Shepperton
Middlesex
TW17 8SY
Director Name | Agnieszka Katarzyna Lokaj |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 04 August 2004(13 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 30 May 2017) |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | Haymarket Media Group Teddington Studios Broom Rd Teddington TW11 9NT |
Director Name | Mr Graham David Childs |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 February 1996) |
Role | Word Processing Clerk |
Correspondence Address | 11 Smithwood Close Southfields London SW19 6JL |
Director Name | Stephen Paul Childs |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(1 year after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 May 2000) |
Role | Consultant |
Correspondence Address | Vrouwe Fortuna Mooring 3 Lightermans Walk London SW18 1PS |
Secretary Name | Stephen Paul Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(1 year after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 May 2000) |
Role | Company Director |
Correspondence Address | Vrouwe Fortuna Mooring 3 Lightermans Walk London SW18 1PS |
Director Name | Nicholas John Rees |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 February 2003) |
Role | Technical Director |
Correspondence Address | 65 Cranwells Park Bath BA1 2YE |
Secretary Name | Joanna Frances Olive Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(9 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 May 2015) |
Role | Company Director |
Correspondence Address | 12 Marlborough Road Colliers Wood London SW19 2HG |
Website | fenestra.co.uk |
---|
Registered Address | 278 Upper Halliford Road Shepperton Middlesex TW17 8SY |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Halliford and Sunbury West |
Built Up Area | Greater London |
10 at £1 | Gerard Mcmahon 8.85% Ordinary |
---|---|
10 at £1 | May Sonia Jackson Fieldhouse & Brian Fieldhouse 8.85% Ordinary |
9 at £1 | Andrew William Chisholm 7.96% Ordinary |
8 at £1 | Agnieska Katarzyna Frost 7.08% Ordinary |
71 at £1 | Richard Justin Fieldhouse 62.83% Ordinary |
5 at £1 | Duncan John Burnell 4.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,425 |
Cash | £1,739 |
Current Liabilities | £28,858 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 January 1999 | Delivered on: 26 January 1999 Satisfied on: 14 February 2004 Persons entitled: Lloyds 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. Fully Satisfied |
---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2016 | Voluntary strike-off action has been suspended (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | Application to strike the company off the register (3 pages) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2016 | Director's details changed for Agnieszka Katarzyna Frost on 11 December 2015 (3 pages) |
12 February 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
11 February 2016 | Director's details changed for Richard Justin Fieldhouse on 11 December 2015 (2 pages) |
11 February 2016 | Registered office address changed from 30-32 Thames Street Kingston upon Thames Surrey KT1 1PE to 278 Upper Halliford Road Shepperton Middlesex TW17 8SY on 11 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Joanna Frances Olive Drew as a secretary on 31 May 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 February 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
23 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
10 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 March 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
12 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
12 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
23 April 2010 | Director's details changed for Richard Justin Fieldhouse on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (7 pages) |
23 April 2010 | Director's details changed for Richard Justin Fieldhouse on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Agnieszka Katarzyna Frost on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Agnieszka Katarzyna Frost on 1 October 2009 (2 pages) |
16 October 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
16 January 2009 | Return made up to 25/11/08; full list of members (5 pages) |
15 October 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
20 December 2007 | Return made up to 25/11/07; full list of members (4 pages) |
18 December 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
28 March 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
21 December 2006 | Return made up to 25/11/06; full list of members (9 pages) |
18 September 2006 | Return made up to 25/11/05; full list of members (9 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
27 July 2005 | Return made up to 25/11/04; full list of members
|
4 January 2005 | £ ic 150/141 30/09/04 £ sr 9@1=9 (2 pages) |
14 December 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: 3 park road teddington middlesex TW11 0AB (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2003 | Return made up to 25/11/03; full list of members
|
28 September 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
15 August 2003 | Accounting reference date extended from 31/12/02 to 31/05/03 (1 page) |
15 August 2003 | Resolutions
|
15 August 2003 | Ad 30/05/03--------- £ si 50@1=50 £ ic 100/150 (4 pages) |
13 February 2003 | Director resigned (1 page) |
26 January 2003 | Return made up to 18/12/02; full list of members (8 pages) |
10 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
26 January 2002 | Return made up to 18/12/01; full list of members
|
1 August 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
4 April 2001 | Return made up to 18/12/00; full list of members (7 pages) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
23 November 2000 | Secretary resigned;director resigned (1 page) |
18 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: 133 high street teddington middlesex TW11 8HH (1 page) |
21 December 1999 | Return made up to 18/12/99; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
9 March 1999 | Return made up to 18/12/98; full list of members
|
26 January 1999 | Particulars of mortgage/charge (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
10 December 1997 | Return made up to 18/12/97; no change of members
|
26 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
22 January 1997 | Return made up to 18/12/96; full list of members (6 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
15 March 1996 | Director resigned (1 page) |
28 February 1996 | New director appointed (2 pages) |
28 December 1995 | Return made up to 18/12/95; full list of members (6 pages) |
8 August 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |