Company NameFirst Southfleet Maintenance Limited
DirectorsLoretta Annette Southon and Kristina Marie Swannell
Company StatusActive
Company Number01903156
CategoryPrivate Limited Company
Incorporation Date9 April 1985(39 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameLoretta Annette Southon
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2010(25 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 17 Greenhill High Road
Buckhurst Hill
Essex
IG9 5SH
Director NameMrs Kristina Marie Swannell
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(34 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address10 Greenhill High Road
Buckhurst Hill
Essex
IG9 5SH
Secretary NameMrs Kristina Marie Swannell
StatusCurrent
Appointed04 February 2020(34 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address10 Greenhill High Road
Buckhurst Hill
Essex
IG9 5SH
Director NameHilary Spooner
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1991(6 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 June 2004)
RolePress Officer
Correspondence Address12a Greenhill
High Road
Buckhurst Hill
Essex
IG9 5SH
Director NameMiss Sheila Joan Loft
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1991(6 years, 4 months after company formation)
Appointment Duration30 years, 2 months (resigned 24 October 2021)
RoleRetired
Correspondence Address2 Green Hill
Buckhurst Hill
Essex
IG9 5SH
Secretary NameJohn Clement Morris
NationalityBritish
StatusResigned
Appointed26 August 1991(6 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 December 2007)
RoleRetired
Correspondence Address4 Greenhill
High Road
Buckhurst Hill
Essex
IG9 5SH
Director NameGerald Fox
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2005(20 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2010)
RoleRetired
Correspondence Address10 Greenhill
High Road
Buckhurst Hill
Essex
IG9 5SH
Director NameJune Phillips
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(23 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 May 2016)
RoleRetired
Correspondence Address5 Greenhill
Buckhurst Hill
Essex
IG9 5SH
Secretary NameJune Phillips
NationalityBritish
StatusResigned
Appointed30 October 2008(23 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 May 2016)
RoleRetired
Correspondence Address5 Greenhill
Buckhurst Hill
Essex
IG9 5SH
Director NameMiss Eleanor Victoria Bennett
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(31 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 21 January 2020)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Greenhill High Road
Buckhurst Hill
Essex
IG9 5SH
Secretary NameEleanor Victoria Bennett
StatusResigned
Appointed01 May 2016(31 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 21 January 2020)
RoleCompany Director
Correspondence AddressFlat 16 Greenhill High Road
Buckhurst Hill
Essex
IG9 5SH

Contact

Telephone020 85041682
Telephone regionLondon

Location

Registered Address10 Greenhill
High Road
Buckhurst Hill
Essex
IG9 5SH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Shareholders

1 at £1Chetinkaya Olkay Fehmi
5.88%
Ordinary
1 at £1Eleanor Victoria Bennett
5.88%
Ordinary
1 at £1Jamie Newman
5.88%
Ordinary
1 at £1Kristina Marie Swannell
5.88%
Ordinary
1 at £1Laurence Melvyn Cohen & Evelyn Cohen
5.88%
Ordinary
1 at £1Marion Joslin
5.88%
Ordinary
1 at £1Michael J.h Barnett
5.88%
Ordinary
1 at £1Miss Sheila Loft
5.88%
Ordinary
1 at £1Mr David Muggleton
5.88%
Ordinary
1 at £1Mrs Daphne Nudd
5.88%
Ordinary
1 at £1Mrs June Phillips & Mr Roy Phillips
5.88%
Ordinary
1 at £1Mrs Linda Winter
5.88%
Ordinary
1 at £1Mrs Loretta Annette Southon
5.88%
Ordinary
1 at £1Mrs Stella Morris
5.88%
Ordinary
1 at £1Ms Aissa Celine Allee
5.88%
Ordinary
1 at £1Samuel Russ
5.88%
Ordinary
1 at £1Thomas Coxon
5.88%
Ordinary

