Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 148 FLEET STREET LIMITED
Company Information for

148 FLEET STREET LIMITED

NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, SY1 3BF,
Company Registration Number
04040880
Private Limited Company
Active

Company Overview

About 148 Fleet Street Ltd
148 FLEET STREET LIMITED was founded on 2000-07-26 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". 148 Fleet Street Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
148 FLEET STREET LIMITED
 
Legal Registered Office
NORTH POINT STAFFORD DRIVE
BATTLEFIELD ENTERPRISE PARK
SHREWSBURY
SHROPSHIRE
SY1 3BF
Other companies in CO10
 
Filing Information
Company Number 04040880
Company ID Number 04040880
Date formed 2000-07-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 06:37:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 148 FLEET STREET LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 148 FLEET STREET LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES LEE COLEMAN
Company Secretary 2000-07-26
RICHARD JAMES LEE COLEMAN
Director 2000-07-26
KARIM AHMEDALI HIRJI
Director 2014-02-20
DEREK LEITCH
Director 2014-02-20
STEVEN PAUL SLOMAN
Director 2014-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RICHARD BARLOW
Director 2007-11-19 2013-09-26
ROBIN ALISTAIR JACKS
Director 2000-07-26 2007-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARIM AHMEDALI HIRJI ASHLEY HOTELS OPERATIONS LIMITED Director 2017-06-15 CURRENT 2006-11-29 Active
KARIM AHMEDALI HIRJI ASHLEY HOTELS SOUTHAMPTON LIMITED Director 2017-04-25 CURRENT 2017-01-30 Active
KARIM AHMEDALI HIRJI ASHLEY HOTELS SALISBURY LIMITED Director 2017-04-21 CURRENT 2017-04-21 Active
KARIM AHMEDALI HIRJI ASHLEY HOTELS FARNBOROUGH LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
KARIM AHMEDALI HIRJI DRAGON HOTEL LIMITED Director 2016-01-29 CURRENT 1985-02-04 Active
KARIM AHMEDALI HIRJI ASHLEY HOTELS ROCKINGHAM LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active
KARIM AHMEDALI HIRJI ASHLEY HOTELS VICTORIA LIMITED Director 2013-09-09 CURRENT 2013-09-09 Active
KARIM AHMEDALI HIRJI ASHLEY HOTELS SA LIMITED Director 2013-09-09 CURRENT 2013-09-09 Active - Proposal to Strike off
KARIM AHMEDALI HIRJI ASHLEY HOTELS ANDOVER LIMITED Director 2013-09-09 CURRENT 2013-09-09 Active
KARIM AHMEDALI HIRJI ASHLEY HOTELS (HOLDINGS) LIMITED Director 2013-09-06 CURRENT 2013-09-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-31CONFIRMATION STATEMENT MADE ON 29/07/23, WITH UPDATES
2022-10-08SECRETARY'S DETAILS CHNAGED FOR MKR RICHARD JAMES LEE COLEMAN on 2022-10-06
2022-10-08CH03SECRETARY'S DETAILS CHNAGED FOR MKR RICHARD JAMES LEE COLEMAN on 2022-10-06
2022-10-06Director's details changed for Mr Karim Ahmedali Hirji on 2022-10-06
2022-10-06Director's details changed for Mr Steven Paul Sloman on 2022-10-06
2022-10-06REGISTERED OFFICE CHANGED ON 06/10/22 FROM North Point Stafford Drive Battlefield Enterprise Shrewsbury Shropshire SY2 6LG England
2022-10-06Director's details changed for Ms Joanne Leitch on 2022-10-06
2022-10-06CH01Director's details changed for Mr Karim Ahmedali Hirji on 2022-10-06
2022-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/22 FROM North Point Stafford Drive Battlefield Enterprise Shrewsbury Shropshire SY2 6LG England
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES
2022-01-10REGISTERED OFFICE CHANGED ON 10/01/22 FROM 61 Station Road Sudbury Suffolk CO10 2SP
2022-01-10Appointment of Cosec Management Services as company secretary on 2022-01-10
2022-01-10Director's details changed for Mr Derek Leitch on 2022-01-10
2022-01-10CH01Director's details changed for Mr Derek Leitch on 2022-01-10
2022-01-10AP04Appointment of Cosec Management Services as company secretary on 2022-01-10
2022-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/22 FROM 61 Station Road Sudbury Suffolk CO10 2SP
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2020-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2018-12-03CH01Director's details changed for Richard James Lee Coleman on 2018-12-03
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 4
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 4
2015-08-20AR0126/07/15 ANNUAL RETURN FULL LIST
2014-09-24AP01DIRECTOR APPOINTED MR STEVEN PAUL SLOMAN
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 4
2014-08-04AR0126/07/14 ANNUAL RETURN FULL LIST
2014-06-03AP01DIRECTOR APPOINTED MR KARIM AHMEDALI HIRJI
2014-06-03AP01DIRECTOR APPOINTED MR DEREK LEITCH
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARLOW
2013-10-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AR0126/07/13 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-10AR0126/07/12 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-03AR0126/07/11 ANNUAL RETURN FULL LIST
2010-09-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-21AR0126/07/10 ANNUAL RETURN FULL LIST
2010-09-21CH01Director's details changed for David Richard Barlow on 2010-07-26
2010-09-21CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD JAMES LEE COLEMAN on 2010-04-30
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES LEE COLEMAN / 30/04/2010
2009-10-27AA31/12/08 TOTAL EXEMPTION FULL
2009-09-08363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-26363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-09-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD COLEMAN / 12/07/2008
2008-09-2688(2)AD 04/04/08 GBP SI 1@1=1 GBP IC 3/4
2008-03-11288aDIRECTOR APPOINTED DAVID RICHARD BARLOW
2008-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-27288bDIRECTOR RESIGNED
2007-09-01363sRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2006-10-24363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-29363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2004-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-03363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2003-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-30363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2002-10-0688(2)RAD 16/01/02--------- £ SI 1@1
2002-10-04363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-29287REGISTERED OFFICE CHANGED ON 29/05/02 FROM: 148 FLEET STREET LONDON EC4A 2BU
2002-02-08225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01
2001-09-11363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2000-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 148 FLEET STREET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 148 FLEET STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
148 FLEET STREET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2012-12-31 £ 8,940
Creditors Due Within One Year 2011-12-31 £ 8,943

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 148 FLEET STREET LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 1,665
Current Assets 2011-12-31 £ 1,464
Debtors 2012-12-31 £ 1,664
Debtors 2011-12-31 £ 1,463
Shareholder Funds 2012-12-31 £ 1,198
Tangible Fixed Assets 2012-12-31 £ 8,473
Tangible Fixed Assets 2011-12-31 £ 8,473

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 148 FLEET STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 148 FLEET STREET LIMITED
Trademarks
We have not found any records of 148 FLEET STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 148 FLEET STREET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 148 FLEET STREET LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 148 FLEET STREET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 148 FLEET STREET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 148 FLEET STREET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.