Filby
Great Yarmouth
Norfolk
NR29 3HN
Director Name | Lorna Thompson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2002(38 years after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linden Main Road Filby Great Yarmouth NR29 3HN |
Director Name | Mervyn Thomas Bevan |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(27 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 22 January 2002) |
Role | Company Director |
Correspondence Address | Linden Main Road Filby Great Yarmouth Norfolk NR29 3HN |
Director Name | Bertram Frank Harwood |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 May 1996) |
Role | Representative |
Correspondence Address | 2 Vicars Close Enfield Middlesex EN1 3DW |
Secretary Name | Bertram Frank Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 May 1996) |
Role | Company Director |
Correspondence Address | 2 Vicars Close Enfield Middlesex EN1 3DW |
Secretary Name | Farida Yvonne Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(32 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 13 June 2010) |
Role | Secretsary |
Country of Residence | England |
Correspondence Address | Linden Main Road Filby Great Yarmouth Norfolk NR29 3HN |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
90 at £1 | Mervyn Bevan 90.00% Ordinary |
---|---|
10 at £1 | Farida Yvonne Bevan 10.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (10 months ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 2 weeks from now) |
19 May 1977 | Delivered on: 9 June 1977 Persons entitled: B. Barouch M. V. Barouch Classification: Mortgage Secured details: £14,000. Particulars: 13 roseneath ave., Winchmore hill, london N. 21, title no. Mx 357281. Outstanding |
---|
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
---|---|
4 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
27 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
7 June 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
2 November 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
23 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
16 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
20 June 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 20 June 2014 (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
28 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Director's details changed for Lorna Thompson on 1 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Lorna Thompson on 1 June 2012 (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Termination of appointment of Farida Bevan as a secretary (1 page) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
29 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
9 September 2009 | Return made up to 14/06/09; full list of members (4 pages) |
3 November 2008 | Return made up to 14/06/08; no change of members (7 pages) |
3 November 2008 | Return made up to 14/06/07; no change of members (7 pages) |
24 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
19 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
8 February 2005 | Accounting reference date shortened from 05/04/05 to 31/12/04 (1 page) |
31 January 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
26 January 2005 | Return made up to 14/06/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
28 August 2003 | Return made up to 14/06/03; full list of members (7 pages) |
9 October 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
9 October 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
3 July 2002 | Return made up to 14/06/02; full list of members
|
24 April 2002 | New director appointed (1 page) |
28 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
29 January 2001 | Full accounts made up to 5 April 2000 (8 pages) |
29 January 2001 | Full accounts made up to 5 April 2000 (8 pages) |
21 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
6 January 2000 | Full accounts made up to 5 April 1999 (9 pages) |
6 January 2000 | Full accounts made up to 5 April 1999 (9 pages) |
28 June 1999 | Return made up to 14/06/99; full list of members (6 pages) |
2 April 1999 | Full accounts made up to 5 April 1998 (10 pages) |
2 April 1999 | Full accounts made up to 5 April 1998 (10 pages) |
3 July 1998 | Return made up to 14/06/98; no change of members (4 pages) |
6 April 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
6 April 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
3 July 1997 | Return made up to 14/06/97; full list of members
|
19 December 1996 | Accounts for a small company made up to 5 April 1996 (5 pages) |
19 December 1996 | Accounts for a small company made up to 5 April 1996 (5 pages) |
11 July 1996 | Return made up to 14/06/96; no change of members (7 pages) |
10 June 1996 | Secretary resigned;director resigned (1 page) |
10 June 1996 | New secretary appointed;new director appointed (2 pages) |
2 March 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
2 March 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
20 June 1995 | Return made up to 14/06/95; full list of members (6 pages) |