Faringdon Avenue
Romford
RM3 8EN
Director Name | Mrs Emma Joan Smith |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2007(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford RM3 8EN |
Secretary Name | Mrs Emma Joan Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 2008(4 years, 6 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | U.K |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford RM3 8EN |
Director Name | Mr Trevor Hesketh |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Parsonage Leys Harlow Essex CM20 3PQ |
Secretary Name | Mrs Caron Gay Hesketh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Parsonage Leys Harlow Essex CM20 3PQ |
Director Name | Mrs Caron Gay Hesketh |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(12 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Parsonage Leys Harlow Essex CM20 3PQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.fasttracksamedaycouriers.co.uk/ |
---|---|
Telephone | 01279 731500 |
Telephone region | Bishops Stortford |
Registered Address | Suite D, The Business Centre Faringdon Avenue Romford RM3 8EN |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Heaton |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Emma Joan Smith 49.50% Ordinary C |
---|---|
100 at £1 | Mr Ian Henry Smith 49.50% Ordinary B |
1 at £1 | Emma Joan Smith 0.50% Ordinary |
1 at £1 | Mr Ian Henry Smith 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £395,440 |
Cash | £179,857 |
Current Liabilities | £234,728 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (5 months from now) |
9 August 2007 | Delivered on: 17 August 2007 Persons entitled: Lloyds Tsb 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 |
---|
20 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
---|---|
16 April 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
21 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
28 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
24 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
24 August 2017 | Change of details for Mr Ian Henry Smith as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Change of details for Mrs Emma Joan Smith as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
24 August 2017 | Change of details for Mr Ian Henry Smith as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Change of details for Mrs Emma Joan Smith as a person with significant control on 6 April 2016 (2 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
24 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
24 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
1 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
7 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
19 August 2013 | Secretary's details changed for Mrs Emma Joan Smith on 13 August 2013 (1 page) |
19 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Secretary's details changed for Mrs Emma Joan Smith on 13 August 2013 (1 page) |
19 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
5 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
25 February 2013 | Director's details changed for Mrs Emma Joan Smith on 22 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Mr Ian Henry Smith on 22 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Mrs Emma Joan Smith on 22 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Mr Ian Henry Smith on 22 February 2013 (2 pages) |
22 February 2013 | Secretary's details changed for Mrs Emma Joan Smith on 22 February 2013 (2 pages) |
22 February 2013 | Secretary's details changed for Mrs Emma Joan Smith on 22 February 2013 (2 pages) |
20 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Director's details changed for Ian Henry Smith on 13 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Emma Joan Smith on 13 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Ian Henry Smith on 13 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Emma Joan Smith on 13 August 2010 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
18 August 2008 | Return made up to 13/08/08; full list of members (5 pages) |
18 August 2008 | Return made up to 13/08/08; full list of members (5 pages) |
1 April 2008 | Secretary's change of particulars / emma smith / 01/04/2008 (1 page) |
1 April 2008 | Secretary's change of particulars / emma smith / 01/04/2008 (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
13 March 2008 | Secretary appointed emma john smith (2 pages) |
13 March 2008 | Appointment terminated secretary caron hesketh (1 page) |
13 March 2008 | Appointment terminated secretary caron hesketh (1 page) |
13 March 2008 | Secretary appointed emma john smith (2 pages) |
13 March 2008 | Appointment terminated director trevor hesketh (1 page) |
13 March 2008 | Appointment terminated director trevor hesketh (1 page) |
21 August 2007 | Return made up to 13/08/07; full list of members (4 pages) |
21 August 2007 | Return made up to 13/08/07; full list of members (4 pages) |
20 August 2007 | Ad 01/08/07--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
20 August 2007 | Statement of rights attached to allotted shares (2 pages) |
20 August 2007 | Statement of rights attached to allotted shares (2 pages) |
20 August 2007 | Statement of rights attached to allotted shares (2 pages) |
20 August 2007 | Ad 01/08/07--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
20 August 2007 | Statement of rights attached to allotted shares (2 pages) |
17 August 2007 | Particulars of mortgage/charge (5 pages) |
17 August 2007 | Particulars of mortgage/charge (5 pages) |
10 August 2007 | £ nc 100/1000 31/07/07 (2 pages) |
10 August 2007 | £ nc 100/1000 31/07/07 (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: orion house bryant avenue romford essex RM3 0AP (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: orion house bryant avenue romford essex RM3 0AP (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: 53 cambridge road sawbridgeworth hertfordshire CM21 9JP (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: 53 cambridge road sawbridgeworth hertfordshire CM21 9JP (1 page) |
7 December 2006 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
7 December 2006 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
28 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2006 | Return made up to 13/08/06; full list of members
|
28 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2006 | Return made up to 13/08/06; full list of members
|
9 November 2005 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
9 November 2005 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
12 September 2005 | Return made up to 13/08/05; full list of members (7 pages) |
12 September 2005 | Return made up to 13/08/05; full list of members (7 pages) |
8 October 2004 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
8 October 2004 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
3 September 2004 | Return made up to 13/08/04; full list of members
|
3 September 2004 | Return made up to 13/08/04; full list of members
|
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Ad 13/08/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | Ad 13/08/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 August 2003 | Incorporation (16 pages) |
13 August 2003 | Incorporation (16 pages) |