FIFTH SOUTHFLEET MAINTENANCE LIMITED
Status | ACTIVE |
Company No. | 00758824 |
Category | Private Limited Company |
Incorporated | 25 Apr 1963 |
Age | 61 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
FIFTH SOUTHFLEET MAINTENANCE LIMITED is an active private limited company with number 00758824. It was incorporated 61 years, 1 month, 6 days ago, on 25 April 1963. The company address is 10 Western Road, Romford, RM1 3JT, Essex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 Apr 2024
Action Date: 30 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-30
Documents
Gazette filings brought up to date
Date: 23 Mar 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Mar 2024
Action Date: 09 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-09
Documents
Termination secretary company
Date: 29 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Appoint person secretary company with name date
Date: 28 Feb 2024
Action Date: 27 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2024-02-27
Officer name: Mr John Allan Walledge
Documents
Appoint person director company with name date
Date: 21 Feb 2024
Action Date: 24 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edward Michael Sulby Payne
Appointment date: 2023-11-24
Documents
Termination director company with name termination date
Date: 20 Feb 2024
Action Date: 24 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-24
Officer name: Shansel Kiamil Larke
Documents
Change person director company
Date: 14 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 30 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 09 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-09
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2022
Action Date: 30 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-30
Documents
Termination director company with name termination date
Date: 20 Jun 2022
Action Date: 20 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adele Henson
Termination date: 2022-04-20
Documents
Change person secretary company with change date
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Paul Yousefzadeh
Change date: 2022-02-07
Documents
Confirmation statement with updates
Date: 29 Nov 2021
Action Date: 09 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-09
Documents
Termination director company with name termination date
Date: 29 Nov 2021
Action Date: 08 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-08
Officer name: Edward Baron
Documents
Change person director company with change date
Date: 11 Nov 2021
Action Date: 10 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Marks
Change date: 2021-11-10
Documents
Change person director company with change date
Date: 11 Nov 2021
Action Date: 10 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-10
Officer name: Rosemary Ann Prestridge
Documents
Change person director company with change date
Date: 11 Nov 2021
Action Date: 10 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-10
Officer name: Dr Hong Bo Wang
Documents
Change person director company with change date
Date: 13 Oct 2021
Action Date: 13 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rosemary Ann Prestridge
Change date: 2021-10-13
Documents
Change person director company with change date
Date: 13 Oct 2021
Action Date: 13 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Hong Bo Wang
Change date: 2021-10-13
Documents
Change person director company with change date
Date: 13 Oct 2021
Action Date: 13 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Joseph Bastick
Change date: 2021-10-13
Documents
Change person director company with change date
Date: 13 Oct 2021
Action Date: 13 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-13
Officer name: Brian Marks
Documents
Change person director company with change date
Date: 13 Oct 2021
Action Date: 13 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adele Henson
Change date: 2021-10-13
Documents
Change person director company with change date
Date: 13 Oct 2021
Action Date: 13 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-13
Officer name: Tania Kaye
Documents
Change person director company with change date
Date: 13 Oct 2021
Action Date: 13 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-13
Officer name: Mr Paul Yousefzadeh
Documents
Change person director company with change date
Date: 13 Oct 2021
Action Date: 13 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-13
Officer name: Mr John Allan Walledge
Documents
Change person director company with change date
Date: 13 Oct 2021
Action Date: 13 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Shansel Kiamil Larke
Change date: 2021-10-13
Documents
Change person director company with change date
Date: 13 Oct 2021
Action Date: 13 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sheila Pithers
Change date: 2021-10-13
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 30 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-30
Documents
Confirmation statement with updates
Date: 08 Feb 2021
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-08
Old address: 204 Moulsham Street Chelmsford CM2 0LG England
New address: 10 Western Road Romford Essex RM1 3JT
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2020
Action Date: 30 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-30
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2020
Action Date: 23 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-23
Old address: 204 Moulsham Street Chelmsford CM2 0LG England
New address: 204 Moulsham Street Chelmsford CM2 0LG
Documents
Confirmation statement with updates
Date: 20 Nov 2019
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-09
Documents
Notification of a person with significant control statement
Date: 20 Nov 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-20
Old address: 98 Westbury Lane Buckhurst Hill IG9 5PW England
New address: 204 Moulsham Street Chelmsford CM2 0LG
Documents
Cessation of a person with significant control
Date: 20 Nov 2019
Action Date: 08 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Yousefzadeh
Cessation date: 2019-11-08
Documents
Cessation of a person with significant control
Date: 20 Nov 2019
Action Date: 08 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-08
Psc name: Hong Bo Wang
Documents
Cessation of a person with significant control
Date: 20 Nov 2019
Action Date: 08 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-08
Psc name: John Allan Walledge
Documents
Cessation of a person with significant control
Date: 20 Nov 2019
Action Date: 08 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-08
Psc name: Gillian Robins
Documents
Cessation of a person with significant control
Date: 20 Nov 2019
Action Date: 08 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Clive Robins
Cessation date: 2019-11-08
Documents
Cessation of a person with significant control
Date: 20 Nov 2019
Action Date: 08 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rosemary Ann Prestridge
Cessation date: 2019-11-08
Documents
Cessation of a person with significant control
Date: 20 Nov 2019
Action Date: 08 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-08
Psc name: Sheila Pithers
Documents
Cessation of a person with significant control
Date: 20 Nov 2019
Action Date: 08 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-08
Psc name: Brian Marks
Documents
Cessation of a person with significant control
Date: 20 Nov 2019
Action Date: 08 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-08
Psc name: Shansel Kiamil Larke
Documents
Cessation of a person with significant control
Date: 20 Nov 2019
Action Date: 08 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tania Kaye
Cessation date: 2019-11-08
Documents
Cessation of a person with significant control
Date: 20 Nov 2019
