Harlow
Essex
CM20 2DP
Director Name | Mr David Petri |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(20 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woods House River Way Harlow Essex CM20 2DP |
Secretary Name | Norman Stanley Pointer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Hammond St Road Cheshunt Waltham Cross Hertfordshire EN7 6NT |
Secretary Name | Annie Garry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 January 1996) |
Role | Secretary |
Correspondence Address | 8 Laney House Leather Lane Bourne Estate London EC1N 7UL |
Secretary Name | Natasha Jane Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 November 2003) |
Role | Company Director |
Correspondence Address | 47 Frinton Road East Ham London E6 3EZ |
Director Name | Lesley Aubrey Dingwall |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 February 2009) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Beech Walk Crayford Kent DA1 4NP |
Director Name | Natasha Jane Moore |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 November 2003) |
Role | Financial Director |
Correspondence Address | 47 Frinton Road East Ham London E6 3EZ |
Secretary Name | Annie Garry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(10 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 February 2009) |
Role | Company Director |
Correspondence Address | 8 Stanhope Place St. Leonards On Sea East Sussex TN38 0ED |
Director Name | Mr David Petri |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(15 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadleaf Grove Welwyn Garden City Hertfordshire AL8 7AZ |
Director Name | Lesley Aubrey Dingwall |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(15 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Beech Walk Crayford Kent DA1 4NP |
Director Name | Gerard Higham |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(15 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 07 September 2009) |
Role | Company Director |
Correspondence Address | 8 Stanhope Place St. Leonards-On-Sea East Sussex TN38 0ED |
Director Name | Gerard Higham |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(15 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 07 September 2009) |
Role | Company Director |
Correspondence Address | 8 Stanhope Place St. Leonards-On-Sea East Sussex TN38 0ED |
Director Name | Mr Paul William Read |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(16 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Secretary Name | Mr Paul Read |
---|---|
Status | Resigned |
Appointed | 10 December 2009(16 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Director Name | Mr Michael John Keeligan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2011) |
Role | Asbestos Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Glamis Road Darlington Durham DL1 3PF |
Director Name | Mr Michael John Keeligan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 2010(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2011) |
Role | Asbestos Management Consultant |
Country of Residence | England |
Correspondence Address | 28 Glamis Road Darlington Durham DL1 3PF |
Director Name | Mrs Tara Jane Petri |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(16 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 March 2011) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1a Green Close Brookmans Park Hatfield Hertfordshire AL9 7ST |
Director Name | Gary Ian Bambury |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(17 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 March 2012) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Units 10-11-12 Sugar House Business Centre 24 Sugar House Lane Stratford London E15 2QS |
Director Name | Mr Paul Andrew Greenham |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(17 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 10-12 Sugar House Business Centre Sugar House Lane Stratford London E15 2QS |
Director Name | Mr Nicholas Daniel Young |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(18 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 01 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | aawoods.com |
---|---|
Email address | [email protected] |
Telephone | 01279 444630 |
Telephone region | Bishops Stortford |
Registered Address | Woods House River Way Harlow Essex CM20 2DP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
113 at £1 | David Petri & Tara Petri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,695,772 |
Gross Profit | £1,579,106 |
Net Worth | -£1,855,561 |
Cash | £58,415 |
Current Liabilities | £3,586,017 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
23 June 2021 | Delivered on: 29 June 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
13 June 2018 | Delivered on: 20 June 2018 Persons entitled: Colin Latimer Jean Latimer Philip Geoffrey Hamlin Diane Hamlin Classification: A registered charge Particulars: 8,800 ordinary shares in the capital of crest environmental limited (co no 03886750). Outstanding |
12 April 2018 | Delivered on: 16 April 2018 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
1 August 2014 | Delivered on: 15 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
24 October 2011 | Delivered on: 27 October 2011 Satisfied on: 6 August 2014 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
25 November 2004 | Delivered on: 26 November 2004 Satisfied on: 24 February 2009 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or to the other security beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
28 February 1996 | Delivered on: 5 March 1996 Satisfied on: 24 February 2009 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
20 February 1995 | Delivered on: 20 February 1995 Satisfied on: 24 February 2009 Persons entitled: Bibby Factors Limited Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All debts purchased by the security holder from the company pursuant to a factoring agreement. See the mortgage charge document for full details. Fully Satisfied |
4 September 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
---|---|
14 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
11 August 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
7 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
8 September 2014 | Company name changed k & k industrial services LIMITED\certificate issued on 08/09/14 (2 pages) |
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
20 August 2014 | Resolutions
|
20 August 2014 | Change of name notice (2 pages) |
15 August 2014 | Registration of charge 028751070005, created on 1 August 2014 (9 pages) |
15 August 2014 | Registration of charge 028751070005, created on 1 August 2014 (9 pages) |
6 August 2014 | Satisfaction of charge 4 in full (4 pages) |
5 August 2014 | Appointment of Mr David Petri as a director on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr David Petri as a director on 1 August 2014 (2 pages) |
