Station Approach
Wickford
Essex
SS11 7AT
Director Name | David Grahame Sunderland |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 April 1995) |
Role | Chartered Accountant |
Correspondence Address | 21 The Wraglings Beldams Lane Bishops Stortford Hertfordshire CM23 5TB |
Director Name | Michael John Sunderland |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 April 1995) |
Role | Chartered Accountant/Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 42 Kilmorey Gardens Twickenham Middlesex TW1 1PY |
Director Name | Elizabeth Ann Woods |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | Esperanza Farm End Road Off Drakes Drive Northwood Middlesex HA6 2SN |
Secretary Name | Jean Macer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | 5 Southwood Court Middle Warberry Road Torquay Devon TQ1 1RT |
Director Name | Frederick George Roberts |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(11 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 West Hallowes Mottingham London SE9 4EY |
Director Name | John Leslie Beetwell |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(11 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Swiss Avenue Chelmsford Essex CM1 2AF |
Secretary Name | John Leslie Beetwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(11 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Swiss Avenue Chelmsford Essex CM1 2AF |
Telephone | 020 82213200 |
---|---|
Telephone region | London |
Registered Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £87,575 |
Cash | £32,879 |
Current Liabilities | £67,279 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
13 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
12 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
16 June 2022 | Director's details changed for Mr Edward Charles Parker on 16 June 2022 (2 pages) |
16 June 2022 | Change of details for Mr Edward Charles Parker as a person with significant control on 16 June 2022 (2 pages) |
7 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
11 August 2021 | Micro company accounts made up to 30 June 2021 (5 pages) |
3 March 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
7 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
29 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
25 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
14 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
30 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
19 June 2015 | Termination of appointment of John Leslie Beetwell as a secretary on 19 June 2015 (1 page) |
19 June 2015 | Termination of appointment of John Leslie Beetwell as a secretary on 19 June 2015 (1 page) |
19 June 2015 | Termination of appointment of John Leslie Beetwell as a director on 19 June 2015 (1 page) |
19 June 2015 | Termination of appointment of John Leslie Beetwell as a director on 19 June 2015 (1 page) |
1 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
13 May 2014 | Termination of appointment of Frederick Roberts as a director (1 page) |
13 May 2014 | Termination of appointment of Frederick Roberts as a director (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
23 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
23 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
23 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Registered office address changed from Suite 214 Burford Business Centre 11 Burford Road Stratford London E15 2SP England on 28 July 2011 (1 page) |
28 July 2011 | Registered office address changed from Suite 214 Burford Business Centre 11 Burford Road Stratford London E15 2SP England on 28 July 2011 (1 page) |
13 July 2011 | Appointment of Mr Edward Charles Parker as a director (2 pages) |
13 July 2011 | Appointment of Mr Edward Charles Parker as a director (2 pages) |
24 January 2011 | Registered office address changed from Burrows House 415/417 High Street London E15 4QZ on 24 January 2011 (1 page) |
24 January 2011 | Registered office address changed from Burrows House 415/417 High Street London E15 4QZ on 24 January 2011 (1 page) |
28 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
23 October 2009 | Director's details changed for Frederick George Roberts on 18 October 2009 (2 pages) |
23 October 2009 | Director's details changed for John Leslie Beetwell on 18 October 2009 (2 pages) |
23 October 2009 | Director's details changed for John Leslie Beetwell on 18 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Frederick George Roberts on 18 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
6 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
27 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
27 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
1 November 2005 | Return made up to 18/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 18/10/05; full list of members (2 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
25 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
23 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
23 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
28 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
28 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
11 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
11 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
14 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
14 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 November 2001 | Return made up to 18/10/01; no change of members (6 pages) |
2 November 2001 | Return made up to 18/10/01; no change of members (6 pages) |
11 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
6 November 2000 | Return made up to 18/10/00; no change of members (6 pages) |
6 November 2000 | Return made up to 18/10/00; no change of members (6 pages) |
10 October 2000 | Registered office changed on 10/10/00 from: 405 high street stratford london E15 4QZ (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: 405 high street stratford london E15 4QZ (1 page) |
31 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
16 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
29 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
29 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
24 February 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
24 February 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
11 November 1998 | Return made up to 18/10/98; full list of members (5 pages) |
11 November 1998 | Return made up to 18/10/98; full list of members (5 pages) |
19 January 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
19 January 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
24 October 1997 | Return made up to 18/10/97; no change of members (4 pages) |
24 October 1997 | Return made up to 18/10/97; no change of members (4 pages) |
1 July 1997 | Company name changed F.T.P.S. (holdings) LIMITED\certificate issued on 01/07/97 (3 pages) |
1 July 1997 | Company name changed F.T.P.S. (holdings) LIMITED\certificate issued on 01/07/97 (3 pages) |
17 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
17 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
23 October 1996 | Return made up to 18/10/96; full list of members
|
23 October 1996 | Return made up to 18/10/96; full list of members
|
19 January 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
19 January 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
2 January 1996 | Return made up to 18/10/95; full list of members (6 pages) |
2 January 1996 | Return made up to 18/10/95; full list of members (6 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: 62 wilson st london EC2A 2BU (1 page) |
3 May 1995 | Registered office changed on 03/05/95 from: 62 wilson st london EC2A 2BU (1 page) |
9 April 1995 | Secretary resigned (2 pages) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | Director resigned;new director appointed (2 pages) |
9 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
9 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
9 April 1995 | Secretary resigned (2 pages) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |