Barnes
London
SW13 8DL
Director Name | Mr Mark Kenneth Meakin Farmiloe |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2019(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Farringdon Street London EC4A 4AB |
Director Name | Mr Ian Alexander Anton |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 18 years, 5 months (resigned 14 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Town Oxford Oxfordshire OX2 6SL |
Secretary Name | Mr David Jeffrey Wadsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 November 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 47 Merthyr Terrace Barnes London SW13 8DL |
Secretary Name | Gregory Paul McEwen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(1 year, 5 months after company formation) |
Appointment Duration | 15 years (resigned 12 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Queen Anne Street London W1G 9JR |
Director Name | Howard Cooke |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Derwent Drive Maidenhead Berkshire SL6 6LE |
Director Name | Mr Jeremy William Lloyd |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lansdowne Road London W11 3AL |
Director Name | Anthony Edward Snow |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 November 2006) |
Role | Company Director |
Correspondence Address | 16 Rumbold Road London SW6 2JA |
Director Name | Mr Ian Donald Winton Robertson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 January 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Gate 17 Ashley Park Road Walton On Thames Surrey KT12 1JN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | frasercre.com |
---|---|
Email address | [email protected] |
Telephone | 020 74407500 |
Telephone region | London |
Registered Address | 32-33 Cowcross Street London EC1M 6DF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
754.9k at £0.01 | Jwl Property Finance LTD 7.93% Ordinary |
---|---|
731.2k at £0.01 | Acqua Ventures International Fze 7.69% Ordinary |
723.9k at £0.01 | David Jeffrey Wadsworth 7.61% Ordinary |
592.2k at £0.01 | Simon Andrews 6.22% Ordinary |
- | OTHER 5.19% - |
417k at £0.01 | Mark Alexander & Elizabeth Bryony Alexander 4.38% Ordinary |
398.2k at £0.01 | Susan Clark Anton 4.19% Ordinary |
296.1k at £0.01 | Bourse Pension Trustees LTD 3.11% Ordinary |
296.1k at £0.01 | Harrison Anton 3.11% Ordinary |
296.1k at £0.01 | John Haines 3.11% Ordinary |
292.3k at £0.01 | Whitfield Adventures LTD 3.07% Ordinary |
1.9m at £0.01 | Alexander Anton 20.21% Founders |
260.9k at £0.01 | Antony Snow 2.74% Ordinary |
200.3k at £0.01 | Trustees Of Fpmh Directors Pension Scheme 2.11% Ordinary |
951.5k at £0.01 | Timothy Lowe 10.00% Ordinary |
177.8k at £0.01 | Alexander Anton 1.87% Ordinary |
150k at £0.01 | Andrew Gardiner 1.58% Ordinary |
150k at £0.01 | Whitfield Ventures LTD 1.58% Ordinary |
146.1k at £0.01 | Andrew Cripps 1.54% Ordinary |
139k at £0.01 | Jennifer Mcewen 1.46% Ordinary |
124.4k at £0.01 | Penny Robertson 1.31% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,049,801 |
Cash | £2 |
Current Liabilities | £1,792,788 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
19 March 2002 | Delivered on: 21 March 2002 Persons entitled: Hsbc 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. Outstanding |
---|
2 November 2020 | Registered office address changed from Fleet Works 26 Farringdon Street London EC4A 4AB England to 32-33 Cowcross Street London EC1M 6DF on 2 November 2020 (1 page) |
---|---|
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
13 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
25 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
14 January 2019 | Termination of appointment of Ian Alexander Anton as a director on 14 January 2019 (1 page) |
14 January 2019 | Appointment of Mr Mark Kenneth Meakin Farmiloe as a director on 14 January 2019 (2 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
18 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
3 January 2018 | Registered office address changed from Brownlow House 50/51 High Holborn London WC1V 6ER England to Fleet Works 26 Farringdon Street London EC4A 4AB on 3 January 2018 (1 page) |
3 January 2018 | Registered office address changed from Brownlow House 50/51 High Holborn London WC1V 6ER England to Fleet Works 26 Farringdon Street London EC4A 4AB on 3 January 2018 (1 page) |
27 June 2017 | Accounts for a dormant company made up to 30 September 2016 (11 pages) |
27 June 2017 | Accounts for a dormant company made up to 30 September 2016 (11 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
28 November 2016 | Registered office address changed from 57 Queen Anne Street London W1G 9JR to Brownlow House 50/51 High Holborn London WC1V 6ER on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from 57 Queen Anne Street London W1G 9JR to Brownlow House 50/51 High Holborn London WC1V 6ER on 28 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Gregory Paul Mcewen as a secretary on 12 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Gregory Paul Mcewen as a secretary on 12 November 2016 (1 page) |
3 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
1 July 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
1 July 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
6 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
3 July 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
3 July 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
24 September 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
24 September 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
9 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
4 November 2013 | Registered office address changed from 35 Harley Street London W1G 9QU England on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 35 Harley Street London W1G 9QU England on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 35 Harley Street London W1G 9QU England on 4 November 2013 (1 page) |
