Chessington
KT9 1RH
Director Name | Mrs Anna Louise Davies |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(53 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Metalflake House Oakcroft Road Chessington Surrey KT9 1RH |
Director Name | Mr James Edward Fernie |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(53 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Metalflake House Oakcroft Road Chessington Surrey KT9 1RH |
Director Name | Michael Hale Bray |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(24 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 02 July 2006) |
Role | Accountant |
Correspondence Address | 27 Shawley Way Epsom Downs Epsom Surrey KT18 5PB |
Director Name | Mr Dennis John Fernie |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(24 years, 5 months after company formation) |
Appointment Duration | 29 years (resigned 22 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Secretary Name | Mr Dennis John Fernie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(24 years, 5 months after company formation) |
Appointment Duration | 29 years (resigned 22 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Website | metalflake.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83976198 |
Telephone region | London |
Registered Address | Metalflake House Metalflake House Oakcroft Road Chessington Surrey KT9 1RH |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
999 at £1 | Dennis John Fernie 99.90% Ordinary |
---|---|
1 at £1 | Judith Mary Fernie 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,982,838 |
Cash | £591,407 |
Current Liabilities | £737,985 |
Latest Accounts | 29 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
Latest Return | 4 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
27 October 2011 | Delivered on: 3 November 2011 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
1 September 1994 | Delivered on: 2 September 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H-land and factory premises situate on the east of davis road chessington in the royal borough of kingston upon thames t/n-sgl/23914. Outstanding |
24 February 1989 | Delivered on: 2 March 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 tolworth park road, tolworth royal borough of kingston upon thames title no sgl 16486. Outstanding |
24 October 1986 | Delivered on: 6 November 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 tolworth park road surbiton kingston upon thames t/no. Sy 217714. Outstanding |
20 September 1982 | Delivered on: 1 October 1982 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold plot to the rear of hylands garage, eastwick road, great bookham, surrey. Outstanding |
4 August 2023 | Confirmation statement made on 4 August 2023 with updates (4 pages) |
---|---|
11 July 2023 | Total exemption full accounts made up to 29 October 2022 (10 pages) |
16 December 2022 | Change of details for Mrs Judith Mary Fernie as a person with significant control on 22 October 2020 (2 pages) |
30 September 2022 | Confirmation statement made on 29 September 2022 with updates (4 pages) |
29 April 2022 | Total exemption full accounts made up to 29 October 2021 (9 pages) |
29 September 2021 | Confirmation statement made on 29 September 2021 with updates (4 pages) |
18 March 2021 | Total exemption full accounts made up to 29 October 2020 (10 pages) |
29 January 2021 | Director's details changed for Mrs Judith Mary Fernie on 29 January 2021 (2 pages) |
28 January 2021 | Appointment of Mrs Anna Louise Davies as a director on 28 January 2021 (2 pages) |
28 January 2021 | Appointment of Mr James Edward Fernie as a director on 28 January 2021 (2 pages) |
1 December 2020 | Confirmation statement made on 29 September 2020 with updates (4 pages) |
18 November 2020 | Notification of Judith Mary Fernie as a person with significant control on 22 October 2020 (2 pages) |
11 November 2020 | Cessation of Dennis John Fernie as a person with significant control on 22 October 2020 (1 page) |
11 November 2020 | Termination of appointment of Dennis John Fernie as a secretary on 22 October 2020 (1 page) |
11 November 2020 | Termination of appointment of Dennis John Fernie as a director on 22 October 2020 (1 page) |
15 September 2020 | Total exemption full accounts made up to 29 October 2019 (10 pages) |
28 April 2020 | Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to Metalflake House Metalflake House Oakcroft Road Chessington Surrey KT9 1RH on 28 April 2020 (1 page) |
8 October 2019 | Unaudited abridged accounts made up to 31 October 2018 (11 pages) |
2 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
29 July 2019 | Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page) |
23 October 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
4 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
24 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
24 January 2018 | Change of details for Mr Dennis John Fernie as a person with significant control on 5 December 2017 (2 pages) |
24 January 2018 | Director's details changed for Mrs Judith Mary Fernie on 25 October 2017 (2 pages) |
24 January 2018 | Director's details changed for Mr Dennis John Fernie on 25 October 2017 (2 pages) |
24 January 2018 | Director's details changed for Mrs Judith Mary Fernie on 5 December 2017 (2 pages) |
24 January 2018 | Secretary's details changed for Mr Dennis John Fernie on 5 December 2017 (1 page) |
24 January 2018 | Director's details changed for Mr Dennis John Fernie on 5 December 2017 (2 pages) |
24 January 2018 | Secretary's details changed for Mr Dennis John Fernie on 25 October 2017 (1 page) |
23 January 2018 | Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 23 January 2018 (1 page) |
