128 Fulwell Road
Teddington
Middlesex
TW11 0RQ
Director Name | Charles Redvers Trippe |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | "Summerfield" Park Road Winchester Hampshire SO22 6AA |
Secretary Name | Diana Jean Michie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Riverside Avenue Lightwater Surrey GU18 5RU |
Director Name | Mr Richard Hopkins |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(3 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 February 1994) |
Role | Freight Forwarding |
Correspondence Address | 53 Wentworth Crescent Hayes Middlesex UB3 1NN |
Director Name | Mr Paul Ledsham |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(3 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 February 1994) |
Role | Accounting |
Correspondence Address | 29 Gladstone Avenue Feltham Middlesex TW14 9LJ |
Director Name | Mr Robert Edward Messenger |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(3 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 July 2002) |
Role | Freight Forwarding |
Correspondence Address | 8 Sunray Avenue West Drayton Middlesex UB7 7AH |
Secretary Name | Mr Robert Edward Messenger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(3 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 February 1994) |
Role | Freight Forwarding |
Correspondence Address | 22 Philpots Close Yiewsley West Drayton Middlesex UB7 7RY |
Secretary Name | Louise Susan Messenger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 August 2002) |
Role | Company Director |
Correspondence Address | 8 Sunray Avenue West Drayton Middlesex UB7 7AH |
Director Name | Mr Richard Hopkins |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(9 years, 2 months after company formation) |
Appointment Duration | 20 years (resigned 01 June 2022) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | 39 Oaklands Drive Wokingham Berkshire RG41 2SB |
Secretary Name | Linda Nicola Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(9 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 01 June 2022) |
Role | Administration |
Correspondence Address | 39 Oaklands Drive Wokingham Berkshire RG41 2SB |
Website | fivestarfreight.com |
---|---|
Telephone | 01753 686901 |
Telephone region | Slough |
Registered Address | The Mill Horton Road Stanwell Moor Staines-Upon-Thames TW19 6BJ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Stanwell North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
31 at £1 | Richard Hopkins 50.82% Ordinary |
---|---|
30 at £1 | Linda Nicola Hopkins 49.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,312 |
Cash | £63,632 |
Current Liabilities | £159,087 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
16 April 1994 | Delivered on: 21 April 1994 Satisfied on: 4 May 2001 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 April 1994 | Delivered on: 21 April 1994 Satisfied on: 15 October 1996 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: (Including trade fixtures). 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 |
2 October 2023 | Previous accounting period extended from 31 March 2023 to 30 June 2023 (1 page) |
---|---|
17 April 2023 | Registered office address changed from Epic House 128 Fulwell Road Teddington Middlesex TW11 0RQ to The Mill Horton Road Stanwell Moor Staines-upon-Thames TW19 6BJ on 17 April 2023 (1 page) |
17 April 2023 | Confirmation statement made on 25 March 2023 with updates (4 pages) |
28 June 2022 | Notification of Red Dot Freight Management Limited as a person with significant control on 1 June 2022 (2 pages) |
10 June 2022 | Termination of appointment of Linda Nicola Hopkins as a secretary on 1 June 2022 (1 page) |
10 June 2022 | Appointment of Mr Anthony David Eckert as a director on 1 June 2022 (2 pages) |
10 June 2022 | Cessation of Richard Hopkins as a person with significant control on 1 June 2022 (1 page) |
10 June 2022 | Termination of appointment of Richard Hopkins as a director on 1 June 2022 (1 page) |
10 June 2022 | Cessation of Linda Nicola Hopkins as a person with significant control on 1 June 2022 (1 page) |
10 June 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
11 April 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
11 June 2021 | Director's details changed for Mr Richard Hopkins on 5 February 2021 (2 pages) |
11 June 2021 | Secretary's details changed for Linda Nicola Hopkins on 6 February 2021 (1 page) |
11 June 2021 | Change of details for Mr Richard Hopkins as a person with significant control on 5 February 2021 (2 pages) |
11 June 2021 | Change of details for Linda Nicola Hopkins as a person with significant control on 6 February 2021 (2 pages) |
11 June 2021 | Secretary's details changed for Linda Nicola Hopkins on 5 February 2021 (1 page) |
29 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 May 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
4 May 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
20 March 2017 | Director's details changed for Mr Richard Hopkins on 10 February 2017 (2 pages) |
20 March 2017 | Secretary's details changed for Linda Nicola Hopkins on 10 February 2017 (1 page) |
20 March 2017 | Secretary's details changed for Linda Nicola Hopkins on 10 February 2017 (1 page) |
20 March 2017 | Director's details changed for Mr Richard Hopkins on 10 February 2017 (2 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 June 2009 | Return made up to 25/03/09; full list of members (3 pages) |
8 June 2009 | Return made up to 25/03/09; full list of members (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 May 2008 | Return made up to 25/03/08; full list of members (3 pages) |
28 May 2008 | Return made up to 25/03/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Return made up to 25/03/06; full list of members (3 pages) |
19 April 2006 | Secretary's particulars changed (1 page) |
19 April 2006 | Return made up to 25/03/06; full list of members (3 pages) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Secretary's particulars changed (1 page) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 May 2005 | Return made up to 25/03/05; full list of members (2 pages) |
3 May 2005 | Return made up to 25/03/05; full list of members (2 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page) |
24 March 2004 | Return made up to 25/03/04; full list of members
|
24 March 2004 | Return made up to 25/03/04; full list of members
|
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 March 2003 | Return made up to 25/03/03; full list of members
|
25 March 2003 | Return made up to 25/03/03; full list of members
|
8 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 September 2002 | £ ic 100/61 01/07/02 £ sr 39@1=39 (2 pages) |
20 September 2002 | £ ic 100/61 01/07/02 £ sr 39@1=39 (2 pages) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Declaration of assistance for shares acquisition (3 pages) |
11 July 2002 | Declaration of assistance for shares acquisition (3 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
14 May 2002 | Return made up to 25/03/02; full list of members (6 pages) |
14 May 2002 | Return made up to 25/03/02; full list of members (6 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
30 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 December 2000 | Registered office changed on 10/12/00 from: the old forge high street stanwell village middlesex TW19 7JR (1 page) |
10 December 2000 | Registered office changed on 10/12/00 from: the old forge high street stanwell village middlesex TW19 7JR (1 page) |
29 March 2000 | Return made up to 25/03/00; full list of members (6 pages) |
29 March 2000 | Return made up to 25/03/00; full list of members (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
7 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
20 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 July 1998 | Return made up to 25/03/98; no change of members (4 pages) |
17 July 1998 | Return made up to 25/03/98; no change of members (4 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: edinburgh house 43-51 windsor road slough berkshire SL1 2HL (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: edinburgh house 43-51 windsor road slough berkshire SL1 2HL (1 page) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 June 1997 | Return made up to 25/03/97; full list of members
|
9 June 1997 | Return made up to 25/03/97; full list of members
|
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Return made up to 25/03/96; full list of members
|
3 April 1996 | Return made up to 25/03/96; full list of members
|
1 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 April 1995 | Return made up to 25/03/95; full list of members (4 pages) |
4 April 1995 | Return made up to 25/03/95; full list of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |