London
EC4A 3AG
Secretary Name | Bridget George |
---|---|
Status | Current |
Appointed | 01 September 2012(44 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | C/O Quantuma Advisory Limited 20 St Andrew St London EC4A 3AG |
Director Name | Frank George Fennell |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(25 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 October 1995) |
Role | Plumber & Heating Engineer |
Correspondence Address | 3 Dixon Drive Oulton Broad Lowestoft Suffolk NR33 9PE |
Director Name | Mrs Myra Dorothy Fennell |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(25 years after company formation) |
Appointment Duration | 10 months (resigned 27 September 1993) |
Role | Company Director |
Correspondence Address | 30 Elm Tree Road West Lowestoft Suffolk NR33 9EP |
Secretary Name | Mrs Myra Dorothy Fennell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(25 years after company formation) |
Appointment Duration | 10 months (resigned 27 September 1993) |
Role | Company Director |
Correspondence Address | 30 Elm Tree Road West Lowestoft Suffolk NR33 9EP |
Director Name | William Walter Hurrell |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(25 years after company formation) |
Appointment Duration | -1 years, 12 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 57 Mill Road Blofield Norwich Norfolk NR13 4QS |
Director Name | Mr Michael James Wilson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(25 years after company formation) |
Appointment Duration | -1 years, 12 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | The Elms Orchard Croft Oulton Broad Lowestoft Suffolk NR33 8LP |
Director Name | Mr Michael James Wilson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(25 years after company formation) |
Appointment Duration | -1 years, 12 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | The Elms Orchard Croft Oulton Broad Lowestoft Suffolk NR33 8LP |
Secretary Name | William Walter Hurrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(25 years after company formation) |
Appointment Duration | -1 years, 12 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 57 Mill Road Blofield Norwich Norfolk NR13 4QS |
Director Name | Mr John Robert Wilson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(25 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 06 April 2005) |
Role | Company Director |
Correspondence Address | Spring Cottage 4 Hulver Road Mutford Beccles Suffolk NR34 7UW |
Secretary Name | William Walter Hurrell |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(25 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 June 1994) |
Role | Company Director |
Correspondence Address | 57 Mill Road Blofield Norwich Norfolk NR13 4QS |
Director Name | Mr Colin Frederick Savoury |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(26 years after company formation) |
Appointment Duration | 18 years, 8 months (resigned 29 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 116 Middleton Road Gorleston Great Yarmouth Norfolk NR31 7PH |
Secretary Name | Mr Colin Frederick Savoury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(26 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 29 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 116 Middleton Road Gorleston Great Yarmouth Norfolk NR31 7PH |
Director Name | William Walter Hurrell |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 June 1999) |
Role | Company Director |
Correspondence Address | 57 Mill Road Blofield Norwich Norfolk NR13 4QS |
Director Name | William Walter Hurrell |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 June 1999) |
Role | Company Director |
Correspondence Address | 57 Mill Road Blofield Norwich Norfolk NR13 4QS |
Website | www.fgfennell.co.uk |
---|
Registered Address | C/O Quantuma Advisory Limited 20 St Andrew St London EC4A 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
52.4k at £1 | Kcs Management Services LTD 45.53% Non Cum Red Pref |
---|---|
42k at £1 | Lowestoft Electrical Co LTD 36.53% Non Cum Red Pref |
20k at £1 | North Essex Electrical LTD 17.38% Non Cum Red Pref |
170 at £1 | Executors Of Colin Frederick Savoury 0.15% Ordinary B |
170 at £1 | Mr Kenneth David Clarke 0.15% Ordinary B |
147 at £1 | Executors Of Colin Frederick Savoury 0.13% Ordinary A |
148 at £1 | Mr Kenneth David Clarke 0.13% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £217,905 |
Cash | £53,542 |
Current Liabilities | £301,765 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
21 April 1993 | Delivered on: 5 May 1993 Satisfied on: 13 May 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
