Widford Industrial Estate
Chelmsford
Essex
CM1 3AG
Director Name | Mr Ian Ferguson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Maldon Road Great Baddow Chelmsford Essex CM2 7DJ |
Secretary Name | Pamela Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Webbscroft Road Dagenham Essex RM10 7NL |
Director Name | Mrs Diane Rose Ferguson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Maldon Road Great Baddon Chelmsford Essex CM2 7DJ |
Director Name | Mr Stephen Stanley Rhodes |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(9 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 06 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House 29a Robjohns Road Widford Industrial Estate Chelmsford Essex CM1 3AG |
Secretary Name | Mrs Diane Rose Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 16 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abacus House 29a Robjohns Road Widford Industrial Estate Chelmsford Essex CM1 3AG |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | abacuswindows.co.uk |
---|---|
Telephone | 01245 349797 |
Telephone region | Chelmsford |
Registered Address | Abacus House 29a Robjohns Road Widford Industrial Estate Chelmsford Essex CM1 3AG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
70 at £1 | Ian Ferguson 70.00% Ordinary |
---|---|
10 at £1 | Gareth Ferguson 10.00% Ordinary |
10 at £1 | Mrs Diane Rose Ferguson 10.00% Ordinary |
10 at £1 | Stanley Stephen Rhodes 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,985 |
Cash | £74,692 |
Current Liabilities | £395,772 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
29 April 2005 | Delivered on: 4 May 2005 Persons entitled: Richard David Cardash and Jacqueline Sara Cardash Classification: Rent deposit deed Secured details: £35,250 due or to become due from the company to. Particulars: £35,250 rent deposit. Outstanding |
---|---|
9 June 2004 | Delivered on: 11 June 2004 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. Outstanding |
7 April 2003 | Delivered on: 23 April 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or abacus windows (UK) limited 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 |
21 June 2002 | Delivered on: 29 June 2002 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 k/a the old pump house russell way widford industrial estate chelmsford essex. Outstanding |
18 January 2021 | Confirmation statement made on 19 November 2020 with updates (4 pages) |
---|---|
7 September 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
7 August 2020 | Termination of appointment of Stephen Stanley Rhodes as a director on 6 August 2020 (1 page) |
7 August 2020 | Appointment of Mr Ian Ferguson as a director on 6 August 2020 (2 pages) |
12 June 2020 | Director's details changed for Mr Stanley Stephen Rhodes on 20 November 2009 (2 pages) |
22 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
19 November 2018 | Confirmation statement made on 19 November 2018 with updates (4 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
14 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
15 March 2017 | Resolutions
|
15 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
8 February 2017 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
7 February 2017 | Change of share class name or designation (2 pages) |
7 February 2017 | Change of share class name or designation (2 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
4 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
21 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
21 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
2 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
17 April 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
17 April 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
27 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
23 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
16 December 2011 | Director's details changed for Stanley Stephen Rhodes on 16 November 2011 (2 pages) |
16 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Director's details changed for Stanley Stephen Rhodes on 16 November 2011 (2 pages) |
16 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
30 November 2010 | Director's details changed for Stanley Stephen Rhodes on 1 November 2010 (2 pages) |
30 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Director's details changed for Stanley Stephen Rhodes on 1 November 2010 (2 pages) |
30 November 2010 | Secretary's details changed for Mrs Diane Rose Ferguson on 1 November 2010 (1 page) |
30 November 2010 | Secretary's details changed for Mrs Diane Rose Ferguson on 1 November 2010 (1 page) |
30 November 2010 | Director's details changed for Stanley Stephen Rhodes on 1 November 2010 (2 pages) |
30 November 2010 | Secretary's details changed for Mrs Diane Rose Ferguson on 1 November 2010 (1 page) |
