Walton-On-Thames
Surrey
KT12 2NG
Secretary Name | Mr Timothy James Mein |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 1991(6 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Montague Close Walton-On-Thames Surrey KT12 2NG |
Director Name | Mr Michael Ussher Croker |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 January 1994) |
Role | Company Director |
Correspondence Address | 3 Wolseley Road London N8 8RR |
Director Name | Mr Colin Malcolm Forster |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(6 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 10 November 2006) |
Role | Company Director |
Correspondence Address | 159 Dargets Road Chatham Kent ME5 8RG |
Director Name | Mr Robin Mark Dodgson Price |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 71 Barrowgate Road London W4 4QS |
Director Name | Mr Timothy James Sarson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 August 2000) |
Role | Chartered Accountant |
Correspondence Address | 39 Kenilworth Road Bow London E3 5RH |
Director Name | Andrew Charles Sayle |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 13 Berkeley Road London N8 8RU |
Director Name | Alan Andrew Farrant |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | Rose Cottage Farm Norwood Hill Horley Surrey RH6 0HR |
Director Name | Alison Mein |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Sidney Road Walton On Thames Surrey KT12 2NA |
Website | barford.co.uk |
---|---|
Telephone | 020 35400460 |
Telephone region | London |
Registered Address | 21 Montague Close Walton-On-Thames Surrey KT12 2NG |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
50.8k at £1 | Mr Timothy James Mein 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,670 |
Cash | £41,881 |
Current Liabilities | £34,370 |
Latest Accounts | 27 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 19 October 2023 (6 months ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 2 weeks from now) |
6 March 1996 | Delivered on: 14 March 1996 Satisfied on: 7 September 2005 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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
---|---|
3 August 1993 | Delivered on: 13 August 1993 Satisfied on: 30 October 1998 Persons entitled: Barclays Bank PLC Classification: 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 sums of money deposited by the company to the credit of any account with barclays bank PLC re frontline group limited business premium account number 60148180. Fully Satisfied |
5 September 1989 | Delivered on: 19 September 1989 Satisfied on: 9 April 1997 Persons entitled: 3I PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge by way of assignment of the plant machinery chattels or other equipment of the company. (For full details see schedule to doc M106C). Fully Satisfied |
4 August 1989 | Delivered on: 14 August 1989 Satisfied on: 30 October 1998 Persons entitled: Barclays 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 28 earlham street warehouse 29-33 shelton street and 42 earlham street l/b of the city of westminster. Fully Satisfied |
4 August 1989 | Delivered on: 14 August 1989 Satisfied on: 30 October 1998 Persons entitled: Barclays 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 21 earlham street warehouse 29-33 shelton street & 42 earlham street l/b of city of westminster. Fully Satisfied |
19 May 1989 | Delivered on: 9 June 1989 Satisfied on: 30 October 1998 Persons entitled: Barclays 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. Fully Satisfied |
10 December 1986 | Delivered on: 16 December 1986 Satisfied on: 5 August 1989 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
11 October 2000 | Delivered on: 1 November 2000 Satisfied on: 4 June 2004 Persons entitled: Happy Fish Pictures Limited Classification: Legal charge Secured details: £85,000.00 due from the company to the chargee. Particulars: (I) editbox fixtures and accessories, (ii) avid MC1000 nt 5593 vvf and (iii) 3D intergraph 350 mhz P2 processor and accessories and software. Fully Satisfied |
13 September 1985 | Delivered on: 17 September 1985 Satisfied on: 9 April 1997 Persons entitled: Investors in Industry PLC Classification: Debenture Secured details: For securing all monies due or to become due from the company to the chargee. Particulars: (See doc M10). 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. Fully Satisfied |
27 March 1992 | Delivered on: 31 March 1992 Persons entitled: Causeway Invoice Discounting Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book and other debts (save for those sold by the company). Outstanding |
13 February 2007 | Delivered on: 16 February 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. See the mortgage charge document for full details. Outstanding |
13 November 2023 | Total exemption full accounts made up to 27 February 2023 (8 pages) |
---|---|
24 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
26 November 2022 | Micro company accounts made up to 28 February 2022 (8 pages) |