24 July 2013 | Director's details changed for Mr David Jeffrey Wadsworth on 12 June 2013 (2 pages) |
24 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
24 July 2013 | Director's details changed for Mr David Jeffrey Wadsworth on 12 June 2013 (2 pages) |
24 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
5 July 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
5 July 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
20 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
1 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Secretary's details changed for Gregory Paul Mcewen on 1 January 2011 (1 page) |
1 July 2011 | Secretary's details changed for Gregory Paul Mcewen on 1 January 2011 (1 page) |
1 July 2011 | Secretary's details changed for Gregory Paul Mcewen on 1 January 2011 (1 page) |
1 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Registered office address changed from 83 Wimpole Street London W1G 9RQ on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from 83 Wimpole Street London W1G 9RQ on 31 January 2011 (1 page) |
20 October 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
10 November 2009 | Annual return made up to 12 June 2009 with a full list of shareholders (12 pages) |
10 November 2009 | Annual return made up to 12 June 2009 with a full list of shareholders (12 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
1 July 2009 | Appointment terminated director ian robertson (1 page) |
1 July 2009 | Appointment terminated director ian robertson (1 page) |
16 December 2008 | Return made up to 12/06/08; full list of members (12 pages) |
16 December 2008 | Return made up to 12/06/08; full list of members (12 pages) |
25 September 2008 | Director's change of particulars / ian anton / 01/06/2008 (1 page) |
25 September 2008 | Director's change of particulars / ian anton / 01/06/2008 (1 page) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
22 October 2007 | Return made up to 12/06/07; full list of members (9 pages) |
22 October 2007 | Return made up to 12/06/07; full list of members (9 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
15 March 2007 | Return made up to 12/06/06; full list of members (8 pages) |
15 March 2007 | Return made up to 12/06/06; full list of members (8 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
28 September 2006 | New director appointed (3 pages) |
28 September 2006 | New director appointed (3 pages) |
20 September 2006 | Return made up to 12/06/05; full list of members (8 pages) |
20 September 2006 | Return made up to 12/06/05; full list of members (8 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
26 January 2006 | Resolutions
|
26 January 2006 | Resolutions
|
5 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
26 August 2004 | Return made up to 12/06/04; change of members
|
26 August 2004 | Return made up to 12/06/04; change of members
|
3 August 2004 | Full accounts made up to 30 September 2003 (12 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (12 pages) |
21 May 2004 | Return made up to 12/06/03; no change of members (6 pages) |
21 May 2004 | Return made up to 12/06/03; no change of members (6 pages) |
18 May 2004 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2004 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2004 | Full accounts made up to 30 June 2002 (12 pages) |
17 May 2004 | Full accounts made up to 30 June 2002 (12 pages) |
27 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2004 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
6 February 2004 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: 55A welbeck street london W1G 9XG (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: 55A welbeck street london W1G 9XG (1 page) |
31 July 2002 | Return made up to 12/06/02; full list of members (12 pages) |
31 July 2002 | Return made up to 12/06/02; full list of members (12 pages) |
1 May 2002 | Ad 05/03/02--------- £ si 300000@1=300000 £ ic 647333/947333 (4 pages) |
1 May 2002 | Statement of affairs (29 pages) |
1 May 2002 | Ad 06/03/02--------- £ si [email protected]=19225 £ ic 628108/647333 (2 pages) |
1 May 2002 | Statement of affairs (29 pages) |
1 May 2002 | Ad 05/03/02--------- £ si 300000@1=300000 £ ic 647333/947333 (4 pages) |
1 May 2002 | Ad 06/03/02--------- £ si [email protected]=28106 £ si 600000@1=600000 £ ic 2/628108 (4 pages) |
1 May 2002 | Ad 06/03/02--------- £ si [email protected]=28106 £ si 600000@1=600000 £ ic 2/628108 (4 pages) |
1 May 2002 | Ad 06/03/02--------- £ si [email protected]=19225 £ ic 628108/647333 (2 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
25 February 2002 | £ nc 1000/955000 21/01/02 (1 page) |
25 February 2002 | £ nc 1000/955000 21/01/02 (1 page) |
25 February 2002 | Resolutions
|
25 February 2002 | Resolutions
|
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | Company name changed rentmaster LIMITED\certificate issued on 29/11/01 (2 pages) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | Company name changed rentmaster LIMITED\certificate issued on 29/11/01 (2 pages) |
29 November 2001 | Secretary resigned (1 page) |
6 September 2001 | Return made up to 12/06/01; full list of members
|
6 September 2001 | Return made up to 12/06/01; full list of members
|
6 September 2000 | Memorandum and Articles of Association (9 pages) |
6 September 2000 | Memorandum and Articles of Association (9 pages) |
1 September 2000 | New secretary appointed;new director appointed (3 pages) |
1 September 2000 | Company name changed filespring LIMITED\certificate issued on 04/09/00 (2 pages) |
1 September 2000 | New director appointed (3 pages) |
1 September 2000 | Company name changed filespring LIMITED\certificate issued on 04/09/00 (2 pages) |
1 September 2000 | New secretary appointed;new director appointed (3 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
1 September 2000 | New director appointed (3 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Secretary resigned (1 page) |
12 June 2000 | Incorporation (13 pages) |
12 June 2000 | Incorporation (13 pages) |