Abridge
Romford
Essex
RM4 1UA
Director Name | Mr Richard Stanley Picking |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 July 2004(1 day after company formation) |
Appointment Duration | 17 years (resigned 22 July 2021) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | The Coach House Market Place Abridge Romford Essex RM4 1UA |
Secretary Name | Sandra Beverley Picking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(1 week after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 January 2019) |
Role | Administrator |
Correspondence Address | The Coach House Market Place Abridge Romford Essex RM4 1UA |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | ashandembers.co.uk |
---|---|
Telephone | 01992 815972 |
Telephone region | Lea Valley |
Registered Address | The Coach House Market Place Abridge Romford Essex RM4 1UA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Lambourne |
Ward | Lambourne |
Built Up Area | Abridge |
1 at £1 | Mr Adam Roper 50.00% Ordinary A |
---|---|
1 at £1 | Mr Richard Picking 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£6,464 |
Current Liabilities | £6,464 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 15 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (3 months, 1 week from now) |
20 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
---|---|
4 March 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
16 July 2019 | Confirmation statement made on 15 July 2019 with updates (3 pages) |
25 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
28 February 2019 | Termination of appointment of Sandra Beverley Picking as a secretary on 31 January 2019 (1 page) |
24 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
20 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
28 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
11 December 2015 | Micro company accounts made up to 31 August 2015 (2 pages) |
11 December 2015 | Micro company accounts made up to 31 August 2015 (2 pages) |
1 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
13 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
13 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
12 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
17 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Secretary's details changed for Sandra Beverley Picking on 2 January 2013 (1 page) |
23 July 2013 | Secretary's details changed for Sandra Beverley Picking on 2 January 2013 (1 page) |
23 July 2013 | Secretary's details changed for Sandra Beverley Picking on 2 January 2013 (1 page) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
6 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
21 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
21 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Richard Stanley Picking on 15 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Adam Mark Roper on 15 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Richard Stanley Picking on 15 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Adam Mark Roper on 15 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
10 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
20 January 2009 | Return made up to 15/07/08; full list of members (7 pages) |
20 January 2009 | Return made up to 15/07/08; full list of members (7 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from 98 westbury lane buckhurst hill essex IG9 5PW (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from 98 westbury lane buckhurst hill essex IG9 5PW (1 page) |
18 December 2008 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
18 December 2008 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
4 June 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
4 June 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
15 August 2007 | Return made up to 15/07/07; full list of members (7 pages) |
15 August 2007 | Return made up to 15/07/07; full list of members (7 pages) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: 147 station road north chingford london E4 6AG (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: 147 station road north chingford london E4 6AG (1 page) |
2 August 2006 | Return made up to 15/07/06; full list of members (7 pages) |
2 August 2006 | Return made up to 15/07/06; full list of members (7 pages) |
19 May 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
19 May 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
19 May 2006 | Resolutions
|
19 May 2006 | Resolutions
|
16 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
16 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
27 April 2005 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
27 April 2005 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: 6 kettlebury way, marden ash ongar essex CM5 9EU (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: 6 kettlebury way, marden ash ongar essex CM5 9EU (1 page) |
6 August 2004 | New director appointed (1 page) |
6 August 2004 | New director appointed (1 page) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | New secretary appointed (1 page) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | New secretary appointed (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | New director appointed (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | New director appointed (1 page) |
15 July 2004 | Incorporation (13 pages) |
15 July 2004 | Incorporation (13 pages) |