31 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
26 November 2021 | Micro company accounts made up to 28 February 2021 (8 pages) |
2 November 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
12 November 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
21 October 2020 | Micro company accounts made up to 29 February 2020 (8 pages) |
27 February 2020 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
28 November 2019 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page) |
7 November 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
31 October 2019 | Registered office address changed from 15 Weller Street London SE1 1QU England to 21 Montague Close Walton-on-Thames Surrey KT12 2NG on 31 October 2019 (1 page) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
29 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
25 June 2018 | Registered office address changed from 1-3 Leonard Street London EC2A 4AQ England to 15 Weller Street London SE1 1QU on 25 June 2018 (1 page) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
2 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
30 October 2017 | Registered office address changed from 2nd Floor Magdalen House 148 Tooley Street London SE1 2TU to 1-3 Leonard Street London EC2A 4AQ on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from 2nd Floor Magdalen House 148 Tooley Street London SE1 2TU to 1-3 Leonard Street London EC2A 4AQ on 30 October 2017 (1 page) |
30 November 2016 | Satisfaction of charge 7 in full (4 pages) |
30 November 2016 | Satisfaction of charge 7 in full (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
3 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
11 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
19 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
23 October 2013 | Director's details changed for Mr Timothy James Mein on 21 December 2012 (2 pages) |
23 October 2013 | Secretary's details changed for Mr Timothy James Mein on 21 December 2012 (1 page) |
23 October 2013 | Secretary's details changed for Mr Timothy James Mein on 21 December 2012 (1 page) |
23 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Director's details changed for Mr Timothy James Mein on 21 December 2012 (2 pages) |
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
15 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Registered office address changed from 206-212 St. John Street London EC1V 4JY United Kingdom on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from 206-212 St. John Street London EC1V 4JY United Kingdom on 15 November 2012 (1 page) |
15 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Register(s) moved to registered office address (1 page) |
14 November 2012 | Register(s) moved to registered office address (1 page) |
1 February 2012 | Termination of appointment of Alison Mein as a director (1 page) |
1 February 2012 | Termination of appointment of Alison Mein as a director (1 page) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
26 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Registered office address changed from 35 Bedfordbury London WC2N 4DU on 18 November 2010 (1 page) |
18 November 2010 | Registered office address changed from 35 Bedfordbury London WC2N 4DU on 18 November 2010 (1 page) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
29 October 2009 | Director's details changed for Mr Timothy James Mein on 1 October 2009 (2 pages) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Director's details changed for Mr Timothy James Mein on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Alison Mein on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Alison Mein on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Alison Mein on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Timothy James Mein on 1 October 2009 (2 pages) |
29 October 2009 | Register inspection address has been changed (1 page) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
12 November 2008 | Return made up to 19/10/08; full list of members (5 pages) |
12 November 2008 | Return made up to 19/10/08; full list of members (5 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
28 October 2007 | Return made up to 19/10/07; full list of members (7 pages) |
28 October 2007 | Return made up to 19/10/07; full list of members (7 pages) |
12 March 2007 | £ ic 56350/50786 23/01/07 £ sr 5564@1=5564 (1 page) |
12 March 2007 | £ ic 56350/50786 23/01/07 £ sr 5564@1=5564 (1 page) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | New director appointed (2 pages) |
1 December 2006 | Company name changed frontline group LIMITED\certificate issued on 01/12/06 (2 pages) |
1 December 2006 | Company name changed frontline group LIMITED\certificate issued on 01/12/06 (2 pages) |
30 October 2006 | Return made up to 19/10/06; full list of members (8 pages) |
30 October 2006 | Return made up to 19/10/06; full list of members (8 pages) |
13 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
13 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
