Finchley
N3 1DP
Director Name | Mrs Houda Abiad |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2006(26 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 315 Regents Park Road Finchley N3 1DP |
Director Name | Rami Abiad |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2008(27 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 315 Regents Park Road Finchley N3 1DP |
Secretary Name | Mr Marwan Abiad |
---|---|
Status | Current |
Appointed | 06 February 2018(37 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Suite 3 315 Regents Park Road Finchley N3 1DP |
Director Name | Radwan Rek El Bakhour |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 13 January 1992(11 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 12 July 2003) |
Role | Merchant |
Correspondence Address | 49 Sevington Road London NW4 3RY |
Secretary Name | Gregory Paul McEwen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(11 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 35 Harley Street London W1G 9QU |
Director Name | Mr Rami Abiad |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Sevington Road London NW4 3RY |
Secretary Name | Gregory McEwen |
---|---|
Status | Resigned |
Appointed | 25 January 2013(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 November 2016) |
Role | Company Director |
Correspondence Address | 57 Queen Anne Street London W1G 9JR |
Secretary Name | D&P London Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2016(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 February 2018) |
Correspondence Address | 57 Queen Anne Street London W1G 9JR |
Website | www.fleetwick.com |
---|
Registered Address | Suite 3 315 Regents Park Road Finchley N3 1DP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
150.2k at £1 | Marwan Abiad 75.00% Ordinary |
---|---|
50.1k at £1 | Houda Abiad 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,213,448 |
Gross Profit | £451,277 |
Net Worth | £489,445 |
Cash | £83,741 |
Current Liabilities | £638,145 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
1 May 2009 | Delivered on: 13 May 2009 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
15 May 2019 | Delivered on: 17 May 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 March 2016 | Delivered on: 22 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
9 July 1998 | Delivered on: 17 July 1998 Satisfied on: 21 August 2004 Persons entitled: Beirut Riyad Bank S.A.L. Classification: Charge on book debts and deposit and credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Book debts and other debts due or owing to the company both present and future including bank deposits and credit balances. Fully Satisfied |
9 July 1998 | Delivered on: 17 July 1998 Satisfied on: 14 October 2004 Persons entitled: Beirut Riyad Bank S.A.L. Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of the deposit account no 16123 with the chargee in the name of the company. Fully Satisfied |
7 November 1996 | Delivered on: 14 November 1996 Satisfied on: 20 August 1998 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. Fully Satisfied |
4 October 1994 | Delivered on: 21 October 1994 Satisfied on: 24 October 1995 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over all the "deposit(s)" being barclays bank PLC re fleetwick international limited united states dollar call account number 84898100 together with all interest from time to time accruing thereon. See the mortgage charge document for full details. Fully Satisfied |
16 December 1993 | Delivered on: 30 December 1993 Satisfied on: 24 October 1995 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposits together with all interest in account no 20190209. Fully Satisfied |
9 February 1988 | Delivered on: 20 February 1988 Satisfied on: 20 May 1992 Persons entitled: Fidelity Bank Na. Classification: Cash collateral agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts standing to the credit of all accounts of the company with fidelity bank na. Fully Satisfied |
9 February 1988 | Delivered on: 20 February 1988 Satisfied on: 20 May 1992 Persons entitled: Fidelity Bank Na. Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All bills of lading warrants, delivery orders etc relating to the letters of credit or guarantee all the companys rights title & interest in & to each & every buyers. L/c and all sums payable thereunder. Fully Satisfied |
2 July 1984 | Delivered on: 13 July 1984 Satisfied on: 24 October 1995 Persons entitled: Bank of Credit & Commerce International Societe. Anonyme Licenced Deposit Taker Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee. Particulars: To set-off any credit balance of fleetwick LTD against any indebtedness to bank of credit & commerce & charge the said accounts in respect of any liability that may be outstanding to the bank at any time. Fully Satisfied |
23 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
30 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
11 December 2020 | Change of details for Mr Marwan Jamil Abiad as a person with significant control on 3 February 2020 (2 pages) |
22 July 2020 | Satisfaction of charge 014858420010 in full (1 page) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (9 pages) |
17 May 2019 | Registration of charge 014858420011, created on 15 May 2019 (6 pages) |
4 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 March 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
7 February 2018 | Registered office address changed from 57 Queen Anne Street London W1G 9JR to Senator House 2 Graham Road London NW4 3HF on 7 February 2018 (1 page) |
7 February 2018 | Appointment of Mr Marwan Abiad as a secretary on 6 February 2018 (2 pages) |
6 February 2018 | Termination of appointment of D&P London Secretarial Limited as a secretary on 6 February 2018 (1 page) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
1 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
13 December 2016 | Termination of appointment of Gregory Mcewen as a secretary on 9 November 2016 (1 page) |
13 December 2016 | Appointment of D&P London Secretarial Limited as a secretary on 13 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Gregory Mcewen as a secretary on 9 November 2016 (1 page) |
13 December 2016 | Appointment of D&P London Secretarial Limited as a secretary on 13 December 2016 (2 pages) |
8 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
8 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
24 May 2016 | Satisfaction of charge 9 in full (1 page) |
24 May 2016 | Satisfaction of charge 9 in full (1 page) |
22 March 2016 | Registration of charge 014858420010, created on 22 March 2016 (42 pages) |
22 March 2016 | Registration of charge 014858420010, created on 22 March 2016 (42 pages) |
5 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
4 November 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
4 November 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
4 February 2015 | Director's details changed for Mr Marwan Abiad on 1 May 2014 (2 pages) |
4 February 2015 | Director's details changed for Mr Marwan Abiad on 1 May 2014 (2 pages) |
4 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Director's details changed for Mr Marwan Abiad on 1 May 2014 (2 pages) |
4 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
4 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
30 April 2014 | Secretary's details changed for Gregory Mcewen on 1 December 2013 (1 page) |
