Company NameSci-Fi Warehouse Direct Limited
Company StatusActive
Company Number03618402
CategoryPrivate Limited Company
Incorporation Date19 August 1998(25 years, 8 months ago)
Previous NamesForbidden Planet Home Shopping Limited and Si-Fi Warehouse Direct Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Colin Campbell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1999(6 months, 2 weeks after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Post Office Road
Woodham Mortimer
Maldon
Essex
CM9 6SU
Director NameMr Kenneth Penman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1999(6 months, 2 weeks after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Patrick Connolly Gardens
Bow
London
E3 3BZ
Director NameMr Andrew David Oddie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1999(6 months, 2 weeks after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ashton Road
Falcon Business Park
Romford
RM3 8UR
Director NameMr David Alan Platt
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(3 years, 5 months after company formation)
Appointment Duration22 years, 3 months
RoleWarehouse Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Windmill View
Tiptree
Colchester
Essex
CO5 0PL
Director NameMr James Russell Hamilton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(3 years, 5 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Kirkintilloch Road
Kirkintilloch
Glasgow
G66 4RL
Scotland
Secretary NameMs Rebecca Jarman
StatusCurrent
Appointed05 January 2017(18 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address2 Windmill View
Tiptree
Colchester
CO5 0PL
Director NameMr Colin Campbell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Post Office Road
Woodham Mortimer
Maldon
Essex
CM9 6SU
Secretary NameMr Richard James Boxall
NationalityBritish
StatusResigned
Appointed19 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Caxton Way
Romford
Essex
RM1 4GS
Director NameDarren Epstein
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(6 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 November 1999)
RoleCompany Director
Correspondence Address9 Oakdale Lodge
Holders Hill Road
London
NW4 1LH
Director NameMichael Lake
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(6 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 November 1999)
RoleCompany Director
Correspondence Address127 Norwood Road
London
SE24 9AF
Director NameMr Richard James Boxall
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(6 months, 2 weeks after company formation)
Appointment Duration23 years, 2 months (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Caxton Way
Romford
Essex
RM1 4GS
Director NameMr Andrew Michael Lawrence Staff
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(18 years, 4 months after company formation)
Appointment Duration4 months (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18a Falcon Business Centre Ashton Road
Romford
RM3 8UR
Director NameForbidden Planet (Scotland) Limited (Corporation)
StatusResigned
Appointed19 October 1998(2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 March 1999)
Correspondence Address168 Buchanan Street
Glasgow
G1 2LW
Scotland

Contact

Websitefpifruitsrus.co.uk

Location

Registered Address212a Jubilee House The Drive
Great Warley
Brentwood
Essex
CM13 3FR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Fpi LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£229,032
Cash£55,352
Current Liabilities£3,238,919

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return19 August 2023 (8 months, 2 weeks ago)
Next Return Due2 September 2024 (4 months from now)

Charges

24 January 2001Delivered 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 2000Delivered 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

