Company NameThe Absorbeez Company Limited
DirectorsStephen Benjamin and Andrew Charles Habbershaw
Company StatusActive
Company Number04447115
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Stephen Benjamin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(11 months, 1 week after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 1/5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Andrew Charles Habbershaw
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(11 months, 1 week after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1/5 Como Street
Romford
Essex
RM7 7DN
Secretary NameMr Stephen Benjamin
NationalityBritish
StatusCurrent
Appointed30 April 2003(11 months, 1 week after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 1/5 Como Street
Romford
Essex
RM7 7DN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£6,743
Cash£4,209
Current Liabilities£23,659

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

13 September 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
26 May 2023Confirmation statement made on 24 May 2023 with updates (4 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
27 July 2022Confirmation statement made on 24 May 2022 with updates (4 pages)
12 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
4 June 2021Confirmation statement made on 24 May 2021 with updates (4 pages)
27 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
10 June 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
12 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
20 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 June 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
24 July 2017Notification of Andrew Charles Habbershaw as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Stephen Benjamin as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Stephen Benjamin as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Stephen Benjamin as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Andrew Charles Habbershaw as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Andrew Charles Habbershaw as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
4 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr Stephen Benjamin on 23 April 2010 (2 pages)
28 May 2010Director's details changed for Mr Andrew Charles Habbershaw on 23 April 2010 (2 pages)
28 May 2010Director's details changed for Mr Stephen Benjamin on 23 April 2010 (2 pages)
28 May 2010Secretary's details changed for Mr Stephen Benjamin on 23 April 2010 (1 page)
28 May 2010Director's details changed for Mr Andrew Charles Habbershaw on 23 April 2010 (2 pages)
28 May 2010Secretary's details changed for Mr Stephen Benjamin on 23 April 2010 (1 page)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 May 2009Return made up to 24/05/09; full list of members (4 pages)
27 May 2009Return made up to 24/05/09; full list of members (4 pages)
10 June 2008Return made up to 24/05/08; full list of members (4 pages)
10 June 2008Return made up to 24/05/08; full list of members (4 pages)
5 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
21 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
21 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
8 June 2007Return made up to 24/05/07; full list of members (2 pages)
8 June 2007Return made up to 24/05/07; full list of members (2 pages)
23 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
23 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
1 June 2006Return made up to 24/05/06; full list of members (7 pages)
1 June 2006Return made up to 24/05/06; full list of members (7 pages)
6 June 2005Return made up to 24/05/05; full list of members (7 pages)
6 June 2005Return made up to 24/05/05; full list of members (7 pages)
19 April 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
19 April 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
1 June 2004Return made up to 24/05/04; full list of members (7 pages)
1 June 2004Return made up to 24/05/04; full list of members (7 pages)
13 April 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
13 April 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
8 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
8 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
13 August 2003New secretary appointed;new director appointed (2 pages)
13 August 2003New director appointed (1 page)
13 August 2003New director appointed (1 page)
13 August 2003New secretary appointed;new director appointed (2 pages)
17 July 2003Ad 30/04/03--------- £ si 99@1 (2 pages)
17 July 2003Ad 30/04/03--------- £ si 99@1 (2 pages)
12 July 2003Return made up to 24/05/03; full list of members (7 pages)
12 July 2003Registered office changed on 12/07/03 from: 48 high street harrow middlesex HA8 7EQ (1 page)
12 July 2003Registered office changed on 12/07/03 from: 48 high street harrow middlesex HA8 7EQ (1 page)
12 July 2003New director appointed (2 pages)
12 July 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
12 July 2003Secretary resigned (1 page)
12 July 2003New secretary appointed;new director appointed (2 pages)
12 July 2003New secretary appointed;new director appointed (2 pages)
12 July 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
12 July 2003Secretary resigned (1 page)
12 July 2003New director appointed (2 pages)
12 July 2003Return made up to 24/05/03; full list of members (7 pages)
5 April 2003Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
5 April 2003Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
24 May 2002Incorporation (16 pages)
24 May 2002Incorporation (16 pages)