London
EC3M 3JY
Secretary Name | Mr Andrew Stewart Hunter |
---|---|
Status | Closed |
Appointed | 26 March 2018(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 20 July 2021) |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Colin Ernest Fear |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Insurance Agent |
Correspondence Address | Henlea Bristol Road, Langford Bristol Avon BS40 5JE |
Director Name | Mr Justin Brett Fear |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Insurance Agent |
Country of Residence | England |
Correspondence Address | 21 Hillmead Langford Bristol Avon BS40 5HA |
Secretary Name | Mr Justin Brett Fear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Insurance Agent |
Country of Residence | England |
Correspondence Address | 21 Hillmead Langford Bristol Avon BS40 5HA |
Director Name | Donna Marie Fear |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(1 year, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 18 August 2017) |
Role | Insurance Agent |
Correspondence Address | 21 Hillmead Langford Bristol BS40 5HA |
Director Name | Mr Ian Frank Gosden |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2017(17 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 23 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB |
Secretary Name | Mrs Elizabeth Claire Blaymires |
---|---|
Status | Resigned |
Appointed | 19 August 2017(17 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 23 March 2018) |
Role | Company Director |
Correspondence Address | 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.colinfear.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01278 451451 |
Telephone region | Bridgwater |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
102 at £1 | Justin Brett Fear 51.00% Ordinary |
---|---|
98 at £1 | Donna Marie Fear 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,424 |
Cash | £134,581 |
Current Liabilities | £260,716 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
8 May 2006 | Delivered on: 9 May 2006 Satisfied on: 5 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2 east quay, bridgwater, somerset t/no. ST182558. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|
20 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
4 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2021 | Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY United Kingdom to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page) |
26 April 2021 | Application to strike the company off the register (3 pages) |
9 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (16 pages) |
9 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
9 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages) |
9 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
3 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages) |
16 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
8 June 2019 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
6 June 2019 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
22 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (36 pages) |
22 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
22 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
22 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages) |
13 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
9 April 2018 | Appointment of Mr Andrew Stewart Hunter as a secretary on 26 March 2018 (2 pages) |
23 March 2018 | Termination of appointment of Ian Frank Gosden as a director on 23 March 2018 (1 page) |
23 March 2018 | Termination of appointment of Elizabeth Claire Blaymires as a secretary on 23 March 2018 (1 page) |
22 August 2017 | Appointment of Mr Ian Frank Gosden as a director on 19 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Donna Marie Fear as a director on 18 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Donna Marie Fear as a director on 18 August 2017 (1 page) |
22 August 2017 | Appointment of Mr Ian Frank Gosden as a director on 19 August 2017 (2 pages) |
22 August 2017 | Cessation of Donna Marie Fear as a person with significant control on 18 August 2017 (1 page) |
22 August 2017 | Cessation of Donna Marie Fear as a person with significant control on 18 August 2017 (1 page) |
21 August 2017 | Appointment of Mr Michael Andrew Bruce as a director on 19 August 2017 (2 pages) |
21 August 2017 | Termination of appointment of Justin Brett Fear as a director on 18 August 2017 (1 page) |
21 August 2017 | Notification of Higos Holdings Limited as a person with significant control on 19 August 2017 (2 pages) |
21 August 2017 | Appointment of Mrs Elizabeth Claire Blaymires as a secretary on 19 August 2017 (2 pages) |
21 August 2017 | Termination of appointment of Justin Brett Fear as a secretary on 18 August 2017 (1 page) |
21 August 2017 | Appointment of Mr Michael Andrew Bruce as a director on 19 August 2017 (2 pages) |
21 August 2017 | Registered office address changed from 34 Boulevard Weston Super Mare Avon BS23 1NF to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 21 August 2017 (1 page) |
21 August 2017 | Cessation of Justin Brett Fear as a person with significant control on 18 August 2017 (1 page) |
21 August 2017 | Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
21 August 2017 | Cessation of Justin Brett Fear as a person with significant control on 18 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Justin Brett Fear as a secretary on 18 August 2017 (1 page) |
21 August 2017 | Notification of Higos Holdings Limited as a person with significant control on 19 August 2017 (2 pages) |
21 August 2017 | Appointment of Mrs Elizabeth Claire Blaymires as a secretary on 19 August 2017 (2 pages) |
21 August 2017 | Registered office address changed from 34 Boulevard Weston Super Mare Avon BS23 1NF to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 21 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Justin Brett Fear as a director on 18 August 2017 (1 page) |
21 August 2017 | Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
11 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
11 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
18 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
18 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
21 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
16 July 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
16 July 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
5 July 2014 | Satisfaction of charge 1 in full (4 pages) |
5 July 2014 | Satisfaction of charge 1 in full (4 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (17 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (17 pages) |
17 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
15 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
17 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
15 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
18 June 2008 | Return made up to 03/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 03/05/08; full list of members (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
2 April 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
11 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
11 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
1 June 2006 | Return made up to 03/05/06; full list of members (2 pages) |
1 June 2006 | Return made up to 03/05/06; full list of members (2 pages) |
9 May 2006 | Particulars of mortgage/charge (5 pages) |
9 May 2006 | Particulars of mortgage/charge (5 pages) |
6 May 2005 | Return made up to 03/05/05; full list of members (2 pages) |
6 May 2005 | Return made up to 03/05/05; full list of members (2 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
9 September 2004 | Accounting reference date extended from 31/05/04 to 30/11/04 (1 page) |
9 September 2004 | Accounting reference date extended from 31/05/04 to 30/11/04 (1 page) |
18 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
16 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
16 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
29 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (2 pages) |
27 January 2002 | Ad 22/01/02--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
27 January 2002 | Ad 22/01/02--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
21 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
21 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
31 May 2000 | Ad 05/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 May 2000 | Ad 05/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Incorporation (17 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Incorporation (17 pages) |