Browells Lane
Feltham
TW13 7EQ
Secretary Name | Mrs Lorraine Margaret Huff |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1995(10 years, 2 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Feltham Point Air Park Way Browells Lane Feltham TW13 7EQ |
Director Name | Mrs Lorraine Margaret Huff |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2005(19 years, 8 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Feltham Point Air Park Way Browells Lane Feltham TW13 7EQ |
Director Name | Mr Philip Andrew Coombes |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2005(19 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Feltham Point Air Park Way Browells Lane Feltham TW13 7EQ |
Director Name | Mr Shane Naish |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2005(19 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Feltham Point Air Park Way Browells Lane Feltham TW13 7EQ |
Director Name | Robert Huff |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 June 2003) |
Role | Marketing Director |
Correspondence Address | Flat 46 Riverdale Road Twickenham Middlesex TW1 2BS |
Secretary Name | Mr Derek Graham Huff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Raymond Way Claygate Esher Surrey KT10 0EY |
Director Name | Michael Bystram |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 August 2008) |
Role | Sales |
Correspondence Address | 34 Dorville Crescent London W6 0HJ |
Website | fastlane-turnstiles.com |
---|---|
Telephone | 020 88905550 |
Telephone region | London |
Registered Address | Feltham Point Air Park Way Browells Lane Feltham TW13 7EQ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth Park |
Built Up Area | Greater London |
600 at £0.01 | Derek G. Huff 53.57% Ordinary |
---|---|
60 at £0.01 | Philip Andrew Coombes 5.36% Ordinary |
60 at £0.01 | Shane A. Naish 5.36% Ordinary |
400 at £0.01 | Lorraine M. Huff 35.71% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,091,312 |
Gross Profit | £4,127,295 |
Net Worth | £16,341,257 |
Cash | £11,195,241 |
Current Liabilities | £743,936 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 27 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 October |
Latest Return | 28 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
19 October 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
---|---|
21 July 2023 | Previous accounting period shortened from 28 October 2022 to 27 October 2022 (1 page) |
5 January 2023 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
27 September 2022 | Full accounts made up to 31 October 2021 (23 pages) |
25 July 2022 | Previous accounting period shortened from 29 October 2021 to 28 October 2021 (1 page) |
8 December 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
25 October 2021 | Full accounts made up to 31 October 2020 (20 pages) |
17 August 2021 | Change of details for Mr Shane Naish as a person with significant control on 16 November 2020 (2 pages) |
17 August 2021 | Cessation of Shane Naish as a person with significant control on 11 July 2018 (1 page) |
17 August 2021 | Director's details changed for Mr Shane Naish on 16 November 2020 (2 pages) |
27 July 2021 | Previous accounting period shortened from 30 October 2020 to 29 October 2020 (1 page) |
28 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
30 October 2020 | Current accounting period shortened from 31 October 2019 to 30 October 2019 (1 page) |
30 October 2020 | Accounts for a small company made up to 31 October 2019 (9 pages) |
11 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
4 November 2019 | Accounts for a small company made up to 31 October 2018 (13 pages) |
16 October 2019 | Previous accounting period extended from 24 October 2018 to 31 October 2018 (1 page) |
18 July 2019 | Previous accounting period shortened from 25 October 2018 to 24 October 2018 (1 page) |
4 January 2019 | Registered office address changed from Feltham Point Browells Lane Feltham Middx TW13 7EQ to Feltham Point Air Park Way Browells Lane Feltham TW13 7EQ on 4 January 2019 (1 page) |
3 January 2019 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
9 October 2018 | Full accounts made up to 31 October 2017 (21 pages) |
11 July 2018 | Previous accounting period shortened from 27 October 2017 to 25 October 2017 (1 page) |
11 July 2018 | Notification of Shane Naish as a person with significant control on 6 April 2016 (2 pages) |
10 July 2018 | Current accounting period shortened from 27 October 2018 to 26 October 2018 (1 page) |
12 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
20 October 2017 | Group of companies' accounts made up to 31 October 2016 (24 pages) |
20 October 2017 | Group of companies' accounts made up to 31 October 2016 (24 pages) |
18 July 2017 | Previous accounting period shortened from 28 October 2016 to 27 October 2016 (1 page) |
