Ewell
Epsom
Surrey
KT17 2QQ
Director Name | Mr Peter James Muggleton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1992(18 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Barrington Drive Fetcham Surrey KT22 9JT |
Secretary Name | Mrs Susan Terese Arnold |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1992(18 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Fairfax Avenue Ewell Epsom Surrey KT17 2QQ |
Director Name | Mr Paul Robert Wallis |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(50 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Mitcham Industrial Estate Streatham Road Mitcham Surrey CR4 2AP |
Director Name | Mr Alan James Muggleton |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 May 1998) |
Role | Salesman |
Correspondence Address | 2 Links Place Ashtead Surrey KT21 2HE |
Director Name | Mr Frederick James Adams |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(18 years, 6 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 26 May 2015) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 37 Milton Road Caterham Surrey CR3 5JG |
Website | frelan.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86481500 |
Telephone region | London |
Registered Address | Unit 10 Mitcham Industrial Estate Streatham Road Mitcham Surrey CR4 2AP |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
4k at £1 | Fred Adams 36.70% Ordinary A |
---|---|
3k at £1 | Peter James Muggleton 27.52% Ordinary A |
3k at £1 | Susan Terese Arnold 27.52% Ordinary A |
300 at £1 | Fred Adams 2.75% Ordinary B |
300 at £1 | Susan Arnold 2.75% Ordinary B |
200 at £1 | Peter James Muggleton 1.83% Ordinary B |
100 at £1 | Karen Muggleton 0.92% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,976,536 |
Cash | £131,613 |
Current Liabilities | £1,556,778 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 1 day from now) |
2 December 2013 | Delivered on: 3 December 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
12 September 2003 | Delivered on: 20 September 2003 Persons entitled: The Royal Bank of Scotland Invoice Discounting Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
30 April 1998 | Delivered on: 14 May 1998 Persons entitled: National Westminster 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: Unit 10 mitcham industrial estate,streatham rd,mitcham,surrey and the proceeds of sale thereof; the goodwill of business and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 December 1994 | Delivered on: 14 December 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
29 February 1988 | Delivered on: 9 March 1988 Satisfied on: 30 January 1995 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 |
10 January 2024 | Appointment of Mr Paul Robert Wallis as a director on 9 January 2024 (2 pages) |
---|---|
20 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
5 June 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
26 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
23 May 2022 | Confirmation statement made on 30 April 2022 with updates (4 pages) |
10 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
3 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
8 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
13 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
18 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
9 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
20 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
6 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
6 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
30 August 2017 | Notification of Susan Terese Arnold as a person with significant control on 1 January 2017 (2 pages) |
30 August 2017 | Notification of Susan Terese Arnold as a person with significant control on 1 January 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
11 August 2015 | Resolutions
|
11 August 2015 | Resolutions
|
6 August 2015 | Termination of appointment of Frederick James Adams as a director on 26 May 2015 (1 page) |
6 August 2015 | Termination of appointment of Frederick James Adams as a director on 26 May 2015 (1 page) |
14 July 2015 | Resolutions
|
14 July 2015 | Resolutions
|
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 June 2015 | Purchase of own shares. (3 pages) |
30 June 2015 | Purchase of own shares. (3 pages) |
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
1 December 2014 | Section 519 (1 page) |
1 December 2014 | Section 519 (1 page) |
1 December 2014 | Resolutions
|
1 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
3 December 2013 | Registration of charge 011384140005 (8 pages) |
3 December 2013 | Registration of charge 011384140005 (8 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
14 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
17 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
17 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
10 June 2010 | Director's details changed for Mr Frederick James Adams on 30 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Mrs Susan Terese Arnold on 30 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Mrs Susan Terese Arnold on 30 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Peter James Muggleton on 30 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Frederick James Adams on 30 April 2010 (2 pages) |
10 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Director's details changed for Mr Peter James Muggleton on 30 April 2010 (2 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
21 July 2009 | Return made up to 30/04/09; full list of members (6 pages) |
21 July 2009 | Return made up to 30/04/09; full list of members (6 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
26 June 2008 | Director's change of particulars / peter muggleton / 01/05/2007 (1 page) |
26 June 2008 | Return made up to 30/04/08; full list of members (6 pages) |
26 June 2008 | Director's change of particulars / peter muggleton / 01/05/2007 (1 page) |
26 June 2008 | Return made up to 30/04/08; full list of members (6 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
8 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
8 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
23 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
23 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
17 May 2006 | Return made up to 30/04/06; full list of members (9 pages) |
17 May 2006 | Return made up to 30/04/06; full list of members (9 pages) |
8 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
25 May 2005 | Return made up to 30/04/05; full list of members (9 pages) |
25 May 2005 | Return made up to 30/04/05; full list of members (9 pages) |
10 December 2004 | Ad 17/11/04--------- £ si 300@1=300 £ ic 10600/10900 (2 pages) |
10 December 2004 | Ad 17/11/04--------- £ si 300@1=300 £ ic 10600/10900 (2 pages) |
11 June 2004 | Accounts for a medium company made up to 31 December 2003 (12 pages) |
11 June 2004 | Accounts for a medium company made up to 31 December 2003 (12 pages) |
18 May 2004 | Return made up to 30/04/04; full list of members
|
18 May 2004 | Return made up to 30/04/04; full list of members
|
20 September 2003 | Particulars of mortgage/charge (6 pages) |
20 September 2003 | Particulars of mortgage/charge (6 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
13 April 2003 | Accounts for a small company made up to 31 December 2002 (12 pages) |
13 April 2003 | Accounts for a small company made up to 31 December 2002 (12 pages) |
30 May 2002 | Accounts for a medium company made up to 31 December 2001 (12 pages) |
30 May 2002 | Accounts for a medium company made up to 31 December 2001 (12 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
29 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
29 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
3 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
3 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
10 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
10 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
18 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 May 1999 | Ad 22/04/99--------- £ si 300@1=300 £ ic 10000/10300 (2 pages) |
19 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
19 May 1999 | Resolutions
|
19 May 1999 | Nc inc already adjusted 22/04/99 (1 page) |
19 May 1999 | Resolutions
|
19 May 1999 | Ad 22/04/99--------- £ si 300@1=300 £ ic 10000/10300 (2 pages) |
19 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
19 May 1999 | Nc inc already adjusted 22/04/99 (1 page) |
18 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
18 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
29 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
20 May 1998 | Return made up to 30/04/98; full list of members
|
20 May 1998 | Return made up to 30/04/98; full list of members
|
14 May 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
8 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
17 July 1996 | Return made up to 30/04/96; full list of members
|
17 July 1996 | Return made up to 30/04/96; full list of members
|
23 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
18 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
18 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
8 October 1973 | Incorporation (15 pages) |
8 October 1973 | Incorporation (15 pages) |