Company number 00619914
Status Active
Incorporation Date 29 January 1959
Company Type Private Limited Company
Address 8 WINDSOR CLOSE, RUSTINGTON, LITTLEHAMPTON, WEST SUSSEX, BN16 3TJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Appointment of Mr James David Roiser Dore as a director on 23 August 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FREDERICK WILLIAM & COMPANY LIMITED are www.frederickwilliamcompany.co.uk, and www.frederick-william-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and one months. The distance to to Durrington-on-Sea Rail Station is 4.5 miles; to Barnham Rail Station is 5.5 miles; to Worthing Rail Station is 6 miles; to Pulborough Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frederick William Company Limited is a Private Limited Company.
The company registration number is 00619914. Frederick William Company Limited has been working since 29 January 1959.
The present status of the company is Active. The registered address of Frederick William Company Limited is 8 Windsor Close Rustington Littlehampton West Sussex Bn16 3tj. . ROISER, David Walter is a Secretary of the company. DICKER, Deborah Elizabeth is a Director of the company. DORE, James David Roiser is a Director of the company. ROISER, David Walter is a Director of the company. Secretary MOORE-DREWERY, Joyce has been resigned. Director MOORE-DREWERY, Alexander Denis has been resigned. Director MOORE-DREWERY, Joyce has been resigned. Director ROISER, Doreen Rosemary has been resigned. The company operates in "Other letting and operating of own or leased real estate".
frederick william & company Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Tudor Management Consultants Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
FREDERICK WILLIAM & COMPANY LIMITED Events
03 Oct 2016
Confirmation statement made on 28 September 2016 with updates
29 Aug 2016
Appointment of Mr James David Roiser Dore as a director on 23 August 2016
05 Apr 2016
Total exemption small company accounts made up to 31 December 2015
03 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-03
06 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 94 more events
06 May 1986
Director resigned;new director appointed
28 Mar 1984
Accounts made up to 31 December 1982
22 Jul 1983
Accounts made up to 31 December 1981
29 Jan 1959
Incorporation
8 May 2006
Debenture
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 May 2006
Legal charge
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a ilversden 2 the approach orpington. By way…
4 September 1987
Legal charge
Delivered: 5 September 1987
Status: Satisfied
on 9 March 2006
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/H - 58 ivanhoe rd, camberwell, T.no. Sgl 486461.
16 February 1984
Legal charge
Delivered: 18 February 1984
Status: Satisfied
on 9 March 2006
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/H 8L station road, sidcup, kent. Title no: sgl 131606.
8 November 1977
Legal charge
Delivered: 16 November 1977
Status: Satisfied
on 9 March 2006
Persons entitled: Governor & Company of the Bank of Scotland
Description: Land & bldgs on the S.W. side of fisher street, maidstone…
8 November 1977
Legal charge
Delivered: 16 November 1977
Status: Satisfied
on 9 March 2006
Persons entitled: Governor & Company of the Bank of Scotland
Description: 84 station road, sidcup, london borough of bexley. Title…
30 March 1977
Legal charge
Delivered: 14 April 1977
Status: Satisfied
on 9 March 2006
Persons entitled: Governor & Company of the Bank of Scotland
Description: L/H, "ilversden" the approach orpington bromley title no…
20 July 1973
Legal mortgage
Delivered: 24 July 1973
Status: Satisfied
on 9 March 2006
Persons entitled: Bank of Scotland
Description: "Restholm" basingfield road, crawley, sussex.
4 May 1972
Legal mortgage
Delivered: 8 May 1972
Status: Satisfied
on 9 March 2006
Persons entitled: Bank of Scotland
Description: Land and buildings S.W. side of fisher street, maidstone…
26 January 1972
Legal mortgage
Delivered: 9 February 1972
Status: Satisfied
on 9 March 2006
Persons entitled: Bank of Scotland .
Description: 84 station road, sidcup, L.b of bexley.
30 August 1960
Mortgage
Delivered: 20 September 1960
Status: Satisfied
on 9 March 2006
Persons entitled: Bank of Scotland
Description: Undertaking and goodwill all property and assets present…