London
SW19 7QN
Director Name | Mr William Forsyth Emsley Carr |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1993(36 years, 12 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conderton Manor Tewkesbury Gloucestershire GL20 7PR Wales |
Director Name | Jane Carr |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2004(47 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Conderton Manor Tewkesbury Gloucestershire GL20 7PR Wales |
Secretary Name | Mrs Dawn Christina Jolley |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2004(47 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Woodham Waye Woking Surrey GU21 5SW |
Director Name | Mrs Sarah Ivatts |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(35 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 July 2003) |
Role | Business Executive |
Correspondence Address | Treloweth School Hill, Mevagissey St. Austell Cornwall PL26 6TH |
Secretary Name | Mrs Sarah Ivatts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(35 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | Treloweth School Hill, Mevagissey St. Austell Cornwall PL26 6TH |
Secretary Name | Mrs Victoria Elliott Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 September 2004) |
Role | Company Director |
Correspondence Address | 3 Montserrat Road Putney London SW15 2LD |
Website | azfreight.com |
---|
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
24 at £1 | Anthony Charles Lloyd Sturge & Rosemary Hill A/c S 24.00% Ordinary |
---|---|
24 at £1 | Mr William Forsyth Emsley Carr 24.00% Ordinary |
23 at £1 | Sarah Carr 23.00% Ordinary |
18 at £1 | Anthony Charles Lloyd Sturge & William Forsyth Emsley Carr A/c S & E 18.00% Ordinary |
11 at £1 | W.f.e. Carr & A.c.l. Sturge 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£161,647 |
Cash | £604 |
Current Liabilities | £1,729,802 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
17 October 1990 | Delivered on: 22 October 1990 Persons entitled: Samuel Montagu & Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H lands hereditamants and premises being:- cliveden house, 26-29 cliveden place, chelsea, london SW1W 8HD. Outstanding |
---|---|
20 August 1973 | Delivered on: 30 August 1973 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises 147-157 (odd) northdown rd, margate, kent & 69-75 (odd) godwin rd, margate, kent title no:K6641 together with all fixtures. Outstanding |
31 July 1970 | Delivered on: 13 August 1970 Satisfied on: 27 June 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & premises nos: 26-29 clivedon place, chelsea, london together with all fixtures. Fully Satisfied |
2 March 2021 | Amended total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
20 February 2021 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
27 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
19 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 September 2014 | Director's details changed for Anthony Charles Lloyd Sturge on 1 February 2014 (2 pages) |
22 September 2014 | Director's details changed for Anthony Charles Lloyd Sturge on 1 February 2014 (2 pages) |
22 September 2014 | Director's details changed for Anthony Charles Lloyd Sturge on 1 February 2014 (2 pages) |
13 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
16 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 16 October 2013 (1 page) |
18 July 2013 | Current accounting period shortened from 5 April 2014 to 31 March 2014 (1 page) |
18 July 2013 | Current accounting period shortened from 5 April 2014 to 31 March 2014 (1 page) |
18 July 2013 | Current accounting period shortened from 5 April 2014 to 31 March 2014 (1 page) |
28 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
6 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
5 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
5 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
23 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Resolutions
|
11 April 2011 | Resolutions
|
30 November 2010 | Total exemption full accounts made up to 5 April 2010 (12 pages) |
30 November 2010 | Total exemption full accounts made up to 5 April 2010 (12 pages) |
30 November 2010 | Total exemption full accounts made up to 5 April 2010 (12 pages) |
7 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Director's details changed for Anthony Charles Lloyd Sturge on 23 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Jane Carr on 23 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Anthony Charles Lloyd Sturge on 23 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Jane Carr on 23 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
30 December 2009 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
30 December 2009 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
30 December 2009 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
26 May 2009 | Return made up to 23/05/09; full list of members (6 pages) |
26 May 2009 | Return made up to 23/05/09; full list of members (6 pages) |
10 February 2009 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
10 February 2009 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
10 February 2009 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
9 June 2008 | Return made up to 23/05/08; full list of members (6 pages) |
9 June 2008 | Return made up to 23/05/08; full list of members (6 pages) |
28 January 2008 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
28 January 2008 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
28 January 2008 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
23 August 2007 | Secretary's particulars changed (1 page) |
23 August 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Return made up to 23/05/07; full list of members (4 pages) |
10 July 2007 | Return made up to 23/05/07; full list of members (4 pages) |
