Company NameFilmer Limited
DirectorsJohn Alexander George Carew Pole and Tremayne John Carew Pole
Company StatusActive
Company Number04771911
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John Alexander George Carew Pole
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address65 Lansdowne Road
London
W11 2LG
Director NameTremayne John Carew Pole
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2003(same day as company formation)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, Newcombe House
45 Noting Hill Gate
London
W11 3LQ
Secretary NameTremayne John Carew Pole
NationalityBritish
StatusCurrent
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, Newcombe House
45 Notting Hill Gate
London
W11 3LQ
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitewww.hg2.com
Telephone020 72219668
Telephone regionLondon

Location

Registered Address9 Corbets Tey Road
Upminster
Essex
RM14 2AP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Tremayne John Carew Pole
100.00%
Ordinary

Financials

Year2014
Net Worth-£727,281
Cash£2,131
Current Liabilities£685,265

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Charges

20 October 2011Delivered on: 3 November 2011
Persons entitled: Notting Hill (Guernsey Propco) Limited

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the amount from time to time standing to the credit of the deposit account see image for full details.
Outstanding

Filing History

8 February 2024Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 9 Corbets Tey Road Upminster Essex RM14 2AP on 8 February 2024 (1 page)
27 November 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
13 June 2023Confirmation statement made on 20 May 2023 with updates (4 pages)
20 July 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
13 July 2022Confirmation statement made on 20 May 2022 with updates (4 pages)
13 August 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
15 June 2021Confirmation statement made on 20 May 2021 with updates (4 pages)
1 December 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
28 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
20 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
12 October 2018Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page)
21 September 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
22 May 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
17 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
17 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
18 September 2017Amended total exemption small company accounts made up to 31 May 2016 (8 pages)
18 September 2017Amended total exemption small company accounts made up to 31 May 2016 (8 pages)
23 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(5 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(5 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
4 September 2015Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page)
4 September 2015Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page)
4 September 2015Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page)
30 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(5 pages)
30 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
29 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(5 pages)
29 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(5 pages)
8 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
8 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
17 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
11 September 2012Director's details changed for John Alexander George Carew Pole on 1 September 2012 (3 pages)
11 September 2012Director's details changed for John Alexander George Carew Pole on 1 September 2012 (3 pages)
11 September 2012Director's details changed for John Alexander George Carew Pole on 1 September 2012 (3 pages)
3 August 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
14 February 2012Amended accounts made up to 31 May 2011 (7 pages)
14 February 2012Amended accounts made up to 31 May 2011 (7 pages)
16 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
16 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 July 2010Secretary's details changed for Tremayne John Carew Pole on 20 May 2010 (1 page)
12 July 2010Director's details changed for Tremayne John Carew Pole on 20 May 2010 (2 pages)
12 July 2010Director's details changed for John Alexander George Carew Pole on 20 May 2010 (2 pages)
12 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for John Alexander George Carew Pole on 20 May 2010 (2 pages)
12 July 2010Secretary's details changed for Tremayne John Carew Pole on 20 May 2010 (1 page)
12 July 2010Director's details changed for Tremayne John Carew Pole on 20 May 2010 (2 pages)
12 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 September 2009Registered office changed on 13/09/2009 from ashcombe house 5 the crescent leatherhead surrey KT22 8DY (1 page)
13 September 2009Registered office changed on 13/09/2009 from ashcombe house 5 the crescent leatherhead surrey KT22 8DY (1 page)
11 June 2009Return made up to 20/05/09; full list of members (3 pages)
11 June 2009Return made up to 20/05/09; full list of members (3 pages)
4 April 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
4 April 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
1 September 2008Return made up to 20/05/08; full list of members (3 pages)
1 September 2008Registered office changed on 01/09/2008 from ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page)
1 September 2008Registered office changed on 01/09/2008 from ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page)
1 September 2008Return made up to 20/05/08; full list of members (3 pages)
25 June 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
25 June 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
27 July 2007Return made up to 20/05/07; no change of members (7 pages)
27 July 2007Return made up to 20/05/07; no change of members (7 pages)
9 July 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
9 July 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
28 April 2007Registered office changed on 28/04/07 from: 115 kingston road leatherhead surrey KT22 7SU (1 page)
28 April 2007Registered office changed on 28/04/07 from: 115 kingston road leatherhead surrey KT22 7SU (1 page)
29 June 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
29 June 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
2 June 2006Return made up to 20/05/06; full list of members (7 pages)
2 June 2006Return made up to 20/05/06; full list of members (7 pages)
29 June 2005Return made up to 20/05/05; full list of members (7 pages)
29 June 2005Return made up to 20/05/05; full list of members (7 pages)
18 June 2005Ad 31/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 June 2005Ad 31/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
21 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
11 June 2004Return made up to 20/05/04; full list of members (7 pages)
11 June 2004Return made up to 20/05/04; full list of members (7 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003New secretary appointed (3 pages)
30 May 2003New secretary appointed (3 pages)
30 May 2003Secretary resigned (1 page)
20 May 2003Incorporation (15 pages)
20 May 2003Incorporation (15 pages)