Abbey House, 51 High Street
Saffron Walden
Essex
CB10 1AF
Secretary Name | Jacqueline Ann Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 2012(37 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Director Name | Mrs Jacqueline Ann Baker |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2018(43 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Benten & Co Abbey House, 51 High Street Saffron Walden Essex CB10 1AF |
Director Name | Mrs Josephine Antoinette Baker |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 April 1997) |
Role | Clerk & Company Director |
Correspondence Address | 32 Bishops Avenue Bishops Stortford Hertfordshire CM23 3EL |
Secretary Name | Mrs Josephine Antoinette Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 April 1997) |
Role | Company Director |
Correspondence Address | 32 Bishops Avenue Bishops Stortford Hertfordshire CM23 3EL |
Director Name | Peter George Baker |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(22 years, 1 month after company formation) |
Appointment Duration | 21 years (resigned 02 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dell 137 Rye Street Bishops Stortford Hertfordshire CM23 2HD |
Secretary Name | Mark Robert Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(22 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 26 October 2012) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | 3 Maple Grove Bishops Stortford Hertfordshire CM23 2PS |
Website | www.fistral-impex.co.uk |
---|---|
Telephone | 01279 680345 |
Telephone region | Bishops Stortford |
Registered Address | Benten & Co Abbey House, 51 High Street Saffron Walden Essex CB10 1AF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | 3 other UK companies use this postal address |
29.1k at £1 | Mark Robert Baker 25.00% Ordinary |
---|---|
29.1k at £1 | Mrs Jaqueline Ann Baker 25.00% Ordinary |
29.1k at £1 | Mrs Josephine Antoinette Baker 25.00% Ordinary |
29.1k at £1 | Peter George Baker 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £245,842 |
Cash | £179,121 |
Current Liabilities | £939,705 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 1 day from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 27 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 11 December 2024 (7 months from now) |
1 September 2011 | Delivered on: 13 September 2011 Persons entitled: Stansted Site No.3 (Ci) Limited, Stansted Site No.3B (Ci) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £11,000. an interest bearing account, all interest credited to the deposit account from time to time. See image for full details. Outstanding |
---|---|
1 May 2003 | Delivered on: 2 May 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated 30 day corporate call a/c and numbered 07418613 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company. Outstanding |
5 April 1982 | Delivered on: 5 April 1982 Satisfied on: 28 August 2003 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity & charge on deposit dated 1/4/82 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sterling pounds 2000 standing in or to be credited to an account designated lloyds bank. Fully Satisfied |
31 May 1978 | Delivered on: 20 June 1978 Satisfied on: 28 August 2003 Persons entitled: Lloyds Bank Limited Classification: Counter indemnity & charge on deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £5,000 standing in or to be credited to a designated account with lloyds bank limited, and all interest due or to become due in respect thereof as a fixed charge. Fully Satisfied |
31 May 1978 | Delivered on: 20 June 1978 Satisfied on: 28 August 2003 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity & charge on deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of sterling pounds 5,000 standing in or to be credited to a designated account with lloyds bank limited, and all interest due or to become due in respect thereof, as a fixed charge. Fully Satisfied |
23 December 1977 | Delivered on: 13 January 1978 Satisfied on: 28 August 2003 Persons entitled: Lloyds Bank LTD Classification: Courter idemnity & charge on deposit. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing in or to be credited to a designated account with lloyds bank limited and all interest now due and henceforth to become due in respect thereof and so that the charge thereby created shall be a fixed charge. A/c no 7052062. Fully Satisfied |
30 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Accounts for a small company made up to 31 May 2019 (9 pages) |
3 December 2019 | Confirmation statement made on 27 November 2019 with updates (4 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
11 March 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
27 February 2019 | Accounts for a small company made up to 31 May 2018 (9 pages) |
4 February 2019 | Secretary's details changed for Jacqueline Baker on 22 January 2019 (1 page) |
14 January 2019 | Director's details changed for Mrs Jacky Ann Baker on 11 January 2019 (2 pages) |
5 July 2018 | Termination of appointment of Peter George Baker as a director on 2 May 2018 (1 page) |
5 July 2018 | Appointment of Mrs Jacky Ann Baker as a director on 3 May 2018 (2 pages) |
5 July 2018 | Director's details changed for Mark Robert Baker on 5 July 2018 (2 pages) |
27 February 2018 | Accounts for a small company made up to 31 May 2017 (11 pages) |
8 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
27 February 2017 | Accounts for a small company made up to 31 May 2016 (8 pages) |
27 February 2017 | Accounts for a small company made up to 31 May 2016 (8 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 March 2016 | Accounts for a small company made up to 31 May 2015 (9 pages) |
