Huttons Ambo
York
YO60 7HH
Director Name | Mrs Lynda Margaret Monks |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Director Name | Mr William James Monks |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 175 Belper Lane Belper Derbyshire DE56 2UJ |
Director Name | Mr Richard Charles Wheeler |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rosegarth Istead Rise Gravesend DA13 9HT |
Secretary Name | Michael Albert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 March 2003) |
Role | Accountant |
Correspondence Address | Fairseat White Post Lane Culverstone Green Meopham DA13 0TH |
Director Name | Mr Edgar Ramshaw |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 4 months (resigned 22 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 West View Close Colchester Essex CO4 9SP |
Secretary Name | Mr Mark Ablitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 May 2016) |
Role | Company Director |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | www.red-centre.com |
---|
Registered Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£199,282 |
Cash | £1,970 |
Current Liabilities | £205,473 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months, 3 weeks from now) |
20 June 2003 | Delivered on: 3 July 2003 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. Outstanding |
---|
20 December 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
13 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
10 November 2022 | Change of details for Mrs Lynda Margaret Monks as a person with significant control on 10 November 2022 (2 pages) |
10 November 2022 | Change of details for Mr William James Monks as a person with significant control on 10 November 2022 (2 pages) |
10 November 2022 | Director's details changed for Mrs Lynda Margaret Monks on 10 November 2022 (2 pages) |
10 November 2022 | Director's details changed for Mr William James Monks on 10 November 2022 (2 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
20 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
9 August 2021 | Confirmation statement made on 9 August 2021 with updates (4 pages) |
22 July 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
22 July 2021 | Appointment of Mrs Lynda Margaret Monks as a director on 22 July 2021 (2 pages) |
22 July 2021 | Notification of Lynda Margaret Monks as a person with significant control on 22 July 2021 (2 pages) |
22 July 2021 | Cessation of Edgar Ramshaw as a person with significant control on 1 July 2021 (1 page) |
22 July 2021 | Termination of appointment of Edgar Ramshaw as a director on 22 July 2021 (1 page) |
18 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
23 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
4 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
11 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
17 July 2017 | Notification of William James Monks as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of William James Monks as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Edgar Ramshaw as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
17 July 2017 | Notification of Edgar Ramshaw as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Edgar Ramshaw as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of William James Monks as a person with significant control on 6 April 2016 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 August 2016 | Termination of appointment of Mark Ablitt as a secretary on 1 May 2016 (1 page) |
2 August 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Termination of appointment of Mark Ablitt as a secretary on 1 May 2016 (1 page) |
2 August 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
14 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Secretary's details changed for Mr Mark Ablitt on 18 October 2010 (1 page) |
14 June 2013 | Secretary's details changed for Mr Mark Ablitt on 18 October 2010 (1 page) |
18 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Edgar Ramshaw on 1 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Edgar Ramshaw on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Edgar Ramshaw on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for William James Monks on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for William James Monks on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for William James Monks on 1 October 2009 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
26 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 July 2008 | Return made up to 23/05/08; no change of members (7 pages) |
22 July 2008 | Return made up to 23/05/08; no change of members (7 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from 8 shannon court sandy high street sandy bedfordshire SG19 1AG (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from 8 shannon court sandy high street sandy bedfordshire SG19 1AG (1 page) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
29 June 2007 | Return made up to 23/05/07; no change of members (7 pages) |
29 June 2007 | Return made up to 23/05/07; no change of members (7 pages) |
10 March 2007 | Return made up to 23/05/06; full list of members (7 pages) |
10 March 2007 | Return made up to 23/05/06; full list of members (7 pages) |
6 February 2007 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
6 February 2007 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
17 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
17 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
1 March 2005 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
1 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 March 2005 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
1 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 July 2004 | Return made up to 23/05/04; full list of members (7 pages) |
14 July 2004 | Return made up to 23/05/04; full list of members (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
4 March 2004 | Accounting reference date shortened from 22/07/03 to 31/05/03 (1 page) |
4 March 2004 | Accounting reference date shortened from 22/07/03 to 31/05/03 (1 page) |
17 November 2003 | Total exemption full accounts made up to 22 July 2002 (10 pages) |
17 November 2003 | Total exemption full accounts made up to 22 July 2002 (10 pages) |
16 August 2003 | Return made up to 23/05/03; full list of members
|
16 August 2003 | Return made up to 23/05/03; full list of members
|
3 July 2003 | Particulars of mortgage/charge (4 pages) |
3 July 2003 | Particulars of mortgage/charge (4 pages) |
12 May 2003 | Resolutions
|
12 May 2003 | Ad 02/05/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 May 2003 | £ nc 2/1000000 02/05/03 (1 page) |
12 May 2003 | Ad 02/05/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 May 2003 | £ nc 2/1000000 02/05/03 (1 page) |
12 May 2003 | Resolutions
|
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | New director appointed (1 page) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | New director appointed (1 page) |
23 March 2003 | New director appointed (1 page) |
23 March 2003 | New director appointed (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: the white house clifton marine parade gravesend kent DA11 0DY (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: the white house clifton marine parade gravesend kent DA11 0DY (1 page) |
15 March 2003 | Company name changed B2E projects LIMITED\certificate issued on 14/03/03 (2 pages) |
15 March 2003 | Company name changed B2E projects LIMITED\certificate issued on 14/03/03 (2 pages) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | New secretary appointed (2 pages) |
1 October 2002 | Registered office changed on 01/10/02 from: chesham house 150 regent street london W1R 5FA (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: chesham house 150 regent street london W1R 5FA (1 page) |
1 October 2002 | Accounting reference date shortened from 31/05/03 to 22/07/02 (1 page) |
1 October 2002 | Accounting reference date shortened from 31/05/03 to 22/07/02 (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
17 June 2002 | Resolutions
|
17 June 2002 | Resolutions
|
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Ad 23/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Resolutions
|
1 June 2002 | Ad 23/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 June 2002 | Resolutions
|
1 June 2002 | Registered office changed on 01/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
23 May 2002 | Incorporation (12 pages) |
23 May 2002 | Incorporation (12 pages) |