Ability House, 121 Brooker Road
Waltham Abbey
Essex
EN9 1JH
Secretary Name | Ms Susan Helen Bottjer |
---|---|
Status | Current |
Appointed | 29 September 2017(28 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | Abvk M25 Business Centre Ability House, 121 Brooker Road Waltham Abbey Essex EN9 1JH |
Director Name | Michael Simmons |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Harley House Marylebone Road London NW1 4HG |
Director Name | Mr Thomas Carroll |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(2 years after company formation) |
Appointment Duration | 26 years (resigned 29 September 2017) |
Role | Computer Analyst |
Country of Residence | England |
Correspondence Address | 9 The Shrubberies George Lane London E18 1BD |
Secretary Name | Mr John Uden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 May 1995) |
Role | Company Director |
Correspondence Address | 22 School Road Tylers Green Bucks |
Secretary Name | Ruth Anne Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(5 years, 6 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 29 September 2017) |
Role | Secretary |
Correspondence Address | 9 The Shrubberies George Lane London E18 1BD |
Director Name | Khalid Butt |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 1999) |
Role | Computer Analyst |
Correspondence Address | 1 Trevone Gardens Pinner Middlesex HA5 5LW |
Website | micar.com |
---|
Registered Address | Abvk M25 Business Centre Ability House, 121 Brooker Road Waltham Abbey Essex EN9 1JH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
65.2k at £1 | Mr Thomas Carroll 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,147 |
Current Liabilities | £65,951 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
12 September 2003 | Delivered on: 19 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of pledge over a deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums outstanding at the credit of account number 06437426 held in the name of micar computer systems limited together with all interest, benefits and bonuses due thereon,. Outstanding |
---|---|
5 March 2002 | Delivered on: 9 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
19 May 1993 | Delivered on: 25 May 1993 Satisfied on: 4 January 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
5 September 2023 | Termination of appointment of Susan Helen Bottjer as a secretary on 5 September 2023 (1 page) |
---|---|
5 September 2023 | Appointment of Miss Jasmin Armour as a secretary on 5 September 2023 (2 pages) |
2 April 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
2 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
10 March 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
24 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
16 July 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
16 October 2020 | Registered office address changed from Suite 311 M25 Business Address 121 Brooker Road Waltham Abbey Essex EN9 1JH United Kingdom to Abvk M25 Business Centre Ability House, 121 Brooker Road Waltham Abbey Essex EN9 1JH on 16 October 2020 (1 page) |
18 June 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
5 July 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
11 March 2019 | Registered office address changed from M25 Business Centre, Suite 311, Abvk Limited 121 Brooker Road Waltham Abbey EN9 1JH England to Suite 311 M25 Business Address 121 Brooker Road Waltham Abbey Essex EN9 1JH on 11 March 2019 (1 page) |
25 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
14 August 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
30 April 2018 | Registered office address changed from M25 Business Centre, Suite 311, Abvk Limited Brooker Road Waltham Abbey EN9 1JH England to M25 Business Centre, Suite 311, Abvk Limited 121 Brooker Road Waltham Abbey EN9 1JH on 30 April 2018 (1 page) |
30 April 2018 | Registered office address changed from 9 the Shrubberies George Lane London E18 1BD to M25 Business Centre, Suite 311, Abvk Limited Brooker Road Waltham Abbey EN9 1JH on 30 April 2018 (1 page) |
26 February 2018 | Confirmation statement made on 24 February 2018 with updates (4 pages) |
9 October 2017 | Termination of appointment of Thomas Carroll as a director on 29 September 2017 (1 page) |
9 October 2017 | Appointment of Mr Ian Richard Bibby as a director on 29 September 2017 (2 pages) |
9 October 2017 | Termination of appointment of Thomas Carroll as a director on 29 September 2017 (1 page) |
9 October 2017 | Appointment of Mr Ian Richard Bibby as a director on 29 September 2017 (2 pages) |
3 October 2017 | Notification of Ian Richard Bibby as a person with significant control on 29 September 2017 (2 pages) |
3 October 2017 | Notification of Ian Richard Bibby as a person with significant control on 29 September 2017 (2 pages) |
2 October 2017 | Cessation of Tom Carroll as a person with significant control on 29 September 2017 (1 page) |
2 October 2017 | Appointment of Ms Susan Helen Bottjer as a secretary on 29 September 2017 (2 pages) |
2 October 2017 | Cessation of Tom Carroll as a person with significant control on 29 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Ruth Anne Carroll as a secretary on 29 September 2017 (1 page) |
2 October 2017 | Appointment of Ms Susan Helen Bottjer as a secretary on 29 September 2017 (2 pages) |
2 October 2017 | Termination of appointment of Ruth Anne Carroll as a secretary on 29 September 2017 (1 page) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 May 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 June 2012 | Director's details changed for Mr Thomas Carroll on 1 June 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Ruth Anne Carroll on 1 June 2012 (1 page) |
