Abridge
Romford
Essex
RM4 1NB
Director Name | Miles George Taylor |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 1995(44 years, 10 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Manager |
Correspondence Address | Millers Farm Manor Road Lambourne End Essex RM4 1NB |
Secretary Name | Miles George Taylor |
---|---|
Status | Current |
Appointed | 01 August 2013(63 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | Millers Farm Manor Road Lambourne End Essex RM4 1NB |
Director Name | Bruce William Taylor |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2014(63 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Forest Cottage Manor Road Lambourne End Romford Essex RM4 1NB |
Director Name | Nick Hayden Taylor |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2021(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Holiday Operator |
Country of Residence | France |
Correspondence Address | 581 La Chaumiere Route De Thonon Chatel 74390 |
Director Name | Terence David Taylor |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(41 years, 5 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 26 February 2015) |
Role | Company Director |
Correspondence Address | Carabella Manor Road Abridge Romford Essex RM4 1NB |
Secretary Name | Wendy Marjory Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(41 years, 5 months after company formation) |
Appointment Duration | 21 years, 12 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carabella Manor Road Abridge Romford Essex RM4 1NB |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
83 at £1 | Wendy Marjory Taylor 8.30% Ordinary C |
---|---|
292 at £1 | Trustees Of Wendy Taylor 29.20% Ordinary A |
291 at £1 | Trustees Of Terence Taylor 29.10% Ordinary A |
112 at £1 | Bruce William Taylor 11.20% Ordinary D |
111 at £1 | Miles George Taylor 11.10% Ordinary B |
111 at £1 | Mr Nick Hayden Taylor 11.10% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £337,643 |
Cash | £5,781 |
Current Liabilities | £222,917 |
Latest Accounts | 31 May 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (11 months from now) |
10 August 2003 | Delivered on: 14 August 2003 Persons entitled: National Westminster 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: F/H property being land on the east side of roding lane south woodford esses k/a 400 roding lane south redbridge essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
31 March 1995 | Delivered on: 21 April 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £70,000. Particulars: The leasehold property known as units 1 - 4 pitt road, freemantle, southampton. And the proceeds oif sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
31 March 1995 | Delivered on: 21 April 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from lidmarsh properties limited to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £70,000. Particulars: The leasehold property known as units 1 - 4 pitt road, freemantle, southampton. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
31 March 1995 | Delivered on: 18 April 1995 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 property k/a 400 roding lane south redbridge essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
17 March 1989 | Delivered on: 28 March 1989 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: F/H property:- 4, granville rd, tunbridge wells kent. T/n:- k 193687. Outstanding |
28 July 1981 | Delivered on: 4 August 1981 Satisfied on: 29 November 2003 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: F/H 400 roding lane south, woodford green essex. Fully Satisfied |
20 August 1978 | Delivered on: 7 September 1978 Satisfied on: 3 April 1991 Persons entitled: National Westminster 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: F/H 104 aldborough road south ilford essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 March 1978 | Delivered on: 28 March 1978 Satisfied on: 3 April 1991 Persons entitled: Allied Irish Finance Co. LTD. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 400 roding lane south woodford green essex. Fully Satisfied |
1 November 1976 | Delivered on: 4 November 1976 Satisfied on: 3 April 1991 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: Land on east side of roding lane, south woodford, london borough of redbridge. Fully Satisfied |
23 November 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
---|---|
20 August 2020 | Confirmation statement made on 8 August 2020 with updates (5 pages) |
16 January 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
15 August 2019 | Confirmation statement made on 8 August 2019 with updates (5 pages) |
29 November 2018 | Micro company accounts made up to 31 May 2018 (3 pages) |
28 August 2018 | Confirmation statement made on 8 August 2018 with updates (5 pages) |
1 December 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
1 December 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
16 August 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
16 August 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
6 October 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
4 March 2015 | Termination of appointment of Terence David Taylor as a director on 26 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Terence David Taylor as a director on 26 February 2015 (1 page) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
21 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 February 2014 | Appointment of Bruce William Taylor as a director (2 pages) |
17 February 2014 | Appointment of Bruce William Taylor as a director (2 pages) |
20 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
19 August 2013 | Termination of appointment of Wendy Taylor as a secretary (1 page) |
19 August 2013 | Appointment of Miles George Taylor as a secretary (2 pages) |
19 August 2013 | Termination of appointment of Wendy Taylor as a secretary (1 page) |
19 August 2013 | Appointment of Miles George Taylor as a secretary (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (8 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (8 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (8 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (8 pages) |
