20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
Director Name | Philip John McArdle |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 January 2000) |
Role | Consultant |
Correspondence Address | 3 Albert Terrace Great William Street Stratford Upon Avon Warwickshire CV37 6SA |
Secretary Name | Mrs Virginia Lesley McArdle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vine House 3 Albert Terrace Great William Street Stratford Upon Avon Warwickshire CV37 6SA |
Secretary Name | Barry Leslie Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(3 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 January 2017) |
Role | Company Director |
Correspondence Address | The Old Red Lion House Cherington Shipston On Stour Warwickshire CV36 5HS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 2nd Floor Finance House 20/21 Aviation Way Southend On Sea Essex SS2 6UN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
90 at £1 | Virginia Lesley Mcardle 90.00% Preference |
---|---|
5 at £1 | Frederick Mcardle 5.00% Ordinary |
5 at £1 | Rosanna Mcardle 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,022 |
Cash | £702 |
Current Liabilities | £47,993 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
28 April 1999 | Delivered on: 30 April 1999 Persons entitled: Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Outstanding |
---|
15 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
28 April 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
21 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
12 April 2018 | Notification of Virginia Lesley Mcardle as a person with significant control on 6 April 2016 (2 pages) |
1 February 2018 | Cessation of Frederick Albert Mcardle as a person with significant control on 6 April 2016 (1 page) |
1 February 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
1 February 2018 | Director's details changed for Mrs Virginia Lesley Mcardle on 19 January 2018 (2 pages) |
1 February 2018 | Cessation of Rosanna Mcardle as a person with significant control on 6 April 2016 (1 page) |
26 May 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
26 May 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
10 May 2017 | Termination of appointment of Barry Leslie Mills as a secretary on 31 January 2017 (1 page) |
10 May 2017 | Termination of appointment of Barry Leslie Mills as a secretary on 31 January 2017 (1 page) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
17 October 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
12 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
27 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
6 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
2 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
2 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
23 August 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
23 August 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
20 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE on 23 January 2013 (1 page) |
28 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
1 June 2012 | Company name changed newfern LTD\certificate issued on 01/06/12
|
1 June 2012 | Company name changed newfern LTD\certificate issued on 01/06/12
|
1 June 2012 | Change of name notice (2 pages) |
1 June 2012 | Change of name notice (2 pages) |
25 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
3 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
7 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
9 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
25 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
25 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
7 November 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
27 May 2008 | Return made up to 20/01/08; full list of members (4 pages) |
27 May 2008 | Return made up to 20/01/08; full list of members (4 pages) |
8 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
8 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
5 March 2007 | Return made up to 20/01/07; full list of members (2 pages) |
5 March 2007 | Return made up to 20/01/07; full list of members (2 pages) |
22 September 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
30 January 2006 | Return made up to 20/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 20/01/06; full list of members (2 pages) |
10 August 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
10 August 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
27 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
27 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
19 August 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
19 August 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: c/o jacksons 57A broadway leigh on sea essex SS9 1PE (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: c/o jacksons 57A broadway leigh on sea essex SS9 1PE (1 page) |
29 January 2004 | Return made up to 20/01/04; full list of members (6 pages) |
29 January 2004 | Return made up to 20/01/04; full list of members (6 pages) |
18 October 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
18 October 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
6 February 2003 | Return made up to 29/01/03; full list of members (6 pages) |
6 February 2003 | Return made up to 29/01/03; full list of members (6 pages) |
7 October 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
7 October 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
5 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
22 November 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
22 November 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
1 February 2001 | Return made up to 07/02/01; full list of members (7 pages) |
1 February 2001 | Return made up to 07/02/01; full list of members (7 pages) |
12 July 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
12 July 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
12 July 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
12 July 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
8 March 2000 | Return made up to 07/02/00; full list of members
|
8 March 2000 | Return made up to 07/02/00; full list of members
|
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
17 November 1999 | Accounts for a small company made up to 28 February 1998 (4 pages) |
17 November 1999 | Accounts for a small company made up to 28 February 1998 (4 pages) |
2 March 1999 | Return made up to 07/02/99; no change of members (4 pages) |
2 March 1999 | Return made up to 07/02/99; no change of members (4 pages) |
17 June 1998 | Ad 31/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 1998 | Ad 31/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 1998 | Return made up to 07/02/98; full list of members
|
17 June 1998 | Return made up to 07/02/98; full list of members
|
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
7 February 1997 | Incorporation (12 pages) |
7 February 1997 | Incorporation (12 pages) |