Freshwater Road
Dagenham
Essex
RM8 1RX
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | James Lovell |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 4 months (resigned 15 June 2016) |
Role | Manager |
Correspondence Address | Freshwater Road Dagenham Essex RM8 1RX |
Director Name | Joan Edith Lovell |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 7 months (resigned 27 August 2018) |
Role | Secretary |
Correspondence Address | Freshwater Road Dagenham Essex RM8 1RX |
Secretary Name | Joan Edith Lovell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 7 months (resigned 27 August 2018) |
Role | Secretary |
Correspondence Address | Freshwater Road Dagenham Essex RM8 1RX |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.abbeyconcrete.co.uk |
---|
Registered Address | James Lovell Business Estate Hammond House Freshwater Road Dagenham Essex RM8 1RX |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Valence |
Built Up Area | Greater London |
50 at £1 | Mr James Lovell 50.00% Ordinary |
---|---|
50 at £1 | Mrs Joan Edith Lovell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £662,176 |
Cash | £257,334 |
Current Liabilities | £155,004 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 2 weeks from now) |
4 January 2006 | Delivered on: 7 January 2006 Persons entitled: National Westminster 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 |
---|
4 March 2021 | Confirmation statement made on 15 January 2021 with updates (4 pages) |
---|---|
2 November 2020 | Notification of Joan Edith Lovell as a person with significant control on 28 August 2018 (2 pages) |
30 October 2020 | Cessation of James Lovell (Deceased) as a person with significant control on 1 January 2017 (1 page) |
29 October 2020 | Change of details for Mrs Joan Edith Lovell as a person with significant control on 1 January 2017 (2 pages) |
29 October 2020 | Cessation of David Lovell as a person with significant control on 1 January 2017 (1 page) |
27 January 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 December 2018 | Termination of appointment of Joan Edith Lovell as a director on 27 August 2018 (1 page) |
19 December 2018 | Cessation of Joan Edith Lovell as a person with significant control on 27 August 2018 (1 page) |
19 December 2018 | Termination of appointment of Joan Edith Lovell as a secretary on 27 August 2018 (1 page) |
19 December 2018 | Notification of David Lovell as a person with significant control on 1 January 2017 (2 pages) |
17 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 March 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
1 March 2017 | Appointment of Mr David Lovell as a director on 1 January 2017 (2 pages) |
1 March 2017 | Appointment of Mr David Lovell as a director on 1 January 2017 (2 pages) |
22 February 2017 | Termination of appointment of James Lovell as a director on 15 June 2016 (1 page) |
22 February 2017 | Termination of appointment of James Lovell as a director on 15 June 2016 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 January 2010 | Director's details changed for Joan Edith Lovell on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for James Lovell on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Joan Edith Lovell on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for James Lovell on 1 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Joan Edith Lovell on 1 October 2009 (1 page) |
26 January 2010 | Secretary's details changed for Joan Edith Lovell on 1 October 2009 (1 page) |
26 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Secretary's details changed for Joan Edith Lovell on 1 October 2009 (1 page) |
26 January 2010 | Director's details changed for James Lovell on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Joan Edith Lovell on 1 October 2009 (2 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 May 2008 | Return made up to 15/01/08; full list of members (4 pages) |
2 May 2008 | Return made up to 15/01/08; full list of members (4 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2007 | Return made up to 15/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 15/01/07; full list of members (3 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
28 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
13 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 March 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
13 March 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
18 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
18 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | Ad 23/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 February 2003 | Ad 23/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
15 January 2003 | Incorporation (15 pages) |
15 January 2003 | Incorporation (15 pages) |