Chiswick
London
W4 5AS
Director Name | Mr Declan Thomas Kenny |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 May 2014(20 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Secretary Name | Mr Philip Michael Broomhead |
---|---|
Status | Current |
Appointed | 14 September 2021(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Raymond Eugene Befroy |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Role | Chartered Secy |
Correspondence Address | Ballacottier Andreas Road Andreas Ramsey Isle Of Man IM7 4EP |
Director Name | Jennifer Lesley Thompson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Role | Company Admnistrator |
Correspondence Address | Carabas Mill Road Surby Isle Of Man IM9 6QP |
Secretary Name | Raymond Eugene Befroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Role | Chartered Secy |
Correspondence Address | Ballacottier Andreas Road Andreas Ramsey Isle Of Man IM7 4EP |
Director Name | Mr Philip Michael Broomhead |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 48 Fletcher Road Chiswick London W4 5AS |
Director Name | Paul Frederick Francis Gardner Bougaard |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2002) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 56 Howitt Road Belsize Park London NW3 4LJ |
Director Name | Mr Stephen Edward Sullivan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(3 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 06 November 1996) |
Role | Company Director |
Correspondence Address | 4 Park Mansions Lawn Lane London SW8 1TP |
Director Name | Alistair Charles Peter McLean |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 14 April 2000) |
Role | New Business Manager |
Correspondence Address | 17 Woodfield Lane Ashtead Surrey KT21 2BQ |
Director Name | Mark Alan Muller |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 May 2002(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | Fernlea Droghadfayle Road Port Erin Isle Of Man IM9 6EL |
Director Name | Mr Anthony Desmond Seeldrayers |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish, |
Status | Resigned |
Appointed | 31 May 2002(8 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 2006) |
Role | Chartered Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 1 Olafs Close Governors Hill Douglas Isle Of Man IM2 7AR |
Director Name | Mrs Brigit Scott |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 2006) |
Role | Assistant Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 47 Ballabrooie Grove Douglas Isle Of Man IM1 4EX |
Director Name | Mr David Jonathan Cox |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(12 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 January 2007) |
Role | New Business Director |
Country of Residence | England |
Correspondence Address | 4 Exchange Mews Tunbridge Wells Kent TN4 9RQ |
Director Name | Ms Amanda Joanne McDonald |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 May 2014) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dacre Road Hitchin Hertfordshire SG5 1QJ |
Director Name | Mr Michael Lightfoot |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(24 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | First Names House Victoria Road Douglas Isle Of Man |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | FNTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(4 years, 11 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 14 September 2021) |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Registered Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Fntc First Nominee LTD 50.00% Ordinary |
---|---|
1 at £1 | Fntc Second Nominee LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 28 July 2023 (8 months ago) |
---|---|
Next Return Due | 11 August 2024 (4 months, 2 weeks from now) |
4 December 2020 | Micro company accounts made up to 5 April 2020 (1 page) |
---|---|
30 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
1 October 2019 | Micro company accounts made up to 5 April 2019 (1 page) |
29 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
15 October 2018 | Micro company accounts made up to 5 April 2018 (1 page) |
31 July 2018 | Termination of appointment of Michael Lightfoot as a director on 31 July 2018 (1 page) |
30 July 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
26 July 2018 | Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 (1 page) |
26 July 2018 | Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018 (1 page) |
26 July 2018 | Notification of a person with significant control statement (2 pages) |
26 March 2018 | Appointment of Mr Michael Lightfoot as a director on 22 March 2018 (2 pages) |
23 November 2017 | Micro company accounts made up to 5 April 2017 (1 page) |
23 November 2017 | Micro company accounts made up to 5 April 2017 (1 page) |
31 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
20 July 2017 | Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages) |
