Bexley
Kent
DA5 1JG
Director Name | Paul Servis |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 1996(1 year after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 44 Montrose Avenue Sidcup Kent DA15 9DS |
Director Name | Mr Paul Denys Mitchell |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 1997(1 year, 8 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ramstone Close Smeeth Ashford TN25 6QY |
Secretary Name | Paul Denys Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1999(3 years, 7 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Accountants |
Correspondence Address | 1 Ramstone Close Smeeth Ashford TN25 6QY |
Director Name | Ms Louise Claudine Hillier |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 287 Bexley Road Northumberland Heath Erith Kent DA8 3EX |
Director Name | Ms Ruth Julia Wonnacott |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 287 Bexley Road Northumberland Heath Erith Kent DA8 3EX |
Director Name | Mrs Dawn Elizabeth Simpson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 May 1996(12 months after company formation) |
Appointment Duration | 20 years (resigned 31 May 2016) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 80 Willersley Avenue Sidcup Kent DA15 9EN |
Secretary Name | Paul Servis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(1 year after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 2001) |
Role | Estate Agent |
Correspondence Address | 3 Barry Avenue Bexleyheath Kent DA7 5LJ |
Director Name | Ms Lisa Walsh |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(21 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 287 Bexley Road Northumberland Heath Erith Kent DA8 3EX |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Website | ableestates.com |
---|---|
Email address | [email protected] |
Telephone | 01322 400222 |
Telephone region | Dartford |
Registered Address | 287 Bexley Road Northumberland Heath Erith Kent DA8 3EX |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Northumberland Heath |
Built Up Area | Greater London |
40 at £1 | Paul Servis 40.00% Ordinary |
---|---|
40 at £1 | Peter Jones 40.00% Ordinary |
20 at £1 | Dawn Servis 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £407,705 |
Cash | £701,426 |
Current Liabilities | £672,748 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 September 2023 (8 months ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 2 weeks from now) |
5 October 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
---|---|
22 September 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
14 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
7 September 2022 | Director's details changed for Mr Paul Denys Mitchell on 18 August 2022 (2 pages) |
6 July 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
8 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
18 August 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
2 February 2021 | Director's details changed for Ms Louise Claudine Hillier on 4 January 2021 (2 pages) |
2 February 2021 | Appointment of Ms Ruth Julia Wonnacott as a director on 1 February 2021 (2 pages) |
20 November 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
3 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
24 April 2020 | Director's details changed for Mr Paul Denys Mitchell on 24 April 2020 (2 pages) |
24 April 2020 | Secretary's details changed for Paul Denys Mitchell on 24 April 2020 (1 page) |
3 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
3 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
4 October 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
30 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
29 August 2018 | Termination of appointment of Lisa Walsh as a director on 31 March 2018 (1 page) |
7 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
7 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
2 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
2 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
7 April 2017 | Appointment of Ms Louise Claudine Hillier as a director on 1 April 2017 (2 pages) |
7 April 2017 | Appointment of Ms Lisa Walsh as a director on 1 April 2017 (2 pages) |
7 April 2017 | Appointment of Ms Lisa Walsh as a director on 1 April 2017 (2 pages) |
7 April 2017 | Appointment of Ms Louise Claudine Hillier as a director on 1 April 2017 (2 pages) |
1 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
1 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
9 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
30 June 2016 | Termination of appointment of Dawn Elizabeth Simpson as a director on 31 May 2016 (1 page) |
30 June 2016 | Termination of appointment of Dawn Elizabeth Simpson as a director on 31 May 2016 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
30 October 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
22 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
11 February 2015 | Current accounting period extended from 31 January 2015 to 28 February 2015 (1 page) |
11 February 2015 | Current accounting period extended from 31 January 2015 to 28 February 2015 (1 page) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
16 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
25 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Director's details changed for Dawn Elizabeth Servis on 8 August 2013 (2 pages) |
25 September 2013 | Director's details changed for Dawn Elizabeth Servis on 8 August 2013 (2 pages) |
25 September 2013 | Secretary's details changed for Paul Denys Mitchell on 4 December 2012 (2 pages) |
25 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Director's details changed for Mr Paul Denys Mitchell on 4 December 2012 (2 pages) |
25 September 2013 | Secretary's details changed for Paul Denys Mitchell on 4 December 2012 (2 pages) |
25 September 2013 | Director's details changed for Mr Paul Denys Mitchell on 4 December 2012 (2 pages) |
25 September 2013 | Secretary's details changed for Paul Denys Mitchell on 4 December 2012 (2 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
25 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (7 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
27 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (7 pages) |
20 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
20 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
15 September 2010 | Director's details changed for Paul Denys Mitchell on 28 August 2010 (3 pages) |
15 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Director's details changed for Paul Denys Mitchell on 28 August 2010 (3 pages) |
