Company NameAsh & Embers (Installations) Limited
DirectorAdam Mark Roper
Company StatusActive
Company Number05180532
CategoryPrivate Limited Company
Incorporation Date15 July 2004(19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Adam Mark Roper
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2004(3 weeks, 1 day after company formation)
Appointment Duration19 years, 8 months
RoleRetailer
Country of ResidenceEngland
Correspondence AddressThe Coach House Market Place
Abridge
Romford
Essex
RM4 1UA
Director NameMr Richard Stanley Picking
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed16 July 2004(1 day after company formation)
Appointment Duration17 years (resigned 22 July 2021)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressThe Coach House Market Place
Abridge
Romford
Essex
RM4 1UA
Secretary NameSandra Beverley Picking
NationalityBritish
StatusResigned
Appointed22 July 2004(1 week after company formation)
Appointment Duration14 years, 6 months (resigned 31 January 2019)
RoleAdministrator
Correspondence AddressThe Coach House Market Place
Abridge
Romford
Essex
RM4 1UA
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websiteashandembers.co.uk
Telephone01992 815972
Telephone regionLea Valley

Location

Registered AddressThe Coach House Market Place
Abridge
Romford
Essex
RM4 1UA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishLambourne
WardLambourne
Built Up AreaAbridge

Shareholders

1 at £1Mr Adam Roper
50.00%
Ordinary A
1 at £1Mr Richard Picking
50.00%
Ordinary A

Financials

Year2014
Net Worth-£6,464
Current Liabilities£6,464

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Filing History

20 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
4 March 2020Micro company accounts made up to 31 August 2019 (5 pages)
16 July 2019Confirmation statement made on 15 July 2019 with updates (3 pages)
25 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
28 February 2019Termination of appointment of Sandra Beverley Picking as a secretary on 31 January 2019 (1 page)
24 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 August 2017 (3 pages)
20 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
18 November 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
18 November 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
11 December 2015Micro company accounts made up to 31 August 2015 (2 pages)
11 December 2015Micro company accounts made up to 31 August 2015 (2 pages)
1 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 2
(4 pages)
1 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 2
(4 pages)
13 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
13 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
12 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
17 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
17 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
(4 pages)
23 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
(4 pages)
23 July 2013Secretary's details changed for Sandra Beverley Picking on 2 January 2013 (1 page)
23 July 2013Secretary's details changed for Sandra Beverley Picking on 2 January 2013 (1 page)
23 July 2013Secretary's details changed for Sandra Beverley Picking on 2 January 2013 (1 page)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
21 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Richard Stanley Picking on 15 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Adam Mark Roper on 15 July 2010 (2 pages)
16 August 2010Director's details changed for Richard Stanley Picking on 15 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Adam Mark Roper on 15 July 2010 (2 pages)
16 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
10 August 2009Return made up to 15/07/09; full list of members (4 pages)
10 August 2009Return made up to 15/07/09; full list of members (4 pages)
20 January 2009Return made up to 15/07/08; full list of members (7 pages)
20 January 2009Return made up to 15/07/08; full list of members (7 pages)
18 December 2008Registered office changed on 18/12/2008 from 98 westbury lane buckhurst hill essex IG9 5PW (1 page)
18 December 2008Registered office changed on 18/12/2008 from 98 westbury lane buckhurst hill essex IG9 5PW (1 page)
18 December 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
18 December 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
4 June 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
4 June 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
15 August 2007Return made up to 15/07/07; full list of members (7 pages)
15 August 2007Return made up to 15/07/07; full list of members (7 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
5 July 2007Registered office changed on 05/07/07 from: 147 station road north chingford london E4 6AG (1 page)
5 July 2007Registered office changed on 05/07/07 from: 147 station road north chingford london E4 6AG (1 page)
2 August 2006Return made up to 15/07/06; full list of members (7 pages)
2 August 2006Return made up to 15/07/06; full list of members (7 pages)
19 May 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
19 May 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
19 May 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 May 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 August 2005Return made up to 15/07/05; full list of members (7 pages)
16 August 2005Return made up to 15/07/05; full list of members (7 pages)
27 April 2005Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
27 April 2005Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
27 October 2004Registered office changed on 27/10/04 from: 6 kettlebury way, marden ash ongar essex CM5 9EU (1 page)
27 October 2004Registered office changed on 27/10/04 from: 6 kettlebury way, marden ash ongar essex CM5 9EU (1 page)
6 August 2004New director appointed (1 page)
6 August 2004New director appointed (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004New secretary appointed (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004New secretary appointed (1 page)
16 July 2004Director resigned (1 page)
16 July 2004New director appointed (1 page)
16 July 2004Director resigned (1 page)
16 July 2004New director appointed (1 page)
15 July 2004Incorporation (13 pages)
15 July 2004Incorporation (13 pages)