21 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Secretary's details changed for Mrs Diane Rose Ferguson on 2 November 2009 (1 page) |
2 November 2009 | Secretary's details changed for Mrs Diane Rose Ferguson on 2 November 2009 (1 page) |
2 November 2009 | Secretary's details changed for Mrs Diane Rose Ferguson on 2 November 2009 (1 page) |
29 July 2009 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
6 June 2009 | Return made up to 19/11/08; full list of members (3 pages) |
6 June 2009 | Return made up to 19/11/08; full list of members (3 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2008 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
28 March 2008 | Appointment terminated secretary pamela ferguson (1 page) |
28 March 2008 | Secretary appointed mrs diane rose ferguson (1 page) |
28 March 2008 | Appointment terminated director diane ferguson (1 page) |
28 March 2008 | Appointment terminated director diane ferguson (1 page) |
28 March 2008 | Secretary appointed mrs diane rose ferguson (1 page) |
28 March 2008 | Director appointed stanley stephen rhodes (1 page) |
28 March 2008 | Director appointed stanley stephen rhodes (1 page) |
28 March 2008 | Appointment terminated secretary pamela ferguson (1 page) |
27 February 2008 | Return made up to 19/11/07; full list of members (3 pages) |
27 February 2008 | Return made up to 19/11/07; full list of members (3 pages) |
3 April 2007 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
3 April 2007 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
22 December 2006 | Return made up to 19/11/06; full list of members (6 pages) |
22 December 2006 | Return made up to 19/11/06; full list of members (6 pages) |
7 June 2006 | Accounting reference date shortened from 31/05/06 to 30/11/05 (1 page) |
7 June 2006 | Accounting reference date shortened from 31/05/06 to 30/11/05 (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
19 December 2005 | Return made up to 19/11/05; full list of members (6 pages) |
19 December 2005 | Return made up to 19/11/05; full list of members (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
4 May 2005 | Particulars of mortgage/charge (7 pages) |
4 May 2005 | Particulars of mortgage/charge (7 pages) |
22 February 2005 | Return made up to 19/11/04; full list of members
|
22 February 2005 | Return made up to 19/11/04; full list of members
|
29 June 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
11 June 2004 | Particulars of mortgage/charge (9 pages) |
11 June 2004 | Particulars of mortgage/charge (9 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
25 February 2004 | Return made up to 19/11/03; full list of members (6 pages) |
25 February 2004 | Return made up to 19/11/03; full list of members (6 pages) |
23 April 2003 | Particulars of mortgage/charge (4 pages) |
23 April 2003 | Particulars of mortgage/charge (4 pages) |
24 March 2003 | Return made up to 19/11/02; full list of members (6 pages) |
24 March 2003 | Return made up to 19/11/02; full list of members (6 pages) |
27 September 2002 | Accounting reference date extended from 30/11/01 to 31/05/02 (1 page) |
27 September 2002 | Accounting reference date extended from 30/11/01 to 31/05/02 (1 page) |
29 June 2002 | Particulars of mortgage/charge (3 pages) |
29 June 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Return made up to 19/11/01; full list of members (6 pages) |
22 March 2002 | Return made up to 19/11/01; full list of members (6 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: russell way widford industrial estate chelmsford essex CM1 3AA (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: russell way widford industrial estate chelmsford essex CM1 3AA (1 page) |
1 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
21 February 2001 | Accounts for a small company made up to 30 November 1999 (5 pages) |
21 February 2001 | Accounts for a small company made up to 30 November 1999 (5 pages) |
16 November 2000 | Return made up to 19/11/00; full list of members (6 pages) |
16 November 2000 | Return made up to 19/11/00; full list of members (6 pages) |
30 March 2000 | Return made up to 19/11/99; full list of members (6 pages) |
30 March 2000 | Return made up to 19/11/99; full list of members (6 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
8 November 1999 | Registered office changed on 08/11/99 from: 467 rainham road south dagenham essex RM10 7XJ (1 page) |
8 November 1999 | Ad 19/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 November 1999 | Ad 19/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | Registered office changed on 08/11/99 from: 467 rainham road south dagenham essex RM10 7XJ (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Secretary resigned (1 page) |
8 December 1998 | Secretary resigned (1 page) |
19 November 1998 | Incorporation (16 pages) |
19 November 1998 | Incorporation (16 pages) |