18 July 2017 | Previous accounting period shortened from 28 October 2016 to 27 October 2016 (1 page) |
17 July 2017 | Notification of Shane Naish as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Shane Naish as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Current accounting period shortened from 28 October 2017 to 27 October 2017 (1 page) |
13 July 2017 | Current accounting period shortened from 28 October 2017 to 27 October 2017 (1 page) |
23 December 2016 | Confirmation statement made on 28 November 2016 with updates (8 pages) |
23 December 2016 | Confirmation statement made on 28 November 2016 with updates (8 pages) |
1 November 2016 | Group of companies' accounts made up to 31 October 2015 (24 pages) |
1 November 2016 | Group of companies' accounts made up to 31 October 2015 (24 pages) |
25 July 2016 | Previous accounting period shortened from 29 October 2015 to 28 October 2015 (1 page) |
25 July 2016 | Previous accounting period shortened from 29 October 2015 to 28 October 2015 (1 page) |
21 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
22 October 2015 | Group of companies' accounts made up to 31 October 2014 (24 pages) |
22 October 2015 | Group of companies' accounts made up to 31 October 2014 (24 pages) |
14 July 2015 | Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page) |
14 July 2015 | Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page) |
2 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
6 November 2014 | Group of companies' accounts made up to 31 October 2013 (23 pages) |
6 November 2014 | Group of companies' accounts made up to 31 October 2013 (23 pages) |
30 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
30 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
23 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
6 August 2013 | Full accounts made up to 31 October 2012 (15 pages) |
6 August 2013 | Full accounts made up to 31 October 2012 (15 pages) |
7 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Accounts for a medium company made up to 31 October 2011 (16 pages) |
31 July 2012 | Accounts for a medium company made up to 31 October 2011 (16 pages) |
4 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Accounts for a medium company made up to 31 October 2010 (15 pages) |
26 July 2011 | Accounts for a medium company made up to 31 October 2010 (15 pages) |
29 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Accounts for a medium company made up to 31 October 2009 (16 pages) |
5 August 2010 | Accounts for a medium company made up to 31 October 2009 (16 pages) |
3 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Mrs Lorraine Margaret Huff on 28 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Philip Andrew Coombes on 28 November 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Lorraine Margaret Huff on 28 November 2009 (1 page) |
3 December 2009 | Director's details changed for Mrs Lorraine Margaret Huff on 28 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Shane Naish on 28 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Secretary's details changed for Lorraine Margaret Huff on 28 November 2009 (1 page) |
3 December 2009 | Director's details changed for Derek Huff on 28 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Shane Naish on 28 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Philip Andrew Coombes on 28 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Derek Huff on 28 November 2009 (2 pages) |
2 September 2009 | Accounts for a medium company made up to 31 October 2008 (16 pages) |
2 September 2009 | Accounts for a medium company made up to 31 October 2008 (16 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from littleton house littleton road ashford middlesex TW15 1UU (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from littleton house littleton road ashford middlesex TW15 1UU (1 page) |
3 December 2008 | Return made up to 28/11/08; full list of members (7 pages) |
3 December 2008 | Return made up to 28/11/08; full list of members (7 pages) |
16 September 2008 | Resolutions
|
16 September 2008 | Resolutions
|
3 September 2008 | Gbp ic 10/9.55\15/08/08\gbp sr [email protected]=0.45\ (1 page) |
3 September 2008 | Gbp ic 10/9.55\15/08/08\gbp sr [email protected]=0.45\ (1 page) |
22 August 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
22 August 2008 | Appointment terminated director michael bystram (1 page) |
22 August 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
22 August 2008 | Appointment terminated director michael bystram (1 page) |
7 December 2007 | Return made up to 01/11/07; change of members (8 pages) |
7 December 2007 | Return made up to 01/11/07; change of members (8 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
27 November 2006 | Return made up to 01/11/06; full list of members (8 pages) |
27 November 2006 | Return made up to 01/11/06; full list of members (8 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
