Upminster
Essex
RM14 1SU
Director Name | Mr Paul Stefan Keska |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1991(60 years, 4 months after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25b Coopers Hill Ongar Essex CM5 9EE |
Secretary Name | Margaret Jeanette Keska |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1996(64 years, 10 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 38 Clyde Crescent Upminster Essex RM14 1SU |
Secretary Name | Margaret Jeanette Keska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1978(46 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 November 1991) |
Role | Company Director |
Correspondence Address | 21 Rochester Gardens Ilford Essex IG1 3LZ |
Secretary Name | Margaret Jeanette Keska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(60 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 November 1991) |
Role | Company Director |
Correspondence Address | 21 Rochester Gardens Ilford Essex IG1 3LZ |
Secretary Name | Patricia Irene Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(60 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 29 Boston Road East Ham London E6 3NH |
Website | awmayltd.co.uk |
---|
Registered Address | 10 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 20 other UK companies use this postal address |
8.4k at £1 | Paul Stefan Keska 84.48% Ordinary |
---|---|
1.6k at £1 | Margaret Jeanette Keska 15.52% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,608 |
Cash | £9,550 |
Current Liabilities | £6,435 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 October 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 October 2023 (3 weeks, 2 days from now) |
5 March 1992 | Delivered on: 13 March 1992 Satisfied on: 3 August 1996 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. Fully Satisfied |
---|---|
10 November 1987 | Delivered on: 19 November 1987 Satisfied on: 10 May 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 106 the drive ilford. L/b of redbridge title no:- egl 2102. Fully Satisfied |
12 March 1987 | Delivered on: 19 March 1987 Satisfied on: 10 May 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of broadway, newham t/n egl 112063. Fully Satisfied |
16 December 1985 | Delivered on: 23 December 1985 Satisfied on: 3 August 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 clements road, eastham, london borough of newham. Fully Satisfied |
21 November 1985 | Delivered on: 2 December 1985 Satisfied on: 23 January 1996 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. Fully Satisfied |
4 March 1983 | Delivered on: 5 March 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at eastern avenue fronting on to quebec road, ilford, essex and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 February 1983 | Delivered on: 24 February 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 99 sunnyside road ilford essex title no. Egl 41493 and/or the proceeds of sale therof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 September 1980 | Delivered on: 19 September 1980 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 3 clements road, london E6.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 June 1979 | Delivered on: 25 June 1979 Satisfied on: 10 May 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 341 cranbrook road ilford essex title number ngl 173784. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 May 2007 | Delivered on: 18 May 2007 Persons entitled: Commercial First Business Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and property k/a 16 gidea close south ockendon and parking space including all buildings fixtures and fittings on the property. See the mortgage charge document for full details. Outstanding |
17 November 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
20 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
13 January 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
6 November 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
22 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
22 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
23 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
15 November 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 December 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
25 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Secretary's details changed for Margaret Jeanette Keska on 1 August 2013 (2 pages) |
25 November 2013 | Director's details changed for Margaret Jeanette Keska on 1 August 2013 (2 pages) |
25 November 2013 | Secretary's details changed for Margaret Jeanette Keska on 1 August 2013 (2 pages) |
25 November 2013 | Secretary's details changed for Margaret Jeanette Keska on 1 August 2013 (2 pages) |
25 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Director's details changed for Margaret Jeanette Keska on 1 August 2013 (2 pages) |
25 November 2013 | Director's details changed for Margaret Jeanette Keska on 1 August 2013 (2 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
17 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
9 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 November 2009 | Director's details changed for Margaret Jeanette Keska on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Paul Stefan Keska on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Paul Stefan Keska on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Margaret Jeanette Keska on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Margaret Jeanette Keska on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Paul Stefan Keska on 1 October 2009 (2 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
27 October 2008 | Secretary's change of particulars / margaret keska / 27/10/2008 (1 page) |
27 October 2008 | Secretary's change of particulars / margaret keska / 27/10/2008 (1 page) |
27 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
21 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
21 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2006 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
26 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
14 October 2005 | Return made up to 13/10/05; full list of members (2 pages) |
14 October 2005 | Return made up to 13/10/05; full list of members (2 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
21 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
18 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
18 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
