Company Name138A Fleet Limited
DirectorsSarah Dinah Sweiry and Stuart Toper
Company StatusActive
Company Number06327979
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Sarah Dinah Sweiry
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Northway
Hampstead Garden Suburb
London
NW11 6PD
Director NameMr Stuart Toper
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2011(4 years after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrandon House 5 North End Avenue
London
NW3 7HP
Director NameMatthew John Hart
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat B
138a Fleet Road
London
NW3 2QX
Director NameJames Thompson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat B
138a Fleet Road
London
NW3 2QX
Secretary NameMatthew John Hart
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat B
138a Fleet Road
London
NW3 2QX
Secretary NameJames Thompson
NationalityBritish
StatusResigned
Appointed10 March 2008(7 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 12 August 2009)
RoleCompany Director
Correspondence AddressFlat B 138a Fleet Road
London
NW3 2QX
Secretary NameMarlisa Valente
StatusResigned
Appointed12 August 2009(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2012)
RoleCompany Director
Correspondence Address2nd Floor East High Holborn House
54-54 High Holborn
London
WC1V 6RL
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O Abbatt Group Swan House
37-39 High Holborn
London
WC1V 6AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Lauren Shalson
33.33%
Ordinary
1 at £1Sarah Dinah Sweiry
33.33%
Ordinary
1 at £1Stuart Toper
33.33%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

10 September 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
24 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
9 September 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
9 September 2022Registered office address changed from C/O Abbatt Group Swan House 37-39High Holborn London WC1V 6AA England to C/O Abbatt Group Swan House 37-39 High Holborn London WC1V 6AA on 9 September 2022 (1 page)
9 September 2022Registered office address changed from 2nd Floor East High Holborn House 52-54 High Holborn London WC1V 6RL to C/O Abbatt Group Swan House 37-39High Holborn London WC1V 6AA on 9 September 2022 (1 page)
8 August 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
3 September 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
9 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
27 August 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
11 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
21 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
14 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
17 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
6 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
12 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
24 August 2017Change of details for Ms Lauren Margaret Shalson as a person with significant control on 1 August 2017 (2 pages)
24 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
24 August 2017Change of details for Ms Sarah Dinah Sweiry as a person with significant control on 1 August 2017 (2 pages)
24 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
24 August 2017Change of details for Mr Stuart Toper as a person with significant control on 1 August 2017 (2 pages)
24 August 2017Change of details for Mr Stuart Toper as a person with significant control on 1 August 2017 (2 pages)
24 August 2017Change of details for Ms Sarah Dinah Sweiry as a person with significant control on 1 August 2017 (2 pages)
24 August 2017Change of details for Ms Lauren Margaret Shalson as a person with significant control on 1 August 2017 (2 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
26 October 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
26 October 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
5 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
14 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
(4 pages)
14 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
(4 pages)
5 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
5 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
3 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3
(4 pages)
8 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3
(4 pages)
10 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
10 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
16 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 3
(4 pages)
16 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 3
(4 pages)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 December 2012Termination of appointment of Marlisa Valente as a secretary (1 page)
10 December 2012Termination of appointment of Marlisa Valente as a secretary (1 page)
20 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
16 August 2011Appointment of Mr Stuart Toper as a director (2 pages)
16 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
16 August 2011Appointment of Mr Stuart Toper as a director (2 pages)
16 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 October 2010Director's details changed for Sarah Dinah Sweiry on 30 July 2010 (2 pages)
20 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Sarah Dinah Sweiry on 30 July 2010 (2 pages)
20 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
13 August 2009Secretary appointed marlisa valente (1 page)
13 August 2009Appointment terminated director matthew hart (1 page)
13 August 2009Return made up to 30/07/09; full list of members (4 pages)
13 August 2009Secretary appointed marlisa valente (1 page)
13 August 2009Return made up to 30/07/09; full list of members (4 pages)
13 August 2009Appointment terminated director james thompson (1 page)
13 August 2009Registered office changed on 13/08/2009 from 50 buttesland street hoffman square london N1 6BY (1 page)
13 August 2009Appointment terminated secretary james thompson (1 page)
13 August 2009Registered office changed on 13/08/2009 from 50 buttesland street hoffman square london N1 6BY (1 page)
13 August 2009Appointment terminated director james thompson (1 page)
13 August 2009Appointment terminated director matthew hart (1 page)
13 August 2009Appointment terminated secretary james thompson (1 page)
12 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
12 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
22 October 2008Return made up to 30/07/08; full list of members (4 pages)
22 October 2008Return made up to 30/07/08; full list of members (4 pages)
2 September 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
2 September 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
9 July 2008Appointment terminate, secretary matthew john hart logged form (1 page)
9 July 2008Appointment terminate, secretary matthew john hart logged form (1 page)
17 June 2008Secretary appointed james thompson (1 page)
17 June 2008Secretary appointed james thompson (1 page)
16 June 2008Appointment terminated secretary matthew hart (1 page)
16 June 2008Appointment terminated secretary matthew hart (1 page)
14 August 2007Ad 30/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 August 2007Registered office changed on 14/08/07 from: 1ST floor, epworth house 25 city road london EC1Y 1AR (1 page)
14 August 2007Ad 30/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 August 2007Registered office changed on 14/08/07 from: 1ST floor, epworth house 25 city road london EC1Y 1AR (1 page)
8 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007Secretary resigned (1 page)
30 July 2007Incorporation (22 pages)
30 July 2007Incorporation (22 pages)