5 February 2007 | Total exemption full accounts made up to 5 April 2006 (12 pages) |
5 February 2007 | Total exemption full accounts made up to 5 April 2006 (12 pages) |
5 February 2007 | Total exemption full accounts made up to 5 April 2006 (12 pages) |
1 June 2006 | Return made up to 23/05/06; full list of members (4 pages) |
1 June 2006 | Return made up to 23/05/06; full list of members (4 pages) |
9 February 2006 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
9 February 2006 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
9 February 2006 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
1 July 2005 | Location of register of members (1 page) |
1 July 2005 | Location of register of members (1 page) |
24 June 2005 | Return made up to 23/05/05; full list of members (4 pages) |
24 June 2005 | Return made up to 23/05/05; full list of members (4 pages) |
10 February 2005 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
10 February 2005 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
10 February 2005 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | New director appointed (2 pages) |
8 July 2004 | Location of register of members (1 page) |
8 July 2004 | Return made up to 23/05/04; full list of members (6 pages) |
8 July 2004 | Location of debenture register (1 page) |
8 July 2004 | Return made up to 23/05/04; full list of members (6 pages) |
8 July 2004 | Location of debenture register (1 page) |
8 July 2004 | Location of register of members (1 page) |
5 February 2004 | Total exemption full accounts made up to 5 April 2003 (11 pages) |
5 February 2004 | Total exemption full accounts made up to 5 April 2003 (11 pages) |
5 February 2004 | Total exemption full accounts made up to 5 April 2003 (11 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
14 September 2003 | Secretary resigned;director resigned (1 page) |
14 September 2003 | New secretary appointed (2 pages) |
14 September 2003 | Secretary resigned;director resigned (1 page) |
14 September 2003 | New secretary appointed (2 pages) |
29 May 2003 | Return made up to 23/05/03; full list of members (7 pages) |
29 May 2003 | Return made up to 23/05/03; full list of members (7 pages) |
4 December 2002 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
4 December 2002 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
4 December 2002 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
2 June 2002 | Return made up to 23/05/02; full list of members (8 pages) |
2 June 2002 | Return made up to 23/05/02; full list of members (8 pages) |
19 December 2001 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
19 December 2001 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
19 December 2001 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
8 June 2001 | Return made up to 23/05/01; full list of members (9 pages) |
8 June 2001 | Return made up to 23/05/01; full list of members (9 pages) |
19 December 2000 | Full accounts made up to 5 April 2000 (10 pages) |
19 December 2000 | Full accounts made up to 5 April 2000 (10 pages) |
19 December 2000 | Full accounts made up to 5 April 2000 (10 pages) |
9 June 2000 | Return made up to 23/05/00; full list of members
|
9 June 2000 | Return made up to 23/05/00; full list of members
|
14 January 2000 | Full accounts made up to 5 April 1999 (10 pages) |
14 January 2000 | Full accounts made up to 5 April 1999 (10 pages) |
14 January 2000 | Full accounts made up to 5 April 1999 (10 pages) |
8 June 1999 | Return made up to 23/05/99; full list of members (8 pages) |
8 June 1999 | Return made up to 23/05/99; full list of members (8 pages) |
18 November 1998 | Full accounts made up to 5 April 1998 (10 pages) |
18 November 1998 | Full accounts made up to 5 April 1998 (10 pages) |
18 November 1998 | Full accounts made up to 5 April 1998 (10 pages) |
19 June 1998 | Return made up to 23/05/98; no change of members (6 pages) |
19 June 1998 | Location of debenture register (1 page) |
19 June 1998 | Return made up to 23/05/98; no change of members (6 pages) |
19 June 1998 | Location of register of members (1 page) |
19 June 1998 | Location of debenture register (1 page) |
19 June 1998 | Location of register of members (1 page) |
16 January 1998 | Registered office changed on 16/01/98 from: no.1 Pemberton row london EC4A 3HY (1 page) |
16 January 1998 | Registered office changed on 16/01/98 from: no.1 Pemberton row london EC4A 3HY (1 page) |
5 January 1998 | Full accounts made up to 5 April 1997 (12 pages) |
5 January 1998 | Full accounts made up to 5 April 1997 (12 pages) |
5 January 1998 | Full accounts made up to 5 April 1997 (12 pages) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
9 June 1997 | Return made up to 23/05/97; no change of members (6 pages) |
9 June 1997 | Return made up to 23/05/97; no change of members (6 pages) |
9 January 1997 | Amended full accounts made up to 5 April 1996 (12 pages) |
9 January 1997 | Amended full accounts made up to 5 April 1996 (12 pages) |
9 January 1997 | Amended full accounts made up to 5 April 1996 (12 pages) |
30 December 1996 | Full accounts made up to 5 April 1996 (12 pages) |
30 December 1996 | Full accounts made up to 5 April 1996 (12 pages) |
30 December 1996 | Full accounts made up to 5 April 1996 (12 pages) |
3 June 1996 | Return made up to 25/05/96; full list of members (8 pages) |
3 June 1996 | Return made up to 25/05/96; full list of members (8 pages) |
12 September 1995 | Full accounts made up to 5 April 1995 (12 pages) |
12 September 1995 | Full accounts made up to 5 April 1995 (12 pages) |
12 September 1995 | Full accounts made up to 5 April 1995 (12 pages) |
1 June 1995 | Return made up to 25/05/95; full list of members (6 pages) |
1 June 1995 | Return made up to 25/05/95; full list of members (6 pages) |
30 November 1956 | Incorporation (11 pages) |
30 November 1956 | Incorporation (11 pages) |