Company NameFleetwick International Limited
Company StatusActive
Company Number01485842
CategoryPrivate Limited Company
Incorporation Date17 March 1980(44 years, 1 month ago)
Previous NameFleetwick Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Marwan Jamil Abiad
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1992(11 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 315 Regents Park Road
Finchley
N3 1DP
Director NameMrs Houda Abiad
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2006(26 years, 6 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 315 Regents Park Road
Finchley
N3 1DP
Director NameRami Abiad
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2008(27 years, 11 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 315 Regents Park Road
Finchley
N3 1DP
Secretary NameMr Marwan Abiad
StatusCurrent
Appointed06 February 2018(37 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressSuite 3 315 Regents Park Road
Finchley
N3 1DP
Director NameRadwan Rek El Bakhour
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityLebanese
StatusResigned
Appointed13 January 1992(11 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 12 July 2003)
RoleMerchant
Correspondence Address49 Sevington Road
London
NW4 3RY
Secretary NameGregory Paul McEwen
NationalityBritish
StatusResigned
Appointed13 January 1992(11 years, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 35 Harley Street
London
W1G 9QU
Director NameMr Rami Abiad
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(22 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Sevington Road
London
NW4 3RY
Secretary NameGregory McEwen
StatusResigned
Appointed25 January 2013(32 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 November 2016)
RoleCompany Director
Correspondence Address57 Queen Anne Street
London
W1G 9JR
Secretary NameD&P London Secretarial Limited (Corporation)
StatusResigned
Appointed13 December 2016(36 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 February 2018)
Correspondence Address57 Queen Anne Street
London
W1G 9JR

Contact

Websitewww.fleetwick.com

Location

Registered AddressSuite 3 315 Regents Park Road
Finchley
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

150.2k at £1Marwan Abiad
75.00%
Ordinary
50.1k at £1Houda Abiad
25.00%
Ordinary

Financials

Year2014
Turnover£3,213,448
Gross Profit£451,277
Net Worth£489,445
Cash£83,741
Current Liabilities£638,145

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

1 May 2009Delivered 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 2019Delivered on: 17 May 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 March 2016Delivered on: 22 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
9 July 1998Delivered 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 1998Delivered 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 1996Delivered 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 1994Delivered 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 1993Delivered 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 1988Delivered 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 1988Delivered 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 1984Delivered 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

Filing History

23 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
11 December 2020Change of details for Mr Marwan Jamil Abiad as a person with significant control on 3 February 2020 (2 pages)
22 July 2020Satisfaction of charge 014858420010 in full (1 page)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (9 pages)
17 May 2019Registration of charge 014858420011, created on 15 May 2019 (6 pages)
4 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 March 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
7 February 2018Registered 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 2018Appointment of Mr Marwan Abiad as a secretary on 6 February 2018 (2 pages)
6 February 2018Termination of appointment of D&P London Secretarial Limited as a secretary on 6 February 2018 (1 page)
5 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
1 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
13 December 2016Termination of appointment of Gregory Mcewen as a secretary on 9 November 2016 (1 page)
13 December 2016Appointment of D&P London Secretarial Limited as a secretary on 13 December 2016 (2 pages)
13 December 2016Termination of appointment of Gregory Mcewen as a secretary on 9 November 2016 (1 page)
13 December 2016Appointment of D&P London Secretarial Limited as a secretary on 13 December 2016 (2 pages)
8 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
8 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
24 May 2016Satisfaction of charge 9 in full (1 page)
24 May 2016Satisfaction of charge 9 in full (1 page)
22 March 2016Registration of charge 014858420010, created on 22 March 2016 (42 pages)
22 March 2016Registration of charge 014858420010, created on 22 March 2016 (42 pages)
5 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 200,288
(4 pages)
5 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 200,288
(4 pages)
4 November 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
4 November 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
4 February 2015Director's details changed for Mr Marwan Abiad on 1 May 2014 (2 pages)
4 February 2015Director's details changed for Mr Marwan Abiad on 1 May 2014 (2 pages)
4 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 200,288
(4 pages)
4 February 2015Director's details changed for Mr Marwan Abiad on 1 May 2014 (2 pages)
4 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 200,288
(4 pages)
4 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
4 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
30 April 2014Secretary's details changed for Gregory Mcewen on 1 December 2013 (1 page)
30 April 2014Secretary's details changed for Gregory Mcewen on 1 December 2013 (1 page)
30 April 2014Secretary's details changed for Gregory Mcewen on 1 December 2013 (1 page)
30 April 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200,288
(4 pages)
30 April 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200,288
(4 pages)
14 April 2014Registered office address changed from 35 Harley Street London W1G 9QU United Kingdom on 14 April 2014 (1 page)
14 April 2014Registered office address changed from 35 Harley Street London W1G 9QU United Kingdom on 14 April 2014 (1 page)
6 June 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
6 June 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
10 April 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
10 April 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
19 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
19 February 2013Registered office address changed from Senator House 2 Graham Road London NW4 3HF United Kingdom on 19 February 2013 (1 page)
19 February 2013Appointment of Gregory Mcewen as a secretary (2 pages)
19 February 2013Appointment of Gregory Mcewen as a secretary (2 pages)
19 February 2013Registered office address changed from Senator House 2 Graham Road London NW4 3HF United Kingdom on 19 February 2013 (1 page)
19 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
22 May 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
22 May 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
15 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
1 March 2011Registered office address changed from 2Nd Floor 35 Harley Street London W1G 9QU on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 2Nd Floor 35 Harley Street London W1G 9QU on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 2Nd Floor 35 Harley Street London W1G 9QU on 1 March 2011 (1 page)
28 February 2011Termination of appointment of Gregory Mcewen as a secretary (1 page)
28 February 2011Termination of appointment of Gregory Mcewen as a secretary (1 page)
27 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
26 January 2011Secretary's details changed for Gregory Paul Mcewen on 25 January 2011 (1 page)
26 January 2011Secretary's details changed for Gregory Paul Mcewen on 25 January 2011 (1 page)
15 November 2010Registered office address changed from 83 Wimpole Street London W1G 9RQ on 15 November 2010 (2 pages)
15 November 2010Registered office address changed from 83 Wimpole Street London W1G 9RQ on 15 November 2010 (2 pages)
22 February 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
22 February 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
3 February 2010Director's details changed for Marwan Abiad on 25 January 2010 (2 pages)
3 February 2010Director's details changed for Rami Abiad on 25 January 2010 (2 pages)
3 February 2010Director's details changed for Houda Abiad on 25 January 2010 (2 pages)
3 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Rami Abiad on 25 January 2010 (2 pages)
3 February 2010Director's details changed for Marwan Abiad on 25 January 2010 (2 pages)
3 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Houda Abiad on 25 January 2010 (2 pages)
16 May 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
16 May 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
29 January 2009Return made up to 25/01/09; full list of members (4 pages)
29 January 2009Return made up to 25/01/09; full list of members (4 pages)
17 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
17 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
29 January 2008Return made up to 25/01/08; full list of members (8 pages)
29 January 2008Return made up to 25/01/08; full list of members (8 pages)
11 June 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
11 June 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
23 January 2007Return made up to 13/01/07; full list of members (7 pages)
23 January 2007Return made up to 13/01/07; full list of members (7 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
18 September 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
18 September 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
24 January 2006Return made up to 13/01/06; full list of members (7 pages)
24 January 2006Return made up to 13/01/06; full list of members (7 pages)
12 May 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
12 May 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
2 February 2005Return made up to 13/01/05; full list of members (7 pages)
2 February 2005Return made up to 13/01/05; full list of members (7 pages)
14 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
3 February 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
20 January 2004Return made up to 13/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2004Return made up to 13/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 August 2003Director resigned (1 page)
16 August 2003Director resigned (1 page)
8 August 2003Registered office changed on 08/08/03 from: 55A welbeck street london W1M 7HD (1 page)
8 August 2003Registered office changed on 08/08/03 from: 55A welbeck street london W1M 7HD (1 page)
23 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
23 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
20 January 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
2 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
2 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
21 January 2002Return made up to 13/01/02; full list of members (7 pages)
21 January 2002Return made up to 13/01/02; full list of members (7 pages)
1 August 2001Full accounts made up to 30 September 2000 (11 pages)
1 August 2001Full accounts made up to 30 September 2000 (11 pages)
19 January 2001Return made up to 13/01/01; full list of members (7 pages)
19 January 2001Return made up to 13/01/01; full list of members (7 pages)
2 August 2000Full accounts made up to 30 September 1999 (11 pages)
2 August 2000Full accounts made up to 30 September 1999 (11 pages)
26 January 2000Return made up to 13/01/00; full list of members (7 pages)
26 January 2000Return made up to 13/01/00; full list of members (7 pages)
4 July 1999Full accounts made up to 30 September 1998 (12 pages)
4 July 1999Full accounts made up to 30 September 1998 (12 pages)
22 January 1999Return made up to 13/01/99; no change of members (4 pages)
22 January 1999Return made up to 13/01/99; no change of members (4 pages)
20 August 1998Declaration of satisfaction of mortgage/charge (1 page)
20 August 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Particulars of mortgage/charge (3 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
18 June 1998Full accounts made up to 30 September 1997 (10 pages)
18 June 1998Full accounts made up to 30 September 1997 (10 pages)
18 February 1998Return made up to 13/01/98; full list of members (6 pages)
18 February 1998Return made up to 13/01/98; full list of members (6 pages)
17 July 1997Full accounts made up to 30 September 1996 (11 pages)
17 July 1997Full accounts made up to 30 September 1996 (11 pages)
20 January 1997Return made up to 13/01/97; no change of members (4 pages)
20 January 1997Return made up to 13/01/97; no change of members (4 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
19 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
19 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
19 January 1996Return made up to 13/01/96; no change of members (4 pages)
19 January 1996Return made up to 13/01/96; no change of members (4 pages)
30 October 1995Full accounts made up to 31 December 1994 (11 pages)
30 October 1995Full accounts made up to 31 December 1994 (11 pages)
24 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 May 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
9 May 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
28 June 1994Company name changed fleetwick LIMITED\certificate issued on 29/06/94 (2 pages)
28 June 1994Company name changed fleetwick LIMITED\certificate issued on 29/06/94 (2 pages)
17 March 1980Incorporation (15 pages)
17 March 1980Incorporation (15 pages)