Chelmsford
Essex
CM2 6JB
Director Name | Mr Colin William Wilkins |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Secretary Name | Ms Laura Glazier |
---|---|
Status | Current |
Appointed | 30 April 2018(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Director Name | Ms Victoria Samantha Hoskyns |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Montpelier Road London SE15 2HF |
Director Name | Mr Conrad Frederick Sandler |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Westfield Kidderpore Avenue London NW3 7SF |
Secretary Name | Sir Victoria Samantha Hoskyns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Montpelier Road London SE15 2HF |
Director Name | Mr Colin William Wilkins |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(15 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Dock Road Tilbury RM18 7DB |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Website | fulhambrassonline.com |
---|
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
99 at £1 | Mr Conrad Sandler 99.00% Ordinary |
---|---|
1 at £1 | Mrs Victoria Samantha Hoskyns 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £472,695 |
Gross Profit | £278,301 |
Net Worth | -£211,772 |
Cash | £49,978 |
Current Liabilities | £277,205 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months ago) |
---|---|
Next Return Due | 15 October 2024 (6 months, 2 weeks from now) |
28 February 2006 | Delivered on: 3 March 2006 Persons entitled: Falton Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £7,000.00 and any other sums and any interest credited to that account which has not been released to the tenant. Outstanding |
---|---|
4 January 2002 | Delivered on: 17 January 2002 Persons entitled: Falton Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £13,250. Outstanding |
9 November 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
9 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
14 October 2019 | Confirmation statement made on 1 October 2019 with updates (5 pages) |
7 October 2019 | Secretary's details changed for Ms Laura Glazier on 7 October 2019 (1 page) |
9 August 2019 | Registered office address changed from Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ England to 75 Springfield Road Chelmsford Essex CM2 6JB on 9 August 2019 (1 page) |
9 August 2019 | Change of details for Ms Laura Glazier as a person with significant control on 9 August 2019 (2 pages) |
9 August 2019 | Notification of Aaron Max Fish as a person with significant control on 30 April 2018 (2 pages) |
9 August 2019 | Director's details changed for Mr Colin William Wilkins on 9 August 2019 (2 pages) |
9 August 2019 | Director's details changed for Ms Laura Glazier on 9 August 2019 (2 pages) |
5 June 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
10 October 2018 | Confirmation statement made on 1 October 2018 with updates (5 pages) |
30 April 2018 | Cessation of Victoria Samantha Hoskyns as a person with significant control on 30 April 2018 (1 page) |
30 April 2018 | Appointment of Ms Laura Glazier as a director on 30 April 2018 (2 pages) |
30 April 2018 | Termination of appointment of Victoria Samantha Hoskyns as a secretary on 30 April 2018 (1 page) |
30 April 2018 | Notification of Laura Glazier as a person with significant control on 30 April 2018 (2 pages) |
30 April 2018 | Termination of appointment of Conrad Frederick Sandler as a director on 30 April 2018 (1 page) |
30 April 2018 | Appointment of Ms Laura Glazier as a secretary on 30 April 2018 (2 pages) |
30 April 2018 | Appointment of Mr Colin William Wilkins as a director on 30 April 2018 (2 pages) |
30 April 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
30 April 2018 | Termination of appointment of Victoria Samantha Hoskyns as a director on 30 April 2018 (1 page) |
12 April 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
14 December 2017 | Termination of appointment of Colin William Wilkins as a director on 14 December 2017 (1 page) |
14 December 2017 | Termination of appointment of Colin William Wilkins as a director on 14 December 2017 (1 page) |
13 October 2017 | Cessation of Conrad Frederick Sandler as a person with significant control on 12 October 2017 (1 page) |
13 October 2017 | Notification of Victoria Samantha Hoskyns as a person with significant control on 12 October 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
13 October 2017 | Notification of Victoria Samantha Hoskyns as a person with significant control on 12 October 2017 (2 pages) |
13 October 2017 | Cessation of Conrad Frederick Sandler as a person with significant control on 12 October 2017 (1 page) |
13 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
20 June 2017 | Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ on 20 June 2017 (1 page) |
20 June 2017 | Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ on 20 June 2017 (1 page) |
14 March 2017 | Appointment of Mr Colin William Wilkins as a director on 1 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Colin William Wilkins as a director on 1 March 2017 (2 pages) |
17 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
21 July 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
21 July 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
27 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
11 August 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
