Beaconsfield
Buckinghamshire
HP9 1TU
Director Name | Mrs Deborah Lydia Stapleton |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1992(7 years, 8 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Walkwood Rise Beaconsfield Buckinghamshire HP9 1TU |
Secretary Name | Mrs Deborah Lydia Stapleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1992(7 years, 8 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Walkwood Rise Beaconsfield Buckinghamshire HP9 1TU |
Secretary Name | Miss Aimee Jasmin Stapleton |
---|---|
Status | Current |
Appointed | 01 November 2021(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Director Name | Robert Stephen Brennand |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1992) |
Role | Interior Designer |
Correspondence Address | 26 Torrington Drive South Harrow Middlesex HA2 8NF |
Director Name | Christopher Simon Taylor |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 1993) |
Role | Designer And Marketing Director |
Correspondence Address | 8 Hall Dene Close Guildford Surrey GU1 2UL |
Secretary Name | Richard Peter Brennand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 8 Lea Park Grove Leeds West Yorkshire LS10 4RF |
Secretary Name | Mrs Deborah Lydia Stapleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(7 years, 8 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Walkwood Rise Beaconsfield Buckinghamshire HP9 1TU |
Website | ferrodesign.co.uk |
---|---|
Telephone | 01494 677684 |
Telephone region | High Wycombe |
Registered Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
25 at £1 | Deborah Lydia Stapleton 50.00% Ordinary |
---|---|
25 at £1 | Fergus Jude Stapleton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,901 |
Cash | £5,751 |
Current Liabilities | £58,105 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 3 October 2022 (8 months ago) |
---|---|
Next Return Due | 17 October 2023 (4 months, 2 weeks from now) |
30 November 1992 | Delivered on: 7 December 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 fontwell court, torrington drive, south harrow l/b of harrow - title no. NGL591880 - and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
30 November 1992 | Delivered on: 7 December 1992 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. Outstanding |
4 January 1991 | Delivered on: 8 January 1991 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £50,000 with interest accrued now or to be held by the bank on accunt numbered 7429665 & earmarked or designated by reference to the company. Outstanding |
20 August 1987 | Delivered on: 1 September 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 351, pinner road london borough of harrow title no ngl 101514. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
---|---|
7 July 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
31 July 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
16 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
20 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 December 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Secretary's details changed for Mrs Deborah Lydia Stapleton on 1 October 2009 (2 pages) |
19 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Secretary's details changed for Mrs Deborah Lydia Stapleton on 1 October 2009 (2 pages) |
19 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Secretary's details changed for Mrs Deborah Lydia Stapleton on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Fergus Jude Stapleton on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Mrs Deborah Lydia Stapleton on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Fergus Jude Stapleton on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Mrs Deborah Lydia Stapleton on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Fergus Jude Stapleton on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Mrs Deborah Lydia Stapleton on 1 October 2009 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Fergus Jude Stapleton on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Deborah Lydia Stapleton on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Fergus Jude Stapleton on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Deborah Lydia Stapleton on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Mrs Deborah Lydia Stapleton on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Fergus Jude Stapleton on 1 October 2009 (2 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
18 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
14 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
11 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
3 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 December 2004 | Return made up to 03/10/04; full list of members (5 pages) |
1 December 2004 | Return made up to 03/10/04; full list of members (5 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 October 2003 | Return made up to 03/10/03; full list of members (5 pages) |
2 October 2003 | Return made up to 03/10/03; full list of members (5 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 November 2002 | Return made up to 03/10/02; full list of members (5 pages) |
1 November 2002 | Return made up to 03/10/02; full list of members (5 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
9 November 2001 | Return made up to 03/10/01; full list of members (5 pages) |
9 November 2001 | Return made up to 03/10/01; full list of members (5 pages) |
7 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
7 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
11 October 2000 | Return made up to 03/10/00; full list of members (5 pages) |
11 October 2000 | Return made up to 03/10/00; full list of members (5 pages) |
28 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 November 1999 | Return made up to 03/10/99; full list of members (5 pages) |
26 November 1999 | Location of debenture register (1 page) |
26 November 1999 | Location of register of members (1 page) |
26 November 1999 | Return made up to 03/10/99; full list of members (5 pages) |
26 November 1999 | Location of debenture register (1 page) |
26 November 1999 | Location of register of members (1 page) |
6 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
6 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
6 October 1998 | Return made up to 03/10/98; full list of members (5 pages) |
6 October 1998 | Return made up to 03/10/98; full list of members (5 pages) |
30 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
30 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 October 1997 | Return made up to 03/10/97; full list of members (5 pages) |
28 October 1997 | Return made up to 03/10/97; full list of members (5 pages) |
14 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
14 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 October 1996 | Return made up to 03/10/96; full list of members (5 pages) |
9 October 1996 | Return made up to 03/10/96; full list of members (5 pages) |
6 May 1996 | Registered office changed on 06/05/96 from: abercorn house 351 pinner road harrow middlesex HA1 4HN (1 page) |
6 May 1996 | Registered office changed on 06/05/96 from: abercorn house 351 pinner road harrow middlesex HA1 4HN (1 page) |
9 October 1995 | Return made up to 03/10/95; full list of members (12 pages) |
9 October 1995 | Return made up to 03/10/95; full list of members (12 pages) |
12 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
12 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |