Company NameMr Filby Limited
DirectorsSimon Arthur John Greatbatch and Beverley Michelle Greatbatch
Company StatusActive
Company Number07214930
CategoryPrivate Limited Company
Incorporation Date7 April 2010(14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Simon Arthur John Greatbatch
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2010(same day as company formation)
RoleBlue
Country of ResidenceUnited Kingdom
Correspondence Address272 Regents Park Road
London
N3 3HN
Director NameMrs Beverley Michelle Greatbatch
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(6 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 65 Lancaster Road Industrial Estate Lancaster
New Barnet
Hertfordshire
EN4 8AS
Director NameMr Mark Christopher McManus
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Commissioners Wharf
Royal Quays
Tyne & Wear
NE29 6DS

Contact

Websitemrfilby.com

Location

Registered AddressUnit 65 Lancaster Road Industrial Estate
Lancaster Road
New Barnet
Hertfordshire
EN4 8AS
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Greatbatch Limited
50.00%
Ordinary
50 at £1Simon Greatbatch
50.00%
Ordinary

Financials

Year2014
Net Worth£205,820
Cash£92,623
Current Liabilities£313,063

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 January 2024 (3 months, 2 weeks ago)
Next Return Due9 February 2025 (9 months from now)

Charges

29 November 2013Delivered on: 6 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at synergy house previously k/a collingwood house lawson street north shields tyne and wear t/no TY469447. Notification of addition to or amendment of charge.
Outstanding
31 October 2013Delivered on: 5 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

5 February 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
1 February 2023Confirmation statement made on 26 January 2023 with updates (5 pages)
27 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
28 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
2 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
16 November 2019Satisfaction of charge 072149300002 in full (4 pages)
16 November 2019Satisfaction of charge 072149300001 in full (4 pages)
2 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 February 2017Confirmation statement made on 26 January 2017 with updates (8 pages)
21 February 2017Confirmation statement made on 26 January 2017 with updates (8 pages)
24 November 2016Registered office address changed from , 272 Regents Park Road, London, London, N3 3HN to Unit 65 Lancaster Road Industrial Estate Lancaster Road New Barnet Hertfordshire EN4 8AS on 24 November 2016 (1 page)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 November 2016Registered office address changed from , 272 Regents Park Road, London, London, N3 3HN to Unit 65 Lancaster Road Industrial Estate Lancaster Road New Barnet Hertfordshire EN4 8AS on 24 November 2016 (1 page)
24 November 2016Appointment of Mrs Beverley Michelle Greatbatch as a director on 10 November 2016 (2 pages)
24 November 2016Appointment of Mrs Beverley Michelle Greatbatch as a director on 10 November 2016 (2 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
12 January 2016Termination of appointment of Mark Christopher Mcmanus as a director on 8 April 2015 (1 page)
12 January 2016Termination of appointment of Mark Christopher Mcmanus as a director on 8 April 2015 (1 page)
12 January 2016Termination of appointment of Mark Christopher Mcmanus as a director on 8 April 2015 (1 page)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Director's details changed for Mr Simon Arthur John Greatbatch on 6 April 2015 (2 pages)
21 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Director's details changed for Mr Simon Arthur John Greatbatch on 6 April 2015 (2 pages)
21 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Director's details changed for Mr Simon Arthur John Greatbatch on 6 April 2015 (2 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
6 December 2013Registration of charge 072149300002 (13 pages)
6 December 2013Registration of charge 072149300002 (13 pages)
5 November 2013Registration of charge 072149300001 (18 pages)
5 November 2013Registration of charge 072149300001 (18 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
10 May 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
10 May 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
13 April 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 100
(2 pages)
13 April 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 100
(2 pages)
13 April 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 100
(2 pages)
9 April 2010Appointment of Mr Simon Greatbatch as a director (2 pages)
9 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 50
(2 pages)
9 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 50
(2 pages)
9 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 50
(2 pages)
9 April 2010Appointment of Mr Simon Greatbatch as a director (2 pages)
7 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
7 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
7 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)