23 November 2009 | Secretary's details changed for Paul Denys Mitchell on 23 November 2009 (1 page) |
23 November 2009 | Secretary's details changed for Paul Denys Mitchell on 23 November 2009 (1 page) |
23 November 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Partial exemption accounts made up to 31 January 2009 (8 pages) |
21 October 2009 | Partial exemption accounts made up to 31 January 2009 (8 pages) |
17 February 2009 | Partial exemption accounts made up to 31 January 2008 (8 pages) |
17 February 2009 | Partial exemption accounts made up to 31 January 2008 (8 pages) |
17 November 2008 | Return made up to 28/08/08; full list of members (4 pages) |
17 November 2008 | Return made up to 28/08/08; full list of members (4 pages) |
30 July 2008 | Partial exemption accounts made up to 31 January 2007 (8 pages) |
30 July 2008 | Partial exemption accounts made up to 31 January 2007 (8 pages) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Return made up to 28/08/07; full list of members (3 pages) |
22 October 2007 | Return made up to 28/08/07; full list of members (3 pages) |
22 October 2007 | Director's particulars changed (1 page) |
6 June 2007 | Partial exemption accounts made up to 31 January 2006 (12 pages) |
6 June 2007 | Partial exemption accounts made up to 31 January 2006 (12 pages) |
22 September 2006 | Return made up to 28/08/06; full list of members (3 pages) |
22 September 2006 | Return made up to 28/08/06; full list of members (3 pages) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
6 June 2006 | Partial exemption accounts made up to 31 January 2005 (8 pages) |
6 June 2006 | Partial exemption accounts made up to 31 January 2005 (8 pages) |
19 September 2005 | Return made up to 28/08/05; full list of members (3 pages) |
19 September 2005 | Return made up to 28/08/05; full list of members (3 pages) |
5 February 2005 | Partial exemption accounts made up to 31 January 2004 (11 pages) |
5 February 2005 | Partial exemption accounts made up to 31 January 2004 (11 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Resolutions
|
27 September 2004 | Return made up to 28/08/04; full list of members (3 pages) |
27 September 2004 | Return made up to 28/08/04; full list of members (3 pages) |
18 June 2004 | Return made up to 23/05/04; full list of members (8 pages) |
18 June 2004 | Return made up to 23/05/04; full list of members (8 pages) |
4 June 2004 | Partial exemption accounts made up to 31 January 2003 (8 pages) |
4 June 2004 | Partial exemption accounts made up to 31 January 2003 (8 pages) |
23 October 2003 | Return made up to 28/08/03; full list of members (8 pages) |
23 October 2003 | Return made up to 28/08/03; full list of members (8 pages) |
6 August 2003 | Return made up to 23/05/03; full list of members (8 pages) |
6 August 2003 | Return made up to 23/05/03; full list of members (8 pages) |
12 July 2003 | Partial exemption accounts made up to 31 January 2002 (12 pages) |
12 July 2003 | Partial exemption accounts made up to 31 January 2002 (12 pages) |
1 October 2002 | Return made up to 23/05/02; full list of members (8 pages) |
1 October 2002 | Return made up to 23/05/02; full list of members (8 pages) |
17 April 2002 | Partial exemption accounts made up to 31 January 2001 (10 pages) |
17 April 2002 | Partial exemption accounts made up to 31 January 2001 (10 pages) |
11 January 2002 | Return made up to 23/05/01; full list of members
|
11 January 2002 | Return made up to 23/05/01; full list of members
|
30 January 2001 | Full accounts made up to 31 January 2000 (9 pages) |
30 January 2001 | Full accounts made up to 31 January 2000 (9 pages) |
12 October 2000 | Return made up to 23/05/00; full list of members (7 pages) |
12 October 2000 | Return made up to 23/05/00; full list of members (7 pages) |
28 March 2000 | Director's particulars changed (1 page) |
28 March 2000 | Director's particulars changed (1 page) |
9 November 1999 | Full accounts made up to 31 January 1999 (9 pages) |
9 November 1999 | Full accounts made up to 31 January 1999 (9 pages) |
26 August 1999 | Return made up to 23/05/99; full list of members (8 pages) |
26 August 1999 | Return made up to 23/05/99; full list of members (8 pages) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Registered office changed on 20/01/99 from: able estates LTD 511 abbey road abbey wood london SE2 9HA (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Registered office changed on 20/01/99 from: able estates LTD 511 abbey road abbey wood london SE2 9HA (1 page) |
21 July 1998 | Full accounts made up to 31 January 1998 (9 pages) |
21 July 1998 | Full accounts made up to 31 January 1998 (9 pages) |
17 July 1998 | Return made up to 23/05/98; no change of members (4 pages) |
17 July 1998 | Return made up to 23/05/98; no change of members (4 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
9 October 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
9 October 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
13 August 1997 | Accounting reference date shortened from 31/05/97 to 31/01/97 (1 page) |
13 August 1997 | Accounting reference date shortened from 31/05/97 to 31/01/97 (1 page) |
25 June 1997 | Return made up to 23/05/97; no change of members
|
25 June 1997 | Return made up to 23/05/97; no change of members
|
25 June 1997 | Resolutions
|
25 June 1997 | Resolutions
|
11 August 1996 | Resolutions
|
11 August 1996 | Resolutions
|
11 August 1996 | New director appointed (2 pages) |
11 August 1996 | New director appointed (2 pages) |
11 August 1996 | Return made up to 23/05/96; full list of members (8 pages) |
11 August 1996 | Ad 20/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 1996 | New director appointed (2 pages) |
11 August 1996 | Return made up to 23/05/96; full list of members (8 pages) |
11 August 1996 | Ad 20/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 1996 | Accounts for a small company made up to 31 May 1996 (3 pages) |
11 August 1996 | Accounts for a small company made up to 31 May 1996 (3 pages) |
11 August 1996 | New director appointed (2 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: 43 wellington avenue london N15 6AX (1 page) |
19 September 1995 | Registered office changed on 19/09/95 from: 43 wellington avenue london N15 6AX (1 page) |
19 September 1995 | Secretary resigned (2 pages) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | Secretary resigned (2 pages) |
23 May 1995 | Incorporation (24 pages) |
23 May 1995 | Incorporation (24 pages) |