Chiswick
London
W4 5AS
Secretary Name | Mr Philip Michael Broomhead |
---|---|
Status | Current |
Appointed | 14 September 2021(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Philip Michael Broomhead |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(same day as company formation) |
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 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 56 Howitt Road Belsize Park London NW3 4LJ |
Director Name | Mr Declan Thomas Kenny |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 November 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 17 Park Close Glen Vine Isle Of Man IM4 4HB |
Secretary Name | Mr John Michael Watterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Old School House Rushen Isle Of Man IM9 5LR |
Director Name | Alistair Charles Peter McLean |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 April 2000) |
Role | New Business Manager |
Correspondence Address | 17 Woodfield Lane Ashtead Surrey KT21 2BQ |
Director Name | Mr Declan Thomas Kenny |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 December 2000(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2002) |
Role | Certified Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 17 Park Close Glen Vine Isle Of Man IM4 4HB |
Director Name | Mark Alan Muller |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 May 2002(4 years, 6 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(4 years, 6 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(5 years, 11 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(8 years, 5 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(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2010) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dacre Road Hitchin Hertfordshire SG5 1QJ |
Secretary Name | FNTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(11 months, 4 weeks after company formation) |
Appointment Duration | 22 years, 10 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 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 5 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months from now) |
23 November 2017 | Micro company accounts made up to 5 April 2017 (1 page) |
---|---|
14 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
21 July 2017 | Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages) |
7 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
15 August 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
17 May 2016 | Total exemption full accounts made up to 5 April 2016 (3 pages) |
26 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
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) |
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) |
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
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) |
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
7 August 2013 | Termination of appointment of Amanda Mcdonald as a director (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) |
5 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 5 November 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) |
10 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 5 November 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) |
5 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 5 November 2010 (2 pages) |
5 November 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 5 November 2010 (2 pages) |
5 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 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) |
5 November 2009 | Secretary's details changed for Fntc (Secretaries) Limited on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Secretary's details changed for Fntc (Secretaries) Limited on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
12 August 2009 | Director's change of particulars / amanda mcdonald / 07/08/2009 (1 page) |
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) |
12 November 2008 | Return made up to 05/11/08; 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) |
8 November 2007 | Return made up to 05/11/07; 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 February 2007 | New director appointed (2 pages) |
16 February 2007 | Director resigned (1 page) |
22 November 2006 | Return made up to 05/11/06; full list of members (7 pages) |
24 October 2006 | Amended accounts made up to 5 April 2006 (2 pages) |
24 October 2006 | Amended accounts made up to 5 April 2006 (2 pages) |
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) |
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) |
17 November 2005 | Return made up to 05/11/05; full list of members (7 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: c/o bonnington bond, 2 anderson place, edinburgh EH6 5NP (1 page) |
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) |
10 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
4 November 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
9 November 2003 | Return made up to 05/11/03; full list of members (7 pages) |
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) |
20 November 2002 | Director resigned (1 page) |
7 November 2002 | Return made up to 05/11/02; 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) |
9 July 2002 | Director resigned (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Director resigned (1 page) |
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) |
26 November 2001 | Return made up to 05/11/01; full list of members (7 pages) |
4 January 2001 | New director appointed (2 pages) |
8 November 2000 | Return made up to 05/11/00; 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) |
2 June 2000 | Director resigned (1 page) |
25 November 1999 | Return made up to 05/11/99; full list of members (7 pages) |
14 September 1999 | Accounts for a small company made up to 5 April 1999 (2 pages) |
14 September 1999 | Accounts for a small company made up to 5 April 1999 (2 pages) |
3 March 1999 | Director's particulars changed (1 page) |
21 January 1999 | Accounting reference date extended from 30/11/98 to 05/04/99 (1 page) |
12 November 1998 | Return made up to 05/11/98; full list of members (5 pages) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | Resolutions
|
2 November 1998 | Resolutions
|
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | Director resigned (1 page) |
5 November 1997 | Incorporation (29 pages) |