Company NameByfleet Holdings Limited
DirectorsTimothy Douglas Warner and Jessica Warner
Company StatusActive
Company Number00675184
CategoryPrivate Limited Company
Incorporation Date16 November 1960(63 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Timothy Douglas Warner
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2006(45 years, 4 months after company formation)
Appointment Duration18 years, 2 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address38 Presburg Road
New Malden
KT3 5AH
Director NameMs Jessica Warner
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(53 years, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleYoga Teacher
Country of ResidenceEngland
Correspondence Address38 Presburg Road
New Malden
KT3 5AH
Director NameMr Brian Huntley Warner
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 1 month after company formation)
Appointment Duration22 years (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Covey Close
London
SW19 3EB
Director NameMrs Ulrike Margot Warner
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 1 month after company formation)
Appointment Duration22 years (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Covey Close
London
SW19 3EB
Secretary NameBrian Huntley Warner
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 1 month after company formation)
Appointment Duration22 years (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Covey Close
London
SW19 3EB

Location

Registered Address14 Tolworth Rise South
Surbiton
KT5 9NN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardAlexandra
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

11k at £0.001Timothy Warner
100.00%
Ordinary

Financials

Year2014
Net Worth£1,172,264
Cash£3,609
Current Liabilities£38,024

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End05 April

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

11 March 2015Delivered on: 14 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H 35 concorde house 54-56 coombe road new malden serrey t/n SGL752633.
Outstanding
11 March 2015Delivered on: 14 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property 14 charter court linden grove new malden surrey t/no SGL617346.
Outstanding
11 March 2015Delivered on: 14 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H 85 villiers road kingston upon thames surrey t/n SGL712609.
Outstanding
11 February 2015Delivered on: 18 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 August 1962Delivered on: 16 July 1962
Persons entitled: Barclays Bank Limited

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 10 highbury grange islington london.
Outstanding

