London
EC4M 7JN
Secretary Name | Michael Kinoulty |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 2012(35 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | Office 7 35-37 Ludgate Hill London EC4M 7JN |
Director Name | Mrs Anne Dorothy Moir |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 12 October 2012) |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | Winters Road Shirrell Heath Southampton SO32 2JT |
Director Name | Mr Douglas Paul Moir |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 12 October 2012) |
Role | Oil Components Dealer |
Country of Residence | United Kingdom |
Correspondence Address | High Entropy Winters Road, Shirrell Heath Southampton Hampshire SO32 2JT |
Secretary Name | Mrs Anne Dorothy Moir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 12 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winters Road Shirrell Heath Southampton SO32 2JT |
Director Name | Mr James David Moir |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(25 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 October 2012) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 9 Buchan Avenue Whiteley Fareham Hampshire PO15 7EU |
Director Name | Mr Peter Charles Sebastian Guerreri |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(36 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 May 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 240 Ordnace Business Park Aerodrome Road Gosport Hampshire PO13 0FG |
Director Name | Mr Bernard John Thomas Wright |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(36 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 May 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 240 Ordnace Business Park Aerodrome Road Gosport Hampshire PO13 0FG |
Website | frenstar.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01329 233445 |
Telephone region | Fareham |
Registered Address | Office 7 35-37 Ludgate Hill London EC4M 7JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
134 at £1 | E Mcintyre & Son's LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,544,220 |
Cash | £39,698 |
Current Liabilities | £453,797 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
31 January 2013 | Delivered on: 8 February 2013 Persons entitled: Aib Group (UK) PLC T/a First Trust Bank Classification: Debenture Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the book debts and other debts, revenues and claims present and future see image for full details. Outstanding |
---|---|
12 October 2012 | Delivered on: 26 October 2012 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property k/a 240 ordnance business park aerodrome road gosport hampshire t/no HP661819 by way of fixed charge the goodwill and any share held also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels see image for full details. Outstanding |
12 October 2012 | Delivered on: 26 October 2012 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 July 2008 | Delivered on: 18 July 2008 Satisfied on: 6 October 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 53547950 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
1 May 2008 | Delivered on: 13 May 2008 Satisfied on: 6 October 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 53547969 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
29 July 2005 | Delivered on: 13 August 2005 Satisfied on: 6 October 2012 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 240 ordnance business park gosport hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 March 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
29 June 2023 | Accounts for a small company made up to 31 October 2022 (10 pages) |
14 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
8 July 2022 | Accounts for a small company made up to 31 October 2021 (10 pages) |
3 March 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
8 September 2021 | S1096 Court Order to Rectify (2 pages) |
8 September 2021 | Accounts for a small company made up to 31 October 2020 (8 pages) |
31 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
30 September 2020 | Accounts for a small company made up to 31 October 2019 (12 pages) |
24 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
17 July 2019 | Accounts for a small company made up to 31 October 2018 (11 pages) |
15 April 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
11 July 2018 | Accounts for a small company made up to 31 October 2017 (12 pages) |
8 March 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
13 November 2017 | Registered office address changed from Unit 240 Ordnace Business Park Aerodrome Road Gosport Hampshire PO13 0FG to Office 7 35-37 Ludgate Hill London EC4M 7JN on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from Unit 240 Ordnace Business Park Aerodrome Road Gosport Hampshire PO13 0FG to Office 7 35-37 Ludgate Hill London EC4M 7JN on 13 November 2017 (1 page) |
1 August 2017 | Accounts for a small company made up to 31 October 2016 (11 pages) |
1 August 2017 | Accounts for a small company made up to 31 October 2016 (11 pages) |
16 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 July 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
7 July 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
21 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
4 September 2015 | Current accounting period extended from 30 September 2015 to 31 October 2015 (1 page) |
4 September 2015 | Current accounting period extended from 30 September 2015 to 31 October 2015 (1 page) |
29 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
29 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
27 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
15 August 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (3 pages) |
15 August 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (3 pages) |
21 May 2014 | Termination of appointment of Peter Guerreri as a director (1 page) |
21 May 2014 | Termination of appointment of Bernard Wright as a director (1 page) |
21 May 2014 | Termination of appointment of Bernard Wright as a director (1 page) |
