FIFTH SOUTHFLEET MAINTENANCE LIMITED

10 Western Road, Romford, RM1 3JT, Essex, England
StatusACTIVE
Company No.00758824
CategoryPrivate Limited Company
Incorporated25 Apr 1963
Age61 years, 1 month, 6 days
JurisdictionEngland 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

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Termination secretary company

Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 06 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company

Date: 14 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Pithers

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Voisey

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Hanife Wells

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Dubury

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Darius Yousefzadeh

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF


Some Companies

COURT EXECUTIVE FIRM LTD

OFFICE 21,HORSESHOE BUSINESS PARK UPPER LYE LANE,ST. ALBANS,AL2 3TA

Number:10484533
Status:ACTIVE
Category:Private Limited Company

EDEL ASSANTI LIMITED

74A NEWMAN STREET,LONDON,W1T 3DB

Number:07060612
Status:ACTIVE
Category:Private Limited Company

KAYTONE CONSTRUCTION LIMITED

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

RBS HEALTHCARE LIMITED

1 HOLLAND PARK,STOCKPORT,SK7 2AX

Number:07070386
Status:ACTIVE
Category:Private Limited Company

SABIBOY LTD

5 HEATHEDGE,LONDON,SE26 4NJ

Number:11457887
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source