Reigate
Surrey
RH2 7RN
Secretary Name | David John Barnish |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2010(9 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | Spinney Rise Ashurst Drive Box Hill Tadworth Surrey KT20 7LN |
Director Name | Mr Paul Stuart Watson |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Forum, Coopers Way Temple Farm Industrial Estate Southend On Sea Essex SS2 5TE |
Secretary Name | Mr David John Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ferngrove Close Lower Road Fetcham Surrey KT22 9EQ |
Secretary Name | Anthony Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 January 2010) |
Role | Company Director |
Correspondence Address | 81 Stansfield Road Benfleet Essex SS7 4NA |
Director Name | Anthony Swift |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(11 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 March 2001) |
Role | Technical Manager |
Correspondence Address | 81 Stansfield Road Benfleet Essex SS7 4NA |
Director Name | Anthony Swift |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(11 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 March 2001) |
Role | Technical Manager |
Correspondence Address | 81 Stansfield Road Benfleet Essex SS7 4NA |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | friths.co.uk |
---|---|
Telephone | 01702 463566 |
Telephone region | Southend-on-Sea |
Registered Address | 1 The Forum, Coopers Way Temple Farm Industrial Estate Southend On Sea Essex SS2 5TE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Am Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£625,698 |
Cash | £37 |
Current Liabilities | £5,190,672 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
2 July 2019 | Delivered on: 3 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
8 September 2009 | Delivered on: 9 September 2009 Persons entitled: Venture Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
8 August 2006 | Delivered on: 15 August 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
16 February 2004 | Delivered on: 3 March 2004 Persons entitled: Muriel Anne Barnish Classification: Debenture Secured details: All monies due or to become due from the parent company (am (holdings) limited) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A floating charge over all the company's present and future undertaking assets and rights whatever and wherever situate. Outstanding |
23 January 2004 | Delivered on: 30 January 2004 Persons entitled: David Watson Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A floating charge over all present and future undertaking assets and rights. Outstanding |
31 July 2001 | Delivered on: 2 August 2001 Satisfied on: 9 June 2012 Persons entitled: Ge Capital Commercial 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 any financing agreement (as defined in the all assets debenture). 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 |
8 June 2000 | Delivered on: 22 June 2000 Satisfied on: 28 August 2009 Persons entitled: Nmb-Heller Limited Classification: Fixed and floating charge over all assets 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 |
6 December 2017 | Accounts for a small company made up to 28 February 2017 (7 pages) |
---|---|
22 May 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
8 December 2016 | Amended full accounts made up to 29 February 2016 (7 pages) |
17 November 2016 | Full accounts made up to 29 February 2016 (12 pages) |
12 October 2016 | Satisfaction of charge 3 in full (1 page) |
12 October 2016 | Satisfaction of charge 5 in full (1 page) |
12 October 2016 | Satisfaction of charge 6 in full (1 page) |
23 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
1 December 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
6 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
2 December 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
1 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
12 November 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
3 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Appointment of Paul Stuart Watson as a director (3 pages) |
26 September 2012 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
24 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
29 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Appointment of David John Barnish as a secretary (2 pages) |
18 February 2010 | Termination of appointment of Anthony Swift as a secretary (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 June 2009 | Return made up to 06/04/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from 1 the forum, coopers way, temple faerm industrial estate southend on sea essex SS2 5TE (1 page) |
30 April 2008 | Return made up to 06/04/07; full list of members (3 pages) |
30 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from kenway works kenway southend on sea essex SS2 5DY (1 page) |
28 April 2008 | Return made up to 06/04/06; full list of members (3 pages) |
25 April 2008 | Return made up to 06/04/05; full list of members (3 pages) |
25 April 2008 | Return made up to 06/04/04; full list of members (3 pages) |
24 April 2008 | Return made up to 06/04/02; full list of members (3 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from 1 the forum coopers way temple farm industrial estate southend on sea essex SS2 5TE (1 page) |
24 April 2008 | Return made up to 06/04/03; full list of members (3 pages) |
21 April 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2008 (4 pages) |
20 February 2008 | Administrator's abstract of receipts and payments (2 pages) |
9 January 2008 | Notice of discharge of Administration Order (3 pages) |
7 November 2007 | Administrator's abstract of receipts and payments (2 pages) |
30 October 2007 | Notice of completion of voluntary arrangement (7 pages) |
27 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2007 (10 pages) |
9 July 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
16 May 2007 | Administrator's abstract of receipts and payments (2 pages) |
7 March 2007 | Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: kenway works kenway southend on sea essex SS2 5DY (1 page) |
15 November 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
6 October 2006 | Administrator's abstract of receipts and payments (2 pages) |
28 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2006 (12 pages) |
15 August 2006 | Particulars of mortgage/charge (9 pages) |
5 May 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
31 March 2006 | Administrator's abstract of receipts and payments (2 pages) |
31 March 2006 | Administrator's abstract of receipts and payments (2 pages) |
20 September 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2005 (10 pages) |
18 March 2005 | Administrator's abstract of receipts and payments (2 pages) |
1 March 2005 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
23 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
30 September 2004 | Administrator's abstract of receipts and payments (2 pages) |
24 September 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2004 (9 pages) |
22 March 2004 | Administrator's abstract of receipts and payments (2 pages) |
3 March 2004 | Particulars of mortgage/charge (4 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
17 September 2003 | Administrator's abstract of receipts and payments (2 pages) |
22 August 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2003 (2 pages) |
24 March 2003 | Administrator's abstract of receipts and payments (2 pages) |
5 March 2003 | Accounts for a small company made up to 28 February 2002 (7 pages) |
18 September 2002 | Administrator's abstract of receipts and payments (2 pages) |
15 August 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2002 (2 pages) |
29 April 2002 | Administrator's abstract of receipts and payments (2 pages) |
2 April 2002 | Full accounts made up to 28 February 2001 (13 pages) |
2 January 2002 | Administrator's abstract of receipts and payments (2 pages) |
2 August 2001 | Notice to Registrar of companies voluntary arrangement taking effect (15 pages) |
2 August 2001 | Particulars of mortgage/charge (7 pages) |
11 June 2001 | Notice of result of meeting of creditors (3 pages) |
5 June 2001 | Statement of administrator's proposal (23 pages) |
21 May 2001 | Administration Order (4 pages) |
21 May 2001 | Notice of Administration Order (1 page) |
25 April 2001 | Return made up to 06/04/01; full list of members
|
20 April 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
2 August 2000 | Accounting reference date shortened from 30/04/01 to 28/02/01 (1 page) |
22 June 2000 | Particulars of mortgage/charge (4 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
8 May 2000 | New secretary appointed;new director appointed (2 pages) |
8 May 2000 | Registered office changed on 08/05/00 from: 31 corsham street london N1 6DR (1 page) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
6 April 2000 | Incorporation (19 pages) |