11 August 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
16 December 2014 | Registered office address changed from 29 Gloucester Place London W1U 8HX to Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from 29 Gloucester Place London W1U 8HX to Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 16 December 2014 (1 page) |
28 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
12 May 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
12 May 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
4 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
12 June 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
12 June 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
9 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
4 April 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
19 December 2011 | Secretary's details changed for Sir Victoria Samantha Hoskyns on 1 September 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Sir Victoria Samantha Hoskyns on 1 September 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Sir Victoria Samantha Hoskyns on 1 September 2011 (2 pages) |
19 December 2011 | Director's details changed for Sir Victoria Samantha Hoskyns on 1 September 2011 (2 pages) |
19 December 2011 | Director's details changed for Sir Victoria Samantha Hoskyns on 1 September 2011 (2 pages) |
19 December 2011 | Director's details changed for Sir Victoria Samantha Hoskyns on 1 September 2011 (2 pages) |
19 December 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
15 April 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
15 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
1 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
3 December 2009 | Director's details changed for Ms Victoria Samantha Hoskyns on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Ms Victoria Samantha Hoskyns on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Conrad Frederick Sandler on 1 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Mr Conrad Frederick Sandler on 1 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Mr Conrad Frederick Sandler on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Ms Victoria Samantha Hoskyns on 1 October 2009 (2 pages) |
6 June 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
6 June 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
5 January 2009 | Return made up to 01/10/08; full list of members (5 pages) |
5 January 2009 | Return made up to 01/10/08; full list of members (5 pages) |
5 August 2008 | Return made up to 01/10/07; no change of members (8 pages) |
5 August 2008 | Return made up to 01/10/07; no change of members (8 pages) |
19 March 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
19 March 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
11 June 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
11 June 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
10 January 2007 | Return made up to 01/10/06; full list of members (7 pages) |
10 January 2007 | Return made up to 01/10/06; full list of members (7 pages) |
3 June 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
3 June 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Return made up to 01/10/05; full list of members (7 pages) |
4 January 2006 | Return made up to 01/10/05; full list of members (7 pages) |
4 April 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
4 April 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: 62 new cavendish street london W1G 8TA (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: 62 new cavendish street london W1G 8TA (1 page) |
13 October 2004 | Return made up to 01/10/04; full list of members
|
13 October 2004 | Return made up to 01/10/04; full list of members
|
21 July 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
21 July 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
5 January 2004 | Return made up to 01/10/03; full list of members (7 pages) |
5 January 2004 | Return made up to 01/10/03; full list of members (7 pages) |
28 July 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
28 July 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
21 November 2002 | Return made up to 01/10/02; full list of members
|
21 November 2002 | Return made up to 01/10/02; full list of members
|
6 March 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
6 March 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
24 January 2002 | Company name changed pebblebrook LIMITED\certificate issued on 24/01/02 (2 pages) |
24 January 2002 | Company name changed pebblebrook LIMITED\certificate issued on 24/01/02 (2 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Director's particulars changed (1 page) |
19 December 2001 | Director's particulars changed (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: edbrooke house saint johns road woking surrey GU21 1SE (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: edbrooke house saint johns road woking surrey GU21 1SE (1 page) |
29 October 2001 | New secretary appointed;new director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | New secretary appointed;new director appointed (2 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | New director appointed (2 pages) |
1 October 2001 | Incorporation (19 pages) |
1 October 2001 | Incorporation (19 pages) |