21 May 2014 | Termination of appointment of Peter Guerreri as a director (1 page) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
31 January 2014 | Appointment of Mr Bernard John Thomas Wright as a director (2 pages) |
31 January 2014 | Appointment of Mr Peter Charles Sebastian Guerreri as a director (2 pages) |
31 January 2014 | Appointment of Mr Bernard John Thomas Wright as a director (2 pages) |
31 January 2014 | Appointment of Mr Peter Charles Sebastian Guerreri as a director (2 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
19 October 2012 | Appointment of Robert Fergal Mcintyre as a director (4 pages) |
19 October 2012 | Termination of appointment of Anne Moir as a secretary (2 pages) |
19 October 2012 | Termination of appointment of Anne Moir as a director (2 pages) |
19 October 2012 | Appointment of Michael Kinoulty as a secretary (4 pages) |
19 October 2012 | Appointment of Michael Kinoulty as a secretary (4 pages) |
19 October 2012 | Termination of appointment of Douglas Moir as a director (2 pages) |
19 October 2012 | Termination of appointment of Anne Moir as a secretary (2 pages) |
19 October 2012 | Termination of appointment of Anne Moir as a director (2 pages) |
19 October 2012 | Appointment of Robert Fergal Mcintyre as a director (4 pages) |
19 October 2012 | Termination of appointment of James Moir as a director (2 pages) |
19 October 2012 | Termination of appointment of Douglas Moir as a director (2 pages) |
19 October 2012 | Termination of appointment of James Moir as a director (2 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 January 2010 | Director's details changed for Mr James David Moir on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr James David Moir on 27 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mrs Anne Dorothy Moir on 23 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Douglas Paul Moir on 23 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Mrs Anne Dorothy Moir on 23 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Douglas Paul Moir on 23 November 2009 (2 pages) |
12 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
17 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 December 2007 | Return made up to 23/11/07; no change of members (7 pages) |
21 December 2007 | Return made up to 23/11/07; no change of members (7 pages) |
11 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
11 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
4 December 2006 | Return made up to 23/11/06; full list of members
|
4 December 2006 | Return made up to 23/11/06; full list of members
|
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
9 December 2005 | Return made up to 23/11/05; full list of members (7 pages) |
9 December 2005 | Return made up to 23/11/05; full list of members (7 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: 126 clovelly road st marys southampton hampshire SO14 0AP (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: 126 clovelly road st marys southampton hampshire SO14 0AP (1 page) |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
20 December 2004 | Return made up to 23/11/04; full list of members (7 pages) |
20 December 2004 | Return made up to 23/11/04; full list of members (7 pages) |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 December 2003 | Return made up to 23/11/03; full list of members (7 pages) |
2 December 2003 | Return made up to 23/11/03; full list of members (7 pages) |
4 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | New director appointed (2 pages) |
20 May 2003 | Registered office changed on 20/05/03 from: winters road shirrell heath southampton SO3 2JT (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: winters road shirrell heath southampton SO3 2JT (1 page) |
20 January 2003 | Return made up to 23/11/02; full list of members (7 pages) |
20 January 2003 | Return made up to 23/11/02; full list of members (7 pages) |
7 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
7 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
13 August 2002 | Ad 19/03/02--------- £ si 34@1=34 £ ic 100/134 (2 pages) |
13 August 2002 | Resolutions
|
13 August 2002 | Nc inc already adjusted 05/05/02 (1 page) |
13 August 2002 | Ad 19/03/02--------- £ si 34@1=34 £ ic 100/134 (2 pages) |
13 August 2002 | Nc inc already adjusted 05/05/02 (1 page) |
13 August 2002 | Resolutions
|
27 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
27 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
21 November 2001 | Return made up to 23/11/01; full list of members
|
21 November 2001 | Return made up to 23/11/01; full list of members
|
4 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
6 December 2000 | Return made up to 23/11/00; full list of members (6 pages) |
6 December 2000 | Return made up to 23/11/00; full list of members (6 pages) |
25 November 1999 | Return made up to 23/11/99; full list of members (6 pages) |
25 November 1999 | Return made up to 23/11/99; full list of members (6 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
23 November 1998 | Return made up to 23/11/98; full list of members (6 pages) |
23 November 1998 | Return made up to 23/11/98; full list of members (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
15 December 1997 | Return made up to 23/11/97; no change of members (4 pages) |
15 December 1997 | Return made up to 23/11/97; no change of members (4 pages) |
20 November 1996 | Return made up to 23/11/96; no change of members (4 pages) |
20 November 1996 | Return made up to 23/11/96; no change of members (4 pages) |
8 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
8 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
20 December 1995 | Return made up to 23/11/95; full list of members (6 pages) |
20 December 1995 | Return made up to 23/11/95; full list of members (6 pages) |
23 August 1986 | Return made up to 28/10/85; full list of members (4 pages) |
23 August 1986 | Return made up to 28/10/85; full list of members (4 pages) |
21 September 1977 | Memorandum of association (5 pages) |
21 September 1977 | Memorandum of association (5 pages) |
16 August 1977 | Incorporation (15 pages) |
16 August 1977 | Incorporation (15 pages) |