Company NameFletcher Way Garage Limited
DirectorSarah Elizabeth Franzl
Company StatusActive
Company Number00805445
CategoryPrivate Limited Company
Incorporation Date15 May 1964(59 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sarah Elizabeth Franzl
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1998(34 years, 7 months after company formation)
Appointment Duration25 years, 3 months
RoleStunt Performer
Country of ResidenceUnited Kingdom
Correspondence AddressHollybush Leverstock Green Road
Hemel Hempstead
Hertfordshire
HP3 8LR
Secretary NameMrs Sarah Elizabeth Franzl
NationalityBritish
StatusCurrent
Appointed21 December 1998(34 years, 7 months after company formation)
Appointment Duration25 years, 3 months
RoleStunt Performer
Country of ResidenceUnited Kingdom
Correspondence AddressHollybush Leverstock Green Road
Hemel Hempstead
Hertfordshire
HP3 8LR
Director NameMrs Jean Elizabeth Franzl
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(27 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 February 1998)
RoleSecretary
Correspondence Address88 Gravel Lane
Hemel Hempstead
Hertfordshire
HP1 1SB
Director NameMrs Ethel Rabbatts
Date of BirthMarch 1908 (Born 116 years ago)
NationalityAustrian
StatusResigned
Appointed01 November 1991(27 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 April 1993)
RoleRetired
Correspondence Address88 Gravel Lane
Hemel Hempstead
Hertfordshire
HP1 1SB
Director NameMrs Anna Sroka
Date of BirthJune 1908 (Born 115 years ago)
NationalityAustrian
StatusResigned
Appointed01 November 1991(27 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1996)
RoleRetired
Correspondence Address8 Vicarage Lane
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0LP
Director NameMr Gottfried Martin Franzl
Date of BirthAugust 1932 (Born 91 years ago)
NationalityAustrian
StatusResigned
Appointed01 November 1991(27 years, 5 months after company formation)
Appointment Duration26 years, 2 months (resigned 31 December 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address88 Gravel Lane
Hemel Hempstead
Hertfordshire
HP1 1SB
Secretary NameMrs Jean Elizabeth Franzl
NationalityBritish
StatusResigned
Appointed01 November 1991(27 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 February 1998)
RoleCompany Director
Correspondence Address88 Gravel Lane
Hemel Hempstead
Hertfordshire
HP1 1SB

Location

Registered AddressAbacus House
14-18 Forest Road
Loughton
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1G.m. Franzl
100.00%
Ordinary

Financials

Year2014
Net Worth£523,441
Cash£24,593
Current Liabilities£2,027

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return12 September 2023 (6 months, 2 weeks ago)
Next Return Due26 September 2024 (6 months from now)

Charges

29 April 1993Delivered on: 15 May 1993
Persons entitled: Fina PLC

Classification: Mortgage
Secured details: All monies due from godfrey martin franzl to the chargee on any account whatsoever under the terms of the charge.
Particulars: Fletcherway garage limited assigns to fina PLC all of its interest in the business and the goodwill of the business.
Outstanding
10 December 1988Delivered on: 16 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 13 metro centre, st. Albans, hertfordshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