6 March 1992 | Delivered on: 24 March 1992 Satisfied on: 6 January 2001 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 July 1971 | Delivered on: 28 July 1971 Satisfied on: 16 May 1996 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: A store in stanford street, lowestoft, suffolk, as comprised in a conveyance dated 5TH december, 1969. Fully Satisfied |
25 November 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
---|---|
18 June 2020 | Confirmation statement made on 8 June 2020 with updates (5 pages) |
27 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
12 June 2019 | Confirmation statement made on 8 June 2019 with updates (5 pages) |
17 September 2018 | Cancellation of shares. Statement of capital on 31 July 2018
|
16 August 2018 | Notification of F.G. Fennell & Company Limited as a person with significant control on 30 June 2018 (2 pages) |
16 August 2018 | Cessation of A Person with Significant Control as a person with significant control on 30 June 2018 (1 page) |
16 August 2018 | Notification of F.G. Fennell & Company Limited as a person with significant control on 30 June 2018 (2 pages) |
16 August 2018 | Cessation of A Person with Significant Control as a person with significant control on 30 June 2018 (1 page) |
19 July 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
21 June 2018 | Confirmation statement made on 8 June 2018 with updates (5 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
28 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
18 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
15 May 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
15 May 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
6 September 2012 | Appointment of Bridget George as a secretary (1 page) |
6 September 2012 | Appointment of Bridget George as a secretary (1 page) |
4 September 2012 | Total exemption full accounts made up to 30 November 2011 (14 pages) |
4 September 2012 | Total exemption full accounts made up to 30 November 2011 (14 pages) |
7 August 2012 | Termination of appointment of Colin Savoury as a director (1 page) |
7 August 2012 | Termination of appointment of Colin Savoury as a secretary (1 page) |
7 August 2012 | Termination of appointment of Colin Savoury as a director (1 page) |
7 August 2012 | Termination of appointment of Colin Savoury as a secretary (1 page) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
15 August 2011 | Total exemption full accounts made up to 30 November 2010 (13 pages) |
15 August 2011 | Total exemption full accounts made up to 30 November 2010 (13 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Director's details changed for Mr Kenneth David Clarke on 15 December 2010 (2 pages) |
16 February 2011 | Director's details changed for Mr Kenneth David Clarke on 15 December 2010 (2 pages) |
3 August 2010 | Total exemption full accounts made up to 30 November 2009 (13 pages) |
3 August 2010 | Total exemption full accounts made up to 30 November 2009 (13 pages) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Director's details changed for Mr Kenneth David Clarke on 8 June 2010 (2 pages) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Director's details changed for Mr Colin Frederick Savoury on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Kenneth David Clarke on 8 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Director's details changed for Mr Colin Frederick Savoury on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Colin Frederick Savoury on 8 June 2010 (2 pages) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Director's details changed for Mr Kenneth David Clarke on 8 June 2010 (2 pages) |
9 July 2009 | Total exemption full accounts made up to 30 November 2008 (13 pages) |
9 July 2009 | Total exemption full accounts made up to 30 November 2008 (13 pages) |
12 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
12 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
12 February 2009 | Location of register of members (1 page) |
12 February 2009 | Location of register of members (1 page) |
6 August 2008 | Total exemption full accounts made up to 30 November 2007 (13 pages) |
6 August 2008 | Total exemption full accounts made up to 30 November 2007 (13 pages) |
9 June 2008 | Return made up to 08/06/08; full list of members (5 pages) |
9 June 2008 | Return made up to 08/06/08; full list of members (5 pages) |
20 August 2007 | Total exemption full accounts made up to 30 November 2006 (15 pages) |
20 August 2007 | Total exemption full accounts made up to 30 November 2006 (15 pages) |
15 June 2007 | Return made up to 08/06/07; full list of members (4 pages) |
15 June 2007 | Return made up to 08/06/07; full list of members (4 pages) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
31 August 2006 | Full accounts made up to 30 November 2005 (14 pages) |
