Company NameWindow Fabrication & Fixing Supplies Limited
Company StatusActive
Company Number03440991
CategoryPrivate Limited Company
Incorporation Date29 September 1997(26 years, 7 months ago)
Previous NameForay 1051 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Helen Ann Downer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(23 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Director NameMr Adam Benjamin James Penson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(24 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleManufacturing & Technical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Director NameMr David Robert Main
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(24 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressValiant Way
West Midlands
Wolverhampton
WV9 5GB
Secretary NameEbonstone Corporate Services Limited (Corporation)
StatusCurrent
Appointed06 April 2023(25 years, 6 months after company formation)
Appointment Duration1 year
Correspondence AddressThe Old Byre
Sevington, Grittleton
Chippenham
SN14 7LD
Director NameJacqueline Fisher
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address926 Kingstanding Road
Birmingham
West Midlands
B44 9NG
Director NameMatthew William Edward Hyland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address29 Highbrow
Harborne
Birmingham
West Midlands
B17 9EW
Secretary NameMatthew William Edward Hyland
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address29 Highbrow
Harborne
Birmingham
West Midlands
B17 9EW
Director NamePhilip William Freeman
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(1 month, 4 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 02 August 2012)
RoleChairman
Country of ResidenceEngland
Correspondence Address70 Brook End Drive
Henley In Arden
Warwickshire
B95 5JF
Director NameAlan Michael Keith Youlden
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(1 month, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 07 January 1999)
RoleCompany Director
Correspondence Address4 Melbourne Crescent
Stafford
Staffordshire
ST16 3JU
Secretary NamePhilip William Freeman
NationalityBritish
StatusResigned
Appointed26 November 1997(1 month, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 25 June 1999)
RoleCompany Director
Correspondence Address16 Barcheston Road
Knowle
Solihull
West Midlands
B93 9JS
Director NameMichael George Wooldridge
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 June 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Shirley Road
Acocks Green
Birmingham
West Midlands
B27 7XU
Secretary NameMichael George Wooldridge
NationalityBritish
StatusResigned
Appointed25 June 1999(1 year, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 02 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Shirley Road
Acocks Green
Birmingham
West Midlands
B27 7XU
Director NameMr Nigel Philip Shenton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(2 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 18 July 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address43 Turnstone Drive
Featherstone
Wolverhampton
West Midlands
WV10 7TA
Director NameSuzy Clifford
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(3 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2010)
RoleSales Marketing
Country of ResidenceEngland
Correspondence AddressRylands Grange Farm
Fulbeck Heath
Grantham
Lincolnshire
NG32 3HJ
Director NameMr William Michael Stokes Butler
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(12 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 July 2014)
RoleMarketing & New Business Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Buckingham Gate
London
Director NameMr Michael Kevin Taylor
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(13 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Moorings Business Park
Blackhorse Road Exhall
Coventry
West Midlands
CV6 6RH
Director NameMr Robert Stephen I'Anson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(13 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 July 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address65 Buckingham Gate
London
Director NameMr Thomas William Edward Freeman
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(14 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 July 2014)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Buckingham Gate
London
Director NameJohn Richard Swan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(14 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Moorings Business Park Blackhorse Road
Exhall
Coventry
West Midlands
CV6 6RH
Secretary NameKevin O Connell
NationalityBritish
StatusResigned
Appointed02 August 2012(14 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 September 2016)
RoleCompany Director
Correspondence Address29 Queen Anne's Gate
London
SW1H 9BU
Director NameMr Mark Richard Turner
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(16 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 September 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Director NameDarren Andrew Waters
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(16 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Secretary NameCarolyn Ann Gibson
StatusResigned
Appointed26 September 2016(19 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2019)
RoleCompany Director
Correspondence Address29 Queen Anne's Gate
London
SW1H 9BU
Director NameMs Sheener Ooi
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2020(22 years, 12 months after company formation)
Appointment Duration11 months (resigned 20 August 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G2 Valiant Way
West Midlands
Wolverhampton
WV9 5GB
Director NameMr Timothy Andrew Fitter
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2021(23 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Director NameMr Huw Elwyn Williams
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2021(24 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2024)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Secretary NameSinead Van Duuren
StatusResigned
Appointed10 October 2022(25 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 06 April 2023)
RoleCompany Director
Correspondence Address29 Queen Anne's Gate
London
SW1H 9BU

Contact

Websitewww.fabnfix.co.uk/store/
Email address[email protected]
Telephone024 76585785
Telephone regionCoventry

Location

Registered Address29 Queen Anne's Gate
London
SW1H 9BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

