South Kensington
London
SW7 3SS
Director Name | Mr Richard James Peter Fleming |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(16 years, 9 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 19 December 2015) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Normandy House 35 Glategny Esplanade St Peter Port Guernsey GY1 2BP |
Secretary Name | Mr Thomas Richard Holland Sowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Unthank Hall Haltwhistle Northumberland NE49 0HX |
Secretary Name | Mrs Marion Jane Broome Sowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(21 years, 11 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 12 May 2021) |
Role | Company Director |
Correspondence Address | Unthank Hall Haltwhistle Northumberland NE49 0HX |
Director Name | Mrs Marion Jane Broome Sowler |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2015(40 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 May 2021) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 2 Cremorne Road London SW10 0PE |
Website | tankcontainers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01481 716987 |
Telephone region | Guernsey |
Registered Address | 28 Old Brompton Road South Kensington London SW7 3SS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
99.8k at £1 | R.j.p. Fleming 99.80% Ordinary |
---|---|
200 at £1 | G.i. Fleming 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,162 |
Current Liabilities | £62,780 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 6 days from now) |
2 November 2005 | Delivered on: 4 November 2005 Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited Classification: Rent deposit deed 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: The sum of £1,656.75 and any other sums paid into that account. See the mortgage charge document for full details. Outstanding |
---|---|
22 April 1982 | Delivered on: 10 May 1982 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or liverpool container systems limited to the chargee on any account whatsoever. Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. With all buildings fixtures (incl. Trade fixtures) fixed plant & machinery. Outstanding |
14 October 1980 | Delivered on: 17 October 1980 Persons entitled: Bank of Credit and Commerce International S.A. Classification: Legal charge Secured details: The equivalent of £105,000 in french francs. Particulars: The containers, the registered number's of which are specified in the schedule attached to document M21. Subject to a lease dated 15TH january 1980. Outstanding |
25 February 1980 | Delivered on: 27 February 1980 Persons entitled: Bank of Credit and Commerce International S.A. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, uncalled capital, fixed plant & machinery. Outstanding |
12 April 1979 | Delivered on: 2 May 1979 Persons entitled: Concord Credit Limited Classification: Charge by way of assingnment Secured details: All monies due or to become due from fairholt leasing limited to the concord credit limited on any account whatsoever. Particulars: All the rights title & interest of the company whether proprietary contractual or otherwise. See doc m-19. Outstanding |
12 April 1979 | Delivered on: 2 May 1979 Persons entitled: Concord Credit Limited Classification: Charge by way of assignment Secured details: All monies due or to become due from the overseas film and television centre limited to concord credit limited on any account whatsoever. Particulars: All the rights title & interest of the company whether proprietary contractual or otherwise. See doc m-18. Outstanding |
29 August 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
---|---|
30 June 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
23 June 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
22 July 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
3 June 2021 | Registered office address changed from South Park Studios 88 Peterborough Road London SW6 3HH England to 28 Old Brompton Road South Kensington London SW7 3SS on 3 June 2021 (1 page) |
21 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
19 May 2021 | Termination of appointment of Marion Jane Broome Sowler as a director on 19 May 2021 (1 page) |
12 May 2021 | Appointment of Mr Richard James Peter Fleming as a director on 12 May 2021 (2 pages) |
12 May 2021 | Termination of appointment of Marion Jane Broome Sowler as a secretary on 12 May 2021 (1 page) |
29 July 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
4 June 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
2 August 2019 | Registered office address changed from 22 Chelsea Wharf 15 Lots Road London SW10 0QJ to South Park Studios 88 Peterborough Road London SW6 3HH on 2 August 2019 (1 page) |
21 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
16 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
9 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
9 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
13 January 2016 | Termination of appointment of Richard James Peter Fleming as a director on 19 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Richard James Peter Fleming as a director on 19 December 2015 (1 page) |
13 January 2016 | Appointment of Mrs Marion Jane Broome Sowler as a director on 19 December 2015 (2 pages) |
13 January 2016 | Appointment of Mrs Marion Jane Broome Sowler as a director on 19 December 2015 (2 pages) |
20 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
14 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
15 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
23 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
21 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (12 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (12 pages) |
21 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Richard James Peter Fleming on 11 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Richard James Peter Fleming on 11 May 2010 (2 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
25 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
25 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
6 June 2007 | Return made up to 11/05/07; full list of members (6 pages) |
6 June 2007 | Return made up to 11/05/07; full list of members (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
7 June 2006 | Return made up to 11/05/06; full list of members (6 pages) |
7 June 2006 | Return made up to 11/05/06; full list of members (6 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 24 charles the second street london SW1Y 4QU (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 24 charles the second street london SW1Y 4QU (1 page) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
3 June 2005 | Return made up to 11/05/05; full list of members (6 pages) |
3 June 2005 | Return made up to 11/05/05; full list of members (6 pages) |
26 May 2004 | Return made up to 11/05/04; full list of members (6 pages) |
26 May 2004 | Return made up to 11/05/04; full list of members (6 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
17 May 2003 | Return made up to 11/05/03; full list of members (6 pages) |
17 May 2003 | Return made up to 11/05/03; full list of members (6 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
21 May 2002 | Return made up to 11/05/02; full list of members (6 pages) |
21 May 2002 | Return made up to 11/05/02; full list of members (6 pages) |
29 October 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
29 October 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
17 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
17 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
7 December 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
7 December 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
31 May 2000 | Return made up to 11/05/00; full list of members (6 pages) |
31 May 2000 | Return made up to 11/05/00; full list of members (6 pages) |
11 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
11 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
16 May 1999 | Return made up to 11/05/99; full list of members (6 pages) |
16 May 1999 | Return made up to 11/05/99; full list of members (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
4 June 1998 | Return made up to 11/05/98; no change of members (4 pages) |
4 June 1998 | Return made up to 11/05/98; no change of members (4 pages) |
11 December 1997 | New secretary appointed (2 pages) |
11 December 1997 | Secretary resigned (1 page) |
11 December 1997 | New secretary appointed (2 pages) |
11 December 1997 | Secretary resigned (1 page) |
31 October 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
31 October 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
3 June 1997 | Return made up to 11/05/97; no change of members (4 pages) |
3 June 1997 | Return made up to 11/05/97; no change of members (4 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
9 July 1996 | Return made up to 11/05/96; full list of members
|
9 July 1996 | Return made up to 11/05/96; full list of members
|
18 July 1995 | Return made up to 11/05/95; no change of members (4 pages) |
18 July 1995 | Return made up to 11/05/95; no change of members (4 pages) |
12 July 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
12 July 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
22 July 1975 | Incorporation (13 pages) |
22 July 1975 | Incorporation (13 pages) |