20 July 2017 | Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages) |
20 July 2017 | Notification of Quadrangle Trustee Services Limited as a person with significant control on 7 July 2017 (1 page) |
20 July 2017 | Notification of Quadrangle Trustee Services Limited as a person with significant control on 7 July 2017 (1 page) |
15 August 2016 | Total exemption full accounts made up to 5 April 2016 (3 pages) |
15 August 2016 | Total exemption full accounts made up to 5 April 2016 (3 pages) |
10 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
9 August 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
9 August 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
28 September 2015 | Total exemption full accounts made up to 5 April 2015 (3 pages) |
28 September 2015 | Total exemption full accounts made up to 5 April 2015 (3 pages) |
28 September 2015 | Total exemption full accounts made up to 5 April 2015 (3 pages) |
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
1 April 2015 | Registered office address changed from C/O First Scottish, St Davids House, St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from C/O First Scottish, St Davids House, St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from C/O First Scottish, St Davids House, St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page) |
28 August 2014 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
28 August 2014 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
28 August 2014 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
7 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
21 May 2014 | Termination of appointment of Amanda Mcdonald as a director (1 page) |
21 May 2014 | Appointment of Mr Declan Thomas Kenny as a director (2 pages) |
21 May 2014 | Termination of appointment of Amanda Mcdonald as a director (1 page) |
21 May 2014 | Appointment of Mr Declan Thomas Kenny as a director (2 pages) |
5 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
29 May 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption full accounts made up to 5 April 2012 (3 pages) |
7 June 2012 | Total exemption full accounts made up to 5 April 2012 (3 pages) |
7 June 2012 | Total exemption full accounts made up to 5 April 2012 (3 pages) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Total exemption full accounts made up to 5 April 2011 (3 pages) |
26 July 2011 | Total exemption full accounts made up to 5 April 2011 (3 pages) |
26 July 2011 | Total exemption full accounts made up to 5 April 2011 (3 pages) |
24 August 2010 | Total exemption full accounts made up to 5 April 2010 (3 pages) |
24 August 2010 | Total exemption full accounts made up to 5 April 2010 (3 pages) |
24 August 2010 | Total exemption full accounts made up to 5 April 2010 (3 pages) |
28 July 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 28 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 28 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
12 August 2009 | Director's change of particulars / amanda mcdonald / 07/08/2009 (1 page) |
12 August 2009 | Director's change of particulars / amanda mcdonald / 07/08/2009 (1 page) |
28 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
22 June 2009 | Total exemption full accounts made up to 5 April 2009 (2 pages) |
22 June 2009 | Total exemption full accounts made up to 5 April 2009 (2 pages) |
22 June 2009 | Total exemption full accounts made up to 5 April 2009 (2 pages) |
18 September 2008 | Return made up to 28/07/08; full list of members (4 pages) |
18 September 2008 | Return made up to 28/07/08; full list of members (4 pages) |
5 September 2008 | Total exemption full accounts made up to 5 April 2008 (2 pages) |
5 September 2008 | Total exemption full accounts made up to 5 April 2008 (2 pages) |
5 September 2008 | Total exemption full accounts made up to 5 April 2008 (2 pages) |
6 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
16 July 2007 | Total exemption full accounts made up to 5 April 2007 (2 pages) |
16 July 2007 | Total exemption full accounts made up to 5 April 2007 (2 pages) |
16 July 2007 | Total exemption full accounts made up to 5 April 2007 (2 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
14 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
14 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
29 June 2006 | Total exemption full accounts made up to 5 April 2006 (2 pages) |
29 June 2006 | Total exemption full accounts made up to 5 April 2006 (2 pages) |
29 June 2006 | Total exemption full accounts made up to 5 April 2006 (2 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | New director appointed (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: c/o first scottish formation services LIMITED,bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: c/o first scottish formation services LIMITED,bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
5 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
5 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