19 June 2012 | Director's details changed for Mr Thomas Carroll on 1 June 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Ruth Anne Carroll on 1 June 2012 (1 page) |
19 June 2012 | Secretary's details changed for Ruth Anne Carroll on 1 June 2012 (1 page) |
19 June 2012 | Director's details changed for Mr Thomas Carroll on 1 June 2012 (2 pages) |
21 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 March 2010 | Director's details changed for Mr Thomas Carroll on 24 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Thomas Carroll on 24 February 2010 (2 pages) |
24 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
7 May 2009 | Return made up to 24/02/09; full list of members (3 pages) |
7 May 2009 | Return made up to 24/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 24/02/08; full list of members (3 pages) |
5 March 2009 | Return made up to 24/02/08; full list of members (3 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from 2 the shrubberies george lane london E18 1BE (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 2 the shrubberies george lane london E18 1BE (1 page) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
24 March 2007 | Return made up to 24/02/07; full list of members (6 pages) |
24 March 2007 | Return made up to 24/02/07; full list of members (6 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 43 queen anne street london W1G 9JE (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 43 queen anne street london W1G 9JE (1 page) |
30 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 February 2006 | Return made up to 24/02/06; full list of members (6 pages) |
28 February 2006 | Return made up to 24/02/06; full list of members (6 pages) |
18 June 2005 | Return made up to 24/02/05; full list of members (6 pages) |
18 June 2005 | Return made up to 24/02/05; full list of members (6 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
13 October 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
13 October 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
2 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
2 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
1 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
1 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: 22 queen anne street london W1M 9LR (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 22 queen anne street london W1M 9LR (1 page) |
9 March 2002 | Particulars of mortgage/charge (5 pages) |
9 March 2002 | Particulars of mortgage/charge (5 pages) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
5 November 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
26 September 2001 | Return made up to 25/09/01; full list of members (6 pages) |
26 September 2001 | Return made up to 25/09/01; full list of members (6 pages) |
21 November 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
21 November 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
26 September 2000 | Return made up to 25/09/00; full list of members
|
26 September 2000 | Return made up to 25/09/00; full list of members
|
2 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
17 September 1999 | Return made up to 25/09/99; no change of members
|
17 September 1999 | Return made up to 25/09/99; no change of members
|
13 July 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
13 July 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
11 January 1999 | Return made up to 25/09/98; full list of members (6 pages) |
11 January 1999 | Return made up to 25/09/98; full list of members (6 pages) |
13 July 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
13 July 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
19 December 1997 | Return made up to 25/09/97; full list of members (6 pages) |
19 December 1997 | Return made up to 25/09/97; full list of members (6 pages) |
22 November 1996 | Return made up to 25/09/96; full list of members
|
22 November 1996 | Return made up to 25/09/96; full list of members
|
30 August 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
30 August 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
26 September 1995 | Return made up to 25/09/95; change of members (6 pages) |
26 September 1995 | Return made up to 25/09/95; change of members (6 pages) |
21 July 1995 | Registered office changed on 21/07/95 from: 37 harley street london W1N 2AD (1 page) |
21 July 1995 | Registered office changed on 21/07/95 from: 37 harley street london W1N 2AD (1 page) |
3 July 1995 | Ad 28/04/95--------- £ si 50000@1 (2 pages) |
3 July 1995 | Particulars of contract relating to shares (4 pages) |
3 July 1995 | Particulars of contract relating to shares (4 pages) |
3 July 1995 | Ad 28/04/95--------- £ si 50000@1 (2 pages) |
19 June 1995 | Ad 28/04/95--------- £ si 50000@1=50000 £ ic 200/50200 (2 pages) |
19 June 1995 | Ad 28/04/95--------- £ si 50000@1=50000 £ ic 200/50200 (2 pages) |
14 June 1995 | £ nc 1000/500000 28/04/95 (1 page) |
14 June 1995 | £ nc 1000/500000 28/04/95 (1 page) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
5 January 1990 | Memorandum and Articles of Association (12 pages) |
5 January 1990 | Memorandum and Articles of Association (12 pages) |
11 December 1989 | Company name changed\certificate issued on 11/12/89 (2 pages) |
11 December 1989 | Company name changed\certificate issued on 11/12/89 (2 pages) |
25 September 1989 | Incorporation (9 pages) |
25 September 1989 | Incorporation (9 pages) |