Wanstead
London
E11 2PU
Director Name | Brian Gordon Fillery |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 21 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cambridge House 27 Cambridge Park Wanstead London E11 2PU |
Director Name | Sara Fillery |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 November 1999) |
Role | Public Relations |
Correspondence Address | Northenby House North End Newbury Berkshire RG15 0AY |
Secretary Name | Mr Brian Gordon Fillery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 21 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cambridge House 27 Cambridge Park Wanstead London E11 2PU |
Director Name | Amanda Mathew |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 May 2000) |
Role | Administration Credit Control |
Correspondence Address | Flat 3 307 New Kings Road London SW6 4RF |
Director Name | Thomas Geoffrey Fillery |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(33 years after company formation) |
Appointment Duration | 7 years (resigned 20 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cambridge House 27 Cambridge Park Wanstead London E11 2PU |
Website | propress.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84170660 |
Telephone region | London |
Registered Address | Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton Central |
Built Up Area | Brentwood |
Address Matches | Over 800 other UK companies use this postal address |
7.9k at £1 | Brian Gordon Fillery 79.01% Ordinary |
---|---|
2k at £1 | Mr Timothy Oliver 20.00% Ordinary |
99 at £1 | Sara Fillery 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £449,011 |
Cash | £4,637 |
Current Liabilities | £286,077 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
20 October 1993 | Delivered on: 26 October 1993 Persons entitled: Coutts & Co. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
12 September 1985 | Delivered on: 26 September 1985 Persons entitled: Coutts Finance Company Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33/35 battersea bridge road london W11. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 December 1983 | Delivered on: 29 December 1983 Satisfied on: 9 September 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see doc M10). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 May 2020 | Confirmation statement made on 17 May 2020 with updates (4 pages) |
---|---|
30 March 2020 | Termination of appointment of Thomas Geoffrey Fillery as a director on 20 March 2020 (1 page) |
17 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
20 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
22 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
19 April 2013 | Appointment of Thomas Geoffrey Fillery as a director (3 pages) |
19 April 2013 | Appointment of Thomas Geoffrey Fillery as a director (3 pages) |
26 March 2013 | Termination of appointment of Brian Fillery as a secretary (1 page) |
26 March 2013 | Termination of appointment of Brian Fillery as a director (1 page) |
26 March 2013 | Termination of appointment of Brian Fillery as a secretary (1 page) |
26 March 2013 | Termination of appointment of Brian Fillery as a director (1 page) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 January 2011 | Secretary's details changed for Brian Gordon Fillery on 1 December 2010 (1 page) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Secretary's details changed for Brian Gordon Fillery on 1 December 2010 (1 page) |
4 January 2011 | Director's details changed for Brian Gordon Fillery on 1 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr Timothy Michael Oliver on 1 December 2010 (2 pages) |
4 January 2011 | Secretary's details changed for Brian Gordon Fillery on 1 December 2010 (1 page) |
4 January 2011 | Director's details changed for Brian Gordon Fillery on 1 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr Timothy Michael Oliver on 1 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr Timothy Michael Oliver on 1 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Brian Gordon Fillery on 1 December 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Mr Timothy Michael Oliver on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Timothy Michael Oliver on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Mr Timothy Michael Oliver on 1 October 2009 (2 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
6 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Director's change of particulars / timothy oliver / 05/02/2008 (1 page) |
20 January 2009 | Director and secretary's change of particulars / brian fillery / 04/08/2008 (1 page) |
20 January 2009 | Director's change of particulars / timothy oliver / 05/02/2008 (1 page) |
20 January 2009 | Director and secretary's change of particulars / brian fillery / 04/08/2008 (1 page) |
28 July 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
15 February 2008 | Return made up to 31/12/07; no change of members (8 pages) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Return made up to 31/12/07; no change of members (8 pages) |
15 February 2008 | Director's particulars changed (1 page) |
22 February 2007 | Return made up to 31/12/06; full list of members
|
22 February 2007 | Return made up to 31/12/06; full list of members
|
10 February 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
10 February 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
27 January 2006 | Company name changed davmerry LIMITED\certificate issued on 27/01/06 (2 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 January 2006 | Company name changed davmerry LIMITED\certificate issued on 27/01/06 (2 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
20 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
20 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 February 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
18 February 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 February 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
4 February 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 March 2002 | Full accounts made up to 30 June 2001 (14 pages) |
13 March 2002 | Full accounts made up to 30 June 2001 (14 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members
|
15 January 2002 | Return made up to 31/12/01; full list of members
|
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Full accounts made up to 30 June 2000 (14 pages) |
21 December 2000 | Full accounts made up to 30 June 2000 (14 pages) |
21 December 2000 | Director resigned (1 page) |
23 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
17 December 1999 | Full accounts made up to 30 June 1999 (13 pages) |
17 December 1999 | Full accounts made up to 30 June 1999 (13 pages) |
12 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
11 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 December 1998 | Full accounts made up to 30 June 1998 (14 pages) |
11 December 1998 | Full accounts made up to 30 June 1998 (14 pages) |
16 March 1998 | Full accounts made up to 30 June 1997 (15 pages) |
16 March 1998 | Full accounts made up to 30 June 1997 (15 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 January 1997 | Full accounts made up to 30 June 1996 (15 pages) |
2 January 1997 | Full accounts made up to 30 June 1996 (15 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 November 1995 | Full accounts made up to 30 June 1995 (15 pages) |
29 November 1995 | Full accounts made up to 30 June 1995 (15 pages) |
21 March 1980 | Certificate of incorporation (1 page) |
21 March 1980 | Certificate of incorporation (1 page) |