700k at £0.01Era Home Security Limited
100.00%
Ordinary

Financials

Year2014
Turnover£20,921,000
Gross Profit£7,980,000
Net Worth£12,578,000
Cash£1,772,000
Current Liabilities£5,134,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

28 February 2001Delivered on: 5 March 2001
Satisfied on: 3 June 2014
Persons entitled: Royal Bank Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement for the purchase of debts or otherwise.
Particulars: By way of fixed charge all debts and their related rights which fail to vest absolutely and effectively in the security holder.by way of floating charge all the undertaking all the property rights and assets of the company including stock in trade and its uncalled capital.
Fully Satisfied
26 November 1997Delivered on: 3 December 1997
Satisfied on: 3 June 2014
Persons entitled: The Royal Bank of Scotland Plcfor Itself and as Security Trustee for Any Lenders (As Defined) Under the Loan Agreement (as Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company (formerly known as foray 1051 limited) 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.
Fully Satisfied
26 November 1997Delivered on: 3 December 1997
Satisfied on: 3 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company (formerly known as foray 1051 limited) 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.
Fully Satisfied

Filing History

1 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
14 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
17 June 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
6 April 2023Termination of appointment of Sinead Van Duuren as a secretary on 6 April 2023 (1 page)
6 April 2023Appointment of Ebonstone Corporate Services Limited as a secretary on 6 April 2023 (2 pages)
29 November 2022Appointment of Sinead Van Duuren as a secretary on 10 October 2022 (2 pages)
4 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
25 August 2022Appointment of Mr David Robert Main as a director on 18 August 2022 (2 pages)
16 December 2021Appointment of Mr Adam Benjamin James Penson as a director on 7 December 2021 (2 pages)
16 December 2021Appointment of Mr Huw Elwyn Williams as a director on 7 December 2021 (2 pages)
15 November 2021Termination of appointment of Timothy Andrew Fitter as a director on 2 November 2021 (1 page)
18 October 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
30 August 2021Termination of appointment of Sheener Ooi as a director on 20 August 2021 (1 page)
30 August 2021Appointment of Mr Timothy Andrew Fitter as a director on 20 August 2021 (2 pages)
3 April 2021Appointment of Mrs Helen Ann Downer as a director on 25 March 2021 (2 pages)
1 April 2021Termination of appointment of Darren Andrew Waters as a director on 24 March 2021 (1 page)
7 October 2020Appointment of Ms Sheener Ooi as a director on 21 September 2020 (2 pages)
22 September 2020Termination of appointment of Mark Richard Turner as a director on 15 September 2020 (1 page)
15 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
4 March 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
4 November 2019Change of details for Era Home Security Limited as a person with significant control on 19 October 2019 (2 pages)
1 November 2019Termination of appointment of Carolyn Ann Gibson as a secretary on 31 October 2019 (1 page)
30 September 2019Change of details for Era Home Security Limited as a person with significant control on 30 September 2019 (2 pages)
30 September 2019Confirmation statement made on 10 September 2019 with updates (3 pages)
15 April 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
14 March 2018Director's details changed for Mr Mark Richard Turner on 16 February 2018 (2 pages)
14 March 2018Director's details changed for Darren Andrew Waters on 16 February 2018 (2 pages)
14 March 2018Director's details changed for Mr Mark Richard Turner on 16 February 2018 (2 pages)
9 March 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
7 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
4 April 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
4 April 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
3 October 2016Termination of appointment of Kevin O Connell as a secretary on 26 September 2016 (1 page)
3 October 2016Termination of appointment of Kevin O Connell as a secretary on 26 September 2016 (1 page)
30 September 2016Appointment of Carolyn Ann Gibson as a secretary on 26 September 2016 (2 pages)
30 September 2016Appointment of Carolyn Ann Gibson as a secretary on 26 September 2016 (2 pages)
22 September 2016Full accounts made up to 31 December 2015 (23 pages)
22 September 2016Full accounts made up to 31 December 2015 (23 pages)
7 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
24 September 2015Full accounts made up to 31 December 2014 (21 pages)
24 September 2015Full accounts made up to 31 December 2014 (21 pages)
2 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 7,000
(4 pages)
2 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 7,000
(4 pages)