8 November 2005 | Return made up to 19/10/05; full list of members (8 pages) |
8 November 2005 | Return made up to 19/10/05; full list of members (8 pages) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
29 December 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
11 December 2004 | Return made up to 19/10/04; full list of members
|
11 December 2004 | Return made up to 19/10/04; full list of members
|
4 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
17 November 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
27 October 2003 | Return made up to 19/10/03; full list of members (9 pages) |
27 October 2003 | Return made up to 19/10/03; full list of members (9 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
20 December 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
20 December 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
11 November 2002 | Return made up to 19/10/02; full list of members (10 pages) |
11 November 2002 | Return made up to 19/10/02; full list of members (10 pages) |
12 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
12 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
30 October 2001 | Return made up to 19/10/01; full list of members
|
30 October 2001 | Return made up to 19/10/01; full list of members
|
15 January 2001 | Resolutions
|
15 January 2001 | Resolutions
|
19 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
19 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
30 November 2000 | Statement of affairs (27 pages) |
30 November 2000 | Ad 24/11/00--------- £ si 2632@1=2632 £ ic 53718/56350 (2 pages) |
30 November 2000 | Statement of affairs (27 pages) |
30 November 2000 | Ad 24/11/00--------- £ si 2632@1=2632 £ ic 53718/56350 (2 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
26 October 2000 | Return made up to 19/10/00; full list of members
|
26 October 2000 | Return made up to 19/10/00; full list of members
|
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
10 July 2000 | Auditor's resignation (1 page) |
10 July 2000 | Auditor's resignation (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
15 December 1999 | Full accounts made up to 28 February 1999 (17 pages) |
15 December 1999 | Full accounts made up to 28 February 1999 (17 pages) |
8 December 1999 | Return made up to 19/10/99; full list of members (13 pages) |
8 December 1999 | Return made up to 19/10/99; full list of members (13 pages) |
8 December 1999 | Location of register of members (1 page) |
8 December 1999 | Location of register of members (1 page) |
3 November 1999 | Registered office changed on 03/11/99 from: 44 earlham street london WC2H 9LA (1 page) |
3 November 1999 | Registered office changed on 03/11/99 from: 44 earlham street london WC2H 9LA (1 page) |
28 September 1998 | Full group accounts made up to 28 February 1998 (19 pages) |
28 September 1998 | Full group accounts made up to 28 February 1998 (19 pages) |
10 September 1998 | Resolutions
|
10 September 1998 | Resolutions
|
10 September 1998 | Resolutions
|
10 September 1998 | £ ic 55564/53718 18/06/98 £ sr 1846@1=1846 (1 page) |
10 September 1998 | Resolutions
|
10 September 1998 | £ ic 55564/53718 18/06/98 £ sr 1846@1=1846 (1 page) |
20 November 1997 | Director's particulars changed (1 page) |
20 November 1997 | Director's particulars changed (1 page) |
20 November 1997 | Return made up to 19/10/97; full list of members
|
20 November 1997 | Return made up to 19/10/97; full list of members
|
26 October 1997 | Full accounts made up to 28 February 1997 (15 pages) |
26 October 1997 | Full accounts made up to 28 February 1997 (15 pages) |
9 October 1997 | Secretary's particulars changed (1 page) |
9 October 1997 | Secretary's particulars changed (1 page) |
9 October 1997 | Director's particulars changed (1 page) |
9 October 1997 | Director's particulars changed (1 page) |
9 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1996 | Full accounts made up to 29 February 1996 (18 pages) |
9 December 1996 | Full accounts made up to 29 February 1996 (18 pages) |
20 November 1996 | Return made up to 19/10/96; full list of members (9 pages) |
20 November 1996 | Return made up to 19/10/96; full list of members (9 pages) |
12 August 1996 | £ ic 60030/55564 31/07/96 £ sr 4466@1=4466 (1 page) |
12 August 1996 | £ ic 60030/55564 31/07/96 £ sr 4466@1=4466 (1 page) |
22 April 1996 | £ ic 74184/60030 10/04/96 £ sr 14154@1=14154 (1 page) |
22 April 1996 | £ ic 74184/60030 10/04/96 £ sr 14154@1=14154 (1 page) |
17 April 1996 | Resolutions
|
17 April 1996 | Resolutions
|
14 March 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1995 | Full accounts made up to 28 February 1995 (15 pages) |
20 December 1995 | Full accounts made up to 28 February 1995 (15 pages) |
21 November 1995 | Return made up to 19/10/95; no change of members (10 pages) |
21 November 1995 | Return made up to 19/10/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
20 April 1989 | Memorandum and Articles of Association (30 pages) |
20 April 1989 | Memorandum and Articles of Association (30 pages) |