26 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (8 pages) |
26 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (8 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
6 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
6 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
22 September 2009 | Return made up to 08/08/09; full list of members (6 pages) |
22 September 2009 | Return made up to 08/08/09; full list of members (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
10 September 2008 | Return made up to 08/08/08; full list of members (6 pages) |
10 September 2008 | Return made up to 08/08/08; full list of members (6 pages) |
14 January 2008 | Amended accounts made up to 31 May 2007 (6 pages) |
14 January 2008 | Amended accounts made up to 31 May 2007 (6 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 September 2007 | Return made up to 08/08/07; full list of members (4 pages) |
25 September 2007 | Return made up to 08/08/07; full list of members (4 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
24 October 2006 | Return made up to 08/08/06; full list of members (4 pages) |
24 October 2006 | Return made up to 08/08/06; full list of members (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
19 September 2005 | Return made up to 08/08/05; full list of members (4 pages) |
19 September 2005 | Return made up to 08/08/05; full list of members (4 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
14 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
20 September 2004 | Return made up to 08/08/04; full list of members (8 pages) |
20 September 2004 | Return made up to 08/08/04; full list of members (8 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2003 | Return made up to 08/08/03; no change of members (8 pages) |
28 October 2003 | Return made up to 08/08/03; no change of members (8 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
30 August 2002 | Return made up to 08/08/02; full list of members (11 pages) |
30 August 2002 | Return made up to 08/08/02; full list of members (11 pages) |
2 May 2002 | Resolutions
|
2 May 2002 | Resolutions
|
7 February 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
7 February 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
23 August 2001 | Return made up to 08/08/01; full list of members (8 pages) |
23 August 2001 | Return made up to 08/08/01; full list of members (8 pages) |
8 February 2001 | Full accounts made up to 31 May 2000 (11 pages) |
8 February 2001 | Full accounts made up to 31 May 2000 (11 pages) |
24 August 2000 | Return made up to 08/08/00; full list of members (8 pages) |
24 August 2000 | Return made up to 08/08/00; full list of members (8 pages) |
29 February 2000 | Full accounts made up to 31 May 1999 (11 pages) |
29 February 2000 | Full accounts made up to 31 May 1999 (11 pages) |
27 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
27 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
29 March 1999 | Full accounts made up to 31 May 1998 (15 pages) |
29 March 1999 | Full accounts made up to 31 May 1998 (15 pages) |
19 August 1998 | Return made up to 08/08/98; full list of members (5 pages) |
19 August 1998 | Return made up to 08/08/98; full list of members (5 pages) |
9 January 1998 | Full accounts made up to 31 May 1997 (16 pages) |
9 January 1998 | Full accounts made up to 31 May 1997 (16 pages) |
29 August 1997 | Return made up to 08/08/97; no change of members (4 pages) |
29 August 1997 | Return made up to 08/08/97; no change of members (4 pages) |
15 November 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
15 November 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
16 August 1996 | Return made up to 08/08/96; no change of members (4 pages) |
16 August 1996 | Return made up to 08/08/96; no change of members (4 pages) |
29 March 1996 | Full accounts made up to 31 May 1995 (15 pages) |
29 March 1996 | Full accounts made up to 31 May 1995 (15 pages) |
16 August 1995 | Return made up to 08/08/95; full list of members (4 pages) |
16 August 1995 | Return made up to 08/08/95; full list of members (4 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |
18 April 1995 | Particulars of mortgage/charge (4 pages) |
18 April 1995 | Particulars of mortgage/charge (4 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | New director appointed (2 pages) |
6 September 1994 | Return made up to 08/08/94; full list of members (6 pages) |
6 September 1994 | Return made up to 08/08/94; full list of members (6 pages) |
1 September 1993 | Return made up to 08/08/93; no change of members (4 pages) |
1 September 1993 | Return made up to 08/08/93; no change of members (4 pages) |
6 November 1992 | Return made up to 08/08/92; change of members (6 pages) |
6 November 1992 | Return made up to 08/08/92; change of members (6 pages) |
28 August 1991 | Return made up to 08/08/91; full list of members (6 pages) |
28 August 1991 | Return made up to 08/08/91; full list of members (6 pages) |
11 April 1991 | Full accounts made up to 31 May 1990 (15 pages) |
11 April 1991 | Full accounts made up to 31 May 1990 (15 pages) |
14 March 1991 | Return made up to 31/12/90; full list of members (7 pages) |
14 March 1991 | Return made up to 31/12/90; full list of members (7 pages) |
24 October 1989 | Return made up to 08/08/89; full list of members (4 pages) |
24 October 1989 | Return made up to 08/08/89; full list of members (4 pages) |
31 January 1989 | Return made up to 31/12/88; full list of members (7 pages) |
31 January 1989 | Return made up to 31/12/88; full list of members (7 pages) |
19 January 1988 | Return made up to 18/12/87; full list of members (4 pages) |
19 January 1988 | Return made up to 18/12/87; full list of members (4 pages) |
24 September 1987 | Full accounts made up to 31 May 1986 (6 pages) |
24 September 1987 | Full accounts made up to 31 May 1986 (6 pages) |
22 December 1986 | Return made up to 10/10/86; full list of members (5 pages) |
22 December 1986 | Return made up to 10/10/86; full list of members (5 pages) |
4 August 1981 | Particulars of mortgage/charge (3 pages) |
4 August 1981 | Particulars of mortgage/charge (3 pages) |