Unit 1
Harlow
Essex
CM20 2BQ
Director Name | Benjamin Langdon Ricardo Eades |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2008(3 years after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Glass Partioners |
Country of Residence | United Kingdom |
Correspondence Address | 5 West Road Unit 1 Harlow Essex CM20 2BQ |
Secretary Name | Benjamin Langdon Ricardo Eades |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 2008(3 years after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Glass Partioners |
Country of Residence | England |
Correspondence Address | Birch Farm Place White Stubbs Lane Broxbourne Hertfordshire EN10 7QA |
Secretary Name | Benjamin Langdon Ricardo Eades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Dig Dag Hill Cheshunt Waltham Cross Hertfordshire EN7 6NS |
Website | admglass.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Square Deal Units Unit 1 5 West Road Harlow Essex CM20 2BQ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
1 at £1 | Benjamin Langdon Riccado Eades 50.00% Ordinary |
---|---|
1 at £1 | Paul Anthony Yeend 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,387,808 |
Gross Profit | £584,460 |
Net Worth | £49,549 |
Current Liabilities | £912,741 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
6 May 2014 | Delivered on: 13 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
1 September 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
---|---|
5 February 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
15 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
22 August 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
26 October 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
26 October 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
17 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
8 May 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
8 May 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
18 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
27 May 2016 | Total exemption full accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption full accounts made up to 31 August 2015 (6 pages) |
10 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
20 May 2015 | Total exemption full accounts made up to 31 August 2014 (6 pages) |
20 May 2015 | Total exemption full accounts made up to 31 August 2014 (6 pages) |
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
20 May 2014 | Total exemption full accounts made up to 31 August 2013 (6 pages) |
20 May 2014 | Total exemption full accounts made up to 31 August 2013 (6 pages) |
13 May 2014 | Registration of charge 055368790001 (18 pages) |
13 May 2014 | Registration of charge 055368790001 (18 pages) |
29 August 2013 | Director's details changed for Paul Anthony Yeend on 28 August 2012 (2 pages) |
29 August 2013 | Secretary's details changed for Benjamin Langdon Ricardo Eades on 28 August 2012 (2 pages) |
29 August 2013 | Director's details changed for Benjamin Langdon Ricardo Eades on 28 August 2012 (2 pages) |
29 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Director's details changed for Benjamin Langdon Ricardo Eades on 28 August 2012 (2 pages) |
29 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Director's details changed for Paul Anthony Yeend on 28 August 2012 (2 pages) |
29 August 2013 | Secretary's details changed for Benjamin Langdon Ricardo Eades on 28 August 2012 (2 pages) |
5 June 2013 | Total exemption full accounts made up to 31 August 2012 (6 pages) |
5 June 2013 | Total exemption full accounts made up to 31 August 2012 (6 pages) |
22 August 2012 | Registered office address changed from Unit 25 Oakwood Hill Industrial Eatate Oakwood Hill Loughton Essex IG10 3TZ on 22 August 2012 (1 page) |
22 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Registered office address changed from Unit 25 Oakwood Hill Industrial Eatate Oakwood Hill Loughton Essex IG10 3TZ on 22 August 2012 (1 page) |
22 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Termination of appointment of Benjamin Eades as a secretary (1 page) |
22 August 2012 | Registered office address changed from Square Deal Units Unit 1 5 West Road Harlow Essex CM20 2BQ United Kingdom on 22 August 2012 (1 page) |
22 August 2012 | Termination of appointment of Benjamin Eades as a secretary (1 page) |
22 August 2012 | Registered office address changed from Square Deal Units Unit 1 5 West Road Harlow Essex CM20 2BQ United Kingdom on 22 August 2012 (1 page) |
30 April 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
30 April 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
18 August 2011 | Director's details changed for Benjamin Langdon Ricardo Eades on 15 August 2011 (2 pages) |
18 August 2011 | Secretary's details changed for Benjamin Langdon Ricardo Eades on 15 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Paul Anthony Yeend on 15 August 2011 (2 pages) |
18 August 2011 | Secretary's details changed for Benjamin Langdon Ricardo Eades on 15 August 2011 (2 pages) |
18 August 2011 | Secretary's details changed for Benjamin Langdon Ricardo Eades on 15 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Benjamin Langdon Ricardo Eades on 15 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Paul Anthony Yeend on 15 August 2011 (2 pages) |
18 August 2011 | Secretary's details changed for Benjamin Langdon Ricardo Eades on 15 August 2011 (2 pages) |
18 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
12 May 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
20 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Paul Anthony Yeend on 15 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Benjamin Langdon Ricardo Eades on 15 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Paul Anthony Yeend on 15 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Benjamin Langdon Ricardo Eades on 15 August 2010 (2 pages) |
20 May 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
20 May 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
28 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
28 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from tish press & company accountants cambridge house 27 cambridge park wanstead london E11 2PU (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from tish press & company accountants cambridge house 27 cambridge park wanstead london E11 2PU (1 page) |
13 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 March 2009 | Director and secretary appointed benjamin langdon ricardo eades (2 pages) |
2 March 2009 | Director and secretary appointed benjamin langdon ricardo eades (2 pages) |
9 October 2008 | Return made up to 15/08/08; no change of members (8 pages) |
9 October 2008 | Return made up to 15/08/08; no change of members (8 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from unit 25 oakwood hill industrial estate oakwood hill loughton essex IG10 3TZ (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from unit 25 oakwood hill industrial estate oakwood hill loughton essex IG10 3TZ (1 page) |
19 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: tish press & company accountants cambridge house 27 cambridge park wanstead london E11 2PU (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: tish press & company accountants cambridge house 27 cambridge park wanstead london E11 2PU (1 page) |
30 October 2007 | Return made up to 15/08/07; no change of members (7 pages) |
30 October 2007 | Return made up to 15/08/07; no change of members (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 November 2006 | Return made up to 15/08/06; full list of members (6 pages) |
9 November 2006 | Return made up to 15/08/06; full list of members (6 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: plot 2, valley lodge 3 valley hill loughton IG10 3BF (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: plot 2, valley lodge 3 valley hill loughton IG10 3BF (1 page) |
15 August 2005 | Incorporation (19 pages) |
15 August 2005 | Incorporation (19 pages) |