Stamford Rivers
Ongar
Essex
CM5 9PH
Secretary Name | Lucy Adams |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2010(18 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 1 London Road Stanford Rivers Essex CM5 9PM |
Director Name | Keith Jones Dickson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Grosvenor Road East Ham London E6 1HE |
Secretary Name | Mrs Susan Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(1 year after company formation) |
Appointment Duration | 17 years, 9 months (resigned 18 January 2010) |
Role | Company Director |
Correspondence Address | 1 London Road Stanford Rivers Ongar Essex CM5 9PH |
Director Name | Mrs Susan Adams |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(1 year, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 18 January 2010) |
Role | Company Director |
Correspondence Address | 1 London Road Stanford Rivers Ongar Essex CM5 9PH |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | 98 Westbury Lane Buckhurst Hill Essex IG9 5PW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Clive Adams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,482 |
Cash | £14,546 |
Current Liabilities | £92,125 |
Latest Accounts | 29 April 2017 (7 years ago) |
---|---|
Next Accounts Due | 29 January 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 April |
Latest Return | 11 April 2018 (6 years ago) |
---|---|
Next Return Due | 25 April 2019 (overdue) |
26 July 2012 | Delivered on: 28 July 2012 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
21 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
---|---|
21 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
9 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
19 September 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
25 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
8 October 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
25 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
18 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
30 September 2010 | Company name changed a & d maintenance and construction co. LIMITED\certificate issued on 30/09/10
|
30 September 2010 | Change of name notice (3 pages) |
21 September 2010 | Resolutions
|
22 April 2010 | Director's details changed for Clive Adams on 1 January 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Lucy Adami on 12 April 2010 (1 page) |
22 April 2010 | Director's details changed for Clive Adams on 1 January 2010 (2 pages) |
22 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Appointment of Lucy Adami as a secretary (3 pages) |
9 March 2010 | Termination of appointment of Susan Adams as a director (2 pages) |
9 March 2010 | Termination of appointment of Susan Adams as a secretary (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
5 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
1 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
30 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
13 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
25 April 2005 | Return made up to 11/04/05; full list of members (7 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 May 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
16 April 2004 | Return made up to 11/04/04; full list of members
|
11 June 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
16 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
14 May 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
23 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
17 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
28 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
24 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
4 June 1999 | Return made up to 11/04/99; no change of members (4 pages) |
26 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
28 July 1998 | Memorandum and Articles of Association (9 pages) |
1 July 1998 | Company name changed a & d maintenance co. LIMITED\certificate issued on 02/07/98 (2 pages) |
11 May 1998 | Return made up to 11/04/98; full list of members (6 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
4 June 1997 | Return made up to 11/04/97; no change of members (4 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
31 May 1996 | Return made up to 11/04/96; no change of members (4 pages) |
5 March 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
1 June 1995 | Return made up to 11/04/95; full list of members (6 pages) |
11 April 1991 | Incorporation (17 pages) |