3 March 2016 | Accounts for a small company made up to 31 May 2015 (9 pages) |
12 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
2 March 2015 | Accounts for a small company made up to 31 May 2014 (7 pages) |
2 March 2015 | Accounts for a small company made up to 31 May 2014 (7 pages) |
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
19 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
25 November 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
25 November 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
14 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
4 January 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
31 October 2012 | Termination of appointment of Mark Baker as a secretary (2 pages) |
31 October 2012 | Appointment of Jacqueline Baker as a secretary (3 pages) |
31 October 2012 | Appointment of Jacqueline Baker as a secretary (3 pages) |
31 October 2012 | Termination of appointment of Mark Baker as a secretary (2 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
7 December 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
20 January 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
2 December 2010 | Resolutions
|
2 December 2010 | Resolutions
|
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mark Robert Baker on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mark Robert Baker on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mark Robert Baker on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Peter George Baker on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Peter George Baker on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Peter George Baker on 8 February 2010 (2 pages) |
19 November 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
19 November 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
18 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
18 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
28 December 2008 | Accounts for a small company made up to 31 May 2008 (6 pages) |
28 December 2008 | Accounts for a small company made up to 31 May 2008 (6 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
27 December 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
27 December 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
12 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
16 November 2006 | Accounts for a small company made up to 31 May 2006 (5 pages) |
16 November 2006 | Accounts for a small company made up to 31 May 2006 (5 pages) |
24 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
24 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
25 November 2005 | Accounts for a small company made up to 31 May 2005 (5 pages) |
25 November 2005 | Accounts for a small company made up to 31 May 2005 (5 pages) |
9 March 2005 | Return made up to 31/01/05; full list of members (3 pages) |
9 March 2005 | Return made up to 31/01/05; full list of members (3 pages) |
27 October 2004 | Accounts for a small company made up to 31 May 2004 (5 pages) |
27 October 2004 | Accounts for a small company made up to 31 May 2004 (5 pages) |
6 March 2004 | Return made up to 31/01/04; full list of members (8 pages) |
6 March 2004 | Return made up to 31/01/04; full list of members (8 pages) |
13 January 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
13 January 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
28 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2003 | Particulars of mortgage/charge (5 pages) |
2 May 2003 | Particulars of mortgage/charge (5 pages) |
27 March 2003 | Return made up to 31/01/03; full list of members
|
27 March 2003 | Return made up to 31/01/03; full list of members
|
6 October 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
6 October 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
19 February 2002 | Return made up to 31/01/02; full list of members
|
19 February 2002 | Return made up to 31/01/02; full list of members
|
1 October 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
1 October 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
12 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
12 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
29 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
29 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
23 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
23 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
11 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
11 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
25 November 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
25 November 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
5 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
5 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
25 September 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
25 September 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
18 June 1997 | Secretary resigned;director resigned (1 page) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New secretary appointed (2 pages) |
18 June 1997 | Secretary resigned;director resigned (1 page) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New secretary appointed (2 pages) |
12 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
12 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
13 August 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
13 August 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
29 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
29 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
17 August 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
17 August 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
24 March 1975 | Incorporation (11 pages) |
24 March 1975 | Incorporation (11 pages) |