14 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
26 November 2002 | Return made up to 13/10/02; full list of members (7 pages) |
26 November 2002 | Return made up to 13/10/02; full list of members (7 pages) |
11 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
11 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
23 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
23 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
16 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
3 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
3 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
22 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
22 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
6 January 2000 | Return made up to 13/10/99; full list of members
|
6 January 2000 | Return made up to 13/10/99; full list of members
|
24 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
24 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 January 1999 | Return made up to 13/10/98; no change of members (4 pages) |
4 January 1999 | Return made up to 13/10/98; no change of members (4 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: johnston house john road woodford green essex IG87 0XA (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: johnston house john road woodford green essex IG87 0XA (1 page) |
3 December 1998 | Auditor's resignation (4 pages) |
3 December 1998 | Auditor's resignation (4 pages) |
7 July 1998 | Full accounts made up to 30 June 1997 (12 pages) |
7 July 1998 | Full accounts made up to 30 June 1997 (12 pages) |
10 November 1997 | Return made up to 13/10/97; full list of members
|
10 November 1997 | Return made up to 13/10/97; full list of members
|
12 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
12 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
15 November 1996 | Return made up to 13/10/96; no change of members (4 pages) |
15 November 1996 | Return made up to 13/10/96; no change of members (4 pages) |
27 August 1996 | Registered office changed on 27/08/96 from: 1 clements road east ham london E6 2DT (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: 1 clements road east ham london E6 2DT (1 page) |
3 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1996 | New secretary appointed (2 pages) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | New secretary appointed (2 pages) |
8 May 1996 | Secretary resigned (1 page) |
6 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1995 | Return made up to 13/10/95; no change of members
|
5 December 1995 | Return made up to 13/10/95; no change of members
|
25 May 1995 | Amended full accounts made up to 30 June 1994 (12 pages) |
25 May 1995 | Amended full accounts made up to 30 June 1994 (12 pages) |
3 May 1995 | Full accounts made up to 30 June 1994 (12 pages) |
3 May 1995 | Full accounts made up to 30 June 1994 (12 pages) |
6 December 1994 | New secretary appointed (2 pages) |
6 December 1994 | New secretary appointed (2 pages) |
30 November 1994 | Return made up to 13/10/94; full list of members (5 pages) |
30 November 1994 | Return made up to 13/10/94; full list of members (5 pages) |
25 November 1993 | Full accounts made up to 30 June 1993 (14 pages) |
25 November 1993 | Full accounts made up to 30 June 1993 (14 pages) |
15 October 1993 | Secretary resigned;new secretary appointed (2 pages) |
15 October 1993 | Secretary resigned;new secretary appointed (2 pages) |
11 October 1993 | Return made up to 13/10/93; no change of members
|
11 October 1993 | Return made up to 13/10/93; no change of members
|
26 March 1993 | Full accounts made up to 30 June 1992 (15 pages) |
26 March 1993 | Full accounts made up to 30 June 1992 (15 pages) |
23 April 1992 | Full accounts made up to 30 June 1991 (15 pages) |
23 April 1992 | Full accounts made up to 30 June 1991 (15 pages) |
13 March 1992 | Particulars of mortgage/charge (3 pages) |
13 March 1992 | Particulars of mortgage/charge (3 pages) |
16 February 1992 | Return made up to 13/10/91; full list of members (7 pages) |
16 February 1992 | Return made up to 13/10/91; full list of members (7 pages) |
5 December 1991 | Secretary resigned;new secretary appointed (2 pages) |
5 December 1991 | Secretary resigned;new secretary appointed (2 pages) |
8 May 1991 | Full accounts made up to 30 June 1990 (15 pages) |
8 May 1991 | Full accounts made up to 30 June 1990 (15 pages) |
16 October 1990 | Return made up to 11/05/90; full list of members (4 pages) |
16 October 1990 | Return made up to 11/05/90; full list of members (4 pages) |
30 April 1990 | Accounts for a small company made up to 30 June 1989 (7 pages) |
30 April 1990 | Accounts for a small company made up to 30 June 1989 (7 pages) |
24 October 1989 | Return made up to 13/10/89; full list of members (4 pages) |
24 October 1989 | Return made up to 13/10/89; full list of members (4 pages) |
7 June 1989 | Accounts for a small company made up to 30 June 1988 (7 pages) |
7 June 1989 | Accounts for a small company made up to 30 June 1988 (7 pages) |
30 August 1988 | Return made up to 16/06/88; full list of members (4 pages) |
30 August 1988 | Return made up to 16/06/88; full list of members (4 pages) |
9 May 1988 | Accounts for a small company made up to 30 June 1987 (7 pages) |
9 May 1988 | Accounts for a small company made up to 30 June 1987 (7 pages) |
19 November 1987 | Particulars of mortgage/charge (3 pages) |
19 November 1987 | Particulars of mortgage/charge (3 pages) |
17 August 1987 | Return made up to 27/05/87; full list of members (4 pages) |
17 August 1987 | Return made up to 27/05/87; full list of members (4 pages) |
6 July 1987 | Memorandum and Articles of Association (19 pages) |
6 July 1987 | Memorandum and Articles of Association (19 pages) |
18 June 1987 | Resolutions
|
24 April 1987 | Accounts for a small company made up to 30 June 1986 (7 pages) |
24 April 1987 | Accounts for a small company made up to 30 June 1986 (7 pages) |
19 March 1987 | Particulars of mortgage/charge (3 pages) |
19 March 1987 | Particulars of mortgage/charge (3 pages) |
2 May 1986 | Group of companies' accounts made up to 30 June 1985 (15 pages) |
2 May 1986 | Group of companies' accounts made up to 30 June 1985 (15 pages) |
2 May 1986 | Return made up to 28/02/86; full list of members (6 pages) |
2 May 1986 | Return made up to 28/02/86; full list of members (6 pages) |
29 December 1978 | Accounts made up to 30 June 1978 (4 pages) |
29 December 1978 | Accounts made up to 30 June 1978 (4 pages) |