27 January 2015Secretary's details changed for Kevin O Connell on 22 December 2014 (1 page)
27 January 2015Secretary's details changed for Kevin O Connell on 22 December 2014 (1 page)
11 December 2014Registered office address changed from 65 Buckingham Gate London to 29 Queen Anne's Gate London SW1H 9BU on 11 December 2014 (1 page)
11 December 2014Registered office address changed from 65 Buckingham Gate London to 29 Queen Anne's Gate London SW1H 9BU on 11 December 2014 (1 page)
5 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 7,000
(5 pages)
5 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 7,000
(5 pages)
8 August 2014Termination of appointment of Thomas William Edward Freeman as a director on 18 July 2014 (1 page)
8 August 2014Termination of appointment of John Richard Swan as a director on 18 July 2014 (1 page)
8 August 2014Termination of appointment of Robert Stephen I'anson as a director on 18 July 2014 (1 page)
8 August 2014Termination of appointment of William Michael Stokes Butler as a director on 18 July 2014 (1 page)
8 August 2014Appointment of Darren Andrew Waters as a director on 18 July 2014 (2 pages)
8 August 2014Termination of appointment of Thomas William Edward Freeman as a director on 18 July 2014 (1 page)
8 August 2014Termination of appointment of Nigel Philip Shenton as a director on 18 July 2014 (1 page)
8 August 2014Termination of appointment of Robert Stephen I'anson as a director on 18 July 2014 (1 page)
8 August 2014Termination of appointment of John Richard Swan as a director on 18 July 2014 (1 page)
8 August 2014Appointment of Darren Andrew Waters as a director on 18 July 2014 (2 pages)
8 August 2014Termination of appointment of William Michael Stokes Butler as a director on 18 July 2014 (1 page)
8 August 2014Termination of appointment of Nigel Philip Shenton as a director on 18 July 2014 (1 page)
8 August 2014Appointment of Mr Mark Richard Turner as a director on 18 July 2014 (2 pages)
8 August 2014Appointment of Mr Mark Richard Turner as a director on 18 July 2014 (2 pages)
12 June 2014Full accounts made up to 31 December 2013 (18 pages)
12 June 2014Full accounts made up to 31 December 2013 (18 pages)
3 June 2014Satisfaction of charge 2 in full (4 pages)
3 June 2014Satisfaction of charge 2 in full (4 pages)
3 June 2014Satisfaction of charge 1 in full (4 pages)
3 June 2014Satisfaction of charge 1 in full (4 pages)
3 June 2014Satisfaction of charge 3 in full (4 pages)
3 June 2014Satisfaction of charge 3 in full (4 pages)
6 September 2013Full accounts made up to 31 December 2012 (18 pages)
6 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 7,000
(8 pages)
6 September 2013Full accounts made up to 31 December 2012 (18 pages)
6 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 7,000
(8 pages)
16 May 2013Statement of company's objects (4 pages)
16 May 2013Statement of company's objects (4 pages)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (8 pages)
25 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (8 pages)
17 August 2012Full accounts made up to 31 March 2012 (20 pages)
17 August 2012Full accounts made up to 31 March 2012 (20 pages)
14 August 2012Appointment of John Richard Swan as a director (3 pages)
14 August 2012Appointment of Kevin O Connell as a secretary (3 pages)
14 August 2012Appointment of John Richard Swan as a director (3 pages)
14 August 2012Appointment of Kevin O Connell as a secretary (3 pages)
10 August 2012Termination of appointment of Philip Freeman as a director (1 page)
10 August 2012Termination of appointment of Michael Wooldridge as a secretary (1 page)
10 August 2012Registered office address changed from Unit 4 Moorings Business Park Blackhorse Road Exhall Coventry West Midlands CV6 6RH on 10 August 2012 (1 page)
10 August 2012Registered office address changed from Unit 4 Moorings Business Park Blackhorse Road Exhall Coventry West Midlands CV6 6RH on 10 August 2012 (1 page)
10 August 2012Termination of appointment of Philip Freeman as a director (1 page)
10 August 2012Termination of appointment of Michael Wooldridge as a secretary (1 page)
9 August 2012Auditor's resignation (1 page)
9 August 2012Current accounting period shortened from 28 March 2013 to 31 December 2012 (3 pages)
9 August 2012Current accounting period shortened from 28 March 2013 to 31 December 2012 (3 pages)
9 August 2012Auditor's resignation (1 page)
4 May 2012Appointment of Mr Thomas William Edward Freeman as a director (2 pages)
4 May 2012Appointment of Mr Thomas William Edward Freeman as a director (2 pages)
14 February 2012Full accounts made up to 31 March 2011 (18 pages)
14 February 2012Full accounts made up to 31 March 2011 (18 pages)
25 January 2012Termination of appointment of Michael Taylor as a director (1 page)
25 January 2012Termination of appointment of Michael Taylor as a director (1 page)
12 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (7 pages)
12 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (7 pages)