12 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
10 February 2023Unaudited abridged accounts made up to 31 May 2022 (7 pages)
15 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
15 September 2022Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to Abacus House 14-18 Forest Road Loughton IG10 1DX on 15 September 2022 (1 page)
14 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
9 July 2021Unaudited abridged accounts made up to 31 May 2021 (7 pages)
5 February 2021Unaudited abridged accounts made up to 31 May 2020 (7 pages)
22 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
23 January 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
21 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
1 October 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
11 January 2018Termination of appointment of Gottfried Martin Franzl as a director on 31 December 2017 (1 page)
11 January 2018Cessation of Gottfried Martin Franzl as a person with significant control on 31 December 2017 (1 page)
10 January 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
12 September 2017Notification of Sarah Franzl as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Change of details for Mr Gottfried Martin Franzl as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
12 September 2017Notification of Sarah Franzl as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Change of details for Mr Gottfried Martin Franzl as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
23 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(5 pages)
23 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(5 pages)
23 November 2015Director's details changed for Mr Gothfried Martin Franzl on 1 September 2015 (2 pages)
23 November 2015Director's details changed for Mr Gothfried Martin Franzl on 1 September 2015 (2 pages)
23 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(5 pages)
23 November 2015Director's details changed for Mr Gothfried Martin Franzl on 1 September 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(5 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(5 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(5 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(5 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(5 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
18 January 2013Registered office address changed from 77 Marlowes Hemel Hempstead Hertfordshire HP1 1LF on 18 January 2013 (1 page)
18 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
18 January 2013Registered office address changed from 77 Marlowes Hemel Hempstead Hertfordshire HP1 1LF on 18 January 2013 (1 page)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
20 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
20 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
20 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
20 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
19 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
23 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 November 2009Director's details changed for Mr Gothfried Martin Franzl on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Sarah Elizabeth Franzl on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Gothfried Martin Franzl on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Sarah Elizabeth Franzl on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Mr Gothfried Martin Franzl on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Sarah Elizabeth Franzl on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
31 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 November 2008Return made up to 02/11/08; full list of members (3 pages)
7 November 2008Return made up to 02/11/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 December 2007Return made up to 02/11/07; full list of members (2 pages)
14 December 2007Return made up to 02/11/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 December 2006Return made up to 02/11/06; full list of members (2 pages)
6 December 2006Return made up to 02/11/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 November 2005Return made up to 02/11/05; full list of members (7 pages)
11 November 2005Return made up to 02/11/05; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 November 2004Return made up to 02/11/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 November 2004Return made up to 02/11/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 March 2004Registered office changed on 02/03/04 from: 69 high street hemel hempstead hertfordshire HP1 3AF (1 page)
2 March 2004Registered office changed on 02/03/04 from: 69 high street hemel hempstead hertfordshire HP1 3AF (1 page)
7 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
7 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
14 December 2003Return made up to 02/11/03; full list of members (7 pages)
14 December 2003Return made up to 02/11/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
14 November 2002Return made up to 02/11/02; full list of members (7 pages)
14 November 2002Return made up to 02/11/02; full list of members (7 pages)
9 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
9 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
6 November 2001Return made up to 02/11/01; full list of members (6 pages)
6 November 2001Return made up to 02/11/01; full list of members (6 pages)
28 November 2000Return made up to 02/11/00; full list of members (6 pages)
28 November 2000Return made up to 02/11/00; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
28 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
17 November 2000Accounts for a small company made up to 31 May 1999 (9 pages)
17 November 2000Accounts for a small company made up to 31 May 1999 (9 pages)
10 November 1999Return made up to 02/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1999Return made up to 02/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 1999Registered office changed on 11/05/99 from: fletcher way garage fletcher way hemel hempstead herts HP2 5SE (1 page)
11 May 1999Registered office changed on 11/05/99 from: fletcher way garage fletcher way hemel hempstead herts HP2 5SE (1 page)
6 January 1999Accounts for a small company made up to 31 May 1998 (8 pages)
6 January 1999Accounts for a small company made up to 31 May 1998 (8 pages)
5 January 1999Return made up to 02/11/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
5 January 1999New secretary appointed;new director appointed (2 pages)
5 January 1999Return made up to 02/11/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
5 January 1999New secretary appointed;new director appointed (2 pages)
14 January 1998Return made up to 02/11/97; full list of members (6 pages)
14 January 1998Return made up to 02/11/97; full list of members (6 pages)
5 January 1998Accounts for a small company made up to 31 May 1997 (8 pages)
5 January 1998Accounts for a small company made up to 31 May 1997 (8 pages)
21 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
21 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
10 January 1997Director resigned (2 pages)
10 January 1997Director resigned (2 pages)
17 December 1996Return made up to 02/11/96; no change of members (4 pages)
17 December 1996Return made up to 02/11/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
9 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
31 May 1995Accounts for a small company made up to 31 May 1994 (8 pages)
31 May 1995Accounts for a small company made up to 31 May 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
4 January 1993Accounts for a small company made up to 31 May 1991 (5 pages)
28 January 1992Full accounts made up to 31 May 1990 (13 pages)
19 March 1991Accounts for a small company made up to 31 May 1989 (5 pages)
9 November 1989Accounts for a small company made up to 31 May 1988 (5 pages)
1 November 1988Accounts for a small company made up to 31 May 1987 (5 pages)
14 February 1980Accounts made up to 31 May 1983 (5 pages)
15 May 1964Incorporation (13 pages)
15 May 1964Incorporation (13 pages)