Plympton
Plymouth
PL7 2AJ
Secretary Name | Barry David Fenwick |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2004(28 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | 18 Old Mill Court, Station Road Plympton Plymouth PL7 2AJ |
Director Name | Mrs Johanna Christina Maria Fenwick |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 72 Windermere Crescent Plymouth Devon PL6 5HX |
Director Name | Graham Frederick Sloman |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 22 years, 11 months (resigned 22 May 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 60 Langley Crescent Southway Plymouth Devon PL6 6EW |
Secretary Name | Mrs Johanna Christina Maria Fenwick |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 29 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 18 March 2004) |
Role | Company Director |
Correspondence Address | 72 Windermere Crescent Plymouth Devon PL6 5HX |
Registered Address | 361 Caledonian Road London N7 9DQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £315,562 |
Cash | £7,054 |
Current Liabilities | £286,186 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
18 April 2007 | Delivered on: 24 April 2007 Persons entitled: Hsbc 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. Outstanding |
---|---|
13 November 1989 | Delivered on: 2 December 1989 Persons entitled: Midland 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 8 & 9 newham ind est, plympton, plymouth. Outstanding |
4 June 1988 | Delivered on: 7 January 1988 Persons entitled: Midland 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 one newham industrial estate newnham road plymouth devon. Outstanding |
9 March 1984 | Delivered on: 14 March 1984 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: Fixed charge over all book and other debts. Floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital. Outstanding |
21 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
---|---|
20 December 2023 | Previous accounting period extended from 24 March 2023 to 31 March 2023 (1 page) |
24 August 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
14 April 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
12 December 2022 | Previous accounting period shortened from 25 March 2022 to 24 March 2022 (1 page) |
23 August 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
25 July 2022 | Registered office address changed from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to 361 Caledonian Road London N7 9DQ on 25 July 2022 (1 page) |
24 December 2021 | Total exemption full accounts made up to 25 March 2021 (9 pages) |
15 September 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
12 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
17 March 2021 | Previous accounting period shortened from 26 March 2020 to 25 March 2020 (1 page) |
21 September 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
24 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
15 February 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
24 December 2018 | Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
12 April 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
21 March 2018 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Barry Fenwick as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Barry Fenwick as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Barry Fenwick as a person with significant control on 30 June 2017 (2 pages) |
13 April 2017 | Total exemption small company accounts made up to 29 March 2016 (4 pages) |
13 April 2017 | Total exemption small company accounts made up to 29 March 2016 (4 pages) |
13 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
13 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
29 June 2016 | Secretary's details changed for Barry David Fenwick on 30 June 2015 (1 page) |
29 June 2016 | Secretary's details changed for Barry David Fenwick on 30 June 2015 (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Barry David Fenwick on 30 June 2015 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Barry David Fenwick on 30 June 2015 (2 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
23 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
21 May 2015 | Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 21 May 2015 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 July 2014 | Termination of appointment of Graham Sloman as a director (1 page) |
10 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Termination of appointment of Graham Sloman as a director (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 August 2012 | Secretary's details changed for Barry David Fenwick on 29 June 2012 (2 pages) |
1 August 2012 | Director's details changed for Barry David Fenwick on 29 June 2012 (2 pages) |
1 August 2012 | Secretary's details changed for Barry David Fenwick on 29 June 2012 (2 pages) |
1 August 2012 | Director's details changed for Barry David Fenwick on 29 June 2012 (2 pages) |
1 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 September 2011 | Registered office address changed from Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 12 September 2011 (1 page) |
19 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Graham Frederick Sloman on 29 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Barry David Fenwick on 29 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Barry David Fenwick on 29 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Barry David Fenwick on 29 June 2010 (1 page) |
5 July 2010 | Director's details changed for Graham Frederick Sloman on 29 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Barry David Fenwick on 29 June 2010 (1 page) |
24 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 August 2007 | Return made up to 29/06/07; full list of members (2 pages) |
17 August 2007 | Return made up to 29/06/07; full list of members (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
7 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: 208 kenton road harrow HA3 8BX (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 208 kenton road harrow HA3 8BX (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 July 2005 | Return made up to 29/06/05; full list of members (2 pages) |
1 July 2005 | Return made up to 29/06/05; full list of members (2 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 September 2004 | Return made up to 29/06/04; full list of members (8 pages) |
22 September 2004 | Return made up to 29/06/04; full list of members (8 pages) |
5 July 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 July 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Secretary resigned (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
2 April 2004 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 April 2004 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
16 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
25 September 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 September 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
19 July 2002 | Return made up to 29/06/02; full list of members (8 pages) |
19 July 2002 | Return made up to 29/06/02; full list of members (8 pages) |
7 January 2002 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 January 2002 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 July 2001 | Return made up to 29/06/01; full list of members (8 pages) |
10 July 2001 | Return made up to 29/06/01; full list of members (8 pages) |
2 October 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 October 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 August 2000 | Return made up to 29/06/00; full list of members (7 pages) |
17 August 2000 | Return made up to 29/06/00; full list of members (7 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
30 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
24 July 1998 | Return made up to 29/06/98; full list of members (8 pages) |
24 July 1998 | Return made up to 29/06/98; full list of members (8 pages) |
25 March 1998 | Full accounts made up to 31 March 1997 (15 pages) |
25 March 1998 | Full accounts made up to 31 March 1997 (15 pages) |
31 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
31 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
9 April 1997 | Full accounts made up to 31 March 1996 (15 pages) |
9 April 1997 | Full accounts made up to 31 March 1996 (15 pages) |
11 July 1996 | Return made up to 29/06/96; no change of members
|
11 July 1996 | Return made up to 29/06/96; no change of members
|
18 April 1996 | Full accounts made up to 31 March 1995 (15 pages) |
18 April 1996 | Full accounts made up to 31 March 1995 (15 pages) |
17 July 1995 | Return made up to 29/06/95; no change of members (4 pages) |
17 July 1995 | Return made up to 29/06/95; no change of members (4 pages) |