2 August 2005 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
2 August 2005 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
2 August 2005 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
5 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | New director appointed (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | New director appointed (1 page) |
14 October 2003 | Total exemption small company accounts made up to 5 April 2003 (2 pages) |
14 October 2003 | Total exemption small company accounts made up to 5 April 2003 (2 pages) |
14 October 2003 | Total exemption small company accounts made up to 5 April 2003 (2 pages) |
31 July 2003 | Return made up to 28/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 28/07/03; full list of members (7 pages) |
15 October 2002 | Total exemption small company accounts made up to 5 April 2002 (2 pages) |
15 October 2002 | Total exemption small company accounts made up to 5 April 2002 (2 pages) |
15 October 2002 | Total exemption small company accounts made up to 5 April 2002 (2 pages) |
7 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
7 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
18 January 2002 | Total exemption small company accounts made up to 5 April 2001 (2 pages) |
18 January 2002 | Total exemption small company accounts made up to 5 April 2001 (2 pages) |
18 January 2002 | Total exemption small company accounts made up to 5 April 2001 (2 pages) |
3 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
3 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
25 September 2000 | Accounts for a small company made up to 5 April 2000 (2 pages) |
25 September 2000 | Accounts for a small company made up to 5 April 2000 (2 pages) |
25 September 2000 | Accounts for a small company made up to 5 April 2000 (2 pages) |
14 September 2000 | Return made up to 28/07/00; full list of members (6 pages) |
14 September 2000 | Return made up to 28/07/00; full list of members (6 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
3 August 1999 | Return made up to 28/07/99; full list of members (6 pages) |
3 August 1999 | Return made up to 28/07/99; full list of members (6 pages) |
15 July 1999 | Full accounts made up to 5 April 1999 (2 pages) |
15 July 1999 | Full accounts made up to 5 April 1999 (2 pages) |
15 July 1999 | Full accounts made up to 5 April 1999 (2 pages) |
3 March 1999 | Director's particulars changed (1 page) |
3 March 1999 | Director's particulars changed (1 page) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | New secretary appointed (1 page) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | New secretary appointed (1 page) |
11 September 1998 | Full accounts made up to 5 April 1998 (2 pages) |
11 September 1998 | Full accounts made up to 5 April 1998 (2 pages) |
11 September 1998 | Full accounts made up to 5 April 1998 (2 pages) |
29 July 1998 | Return made up to 28/07/98; full list of members
|
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | Secretary resigned (2 pages) |
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | Secretary resigned (2 pages) |
29 July 1998 | Return made up to 28/07/98; full list of members
|
18 September 1997 | Registered office changed on 18/09/97 from: bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
18 September 1997 | Registered office changed on 18/09/97 from: bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
11 August 1997 | Return made up to 28/07/97; full list of members (6 pages) |
11 August 1997 | Return made up to 28/07/97; full list of members (6 pages) |
4 July 1997 | Full accounts made up to 5 April 1997 (2 pages) |
4 July 1997 | Full accounts made up to 5 April 1997 (2 pages) |
4 July 1997 | Full accounts made up to 5 April 1997 (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | Director resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | Director resigned (1 page) |
16 August 1996 | Return made up to 28/07/96; no change of members (4 pages) |
16 August 1996 | Return made up to 28/07/96; no change of members (4 pages) |
6 August 1996 | Accounts for a small company made up to 5 April 1996 (2 pages) |
6 August 1996 | Accounts for a small company made up to 5 April 1996 (2 pages) |
6 August 1996 | Accounts for a small company made up to 5 April 1996 (2 pages) |
5 January 1996 | Accounts for a small company made up to 5 April 1995 (2 pages) |
5 January 1996 | Accounts for a small company made up to 5 April 1995 (2 pages) |
5 January 1996 | Accounts for a small company made up to 5 April 1995 (2 pages) |
10 August 1995 | Return made up to 28/07/95; no change of members (4 pages) |
10 August 1995 | Return made up to 28/07/95; no change of members (4 pages) |
29 April 1994 | Company name changed\certificate issued on 29/04/94 (2 pages) |
29 April 1994 | Company name changed\certificate issued on 29/04/94 (2 pages) |
28 July 1993 | Incorporation (12 pages) |
28 July 1993 | Incorporation (12 pages) |