Financials

Year2014
Turnover£20,400
Net Worth£124,645
Cash£23,705
Current Liabilities£5,059

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

21 October 2020Micro company accounts made up to 31 August 2020 (3 pages)
23 September 2020Registered office address changed from Flat 16 Greenhill High Road Buckhurst Hill Essex IG9 5SH to 10 Greenhill High Road Buckhurst Hill Essex IG9 5SH on 23 September 2020 (1 page)
16 September 2020Confirmation statement made on 15 September 2020 with updates (5 pages)
24 February 2020Appointment of Mrs Kristina Marie Swannell as a secretary on 4 February 2020 (3 pages)
24 February 2020Appointment of Mrs Kristina Marie Swannell as a director on 4 February 2020 (2 pages)
7 February 2020Termination of appointment of Eleanor Victoria Bennett as a director on 21 January 2020 (1 page)
30 January 2020Termination of appointment of Eleanor Victoria Bennett as a secretary on 21 January 2020 (2 pages)
25 October 2019Micro company accounts made up to 31 August 2019 (9 pages)
23 September 2019Confirmation statement made on 15 September 2019 with updates (6 pages)
6 November 2018Micro company accounts made up to 31 August 2018 (9 pages)
17 September 2018Confirmation statement made on 9 September 2018 with updates (5 pages)
11 October 2017Micro company accounts made up to 31 August 2017 (9 pages)
11 October 2017Micro company accounts made up to 31 August 2017 (9 pages)
13 September 2017Confirmation statement made on 4 September 2017 with no updates (4 pages)
13 September 2017Confirmation statement made on 4 September 2017 with no updates (4 pages)
1 November 2016Total exemption full accounts made up to 31 August 2016 (9 pages)
1 November 2016Total exemption full accounts made up to 31 August 2016 (9 pages)
21 October 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
16 May 2016Termination of appointment of June Phillips as a secretary on 1 May 2016 (2 pages)
16 May 2016Termination of appointment of June Phillips as a director on 1 May 2016 (2 pages)
16 May 2016Termination of appointment of June Phillips as a director on 1 May 2016 (2 pages)
16 May 2016Termination of appointment of June Phillips as a secretary on 1 May 2016 (2 pages)
10 May 2016Registered office address changed from 5 Greenhill High Road Buckhurst Hill Essex IG9 5SH to Flat 16 Greenhill High Road Buckhurst Hill Essex IG9 5SH on 10 May 2016 (2 pages)
10 May 2016Appointment of Eleanor Victoria Bennett as a secretary on 1 May 2016 (3 pages)
10 May 2016Appointment of Eleanor Victoria Bennett as a secretary on 1 May 2016 (3 pages)
10 May 2016Appointment of Miss Eleanor Victoria Bennett as a director on 1 May 2016 (3 pages)
10 May 2016Registered office address changed from 5 Greenhill High Road Buckhurst Hill Essex IG9 5SH to Flat 16 Greenhill High Road Buckhurst Hill Essex IG9 5SH on 10 May 2016 (2 pages)
10 May 2016Appointment of Miss Eleanor Victoria Bennett as a director on 1 May 2016 (3 pages)
14 November 2015Total exemption full accounts made up to 31 August 2015 (9 pages)
14 November 2015Total exemption full accounts made up to 31 August 2015 (9 pages)
7 October 2015Annual return made up to 31 August 2015. List of shareholders has changed
Statement of capital on 2015-10-07
  • GBP 17
(15 pages)
7 October 2015Annual return made up to 31 August 2015. List of shareholders has changed
Statement of capital on 2015-10-07
  • GBP 17
(15 pages)
28 November 2014Total exemption full accounts made up to 31 August 2014 (9 pages)
28 November 2014Total exemption full accounts made up to 31 August 2014 (9 pages)
17 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 17
(16 pages)
17 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 17
(16 pages)
10 December 2013Total exemption full accounts made up to 31 August 2013 (9 pages)
10 December 2013Total exemption full accounts made up to 31 August 2013 (9 pages)
17 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 17
(17 pages)
17 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 17
(17 pages)
30 January 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
30 January 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
5 October 2012Annual return made up to 31 August 2012 (16 pages)
5 October 2012Annual return made up to 31 August 2012 (16 pages)
17 November 2011Total exemption full accounts made up to 31 August 2011 (10 pages)
17 November 2011Total exemption full accounts made up to 31 August 2011 (10 pages)
16 September 2011Annual return made up to 31 August 2011 (14 pages)
16 September 2011Annual return made up to 31 August 2011 (14 pages)
30 November 2010Total exemption full accounts made up to 31 August 2010 (9 pages)
30 November 2010Total exemption full accounts made up to 31 August 2010 (9 pages)
28 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (16 pages)
28 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (16 pages)
7 September 2010Registered office address changed from Flat 2 Greenhill High Road Buckhurst Hill Essex IG9 5SH on 7 September 2010 (2 pages)
7 September 2010Registered office address changed from Flat 2 Greenhill High Road Buckhurst Hill Essex IG9 5SH on 7 September 2010 (2 pages)
7 September 2010Registered office address changed from Flat 2 Greenhill High Road Buckhurst Hill Essex IG9 5SH on 7 September 2010 (2 pages)
30 July 2010Appointment of Loretta Annette Southon as a director (3 pages)
30 July 2010Appointment of Loretta Annette Southon as a director (3 pages)
