London Colney
St. Albans
Hertfordshire
AL2 1HG
Director Name | Mr James Lindie |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6a, Riverside Industrial Estate, London Colne London Colney St. Albans AL2 1HG |
Secretary Name | Gorrie Whitson Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ |
Director Name | Jane Fleming |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 6a Riverside Industrial Estate London Colney By Pass St. Albans AL2 1HG |
Director Name | Mr Robert McKenzie Fleming |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 May 2019) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Unit 6a Riverside Industrial Estate, London Colney London Colney St. Albans Hertfordshire AL2 1HG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | flemingfabrications.co.uk |
---|
Registered Address | C/O Gorrie Whitson Limited, First Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Jane Fleming 51.00% Ordinary |
---|---|
49 at £1 | Robert Fleming 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £323,260 |
Cash | £33,253 |
Current Liabilities | £224,498 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
26 November 2009 | Delivered on: 5 December 2009 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
27 January 2009 | Delivered on: 30 January 2009 Persons entitled: J J Roofing Accessories Limited Classification: Rent deposit deed Secured details: £50,000.00 due or to become due from the company to the chargee. Particulars: £50,000 cash deposited with lloyds tsb bank PLC. Outstanding |
19 November 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
20 August 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
30 July 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
30 July 2019 | Previous accounting period extended from 30 November 2018 to 31 May 2019 (1 page) |
21 June 2019 | Termination of appointment of Jane Fleming as a director on 1 May 2019 (1 page) |
21 June 2019 | Appointment of Mr James Lindie as a director on 1 May 2019 (2 pages) |
21 June 2019 | Termination of appointment of Robert Mckenzie Fleming as a director on 1 May 2019 (1 page) |
12 December 2018 | Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 12 December 2018 (1 page) |
12 December 2018 | Cessation of Jane Campbell Fleming as a person with significant control on 19 November 2018 (1 page) |
12 December 2018 | Change of details for Mrs John Lindie as a person with significant control on 19 November 2018 (2 pages) |
12 December 2018 | Cessation of Robert Mckenzie Fleming as a person with significant control on 19 November 2018 (1 page) |
7 November 2018 | Satisfaction of charge 2 in full (1 page) |
7 November 2018 | Satisfaction of charge 1 in full (1 page) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
27 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
5 October 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF to C/O Gorrie Whitson Limited, First Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF to C/O Gorrie Whitson Limited, First Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 5 October 2017 (1 page) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
2 August 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
2 August 2017 | Notification of Jane Campbell Fleming as a person with significant control on 1 July 2016 (2 pages) |
2 August 2017 | Notification of Robert Mckenzie Fleming as a person with significant control on 1 July 2016 (2 pages) |
2 August 2017 | Notification of John Lindie as a person with significant control on 1 July 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
2 August 2017 | Notification of Jane Campbell Fleming as a person with significant control on 1 July 2016 (2 pages) |
2 August 2017 | Notification of John Lindie as a person with significant control on 1 July 2016 (2 pages) |
2 August 2017 | Notification of Robert Mckenzie Fleming as a person with significant control on 1 July 2016 (2 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
24 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
24 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
23 December 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
20 May 2015 | Appointment of Mr John Lindie as a director on 20 April 2015 (2 pages) |
20 May 2015 | Appointment of Mr John Lindie as a director on 20 April 2015 (2 pages) |
28 August 2014 | Appointment of Mr Robert Mckenzie Fleming as a director on 15 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Robert Mckenzie Fleming as a director on 15 August 2014 (2 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
1 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
15 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
17 October 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Director's details changed for Jane Fleming on 1 September 2011 (2 pages) |
17 October 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Director's details changed for Jane Fleming on 1 September 2011 (2 pages) |
17 October 2012 | Director's details changed for Jane Fleming on 1 September 2011 (2 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
15 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
6 September 2010 | Director's details changed for Jane Fleming on 1 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Jane Fleming on 1 October 2009 (2 pages) |
6 September 2010 | Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 1 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Jane Fleming on 1 October 2009 (2 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
13 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
30 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
30 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
29 April 2009 | Ad 30/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 April 2009 | Ad 30/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 November 2008 | Return made up to 22/06/08; full list of members (3 pages) |
21 November 2008 | Return made up to 22/06/08; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
13 October 2008 | Return made up to 22/06/07; full list of members (3 pages) |
13 October 2008 | Return made up to 22/06/07; full list of members (3 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: 18 hand court london WC1V 6JF (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 20 hanover street london W1S 1YR (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 18 hand court london WC1V 6JF (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 20 hanover street london W1S 1YR (1 page) |
23 August 2006 | Return made up to 22/06/06; full list of members (2 pages) |
23 August 2006 | Return made up to 22/06/06; full list of members (2 pages) |
11 August 2006 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
11 August 2006 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New secretary appointed (2 pages) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
22 June 2005 | Incorporation (9 pages) |
22 June 2005 | Incorporation (9 pages) |