16 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
17 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
30 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
25 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
11 April 2013 | Termination of appointment of Nicholas Young as a director (2 pages) |
11 February 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
11 February 2013 | Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 11 February 2013 (1 page) |
10 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Termination of appointment of Paul Read as a director (2 pages) |
16 November 2012 | Termination of appointment of Paul Read as a secretary (2 pages) |
16 November 2012 | Appointment of Mr Nicholas Daniel Young as a director (3 pages) |
1 November 2012 | Termination of appointment of Michael Keeligan as a director (2 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
14 March 2012 | Termination of appointment of Gary Bambury as a director (2 pages) |
14 March 2012 | Appointment of Mrs Tara Jane Petri as a director (2 pages) |
10 January 2012 | Termination of appointment of David Petri as a director (1 page) |
10 January 2012 | Registered office address changed from Units 10-12 Sugar House Business Centre Sugar House Lane Stratford London E15 2QS on 10 January 2012 (1 page) |
10 January 2012 | Termination of appointment of Paul Greenham as a director (1 page) |
5 January 2012 | Annual return made up to 25 November 2011 (14 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
21 July 2011 | Termination of appointment of Michael Keeligan as a director (2 pages) |
5 April 2011 | Appointment of Paul Andrew Greenham as a director (3 pages) |
15 March 2011 | Termination of appointment of Tara Petri as a director (2 pages) |
22 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Appointment of Gary Ian Bambury as a director (3 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
18 August 2010 | Appointment of Mrs Tara Jane Petri as a director (3 pages) |
8 February 2010 | Appointment of Managing Director Michael John Keeligan as a director (3 pages) |
8 February 2010 | Appointment of Managing Director Michael John Keeligan as a director (3 pages) |
29 January 2010 | Termination of appointment of Lesley Dingwall as a director (1 page) |
29 January 2010 | Director's details changed for Mr David Petri on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Mr David Petri on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Lesley Aubrey Dingwall on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Lesley Aubrey Dingwall on 1 October 2009 (2 pages) |
14 December 2009 | Appointment of Mr Paul Read as a director (2 pages) |
14 December 2009 | Appointment of Mr Paul Read as a secretary (1 page) |
1 October 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
18 September 2009 | Appointment terminated director gerard higham (1 page) |
18 September 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
3 April 2009 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page) |
2 March 2009 | Director appointed lesley aubrey dingwall (2 pages) |
2 March 2009 | Director appointed gerard higham (2 pages) |
2 March 2009 | Appointment terminated director gerard higham (1 page) |
26 February 2009 | Appointment terminate, secretary annie garry logged form (1 page) |
26 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 February 2009 | Director appointed david petri (2 pages) |
26 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 February 2009 | Appointment terminated director lesley dingwall (1 page) |
26 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 December 2008 | Return made up to 25/11/08; full list of members (4 pages) |
1 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
30 November 2007 | Location of register of members (1 page) |
30 November 2007 | Return made up to 25/11/07; full list of members (3 pages) |
5 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: units 10-12 sugar house bus centre, sugar house lane sratford london E15 2QS (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 1 tower house tower centre hoddesdon hertfordshire EN11 8UR (1 page) |
4 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
5 December 2006 | Return made up to 25/11/06; full list of members (2 pages) |
23 January 2006 | Return made up to 25/11/05; full list of members (2 pages) |
29 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
17 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
30 December 2004 | Return made up to 25/11/04; full list of members
|
26 November 2004 | Particulars of mortgage/charge (31 pages) |
7 February 2004 | Secretary resigned;director resigned (1 page) |
28 January 2004 | Return made up to 25/11/03; full list of members (7 pages) |
22 December 2003 | New secretary appointed (2 pages) |
29 November 2003 | Secretary resigned;director resigned (1 page) |
25 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 December 2002 | Return made up to 25/11/02; full list of members
|
2 May 2002 | New director appointed (2 pages) |
22 November 2001 | Return made up to 25/11/01; full list of members
|
27 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 December 2000 | Return made up to 25/11/00; full list of members
|
12 December 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
5 April 2000 | Ad 03/03/00--------- £ si 23@1=23 £ ic 90/113 (2 pages) |
5 April 2000 | £ nc 100/1000 03/03/00 (1 page) |
5 April 2000 | Resolutions
|
30 November 1999 | Return made up to 25/11/99; full list of members
|
11 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 December 1998 | Return made up to 25/11/98; no change of members (4 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 December 1997 | Return made up to 25/11/97; full list of members (6 pages) |
2 April 1997 | Registered office changed on 02/04/97 from: 12 hatherley road sidcup kent DA14 4DT (1 page) |
22 January 1997 | Registered office changed on 22/01/97 from: 12 hatherley road sidcup kent DA14 4DT (1 page) |
11 December 1996 | Return made up to 25/11/96; no change of members
|
11 December 1996 | Director's particulars changed (1 page) |
19 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 April 1996 | Return made up to 25/11/95; change of members (6 pages) |
5 March 1996 | Particulars of mortgage/charge (3 pages) |
5 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
1 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 February 1995 | Particulars of mortgage/charge (3 pages) |
22 January 1995 | Return made up to 25/11/94; full list of members (5 pages) |
6 April 1994 | Ad 01/03/94--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
19 December 1993 | New secretary appointed (4 pages) |
25 November 1993 | Incorporation (13 pages) |