11 August 2011Second filing of AR01 previously delivered to Companies House made up to 28 August 2010 (22 pages)
11 August 2011Second filing of AR01 previously delivered to Companies House made up to 28 August 2010 (22 pages)
2 December 2010Appointment of Mr Robert Stephen I'anson as a director (2 pages)
2 December 2010Appointment of Mr Robert Stephen I'anson as a director (2 pages)
23 November 2010Full accounts made up to 31 March 2010 (18 pages)
23 November 2010Full accounts made up to 31 March 2010 (18 pages)
15 November 2010Termination of appointment of Suzy Clifford as a director (1 page)
15 November 2010Termination of appointment of Suzy Clifford as a director (1 page)
10 November 2010Appointment of Mr Michael Kevin Taylor as a director (2 pages)
10 November 2010Appointment of Mr Michael Kevin Taylor as a director (2 pages)
23 September 2010Annual return made up to 28 August 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/08/2011.
(8 pages)
23 September 2010Director's details changed for Suzy Clifford on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Suzy Clifford on 1 January 2010 (2 pages)
23 September 2010Annual return made up to 28 August 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/08/2011.
(8 pages)
23 September 2010Director's details changed for Suzy Clifford on 1 January 2010 (2 pages)
10 August 2010Cancellation of shares. Statement of capital on 10 August 2010
  • GBP 7,000
(4 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(24 pages)
10 August 2010Purchase of own shares. (3 pages)
10 August 2010Purchase of own shares. (3 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(24 pages)
10 August 2010Cancellation of shares. Statement of capital on 10 August 2010
  • GBP 7,000
(4 pages)
10 June 2010Appointment of Mr William Michael Stokes Butler as a director (2 pages)
10 June 2010Appointment of Mr William Michael Stokes Butler as a director (2 pages)
27 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
27 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
19 October 2009Full accounts made up to 31 March 2009 (19 pages)
19 October 2009Full accounts made up to 31 March 2009 (19 pages)
21 September 2009Director's change of particulars / philip freeman / 01/08/2009 (1 page)
21 September 2009Director's change of particulars / philip freeman / 01/08/2009 (1 page)
21 September 2009Return made up to 28/08/09; full list of members (4 pages)
21 September 2009Director's change of particulars / nigel shenton / 01/08/2009 (1 page)
21 September 2009Director's change of particulars / nigel shenton / 01/08/2009 (1 page)
21 September 2009Return made up to 28/08/09; full list of members (4 pages)
9 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 October 2008Full accounts made up to 31 March 2008 (18 pages)
13 October 2008Full accounts made up to 31 March 2008 (18 pages)
3 September 2008Return made up to 28/08/08; full list of members (4 pages)
3 September 2008Return made up to 28/08/08; full list of members (4 pages)
12 December 2007Full accounts made up to 31 March 2007 (18 pages)
12 December 2007Full accounts made up to 31 March 2007 (18 pages)
29 August 2007Return made up to 28/08/07; full list of members (3 pages)
29 August 2007Return made up to 28/08/07; full list of members (3 pages)
29 August 2007Director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
22 November 2006Full accounts made up to 31 March 2006 (18 pages)
22 November 2006Full accounts made up to 31 March 2006 (18 pages)
9 October 2006Return made up to 30/08/06; full list of members
  • 363(287) ‐ Registered office changed on 09/10/06
(7 pages)
9 October 2006Return made up to 30/08/06; full list of members
  • 363(287) ‐ Registered office changed on 09/10/06
(7 pages)
2 December 2005Full accounts made up to 31 March 2005 (18 pages)
2 December 2005Full accounts made up to 31 March 2005 (18 pages)
22 September 2005Return made up to 30/08/05; full list of members (7 pages)
22 September 2005Return made up to 30/08/05; full list of members (7 pages)
20 April 2005Registered office changed on 20/04/05 from: shilton industrial estate bulkington road, shilton coventry west midlands CV7 9JY (1 page)
20 April 2005Registered office changed on 20/04/05 from: shilton industrial estate bulkington road, shilton coventry west midlands CV7 9JY (1 page)
22 November 2004Full accounts made up to 31 March 2004 (17 pages)
22 November 2004Full accounts made up to 31 March 2004 (17 pages)
22 September 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2003Return made up to 29/09/03; full list of members (7 pages)
24 September 2003Return made up to 29/09/03; full list of members (7 pages)
22 September 2003Full accounts made up to 31 March 2003 (17 pages)
22 September 2003Full accounts made up to 31 March 2003 (17 pages)
23 October 2002Return made up to 29/09/02; full list of members (7 pages)
23 October 2002Return made up to 29/09/02; full list of members (7 pages)
9 October 2002Full accounts made up to 31 March 2002 (17 pages)
9 October 2002Full accounts made up to 31 March 2002 (17 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
