Burley
Hampshire
BH24 4DB
Director Name | Mr Maurice James Postlethwaite |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2002(4 years, 3 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Senior Corporate Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 36 Seafield Crescent Birch Hill Onchan Isle Of Man IM3 3BZ |
Secretary Name | FNTC (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 October 1998(5 months, 1 week after company formation) |
Appointment Duration | 25 years, 5 months |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Director Name | Mr John Michael Watterson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | Isle Of Man |
Correspondence Address | Old School House Rushen Isle Of Man IM9 5LR |
Secretary Name | Elizabeth Patricia Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 44 Howe Road Onchan Douglas Isle Of Man IM3 2BA |
Director Name | Mrs Elaine Joyce Higgins |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 August 2002) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Birchleigh House Hillberry Road Onchan Isle Of Man IM3 4EU |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
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 | 19 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (2 months from now) |
27 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Micro company accounts made up to 5 April 2019 (1 page) |
20 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 5 April 2018 (1 page) |
22 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 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) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
20 September 2016 | Total exemption full accounts made up to 5 April 2016 (3 pages) |
20 September 2016 | Total exemption full accounts made up to 5 April 2016 (3 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) |
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
19 October 2015 | Total exemption full accounts made up to 5 April 2015 (3 pages) |
19 October 2015 | Total exemption full accounts made up to 5 April 2015 (3 pages) |
19 October 2015 | Total exemption full accounts made up to 5 April 2015 (3 pages) |
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
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) |
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
28 October 2013 | Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages) |
28 October 2013 | Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages) |
28 October 2013 | Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages) |
12 September 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
12 September 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
12 September 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Company name changed club greece title LIMITED\certificate issued on 19/12/12
|
19 December 2012 | Company name changed club greece title LIMITED\certificate issued on 19/12/12
|
19 December 2012 | Resolutions
|
19 December 2012 | Resolutions
|
24 May 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 19 May 2012 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) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 19 May 2011 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) |
24 August 2010 | Total exemption full accounts made up to 5 April 2010 (3 pages) |
21 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 19 May 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 19 May 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages) |
11 February 2010 | Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages) |
11 February 2010 | Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages) |
27 October 2009 | Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (3 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) |
19 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 5 April 2008 (2 pages) |
16 September 2008 | Total exemption small company accounts made up to 5 April 2008 (2 pages) |
16 September 2008 | Total exemption small company accounts made up to 5 April 2008 (2 pages) |
30 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 19/05/08; full list of members (4 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) |
29 May 2007 | Return made up to 19/05/07; no change of members (7 pages) |
29 May 2007 | Return made up to 19/05/07; no change of members (7 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) |
29 June 2006 | Total exemption full accounts made up to 5 April 2006 (2 pages) |
31 May 2006 | Return made up to 19/05/06; full list of members (7 pages) |
31 May 2006 | Return made up to 19/05/06; full list of members (7 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: 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) |
2 August 2005 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
24 May 2005 | Return made up to 19/05/05; full list of members (7 pages) |
24 May 2005 | Return made up to 19/05/05; full list of members (7 pages) |
8 November 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
8 November 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
8 November 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
8 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 19/05/04; full list of members (7 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) |
14 October 2003 | Total exemption small company accounts made up to 5 April 2003 (2 pages) |
23 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
23 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
16 October 2002 | Total exemption small company accounts made up to 5 April 2002 (2 pages) |
16 October 2002 | Total exemption small company accounts made up to 5 April 2002 (2 pages) |
16 October 2002 | Total exemption small company accounts made up to 5 April 2002 (2 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
12 September 2002 | New director appointed (1 page) |
12 September 2002 | New director appointed (1 page) |
25 May 2002 | Return made up to 19/05/02; full list of members (7 pages) |
25 May 2002 | Return made up to 19/05/02; full list of members (7 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) |
5 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
5 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
19 April 2001 | Full accounts made up to 5 April 2000 (2 pages) |
19 April 2001 | Full accounts made up to 5 April 2000 (2 pages) |
19 April 2001 | Full accounts made up to 5 April 2000 (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | Director resigned (1 page) |
26 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
26 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | Resolutions
|
5 April 2000 | Resolutions
|
5 April 2000 | Resolutions
|
25 January 2000 | Full accounts made up to 5 April 1999 (2 pages) |
25 January 2000 | Full accounts made up to 5 April 1999 (2 pages) |
25 January 2000 | Full accounts made up to 5 April 1999 (2 pages) |
23 May 1999 | Return made up to 19/05/99; full list of members
|
23 May 1999 | Return made up to 19/05/99; full list of members
|
22 February 1999 | Director's particulars changed (1 page) |
22 February 1999 | Director's particulars changed (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
1 June 1998 | Accounting reference date shortened from 31/05/99 to 05/04/99 (1 page) |
1 June 1998 | Accounting reference date shortened from 31/05/99 to 05/04/99 (1 page) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | Secretary resigned (1 page) |
26 May 1998 | New secretary appointed (2 pages) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | New secretary appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | Secretary resigned (1 page) |
26 May 1998 | New director appointed (2 pages) |
19 May 1998 | Incorporation (32 pages) |
19 May 1998 | Incorporation (32 pages) |