Sonning
Berks
RG4 6SZ
Director Name | Janet Margaret Russell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2003(16 years, 6 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greengates 3 Old Bath Road Sonning On Thames Berkshire RG4 6SZ |
Secretary Name | Janet Margaret Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2003(16 years, 6 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greengates 3 Old Bath Road Sonning On Thames Berkshire RG4 6SZ |
Director Name | Neil Andrew Rooney |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 06 October 2003) |
Role | Sales Consultant |
Correspondence Address | 12 Eastbury Court Lemsford Road St. Albans AL1 3PS |
Secretary Name | Neil Andrew Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 06 October 2003) |
Role | Company Director |
Correspondence Address | 12 Eastbury Court Lemsford Road St. Albans AL1 3PS |
Director Name | Mr Stephen Douglas Pearce |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(19 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 November 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Wimbushes Finchampstead Wokingham Berkshire RG40 4XG |
Website | www.abmltd.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 77279966 |
Telephone region | London |
Registered Address | Unit 14 Alliance Court Unit 14 Alliance Court Alliance Road Acton London W3 0RB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
82.5k at £1 | Janet Russell 46.46% Ordinary C |
---|---|
82.5k at £1 | Martin Russell 46.46% Ordinary C |
6.2k at £1 | Janet Margaret Russell 3.51% Ordinary B |
6.2k at £1 | Martin John Russell 3.51% Ordinary B |
50 at £1 | Janet Margaret Russell 0.03% Ordinary A |
50 at £1 | Martin John Russell 0.03% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £638,079 |
Cash | £320,977 |
Current Liabilities | £357,417 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
21 August 1996 | Delivered on: 28 August 1996 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. See the mortgage charge document for full details. Outstanding |
---|
30 November 2020 | Confirmation statement made on 30 November 2020 with updates (5 pages) |
---|---|
17 January 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
30 November 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
13 February 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
14 January 2019 | Second filing of Confirmation Statement dated 30/11/2018 (5 pages) |
14 January 2019 | Second filing of Confirmation Statement dated 30/11/2017 (5 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with updates
|
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
5 December 2017 | Confirmation statement made on 30 November 2017 with no updates
|
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 December 2016 | 30/11/16 Statement of Capital gbp 15875 (6 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
31 May 2016 | Amended total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 May 2016 | Amended total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
25 November 2015 | Termination of appointment of Stephen Douglas Pearce as a director on 5 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Stephen Douglas Pearce as a director on 5 November 2015 (1 page) |
28 October 2015 | Registered office address changed from 111 Freston Road London W11 4BD to Unit 14 Alliance Court Unit 14 Alliance Court Alliance Road Acton London W3 0RB on 28 October 2015 (1 page) |
28 October 2015 | Registered office address changed from 111 Freston Road London W11 4BD to Unit 14 Alliance Court Unit 14 Alliance Court Alliance Road Acton London W3 0RB on 28 October 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
7 January 2014 | Statement of capital following an allotment of shares on 27 March 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 27 March 2013
|
11 July 2013 | Resolutions
|
11 July 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
11 July 2013 | Resolutions
|
11 July 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
18 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
28 July 2011 | Registered office address changed from Unit 4 Oaklands Park Wokingham Berkshire RG41 2FD United Kingdom on 28 July 2011 (1 page) |
28 July 2011 | Registered office address changed from Unit 4 Oaklands Park Wokingham Berkshire RG41 2FD United Kingdom on 28 July 2011 (1 page) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
11 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Amended accounts made up to 30 June 2009 (7 pages) |
22 October 2010 | Amended accounts made up to 30 June 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 December 2009 | Director's details changed for Mr Martin John Russell on 30 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Director's details changed for Janet Margaret Russell on 30 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Martin John Russell on 30 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Janet Margaret Russell on 30 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from 4 beech court wokingham road hurst berkshire RG10 0RQ england (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from 4 beech court wokingham road hurst berkshire RG10 0RQ england (1 page) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Location of debenture register (1 page) |
24 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
24 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Location of debenture register (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 111 freston road london W11 4BD (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 111 freston road london W11 4BD (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
13 March 2008 | Prev sho from 31/12/2007 to 30/06/2007 (1 page) |
13 March 2008 | Prev sho from 31/12/2007 to 30/06/2007 (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from c/o hunter kane professional services LTD, the elms, 26 broad street, wokingham, berkshire RG40 1AB (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from c/o hunter kane professional services LTD, the elms, 26 broad street, wokingham, berkshire RG40 1AB (1 page) |
27 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
27 December 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
27 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
27 December 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