Filing History

13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 January 2020Director's details changed for Mr Timothy Douglas Warner on 8 March 2010 (2 pages)
15 January 2020Director's details changed for Ms Jessica Warner on 1 January 2014 (2 pages)
19 December 2019Change of details for Mr Timothy Douglas Warner as a person with significant control on 6 April 2016 (2 pages)
18 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
17 December 2019Change of details for Mr Timothy Douglas Warner as a person with significant control on 6 April 2016 (2 pages)
17 December 2019Registered office address changed from 14 Tolworth Rise South Surbiton KT5 9NN England to 14 Tolworth Rise South Surbiton KT5 9NN on 17 December 2019 (1 page)
4 January 2019Micro company accounts made up to 5 April 2018 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 February 2018Registered office address changed from C/O Andrew Khan 14 Tolworth Rise South Surbiton Surrey KT5 9NN to 14 Tolworth Rise South Surbiton KT5 9NN on 9 February 2018 (1 page)
4 January 2018Micro company accounts made up to 5 April 2017 (3 pages)
2 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 11
(4 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 11
(4 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
14 March 2015Registration of charge 006751840003, created on 11 March 2015 (12 pages)
14 March 2015Registration of charge 006751840004, created on 11 March 2015 (12 pages)
14 March 2015Registration of charge 006751840004, created on 11 March 2015 (12 pages)
14 March 2015Registration of charge 006751840005, created on 11 March 2015 (12 pages)
14 March 2015Registration of charge 006751840005, created on 11 March 2015 (12 pages)
14 March 2015Registration of charge 006751840003, created on 11 March 2015 (12 pages)
18 February 2015Registration of charge 006751840002, created on 11 February 2015 (19 pages)
18 February 2015Registration of charge 006751840002, created on 11 February 2015 (19 pages)
26 January 2015Director's details changed for Ms Jessica Warner on 1 April 2014 (2 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 11
(4 pages)
26 January 2015Director's details changed for Ms Jessica Warner on 1 April 2014 (2 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 11
(4 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
4 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 11
(5 pages)
4 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 11
(5 pages)
4 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 11
(5 pages)
3 September 2014Termination of appointment of Brian Huntley Warner as a secretary on 1 January 2014 (1 page)
3 September 2014Appointment of Ms Jessica Warner as a director on 1 January 2014 (2 pages)
3 September 2014Appointment of Ms Jessica Warner as a director on 1 January 2014 (2 pages)
3 September 2014Termination of appointment of Brian Huntley Warner as a director on 1 January 2014 (1 page)
3 September 2014Termination of appointment of Ulrike Margot Warner as a director on 1 January 2014 (1 page)
3 September 2014Termination of appointment of Ulrike Margot Warner as a director on 1 January 2014 (1 page)
3 September 2014Termination of appointment of Brian Huntley Warner as a secretary on 1 January 2014 (1 page)
3 September 2014Termination of appointment of Brian Huntley Warner as a secretary on 1 January 2014 (1 page)
3 September 2014Termination of appointment of Ulrike Margot Warner as a director on 1 January 2014 (1 page)
3 September 2014Appointment of Ms Jessica Warner as a director on 1 January 2014 (2 pages)
3 September 2014Termination of appointment of Brian Huntley Warner as a director on 1 January 2014 (1 page)
3 September 2014Termination of appointment of Brian Huntley Warner as a director on 1 January 2014 (1 page)
12 August 2014Registered office address changed from 121 Albert Street Fleet Hampshire GU51 3SR to C/O Andrew Khan 14 Tolworth Rise South Surbiton Surrey KT5 9NN on 12 August 2014 (1 page)
12 August 2014Registered office address changed from 121 Albert Street Fleet Hampshire GU51 3SR to C/O Andrew Khan 14 Tolworth Rise South Surbiton Surrey KT5 9NN on 12 August 2014 (1 page)
14 January 2014Director's details changed for Brian Huntley Warner on 15 December 2013 (2 pages)
14 January 2014Secretary's details changed for Brian Huntley Warner on 15 December 2013 (1 page)
14 January 2014Secretary's details changed for Brian Huntley Warner on 15 December 2013 (1 page)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 11
(6 pages)
14 January 2014Director's details changed for Brian Huntley Warner on 15 December 2013 (2 pages)
14 January 2014Director's details changed for Mrs Ulrike Margot Warner on 15 December 2013 (2 pages)
14 January 2014Director's details changed for Mrs Ulrike Margot Warner on 15 December 2013 (2 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 11
(6 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
10 January 2013Secretary's details changed for Brian Huntley Warner on 1 November 2012 (2 pages)
10 January 2013Director's details changed for Brian Huntley Warner on 1 November 2012 (2 pages)
10 January 2013Director's details changed for Timothy Douglas Warner on 1 November 2012 (2 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 January 2013Director's details changed for Timothy Douglas Warner on 1 November 2012 (2 pages)
10 January 2013Secretary's details changed for Brian Huntley Warner on 1 November 2012 (2 pages)
10 January 2013Secretary's details changed for Brian Huntley Warner on 1 November 2012 (2 pages)
10 January 2013Director's details changed for Brian Huntley Warner on 1 November 2012 (2 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 January 2013Director's details changed for Timothy Douglas Warner on 1 November 2012 (2 pages)
10 January 2013Director's details changed for Brian Huntley Warner on 1 November 2012 (2 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (8 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (8 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (8 pages)
21 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
