Feering
Colchester
CO5 9PY
Secretary Name | John Michael Carras |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1991(9 years, 4 months after company formation) |
Appointment Duration | 28 years, 7 months (closed 04 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 Preston Road Wembley Middlesex HA9 8NQ |
Director Name | Theodore Alexander Vlassopulos |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(24 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 04 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Feering Hill Feering Colchester CO5 9PY |
Director Name | John Stylianos Vlassopulos |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(9 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 1 Mortimer Road London W13 8NG |
Director Name | Nicolaos Stavros Stylianou Vlassopulos |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 49 Regency Lodge Adelaide Road London NW3 5ED |
Director Name | Stelios John Vlassopulos |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 12 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 11 Montpelier Road London W5 2QP |
Website | marinelubes.co.uk |
---|---|
Telephone | 020 87490352 |
Telephone region | London |
Registered Address | 122 Feering Hill Feering Colchester CO5 9PY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Feering |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | J.m. Carras 50.00% Ordinary |
---|---|
50 at £1 | Theodore Vlassopulos 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £451,072 |
Net Worth | £27,833 |
Current Liabilities | £150,567 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
12 July 2017 | Notification of John Michael Carras as a person with significant control on 25 June 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Theodore Alexander Vlassopulos as a person with significant control on 25 June 2017 (2 pages) |
18 August 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
1 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
24 August 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
21 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
3 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
29 May 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
23 July 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
4 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Registered office address changed from 21 Baseline Studios Whitchurch Road London W11 4AT on 23 April 2013 (1 page) |
25 July 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
10 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
23 August 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
5 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
20 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for John Michael Carras on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for John Michael Carras on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Theodore Alexander Vlassopulos on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Theodore Alexander Vlassopulos on 1 January 2010 (2 pages) |
7 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
2 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
18 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
14 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
25 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
11 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
12 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
12 July 2006 | Director's particulars changed (1 page) |
20 June 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | Director resigned (1 page) |
16 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
11 July 2005 | Return made up to 25/06/05; full list of members
|
7 July 2005 | Registered office changed on 07/07/05 from: 5 saint mary abbots place london W8 6LS (1 page) |
27 August 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
2 August 2004 | Return made up to 25/06/04; full list of members (8 pages) |
26 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
26 July 2003 | Return made up to 25/06/03; full list of members (8 pages) |
26 July 2003 | Registered office changed on 26/07/03 from: 1A st mary abbots place london W8 6LS (1 page) |
9 January 2003 | Director resigned (1 page) |
1 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Return made up to 25/06/02; full list of members (9 pages) |
12 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
25 July 2001 | Return made up to 25/06/01; full list of members (8 pages) |
11 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
5 July 2000 | Return made up to 25/06/00; full list of members
|
5 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
2 August 1999 | Return made up to 25/06/99; no change of members (4 pages) |
4 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
4 August 1998 | Return made up to 25/06/98; no change of members (6 pages) |
22 July 1997 | Return made up to 25/06/97; full list of members
|
22 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: suite 7, 2ND floor, magenta house, 85, whitechapel road, london, E1 1DU. (1 page) |
8 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
8 July 1996 | Return made up to 25/06/96; no change of members (4 pages) |
11 July 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
6 July 1995 | Return made up to 25/06/95; no change of members
|