Company NameAbleprize Limited
DirectorYarayah Schwartz
Company StatusActive
Company Number05304876
CategoryPrivate Limited Company
Incorporation Date6 December 2004(19 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameYarayah Schwartz
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2004(3 days after company formation)
Appointment Duration19 years, 4 months
RolePrinting
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Hutton Industrial Estate
Wash Road
Brentwood
Essex
CM13 1TA
Secretary NameMr Stewart David Schwartz
NationalityBritish
StatusCurrent
Appointed26 November 2005(11 months, 3 weeks after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Hutton Industrial Estate
Wash Road
Brentwood
Essex
CM13 1TA
Secretary NameSatpal Singh Manku
NationalityBritish
StatusResigned
Appointed09 December 2004(3 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 November 2005)
RoleCompany Director
Correspondence Address155 Central Park Road
East Ham
London
E6 3DJ
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed06 December 2004(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed06 December 2004(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered AddressUnit 2 Hutton Industrial Estate
Wash Road
Brentwood
Essex
CM13 1TA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Shareholders

85 at £1Stewart David Schwartz
85.00%
Ordinary
15 at £1Mr Christopher Futcher
15.00%
Ordinary

Financials

Year2014
Net Worth£172,589
Cash£24,081
Current Liabilities£284,696

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Charges

12 October 2007Delivered on: 18 August 2008
Persons entitled: Hsbc 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 unit 2 wash road hutton brentwood t/no EX495152 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
3 September 2007Delivered on: 5 September 2007
Persons entitled: Hsbc 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

Filing History

6 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
5 August 2022Total exemption full accounts made up to 31 March 2022 (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (3 pages)
10 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
5 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
10 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
6 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
9 January 2019Confirmation statement made on 6 December 2018 with no updates (3 pages)
15 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
15 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
14 October 2016Micro company accounts made up to 31 March 2016 (3 pages)
14 October 2016Micro company accounts made up to 31 March 2016 (3 pages)
22 June 2016Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to Unit 2 Hutton Industrial Estate Wash Road Brentwood Essex CM13 1TA on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to Unit 2 Hutton Industrial Estate Wash Road Brentwood Essex CM13 1TA on 22 June 2016 (1 page)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2010Secretary's details changed for Stewart David Schwartz on 6 December 2010 (1 page)
16 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
16 December 2010Director's details changed for Yarayah Schwartz on 6 December 2010 (2 pages)
16 December 2010Director's details changed for Yarayah Schwartz on 6 December 2010 (2 pages)
16 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
16 December 2010Director's details changed for Yarayah Schwartz on 6 December 2010 (2 pages)
16 December 2010Secretary's details changed for Stewart David Schwartz on 6 December 2010 (1 page)
16 December 2010Secretary's details changed for Stewart David Schwartz on 6 December 2010 (1 page)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 January 2010Director's details changed for Yarayah Schwartz on 19 January 2010 (2 pages)
27 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Yarayah Schwartz on 19 January 2010 (2 pages)
27 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 April 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
9 April 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
5 January 2009Return made up to 06/12/08; full list of members (3 pages)
5 January 2009Return made up to 06/12/08; full list of members (3 pages)
18 August 2008Particulars of a mortgage or charge/co extend / charge no: 2 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 August 2008Particulars of a mortgage or charge/co extend / charge no: 2 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 December 2007Return made up to 06/12/07; full list of members (2 pages)
13 December 2007Return made up to 06/12/07; full list of members (2 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
30 August 2007Ad 13/08/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 August 2007Ad 13/08/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
13 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
16 February 2007Return made up to 06/12/06; full list of members (6 pages)
16 February 2007Return made up to 06/12/06; full list of members (6 pages)
9 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
9 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006New secretary appointed (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006Return made up to 06/12/05; full list of members (6 pages)
12 January 2006New secretary appointed (1 page)
12 January 2006Return made up to 06/12/05; full list of members (6 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
16 December 2004Registered office changed on 16/12/04 from: 235 old marylebone road london NW1 5QT (1 page)
16 December 2004Registered office changed on 16/12/04 from: 235 old marylebone road london NW1 5QT (1 page)
6 December 2004Incorporation (15 pages)
6 December 2004Incorporation (15 pages)