21 July 2010Termination of appointment of Gerald Fox as a director (2 pages)
21 July 2010Termination of appointment of Gerald Fox as a director (2 pages)
14 November 2009Total exemption full accounts made up to 31 August 2009 (11 pages)
14 November 2009Total exemption full accounts made up to 31 August 2009 (11 pages)
15 September 2009Return made up to 31/08/09; full list of members (10 pages)
15 September 2009Return made up to 31/08/09; full list of members (10 pages)
4 December 2008Director and secretary appointed june phillips (2 pages)
4 December 2008Director and secretary appointed june phillips (2 pages)
4 November 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
4 November 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
9 October 2008Return made up to 31/08/08; change of members (6 pages)
9 October 2008Return made up to 31/08/08; change of members (6 pages)
19 June 2008Registered office changed on 19/06/2008 from, 4 greenhill, high road, buckhurst hill, essex, IG9 5SH (2 pages)
19 June 2008Registered office changed on 19/06/2008 from, 4 greenhill, high road, buckhurst hill, essex, IG9 5SH (2 pages)
17 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
17 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
14 January 2008Secretary resigned;director resigned (1 page)
14 January 2008Secretary resigned;director resigned (1 page)
3 October 2007Return made up to 31/08/07; no change of members (7 pages)
3 October 2007Return made up to 31/08/07; no change of members (7 pages)
25 January 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
25 January 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
13 October 2006Return made up to 31/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 2006Return made up to 31/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
4 January 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
17 November 2005Return made up to 31/08/05; full list of members (10 pages)
17 November 2005Return made up to 31/08/05; full list of members (10 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
21 December 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
21 December 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
11 October 2004Return made up to 31/08/04; full list of members (9 pages)
11 October 2004Return made up to 31/08/04; full list of members (9 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
23 January 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
23 January 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
27 November 2003Return made up to 31/08/03; full list of members; amend (10 pages)
27 November 2003Return made up to 31/08/03; full list of members; amend (10 pages)
19 September 2003Return made up to 31/08/03; full list of members (12 pages)
19 September 2003Return made up to 31/08/03; full list of members (12 pages)
5 December 2002Total exemption full accounts made up to 31 August 2002 (10 pages)
5 December 2002Total exemption full accounts made up to 31 August 2002 (10 pages)
18 October 2002Return made up to 31/08/02; change of members (7 pages)
18 October 2002Return made up to 31/08/02; change of members (7 pages)
24 December 2001Total exemption full accounts made up to 31 August 2001 (9 pages)
24 December 2001Total exemption full accounts made up to 31 August 2001 (9 pages)
3 October 2001Return made up to 31/08/01; full list of members (13 pages)
3 October 2001Return made up to 31/08/01; full list of members (13 pages)
13 December 2000Full accounts made up to 31 August 2000 (9 pages)
13 December 2000Full accounts made up to 31 August 2000 (9 pages)
11 September 2000Registered office changed on 11/09/00 from: 12A greenhill, buckhurst hill, essex, IG9 5SH (1 page)
11 September 2000Registered office changed on 11/09/00 from: 12A greenhill, buckhurst hill, essex, IG9 5SH (1 page)
11 September 2000Return made up to 31/08/00; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 September 2000Return made up to 31/08/00; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
3 July 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
15 September 1999Return made up to 26/08/99; change of members (6 pages)
15 September 1999Return made up to 26/08/99; change of members (6 pages)
6 September 1999Full accounts made up to 31 March 1999 (7 pages)
6 September 1999Full accounts made up to 31 March 1999 (7 pages)
2 September 1998Return made up to 26/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1998Full accounts made up to 31 March 1998 (7 pages)
2 September 1998Return made up to 26/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1998Full accounts made up to 31 March 1998 (7 pages)
25 September 1997Full accounts made up to 31 March 1997 (7 pages)
25 September 1997Return made up to 26/08/97; no change of members (6 pages)
25 September 1997Return made up to 26/08/97; no change of members (6 pages)
25 September 1997Full accounts made up to 31 March 1997 (7 pages)
9 September 1996Full accounts made up to 31 March 1996 (7 pages)
9 September 1996Return made up to 26/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1996Full accounts made up to 31 March 1996 (7 pages)
9 September 1996Return made up to 26/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1995Return made up to 26/08/95; no change of members (6 pages)
12 October 1995Return made up to 26/08/95; no change of members (6 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
9 April 1985Incorporation (12 pages)
9 April 1985Incorporation (12 pages)