30 April 2014 | Secretary's details changed for Gregory Mcewen on 1 December 2013 (1 page) |
30 April 2014 | Secretary's details changed for Gregory Mcewen on 1 December 2013 (1 page) |
30 April 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
14 April 2014 | Registered office address changed from 35 Harley Street London W1G 9QU United Kingdom on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from 35 Harley Street London W1G 9QU United Kingdom on 14 April 2014 (1 page) |
6 June 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
6 June 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
10 April 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
10 April 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
19 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Registered office address changed from Senator House 2 Graham Road London NW4 3HF United Kingdom on 19 February 2013 (1 page) |
19 February 2013 | Appointment of Gregory Mcewen as a secretary (2 pages) |
19 February 2013 | Appointment of Gregory Mcewen as a secretary (2 pages) |
19 February 2013 | Registered office address changed from Senator House 2 Graham Road London NW4 3HF United Kingdom on 19 February 2013 (1 page) |
19 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
22 May 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
15 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
1 March 2011 | Registered office address changed from 2Nd Floor 35 Harley Street London W1G 9QU on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 2Nd Floor 35 Harley Street London W1G 9QU on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 2Nd Floor 35 Harley Street London W1G 9QU on 1 March 2011 (1 page) |
28 February 2011 | Termination of appointment of Gregory Mcewen as a secretary (1 page) |
28 February 2011 | Termination of appointment of Gregory Mcewen as a secretary (1 page) |
27 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Secretary's details changed for Gregory Paul Mcewen on 25 January 2011 (1 page) |
26 January 2011 | Secretary's details changed for Gregory Paul Mcewen on 25 January 2011 (1 page) |
15 November 2010 | Registered office address changed from 83 Wimpole Street London W1G 9RQ on 15 November 2010 (2 pages) |
15 November 2010 | Registered office address changed from 83 Wimpole Street London W1G 9RQ on 15 November 2010 (2 pages) |
22 February 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
22 February 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
3 February 2010 | Director's details changed for Marwan Abiad on 25 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Rami Abiad on 25 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Houda Abiad on 25 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Rami Abiad on 25 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Marwan Abiad on 25 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Houda Abiad on 25 January 2010 (2 pages) |
16 May 2009 | Total exemption full accounts made up to 30 September 2008 (14 pages) |
16 May 2009 | Total exemption full accounts made up to 30 September 2008 (14 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
29 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
17 June 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
17 June 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
29 January 2008 | Return made up to 25/01/08; full list of members (8 pages) |
29 January 2008 | Return made up to 25/01/08; full list of members (8 pages) |
11 June 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
11 June 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
23 January 2007 | Return made up to 13/01/07; full list of members (7 pages) |
23 January 2007 | Return made up to 13/01/07; full list of members (7 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
18 September 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
18 September 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
24 January 2006 | Return made up to 13/01/06; full list of members (7 pages) |
24 January 2006 | Return made up to 13/01/06; full list of members (7 pages) |
12 May 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
12 May 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
2 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
3 February 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
20 January 2004 | Return made up to 13/01/04; full list of members
|
20 January 2004 | Return made up to 13/01/04; full list of members
|
16 August 2003 | Director resigned (1 page) |
16 August 2003 | Director resigned (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: 55A welbeck street london W1M 7HD (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: 55A welbeck street london W1M 7HD (1 page) |
23 July 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
23 July 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
20 January 2003 | Return made up to 13/01/03; full list of members
|
20 January 2003 | Return made up to 13/01/03; full list of members
|
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
2 August 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
2 August 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
21 January 2002 | Return made up to 13/01/02; full list of members (7 pages) |
21 January 2002 | Return made up to 13/01/02; full list of members (7 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (11 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (11 pages) |
19 January 2001 | Return made up to 13/01/01; full list of members (7 pages) |
19 January 2001 | Return made up to 13/01/01; full list of members (7 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (11 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (11 pages) |
26 January 2000 | Return made up to 13/01/00; full list of members (7 pages) |
26 January 2000 | Return made up to 13/01/00; full list of members (7 pages) |
4 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
4 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
22 January 1999 | Return made up to 13/01/99; no change of members (4 pages) |
22 January 1999 | Return made up to 13/01/99; no change of members (4 pages) |
20 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1998 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
18 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
18 February 1998 | Return made up to 13/01/98; full list of members (6 pages) |
18 February 1998 | Return made up to 13/01/98; full list of members (6 pages) |
17 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
17 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
20 January 1997 | Return made up to 13/01/97; no change of members (4 pages) |
20 January 1997 | Return made up to 13/01/97; no change of members (4 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
19 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
19 January 1996 | Return made up to 13/01/96; no change of members (4 pages) |
19 January 1996 | Return made up to 13/01/96; no change of members (4 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
24 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
9 May 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
28 June 1994 | Company name changed fleetwick LIMITED\certificate issued on 29/06/94 (2 pages) |
28 June 1994 | Company name changed fleetwick LIMITED\certificate issued on 29/06/94 (2 pages) |
17 March 1980 | Incorporation (15 pages) |
17 March 1980 | Incorporation (15 pages) |