Action Date: 08 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adele Henson
Cessation date: 2019-11-08
Documents
Cessation of a person with significant control
Date: 20 Nov 2019
Action Date: 08 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-08
Psc name: Colin Joseph Bastick
Documents
Cessation of a person with significant control
Date: 20 Nov 2019
Action Date: 08 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Edward Baron
Cessation date: 2019-11-08
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2019
Action Date: 30 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2018
Action Date: 30 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-30
Documents
Confirmation statement with updates
Date: 08 Dec 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Change person director company with change date
Date: 08 Dec 2017
Action Date: 08 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Darius Yousefzadeh
Change date: 2017-11-08
Documents
Change person secretary company with change date
Date: 08 Dec 2017
Action Date: 08 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-11-08
Officer name: Mr Paul Darius Yousefzadeh
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2017
Action Date: 28 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-28
New address: 98 Westbury Lane Buckhurst Hill IG9 5PW
Old address: 71 Greenhill High Road Buckhurst Hill IG9 5SQ England
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 30 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-30
Documents
Change account reference date company previous shortened
Date: 28 Apr 2017
Action Date: 30 Jul 2016
Category: Accounts
Type: AA01
New date: 2016-07-30
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Termination director company with name termination date
Date: 16 Nov 2016
Action Date: 16 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-16
Officer name: Reginald Ernest William Marsh
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2016
Action Date: 15 Nov 2016
Category: Address
Type: AD01
New address: 71 Greenhill High Road Buckhurst Hill IG9 5SQ
Change date: 2016-11-15
Old address: 70 Greenhill High Road Buckhurst Hill Essex IG9 5SQ
Documents
Appoint person director company with name date
Date: 15 Nov 2016
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-11
Officer name: Ms Shansel Kiamil Larke
Documents
Appoint person director company with name date
Date: 15 Nov 2016
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-11
Officer name: Mrs Sheila Pithers
Documents
Change person secretary company with change date
Date: 09 Nov 2016
Action Date: 21 Mar 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-03-21
Officer name: Mr Paul Davius Yousefzadeh
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Appoint person secretary company with name date
Date: 06 Apr 2016
Action Date: 21 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Davius Yousefzadeh
Appointment date: 2016-03-21
Documents
Termination secretary company with name termination date
Date: 06 Apr 2016
Action Date: 21 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Edward Baron
Termination date: 2016-03-21
Documents
Change person director company with change date
Date: 21 Dec 2015
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Joseh Bastick
Change date: 2015-12-21
Documents
Termination director company with name termination date
Date: 21 Dec 2015
Action Date: 03 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-03
Officer name: John Stephen Clendinnin
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 09 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-09
Documents
Termination director company with name termination date
Date: 16 Nov 2015
Action Date: 28 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-28
Officer name: Hanife Wells
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Appoint person director company with name date
Date: 12 Jan 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Allan Walledge
Appointment date: 2014-11-01
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 09 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-09
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Termination director company with name
Date: 22 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Pithers
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 09 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-09
Documents
Termination director company with name
Date: 25 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Voisey
Documents
Legacy
Date: 04 Apr 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 09 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-09
Documents
Change person director company with change date
Date: 03 Dec 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-01
Officer name: John Stephen Clendinning
Documents
Appoint person director company with name
Date: 03 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms. Hanife Wells
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change person director company with change date
Date: 05 Dec 2011
Action Date: 05 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-05
Officer name: Mr Paul Darius Yousefzadeh
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 09 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-09
Documents
Termination director company with name
Date: 23 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Dubury
Documents
Appoint person director company with name
Date: 23 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Darius Yousefzadeh
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 09 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-09
Documents
Change person director company with change date
Date: 22 Dec 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-01
Officer name: Dr Hong Bo Wang
Documents
Change person director company with change date
Date: 22 Dec 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-01
Officer name: Mr Edward Baron
Documents
Change person director company with change date
Date: 22 Dec 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rosemary Ann Prestridge
Change date: 2010-10-01
Documents
Change person director company with change date
Date: 22 Dec 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Marks
Change date: 2010-10-01
Documents
Change person director company with change date
Date: 22 Dec 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Terence Arthur Voisey
Change date: 2010-10-01
Documents
Change person director company with change date
Date: 22 Dec 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-01
Officer name: Reginald Ernest William Marsh
Documents
Change person director company with change date
Date: 22 Dec 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-01
Officer name: Mary Dubury
Documents
Change person director company with change date
Date: 22 Dec 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tania Kaye
Change date: 2010-10-01
Documents
Change person director company with change date
Date: 22 Dec 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-01
Officer name: Adele Henson
Documents
Some Companies
OFFICE 21,HORSESHOE BUSINESS PARK UPPER LYE LANE,ST. ALBANS,AL2 3TA
Number: | 10484533 |
Status: | ACTIVE |
Category: | Private Limited Company |
74A NEWMAN STREET,LONDON,W1T 3DB
Number: | 07060612 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MEADOW VIEW,MARLOW BOTTOM,SL7 3PA
Number: | 07260963 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAFFLES EUROPEAN INVESTMENTS LTD
JUBILEE HOUSE,LONDON,NW9 8TZ
Number: | 09595607 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 HOLLAND PARK,STOCKPORT,SK7 2AX
Number: | 07070386 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HEATHEDGE,LONDON,SE26 4NJ
Number: | 11457887 |
Status: | ACTIVE |
Category: | Private Limited Company |