Woodham Mortimer
Maldon
Essex
CM9 6SU
Director Name | Mr Kenneth Penman |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Patrick Connolly Gardens Bow London E3 3BZ |
Director Name | Mr Andrew David Oddie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Ashton Road Falcon Business Park Romford RM3 8UR |
Director Name | Mr David Alan Platt |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2002(3 years, 5 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Warehouse Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Windmill View Tiptree Colchester Essex CO5 0PL |
Director Name | Mr James Russell Hamilton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2002(3 years, 5 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Kirkintilloch Road Kirkintilloch Glasgow G66 4RL Scotland |
Secretary Name | Ms Rebecca Jarman |
---|---|
Status | Current |
Appointed | 05 January 2017(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Windmill View Tiptree Colchester CO5 0PL |
Director Name | Mr Colin Campbell |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Post Office Road Woodham Mortimer Maldon Essex CM9 6SU |
Secretary Name | Mr Richard James Boxall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Caxton Way Romford Essex RM1 4GS |
Director Name | Darren Epstein |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 November 1999) |
Role | Company Director |
Correspondence Address | 9 Oakdale Lodge Holders Hill Road London NW4 1LH |
Director Name | Michael Lake |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 November 1999) |
Role | Company Director |
Correspondence Address | 127 Norwood Road London SE24 9AF |
Director Name | Mr Richard James Boxall |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 2 months (resigned 27 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Caxton Way Romford Essex RM1 4GS |
Director Name | Mr Andrew Michael Lawrence Staff |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(18 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18a Falcon Business Centre Ashton Road Romford RM3 8UR |
Director Name | Forbidden Planet (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1998(2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 March 1999) |
Correspondence Address | 168 Buchanan Street Glasgow G1 2LW Scotland |
Website | fpifruitsrus.co.uk |
---|
Registered Address | 212a Jubilee House The Drive Great Warley Brentwood Essex CM13 3FR |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Fpi LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £229,032 |
Cash | £55,352 |
Current Liabilities | £3,238,919 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 19 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 September 2024 (4 months from now) |
24 January 2001 | Delivered on: 5 February 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and or the perfect mailing company limited 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. Outstanding |
---|---|
10 April 2000 | Delivered on: 29 April 2000 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
15 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
---|---|
8 November 2023 | Registered office address changed from Ability House 121 Brooker Road Waltham Abbey EN9 1JH England to 212a Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR on 8 November 2023 (1 page) |
19 August 2023 | Confirmation statement made on 19 August 2023 with updates (4 pages) |
21 December 2022 | Audited abridged accounts made up to 31 March 2022 (8 pages) |
29 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
27 May 2022 | Termination of appointment of Richard James Boxall as a director on 27 May 2022 (1 page) |
28 March 2022 | Audited abridged accounts made up to 31 March 2021 (8 pages) |
9 March 2022 | Registered office address changed from 18a Falcon Business Centre Ashton Road Romford RM3 8UR England to Ability House 121 Brooker Road Waltham Abbey EN9 1JH on 9 March 2022 (1 page) |
24 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
15 April 2021 | Accounts for a small company made up to 31 March 2020 (16 pages) |
3 September 2020 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
1 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (15 pages) |
14 November 2019 | Director's details changed for Mr Andrew David Oddie on 9 November 2019 (2 pages) |
14 November 2019 | Director's details changed for Mr James Russell Hamilton on 9 November 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
5 January 2019 | Accounts for a small company made up to 31 March 2018 (15 pages) |
21 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
25 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
9 May 2017 | Termination of appointment of Andrew Michael Lawrence Staff as a director on 5 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Andrew Michael Lawrence Staff as a director on 5 May 2017 (1 page) |
10 January 2017 | Termination of appointment of Richard James Boxall as a secretary on 5 January 2017 (1 page) |
10 January 2017 | Appointment of Mr Andrew Michael Lawrence Staff as a director on 1 January 2017 (2 pages) |
10 January 2017 | Appointment of Ms Rebecca Jarman as a secretary on 5 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Richard James Boxall as a secretary on 5 January 2017 (1 page) |
10 January 2017 | Registered office address changed from Unit E the Business Centre, Faringdon Avenue, Romford Essex RM3 8EN to 18a Falcon Business Centre Ashton Road Romford RM3 8UR on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Mr Andrew David Oddie on 5 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Mr Andrew David Oddie on 5 January 2017 (2 pages) |