25 October 2001Full accounts made up to 31 March 2001 (18 pages)
25 October 2001Full accounts made up to 31 March 2001 (18 pages)
3 October 2001Return made up to 29/09/01; full list of members (6 pages)
3 October 2001Return made up to 29/09/01; full list of members (6 pages)
5 March 2001Particulars of mortgage/charge (3 pages)
5 March 2001Particulars of mortgage/charge (3 pages)
18 October 2000Return made up to 29/09/00; full list of members
  • 363(287) ‐ Registered office changed on 18/10/00
(6 pages)
18 October 2000Return made up to 29/09/00; full list of members
  • 363(287) ‐ Registered office changed on 18/10/00
(6 pages)
4 August 2000Ad 14/07/00--------- £ si [email protected]=797 £ ic 8536/9333 (2 pages)
4 August 2000Ad 14/07/00--------- £ si [email protected]=797 £ ic 8536/9333 (2 pages)
25 July 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
25 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(22 pages)
25 July 2000Nc inc already adjusted 14/07/00 (1 page)
25 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(22 pages)
25 July 2000Declaration of assistance for shares acquisition (5 pages)
25 July 2000Nc inc already adjusted 14/07/00 (1 page)
25 July 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
25 July 2000Auditor's resignation (1 page)
25 July 2000Declaration of assistance for shares acquisition (5 pages)
25 July 2000Auditor's resignation (1 page)
19 July 2000Full accounts made up to 31 March 2000 (16 pages)
19 July 2000Full accounts made up to 31 March 2000 (16 pages)
7 March 2000Memorandum and Articles of Association (15 pages)
7 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
7 March 2000Memorandum and Articles of Association (15 pages)
7 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
24 January 2000Registered office changed on 24/01/00 from: leicester road lutterworth leicestershire LE17 4HE (1 page)
24 January 2000Registered office changed on 24/01/00 from: leicester road lutterworth leicestershire LE17 4HE (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
24 September 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 September 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
26 July 1999Full accounts made up to 28 March 1999 (16 pages)
26 July 1999Full accounts made up to 28 March 1999 (16 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999New secretary appointed (2 pages)
18 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
18 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
2 March 1999Memorandum and Articles of Association (15 pages)
2 March 1999Memorandum and Articles of Association (15 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
25 September 1998Return made up to 29/09/98; full list of members (6 pages)
25 September 1998Return made up to 29/09/98; full list of members (6 pages)
11 December 1997Registered office changed on 11/12/97 from: ground floor 10 newhall street birmingham B3 3LX (1 page)
11 December 1997Ad 26/11/97--------- £ si [email protected]=8534 £ ic 2/8536 (2 pages)
11 December 1997Director resigned (1 page)
11 December 1997Secretary resigned;director resigned (1 page)
11 December 1997New director appointed (2 pages)
11 December 1997Nc inc already adjusted 26/11/97 (1 page)
11 December 1997New secretary appointed;new director appointed (2 pages)
11 December 1997Memorandum and Articles of Association (9 pages)
11 December 1997New secretary appointed;new director appointed (2 pages)
11 December 1997Conve 26/11/97 (1 page)
11 December 1997Accounting reference date extended from 30/09/98 to 28/03/99 (1 page)
11 December 1997Secretary resigned;director resigned (1 page)
11 December 1997Nc inc already adjusted 26/11/97 (1 page)
11 December 1997New director appointed (2 pages)
11 December 1997Ad 26/11/97--------- £ si [email protected]=8534 £ ic 2/8536 (2 pages)
11 December 1997Director resigned (1 page)
11 December 1997Conve 26/11/97 (1 page)
11 December 1997Registered office changed on 11/12/97 from: ground floor 10 newhall street birmingham B3 3LX (1 page)
11 December 1997Memorandum and Articles of Association (9 pages)
11 December 1997Accounting reference date extended from 30/09/98 to 28/03/99 (1 page)
3 December 1997Particulars of mortgage/charge (7 pages)
3 December 1997Particulars of mortgage/charge (7 pages)
3 December 1997Particulars of mortgage/charge (8 pages)
3 December 1997Particulars of mortgage/charge (8 pages)
2 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
2 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
2 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 December 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 December 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 November 1997Company name changed foray 1051 LIMITED\certificate issued on 28/11/97 (3 pages)
28 November 1997Company name changed foray 1051 LIMITED\certificate issued on 28/11/97 (3 pages)
29 September 1997Incorporation (25 pages)
29 September 1997Incorporation (25 pages)