Filing History

15 December 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
8 November 2023Registered 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 2023Confirmation statement made on 19 August 2023 with updates (4 pages)
21 December 2022Audited abridged accounts made up to 31 March 2022 (8 pages)
29 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
27 May 2022Termination of appointment of Richard James Boxall as a director on 27 May 2022 (1 page)
28 March 2022Audited abridged accounts made up to 31 March 2021 (8 pages)
9 March 2022Registered 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 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
15 April 2021Accounts for a small company made up to 31 March 2020 (16 pages)
3 September 2020Confirmation statement made on 25 November 2019 with no updates (3 pages)
1 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (15 pages)
14 November 2019Director's details changed for Mr Andrew David Oddie on 9 November 2019 (2 pages)
14 November 2019Director's details changed for Mr James Russell Hamilton on 9 November 2019 (2 pages)
21 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
5 January 2019Accounts for a small company made up to 31 March 2018 (15 pages)
21 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
25 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
9 May 2017Termination of appointment of Andrew Michael Lawrence Staff as a director on 5 May 2017 (1 page)
9 May 2017Termination of appointment of Andrew Michael Lawrence Staff as a director on 5 May 2017 (1 page)
10 January 2017Termination of appointment of Richard James Boxall as a secretary on 5 January 2017 (1 page)
10 January 2017Appointment of Mr Andrew Michael Lawrence Staff as a director on 1 January 2017 (2 pages)
10 January 2017Appointment of Ms Rebecca Jarman as a secretary on 5 January 2017 (2 pages)
10 January 2017Termination of appointment of Richard James Boxall as a secretary on 5 January 2017 (1 page)
10 January 2017Registered 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 2017Director's details changed for Mr Andrew David Oddie on 5 January 2017 (2 pages)
10 January 2017Director's details changed for Mr Andrew David Oddie on 5 January 2017 (2 pages)
10 January 2017Appointment of Ms Rebecca Jarman as a secretary on 5 January 2017 (2 pages)
10 January 2017Appointment of Mr Andrew Michael Lawrence Staff as a director on 1 January 2017 (2 pages)
10 January 2017Registered 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 2017Full accounts made up to 31 March 2016 (13 pages)
7 January 2017Full accounts made up to 31 March 2016 (13 pages)
30 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
8 February 2016Full accounts made up to 31 March 2015 (14 pages)
8 February 2016Full accounts made up to 31 March 2015 (14 pages)
1 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(9 pages)
1 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(9 pages)
6 February 2015Accounts for a small company made up to 31 March 2014 (8 pages)
6 February 2015Accounts for a small company made up to 31 March 2014 (8 pages)
29 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(9 pages)
29 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(9 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
9 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(9 pages)
9 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(9 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
31 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (9 pages)
31 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (9 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
25 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (9 pages)
25 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (9 pages)
16 March 2011Full accounts made up to 31 March 2010 (14 pages)
16 March 2011Full accounts made up to 31 March 2010 (14 pages)
28 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (18 pages)
28 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (18 pages)
6 July 2010Accounts for a small company made up to 31 March 2009 (8 pages)
6 July 2010Accounts for a small company made up to 31 March 2009 (8 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
10 December 2009Accounts for a small company made up to 31 March 2008 (7 pages)
10 December 2009Accounts for a small company made up to 31 March 2008 (7 pages)
30 September 2009Return made up to 19/08/09; no change of members (6 pages)
30 September 2009Return made up to 19/08/09; no change of members (6 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 November 2008Return made up to 16/09/08; no change of members (6 pages)
26 November 2008Return made up to 16/09/08; no change of members (6 pages)
1 November 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 November 2008Accounts for a small company made up to 31 March 2007 (7 pages)
10 March 2008Return made up to 19/08/07; full list of members (10 pages)
10 March 2008Return made up to 19/08/07; full list of members (10 pages)
10 May 2007Accounts for a small company made up to 31 March 2006 (6 pages)
10 May 2007Accounts for a small company made up to 31 March 2006 (6 pages)
10 March 2007Return made up to 19/08/06; full list of members (9 pages)
10 March 2007Return made up to 19/08/06; full list of members (9 pages)
6 April 2006Accounts for a small company made up to 31 March 2005 (7 pages)
6 April 2006Accounts for a small company made up to 31 March 2005 (7 pages)
3 October 2005Return made up to 19/08/05; full list of members (9 pages)
3 October 2005Return made up to 19/08/05; full list of members (9 pages)
18 March 2005Accounts for a small company made up to 31 March 2004 (6 pages)
18 March 2005Accounts for a small company made up to 31 March 2004 (6 pages)
13 September 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 September 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 March 2004Accounts for a small company made up to 31 March 2003 (10 pages)
30 March 2004Accounts for a small company made up to 31 March 2003 (10 pages)
25 October 2003Return made up to 19/08/03; full list of members (9 pages)
25 October 2003Return made up to 19/08/03; full list of members (9 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (9 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (9 pages)
13 November 2002Return made up to 19/08/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 November 2002Return made up to 19/08/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 May 2002New director appointed (3 pages)
1 May 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (9 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (9 pages)
4 September 2001Return made up to 19/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2001Return made up to 19/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2001Company name changed si-fi warehouse direct LIMITED\certificate issued on 06/06/01 (2 pages)
6 June 2001Company name changed si-fi warehouse direct LIMITED\certificate issued on 06/06/01 (2 pages)
12 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Particulars of mortgage/charge (3 pages)
5 February 2001Particulars of mortgage/charge (3 pages)
24 August 2000Return made up to 19/08/00; full list of members (7 pages)
24 August 2000Return made up to 19/08/00; full list of members (7 pages)
29 April 2000Particulars of mortgage/charge (5 pages)
29 April 2000Particulars of mortgage/charge (5 pages)
10 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
10 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
24 November 1999Company name changed forbidden planet home shopping l imited\certificate issued on 25/11/99 (2 pages)
24 November 1999Company name changed forbidden planet home shopping l imited\certificate issued on 25/11/99 (2 pages)
20 September 1999Registered office changed on 20/09/99 from: charles house station road harold wood essex RM3 0BP (1 page)
20 September 1999Registered office changed on 20/09/99 from: charles house station road harold wood essex RM3 0BP (1 page)
17 August 1999Return made up to 19/08/99; full list of members (8 pages)
17 August 1999Return made up to 19/08/99; full list of members (8 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
9 April 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
9 April 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999Ad 04/03/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999Ad 04/03/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
19 August 1998Incorporation (16 pages)
19 August 1998Incorporation (16 pages)