10 January 2017 | Appointment of Ms Rebecca Jarman as a secretary on 5 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Andrew Michael Lawrence Staff as a director on 1 January 2017 (2 pages) |
10 January 2017 | Registered office address changed from Unit E the Business Centre, Faringdon Avenue, Romford Essex RM3 8EN to 18a Falcon Business Centre Ashton Road Romford RM3 8UR on 10 January 2017 (1 page) |
7 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
30 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
8 February 2016 | Full accounts made up to 31 March 2015 (14 pages) |
8 February 2016 | Full accounts made up to 31 March 2015 (14 pages) |
1 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
6 February 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
6 February 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
29 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
7 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
7 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
9 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
6 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
31 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (9 pages) |
31 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (9 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (9 pages) |
25 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (9 pages) |
16 March 2011 | Full accounts made up to 31 March 2010 (14 pages) |
16 March 2011 | Full accounts made up to 31 March 2010 (14 pages) |
28 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (18 pages) |
28 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (18 pages) |
6 July 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
6 July 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
10 December 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
30 September 2009 | Return made up to 19/08/09; no change of members (6 pages) |
30 September 2009 | Return made up to 19/08/09; no change of members (6 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2008 | Return made up to 16/09/08; no change of members (6 pages) |
26 November 2008 | Return made up to 16/09/08; no change of members (6 pages) |
1 November 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 November 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
10 March 2008 | Return made up to 19/08/07; full list of members (10 pages) |
10 March 2008 | Return made up to 19/08/07; full list of members (10 pages) |
10 May 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
10 May 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
10 March 2007 | Return made up to 19/08/06; full list of members (9 pages) |
10 March 2007 | Return made up to 19/08/06; full list of members (9 pages) |
6 April 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
6 April 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
3 October 2005 | Return made up to 19/08/05; full list of members (9 pages) |
3 October 2005 | Return made up to 19/08/05; full list of members (9 pages) |
18 March 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
18 March 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
13 September 2004 | Return made up to 19/08/04; full list of members
|
13 September 2004 | Return made up to 19/08/04; full list of members
|
30 March 2004 | Accounts for a small company made up to 31 March 2003 (10 pages) |
30 March 2004 | Accounts for a small company made up to 31 March 2003 (10 pages) |
25 October 2003 | Return made up to 19/08/03; full list of members (9 pages) |
25 October 2003 | Return made up to 19/08/03; full list of members (9 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
13 November 2002 | Return made up to 19/08/02; full list of members
|
13 November 2002 | Return made up to 19/08/02; full list of members
|
1 May 2002 | New director appointed (3 pages) |
1 May 2002 | New director appointed (3 pages) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | New director appointed (3 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
4 September 2001 | Return made up to 19/08/01; full list of members
|
4 September 2001 | Return made up to 19/08/01; full list of members
|
6 June 2001 | Company name changed si-fi warehouse direct LIMITED\certificate issued on 06/06/01 (2 pages) |
6 June 2001 | Company name changed si-fi warehouse direct LIMITED\certificate issued on 06/06/01 (2 pages) |
12 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Return made up to 19/08/00; full list of members (7 pages) |
24 August 2000 | Return made up to 19/08/00; full list of members (7 pages) |
29 April 2000 | Particulars of mortgage/charge (5 pages) |
29 April 2000 | Particulars of mortgage/charge (5 pages) |
10 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
10 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
24 November 1999 | Company name changed forbidden planet home shopping l imited\certificate issued on 25/11/99 (2 pages) |
24 November 1999 | Company name changed forbidden planet home shopping l imited\certificate issued on 25/11/99 (2 pages) |
20 September 1999 | Registered office changed on 20/09/99 from: charles house station road harold wood essex RM3 0BP (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: charles house station road harold wood essex RM3 0BP (1 page) |
17 August 1999 | Return made up to 19/08/99; full list of members (8 pages) |
17 August 1999 | Return made up to 19/08/99; full list of members (8 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
9 April 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
9 April 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | Ad 04/03/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | Ad 04/03/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
19 August 1998 | Incorporation (16 pages) |
19 August 1998 | Incorporation (16 pages) |