31 August 2006 | Full accounts made up to 30 November 2005 (14 pages) |
19 June 2006 | Return made up to 08/06/06; full list of members (4 pages) |
19 June 2006 | Return made up to 08/06/06; full list of members (4 pages) |
19 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2005 | Full accounts made up to 30 November 2004 (13 pages) |
26 July 2005 | Full accounts made up to 30 November 2004 (13 pages) |
8 June 2005 | Return made up to 08/06/05; full list of members (5 pages) |
8 June 2005 | Return made up to 08/06/05; full list of members (5 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (2 pages) |
10 August 2004 | Full accounts made up to 30 November 2003 (13 pages) |
10 August 2004 | Full accounts made up to 30 November 2003 (13 pages) |
11 June 2004 | Return made up to 08/06/04; no change of members (4 pages) |
11 June 2004 | Return made up to 08/06/04; no change of members (4 pages) |
22 October 2003 | Resolutions
|
22 October 2003 | Resolutions
|
2 October 2003 | Full accounts made up to 30 November 2002 (12 pages) |
2 October 2003 | Full accounts made up to 30 November 2002 (12 pages) |
12 June 2003 | Return made up to 08/06/03; no change of members (4 pages) |
12 June 2003 | Return made up to 08/06/03; no change of members (4 pages) |
25 July 2002 | Full accounts made up to 30 November 2001 (12 pages) |
25 July 2002 | Full accounts made up to 30 November 2001 (12 pages) |
13 June 2002 | Return made up to 08/06/02; full list of members (8 pages) |
13 June 2002 | Return made up to 08/06/02; full list of members (8 pages) |
30 July 2001 | Full accounts made up to 30 November 2000 (15 pages) |
30 July 2001 | Full accounts made up to 30 November 2000 (15 pages) |
22 June 2001 | Return made up to 08/06/01; no change of members (4 pages) |
22 June 2001 | Return made up to 08/06/01; no change of members (4 pages) |
30 May 2001 | Director's particulars changed (1 page) |
30 May 2001 | Director's particulars changed (1 page) |
6 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
6 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
24 August 2000 | Location of register of members (1 page) |
24 August 2000 | Location of register of members (1 page) |
26 July 2000 | Full accounts made up to 30 November 1999 (16 pages) |
26 July 2000 | Full accounts made up to 30 November 1999 (16 pages) |
23 February 2000 | Auditor's resignation (1 page) |
23 February 2000 | Auditor's resignation (1 page) |
4 November 1999 | Return made up to 27/09/99; no change of members
|
4 November 1999 | Return made up to 27/09/99; no change of members
|
7 September 1999 | Full accounts made up to 30 November 1998 (18 pages) |
7 September 1999 | Full accounts made up to 30 November 1998 (18 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
12 January 1999 | Memorandum and Articles of Association (9 pages) |
12 January 1999 | Memorandum and Articles of Association (9 pages) |
2 December 1998 | Nc inc already adjusted 27/11/98 (2 pages) |
2 December 1998 | Resolutions
|
2 December 1998 | Nc inc already adjusted 27/11/98 (2 pages) |
2 December 1998 | Ad 27/11/98--------- £ si 114409@1=114409 £ ic 695/115104 (2 pages) |
2 December 1998 | Ad 27/11/98--------- £ si 114409@1=114409 £ ic 695/115104 (2 pages) |
2 December 1998 | Resolutions
|
23 October 1998 | Return made up to 27/09/98; no change of members (5 pages) |
23 October 1998 | Return made up to 27/09/98; no change of members (5 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (17 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (17 pages) |
3 October 1997 | Return made up to 27/09/97; full list of members (6 pages) |
3 October 1997 | Return made up to 27/09/97; full list of members (6 pages) |
3 September 1997 | Full accounts made up to 30 November 1996 (17 pages) |
3 September 1997 | Full accounts made up to 30 November 1996 (17 pages) |
13 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1996 | Auditor's resignation (1 page) |
28 November 1996 | Auditor's resignation (1 page) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
21 October 1996 | Return made up to 27/09/96; full list of members
|
21 October 1996 | Return made up to 27/09/96; full list of members
|
2 October 1996 | Full accounts made up to 30 November 1995 (16 pages) |
2 October 1996 | Full accounts made up to 30 November 1995 (16 pages) |
27 September 1995 | Full accounts made up to 30 November 1994 (19 pages) |
27 September 1995 | Return made up to 27/09/95; full list of members
|
27 September 1995 | Full accounts made up to 30 November 1994 (19 pages) |
27 September 1995 | Return made up to 27/09/95; full list of members
|
10 June 1994 | Resolutions
|
1 December 1967 | Incorporation (14 pages) |
1 December 1967 | Incorporation (14 pages) |