Avenue Road
Cranleigh
Surrey
GU6 7LE
Director Name | Mr Keith Michael Frost |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2023(54 years after company formation) |
Appointment Duration | 1 year |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | Unit 4 Batsworth Road Mitcham CR4 3BX |
Director Name | Mr Steven Raymond Frost |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2023(54 years after company formation) |
Appointment Duration | 1 year |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | Unit 4 Batsworth Road Mitcham CR4 3BX |
Director Name | Kenneth Oswald Fawcett |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(21 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 27 April 2008) |
Role | Retired |
Correspondence Address | 17 Trelawne Drive Cranleigh Surrey GU6 8BS |
Secretary Name | Carol Anne Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(21 years, 10 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 21 August 2020) |
Role | Company Director |
Correspondence Address | 7 Beech Hill Avenue Barnet Hertfordshire EN4 0LW |
Director Name | Mrs Jane Stephanie Fawcett |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(41 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 10 March 2023) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Batsworth Road Mitcham CR4 3BX |
Secretary Name | Mrs Jane Stephanie Fawcett |
---|---|
Status | Resigned |
Appointed | 21 August 2020(51 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 March 2023) |
Role | Company Director |
Correspondence Address | Unit 4 Batsworth Road Mitcham CR4 3BX |
Registered Address | Unit 4 Batsworth Road Mitcham CR4 3BX |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
40 at £1 | Alan Gregory Fawcett 40.00% Ordinary |
---|---|
40 at £1 | Jane Stephanie Fawcett 40.00% Ordinary |
20 at £1 | Carol Anne Fawcett 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £250,902 |
Cash | £136,421 |
Current Liabilities | £66,433 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 4 weeks from now) |
18 December 1991 | Delivered on: 23 December 1991 Persons entitled: Midland Bank PLC Classification: Charge Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to a fixed & floating charge dated 30TH november 1990. Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company;and all patents patent applications inventions trade marks trade names please see M302C for full details. Outstanding |
---|---|
30 November 1990 | Delivered on: 10 December 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital. Outstanding |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
9 December 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
21 August 2020 | Termination of appointment of Carol Anne Fawcett as a secretary on 21 August 2020 (1 page) |
21 August 2020 | Appointment of Mrs Jane Stephanie Fawcett as a secretary on 21 August 2020 (2 pages) |
4 June 2020 | Previous accounting period extended from 31 March 2020 to 31 May 2020 (1 page) |
8 April 2020 | Registered office address changed from Suite 14 Zeal House 8 Deer Park Road London SW19 3GY to Unit 4 Batsworth Road Mitcham CR4 3BX on 8 April 2020 (1 page) |
17 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
5 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
17 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
1 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
1 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2016 | Secretary's details changed for Carol Anne Fawcett on 20 January 2015 (1 page) |
4 January 2016 | Secretary's details changed for Carol Anne Fawcett on 20 January 2015 (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
23 August 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
29 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
6 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
21 April 2010 | Appointment of Mrs Jane Stephanie Fawcett as a director (2 pages) |
21 April 2010 | Appointment of Mrs Jane Stephanie Fawcett as a director (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Alan Gregory Fawcett on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Alan Gregory Fawcett on 31 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
22 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
22 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Appointment terminated director kenneth fawcett (1 page) |
5 January 2009 | Appointment terminated director kenneth fawcett (1 page) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
7 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
29 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
18 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: york court alt grove london SW19 4DZ (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: york court alt grove london SW19 4DZ (1 page) |
22 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
6 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
19 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 October 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
31 October 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
24 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
7 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
15 April 1969 | Company name changed\certificate issued on 15/04/69 (2 pages) |
15 April 1969 | Company name changed\certificate issued on 15/04/69 (2 pages) |
25 February 1969 | Incorporation (15 pages) |
25 February 1969 | Incorporation (15 pages) |