17 May 2007 | Resolutions
|
17 May 2007 | Resolutions
|
10 May 2007 | £ ic 25050/12575 30/03/07 £ sr 12475@1=12475 (1 page) |
10 May 2007 | £ ic 25050/12575 30/03/07 £ sr 12475@1=12475 (1 page) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
7 December 2006 | Location of register of members (1 page) |
7 December 2006 | Location of debenture register (1 page) |
7 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: c/o ppk professional services oaklands business centre oaklands park fishponds road wokingham berkshire RG41 2FD (1 page) |
7 December 2006 | Location of debenture register (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
7 December 2006 | Location of register of members (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: c/o ppk professional services oaklands business centre oaklands park fishponds road wokingham berkshire RG41 2FD (1 page) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | New director appointed (1 page) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
1 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
1 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
26 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2005 | Director's particulars changed (1 page) |
26 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2005 | Director's particulars changed (1 page) |
1 June 2005 | Return made up to 30/11/04; full list of members
|
1 June 2005 | Return made up to 30/11/04; full list of members
|
6 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
6 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
16 July 2004 | £ ic 37526/25050 10/06/04 £ sr 12476@1=12476 (1 page) |
16 July 2004 | £ ic 37526/25050 10/06/04 £ sr 12476@1=12476 (1 page) |
29 June 2004 | Resolutions
|
29 June 2004 | Resolutions
|
29 April 2004 | £ ic 50000/37526 02/04/04 £ sr 12474@1=12474 (1 page) |
29 April 2004 | £ ic 50000/37526 02/04/04 £ sr 12474@1=12474 (1 page) |
26 April 2004 | Full accounts made up to 30 June 2003 (10 pages) |
26 April 2004 | Full accounts made up to 30 June 2003 (10 pages) |
21 April 2004 | Resolutions
|
21 April 2004 | Resolutions
|
21 April 2004 | Resolutions
|
21 April 2004 | Resolutions
|
19 April 2004 | Resolutions
|
19 April 2004 | Resolutions
|
30 March 2004 | Registered office changed on 30/03/04 from: 9 forge court reading road yateley hampshire RG46 7RX (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 9 forge court reading road yateley hampshire RG46 7RX (1 page) |
28 January 2004 | Return made up to 30/11/03; full list of members (8 pages) |
28 January 2004 | Return made up to 30/11/03; full list of members (8 pages) |
17 October 2003 | New secretary appointed;new director appointed (2 pages) |
17 October 2003 | Secretary resigned;director resigned (1 page) |
17 October 2003 | Secretary resigned;director resigned (1 page) |
17 October 2003 | New secretary appointed;new director appointed (2 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
23 December 2002 | Return made up to 30/11/02; full list of members
|
23 December 2002 | Return made up to 30/11/02; full list of members
|
2 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
4 February 2002 | Registered office changed on 04/02/02 from: 30 wimbushes finchampstead berkshire RG40 4XG (1 page) |
4 February 2002 | Registered office changed on 04/02/02 from: 30 wimbushes finchampstead berkshire RG40 4XG (1 page) |
18 December 2001 | Return made up to 30/11/01; full list of members
|
18 December 2001 | Return made up to 30/11/01; full list of members
|
25 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
25 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 November 2000 | Return made up to 30/11/00; full list of members
|
27 November 2000 | Return made up to 30/11/00; full list of members
|
5 December 1999 | Return made up to 30/11/99; full list of members
|
5 December 1999 | Return made up to 30/11/99; full list of members
|
15 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
15 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: 24 upton road watford hertfordshire WD1 7EP (1 page) |
20 May 1999 | Registered office changed on 20/05/99 from: 24 upton road watford hertfordshire WD1 7EP (1 page) |
1 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
1 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
9 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
9 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
23 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
23 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
16 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
16 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
10 July 1997 | Registered office changed on 10/07/97 from: 2 cow lane high street bushey watford hertfordshire WD2 8EL (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: 2 cow lane high street bushey watford hertfordshire WD2 8EL (1 page) |
8 July 1997 | Ad 31/03/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
8 July 1997 | Ad 31/03/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
7 July 1997 | Nc inc already adjusted 31/03/97 (1 page) |
7 July 1997 | Nc inc already adjusted 31/03/97 (1 page) |
10 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
10 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
11 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
11 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
14 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
9 January 1996 | Return made up to 30/11/95; no change of members
|
9 January 1996 | Return made up to 30/11/95; no change of members
|
27 November 1995 | Registered office changed on 27/11/95 from: 151 sparrowsherne bushey heath herts WD2 1AQ (1 page) |
27 November 1995 | Registered office changed on 27/11/95 from: 151 sparrowsherne bushey heath herts WD2 1AQ (1 page) |
25 April 1988 | Company name changed\certificate issued on 25/04/88 (2 pages) |
25 April 1988 | Company name changed\certificate issued on 25/04/88 (2 pages) |
8 July 1987 | Memorandum and Articles of Association (5 pages) |
8 July 1987 | Memorandum and Articles of Association (5 pages) |
18 June 1987 | Memorandum of association (5 pages) |
18 June 1987 | Memorandum of association (5 pages) |
2 April 1987 | Incorporation (12 pages) |
2 April 1987 | Certificate of Incorporation (2 pages) |
2 April 1987 | Certificate of Incorporation (2 pages) |
2 April 1987 | Incorporation (12 pages) |