
26 March 1997 | Return made up to 28/02/97; full list of members (7 pages) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1995 | Accounts for a medium company made up to 31 October 1994 (19 pages) |
3 April 1995 | Accounts for a medium company made up to 31 October 1994 (19 pages) |