10 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
7 August 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
7 August 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
6 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
21 July 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
21 July 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
29 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
15 July 2015 | Accounts for a small company made up to 31 October 2014 (8 pages) |
15 July 2015 | Accounts for a small company made up to 31 October 2014 (8 pages) |
5 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 (1 page) |
27 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
25 March 2014 | Accounts for a small company made up to 31 October 2013 (8 pages) |
25 March 2014 | Accounts for a small company made up to 31 October 2013 (8 pages) |
8 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
20 May 2013 | Accounts for a small company made up to 31 October 2012 (8 pages) |
20 May 2013 | Accounts for a small company made up to 31 October 2012 (8 pages) |
8 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
23 February 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
19 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
21 July 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
6 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
24 June 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
12 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
23 March 2009 | Full accounts made up to 31 October 2008 (14 pages) |
23 March 2009 | Full accounts made up to 31 October 2008 (14 pages) |
3 November 2008 | Return made up to 29/09/08; full list of members (4 pages) |
3 November 2008 | Return made up to 29/09/08; full list of members (4 pages) |
6 May 2008 | Full accounts made up to 31 October 2007 (13 pages) |
6 May 2008 | Full accounts made up to 31 October 2007 (13 pages) |
25 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
25 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
6 September 2007 | Full accounts made up to 31 October 2006 (15 pages) |
6 September 2007 | Full accounts made up to 31 October 2006 (15 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Return made up to 29/09/06; full list of members (2 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Return made up to 29/09/06; full list of members (2 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (14 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (14 pages) |
3 November 2005 | Return made up to 29/09/05; full list of members (3 pages) |
3 November 2005 | Return made up to 29/09/05; full list of members (3 pages) |
25 August 2005 | Full accounts made up to 31 October 2004 (14 pages) |
25 August 2005 | Full accounts made up to 31 October 2004 (14 pages) |
8 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
8 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
7 July 2004 | Full accounts made up to 31 October 2003 (18 pages) |
7 July 2004 | Full accounts made up to 31 October 2003 (18 pages) |
4 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
4 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
8 September 2003 | Full accounts made up to 31 October 2002 (19 pages) |
8 September 2003 | Full accounts made up to 31 October 2002 (19 pages) |
26 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
26 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
17 April 2002 | Full accounts made up to 31 October 2001 (16 pages) |
17 April 2002 | Full accounts made up to 31 October 2001 (16 pages) |
10 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
10 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
1 June 2001 | Full accounts made up to 31 October 2000 (17 pages) |
1 June 2001 | Full accounts made up to 31 October 2000 (17 pages) |
2 October 2000 | Return made up to 29/09/00; full list of members
|
2 October 2000 | Return made up to 29/09/00; full list of members
|
27 July 2000 | Full accounts made up to 31 October 1999 (15 pages) |
27 July 2000 | Full accounts made up to 31 October 1999 (15 pages) |
5 November 1999 | Return made up to 29/09/99; full list of members (7 pages) |
5 November 1999 | Return made up to 29/09/99; full list of members (7 pages) |
8 August 1999 | Full accounts made up to 31 October 1998 (13 pages) |
8 August 1999 | Full accounts made up to 31 October 1998 (13 pages) |
5 October 1998 | Return made up to 29/09/98; no change of members (7 pages) |
5 October 1998 | Return made up to 29/09/98; no change of members (7 pages) |
21 September 1998 | Full accounts made up to 31 October 1997 (16 pages) |
21 September 1998 | Full accounts made up to 31 October 1997 (16 pages) |
12 October 1997 | Return made up to 29/09/97; no change of members (7 pages) |
12 October 1997 | Return made up to 29/09/97; no change of members (7 pages) |
21 August 1997 | Full accounts made up to 31 October 1996 (15 pages) |
21 August 1997 | Full accounts made up to 31 October 1996 (15 pages) |
10 December 1996 | Return made up to 29/09/96; full list of members
|
10 December 1996 | Return made up to 29/09/96; full list of members
|
29 August 1996 | Full accounts made up to 31 October 1995 (16 pages) |
29 August 1996 | Full accounts made up to 31 October 1995 (16 pages) |
6 October 1995 | Return made up to 29/09/95; no change of members (4 pages) |
6 October 1995 | Return made up to 29/09/95; no change of members (4 pages) |
22 August 1995 | Full accounts made up to 31 October 1994 (14 pages) |
22 August 1995 | Full accounts made up to 31 October 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 May 1967 | Incorporation (14 pages) |
1 May 1967 | Incorporation (14 pages) |