15 April 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 11
(6 pages)
15 April 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 11
(6 pages)
15 April 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 11
(6 pages)
6 January 2011Director's details changed for Timothy Douglas Warner on 1 October 2010 (2 pages)
6 January 2011Director's details changed for Timothy Douglas Warner on 1 October 2010 (2 pages)
6 January 2011Director's details changed for Mrs Ulrike Margot Warner on 1 October 2010 (2 pages)
6 January 2011Director's details changed for Timothy Douglas Warner on 1 October 2010 (2 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 January 2011Director's details changed for Mrs Ulrike Margot Warner on 1 October 2010 (2 pages)
6 January 2011Director's details changed for Mrs Ulrike Margot Warner on 1 October 2010 (2 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
27 January 2010Secretary's details changed for Brian Huntley Warner on 1 October 2009 (1 page)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Mrs Ulrike Margot Warner on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Timothy Douglas Warner on 1 October 2009 (2 pages)
27 January 2010Secretary's details changed for Brian Huntley Warner on 1 October 2009 (1 page)
27 January 2010Director's details changed for Timothy Douglas Warner on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mrs Ulrike Margot Warner on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Brian Huntley Warner on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Timothy Douglas Warner on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mrs Ulrike Margot Warner on 1 October 2009 (2 pages)
27 January 2010Secretary's details changed for Brian Huntley Warner on 1 October 2009 (1 page)
27 January 2010Director's details changed for Brian Huntley Warner on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Brian Huntley Warner on 1 October 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
28 February 2008Return made up to 31/12/07; full list of members (4 pages)
28 February 2008Return made up to 31/12/07; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
4 April 2007Registered office changed on 04/04/07 from: 121 albert street fleet hampshire GU51 3RN (1 page)
4 April 2007Location of debenture register (1 page)
4 April 2007Location of debenture register (1 page)
4 April 2007Registered office changed on 04/04/07 from: 121 albert street fleet hampshire GU51 3RN (1 page)
4 April 2007Return made up to 31/12/06; full list of members (3 pages)
4 April 2007Location of register of members (1 page)
4 April 2007Return made up to 31/12/06; full list of members (3 pages)
4 April 2007Location of register of members (1 page)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
13 January 2006Return made up to 31/12/05; full list of members (2 pages)
13 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 August 2005Registered office changed on 09/08/05 from: 5 robin hood lane sutton surrey SM1 2SW (1 page)
9 August 2005Registered office changed on 09/08/05 from: 5 robin hood lane sutton surrey SM1 2SW (1 page)
9 February 2005Return made up to 31/12/04; full list of members (7 pages)
9 February 2005Return made up to 31/12/04; full list of members (7 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
28 April 2004Registered office changed on 28/04/04 from: jaybee house 155/157A clapham high st london SW4 7SY (1 page)
28 April 2004Registered office changed on 28/04/04 from: jaybee house 155/157A clapham high st london SW4 7SY (1 page)
3 March 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
3 March 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
3 March 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 December 2002Total exemption full accounts made up to 5 April 2002 (11 pages)
1 December 2002Total exemption full accounts made up to 5 April 2002 (11 pages)
1 December 2002Total exemption full accounts made up to 5 April 2002 (11 pages)
11 February 2002Return made up to 31/12/01; full list of members (8 pages)
11 February 2002Return made up to 31/12/01; full list of members (8 pages)
7 February 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
7 February 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
7 February 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
7 February 2001Full accounts made up to 5 April 2000 (10 pages)
7 February 2001Full accounts made up to 5 April 2000 (10 pages)
7 February 2001Full accounts made up to 5 April 2000 (10 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 February 2000Full accounts made up to 5 April 1999 (10 pages)
9 February 2000Full accounts made up to 5 April 1999 (10 pages)
9 February 2000Full accounts made up to 5 April 1999 (10 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 1999Return made up to 31/12/98; full list of members (6 pages)
8 February 1999Return made up to 31/12/98; full list of members (6 pages)
17 November 1998Full accounts made up to 5 April 1998 (10 pages)
17 November 1998Full accounts made up to 5 April 1998 (10 pages)
17 November 1998Full accounts made up to 5 April 1998 (10 pages)
6 February 1998Full accounts made up to 5 April 1997 (10 pages)
6 February 1998Full accounts made up to 5 April 1997 (10 pages)
6 February 1998Full accounts made up to 5 April 1997 (10 pages)
13 January 1998Return made up to 31/12/97; full list of members (8 pages)
13 January 1998Return made up to 31/12/97; full list of members (8 pages)
13 February 1997Return made up to 31/12/96; full list of members (6 pages)
13 February 1997Return made up to 31/12/96; full list of members (6 pages)
6 February 1997Full accounts made up to 5 April 1996 (10 pages)
6 February 1997Full accounts made up to 5 April 1996 (10 pages)
6 February 1997Full accounts made up to 5 April 1996 (10 pages)
22 January 1996Full accounts made up to 5 April 1995 (11 pages)
22 January 1996Full accounts made up to 5 April 1995 (11 pages)
22 January 1996Full accounts made up to 5 April 1995 (11 pages)
4 January 1996Return made up to 31/12/95; full list of members (8 pages)
4 January 1996Return made up to 31/12/95; full list of members (8 pages)