8 May 2006 | Ad 27/03/06--------- £ si [email protected] £ ic 10/10 (2 pages) |
8 May 2006 | Ad 27/03/06--------- £ si [email protected] £ ic 10/10 (2 pages) |
12 December 2005 | Return made up to 01/11/05; full list of members (8 pages) |
12 December 2005 | S-div 20/01/05 (1 page) |
12 December 2005 | Return made up to 01/11/05; full list of members (8 pages) |
12 December 2005 | S-div 20/01/05 (1 page) |
11 July 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
11 July 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
25 January 2005 | Resolutions
|
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | S-div 20/01/05 (1 page) |
25 January 2005 | S-div 20/01/05 (1 page) |
25 January 2005 | Resolutions
|
25 January 2005 | New director appointed (2 pages) |
8 December 2004 | Return made up to 01/11/04; full list of members (6 pages) |
8 December 2004 | Return made up to 01/11/04; full list of members (6 pages) |
16 January 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
16 January 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
16 January 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
16 January 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
5 December 2003 | Return made up to 01/11/03; full list of members (6 pages) |
5 December 2003 | Return made up to 01/11/03; full list of members (6 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
15 August 2003 | £ ic 18/10 30/07/03 £ sr 8@1=8 (1 page) |
15 August 2003 | £ ic 18/10 30/07/03 £ sr 8@1=8 (1 page) |
9 August 2003 | Resolutions
|
9 August 2003 | Resolutions
|
9 August 2003 | Resolutions
|
9 August 2003 | Resolutions
|
18 March 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
18 March 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
9 December 2002 | Return made up to 01/11/02; full list of members (7 pages) |
9 December 2002 | Return made up to 01/11/02; full list of members (7 pages) |
9 April 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
9 April 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
3 January 2002 | Return made up to 01/11/01; full list of members (6 pages) |
3 January 2002 | Return made up to 01/11/01; full list of members (6 pages) |
9 November 2000 | Full accounts made up to 31 July 2000 (11 pages) |
9 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
9 November 2000 | Full accounts made up to 31 July 2000 (11 pages) |
9 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
14 February 2000 | Director's particulars changed (1 page) |
14 February 2000 | Director's particulars changed (1 page) |
29 November 1999 | Full accounts made up to 31 July 1999 (12 pages) |
29 November 1999 | Full accounts made up to 31 July 1999 (12 pages) |
17 November 1999 | Return made up to 01/11/99; full list of members (6 pages) |
17 November 1999 | Return made up to 01/11/99; full list of members (6 pages) |
9 March 1999 | Full accounts made up to 31 July 1998 (12 pages) |
9 March 1999 | Full accounts made up to 31 July 1998 (12 pages) |
3 August 1998 | Ad 17/07/98--------- £ si 8@1=8 £ ic 10/18 (2 pages) |
3 August 1998 | Ad 17/07/98--------- £ si 8@1=8 £ ic 10/18 (2 pages) |
20 January 1998 | Full accounts made up to 31 July 1997 (12 pages) |
20 January 1998 | Full accounts made up to 31 July 1997 (12 pages) |
18 December 1997 | Director's particulars changed (1 page) |
18 December 1997 | Director's particulars changed (1 page) |
3 December 1997 | Return made up to 01/11/97; no change of members
|
3 December 1997 | Return made up to 01/11/97; no change of members
|
13 February 1997 | Full accounts made up to 31 July 1996 (11 pages) |
13 February 1997 | Full accounts made up to 31 July 1996 (11 pages) |
11 November 1996 | Return made up to 01/11/96; no change of members (4 pages) |
11 November 1996 | Return made up to 01/11/96; no change of members (4 pages) |
13 November 1995 | New secretary appointed (2 pages) |
13 November 1995 | New secretary appointed (2 pages) |
13 November 1995 | Return made up to 01/11/95; full list of members
|
13 November 1995 | Return made up to 01/11/95; full list of members
|
10 November 1995 | Full accounts made up to 31 July 1995 (12 pages) |
10 November 1995 | Full accounts made up to 31 July 1995 (12 pages) |
26 July 1995 | Secretary's particulars changed (2 pages) |
26 July 1995 | Secretary's particulars changed (2 pages) |
16 May 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
16 May 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
9 May 1995 | Registered office changed on 09/05/95 from: 201 fulwell park avenue twickenham middlesex TW2 5HD (1 page) |
9 May 1995 | Registered office changed on 09/05/95 from: 201 fulwell park avenue twickenham middlesex TW2 5HD (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
30 May 1985 | Incorporation (18 pages) |
30 May 1985 | Incorporation (18 pages) |