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(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 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(19 years, 3 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 | 18 June 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 48 Fletcher Road Chiswick London W4 5AS |
Director Name | Mr David Jonathan Cox |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Role | New Business Director |
Country of Residence | England |
Correspondence Address | 4 Exchange Mews Tunbridge Wells Kent TN4 9RQ |
Director Name | Paul Frederick Francis Gardner Bougaard |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 56 Howitt Road Belsize Park London NW3 4LJ |
Director Name | Mrs Elaine Joyce Higgins |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2007) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Birchleigh House Hillberry Road Onchan Isle Of Man IM3 4EU |
Director Name | Mark Alan Muller |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 June 2002(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | Fernlea Droghadfayle Road Port Erin Isle Of Man IM9 6EL |
Director Name | Mrs Brigit Scott |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2007) |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 47 Ballabrooie Grove Douglas Isle Of Man IM1 4EX |
Director Name | Ms Amanda Joanne McDonald |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 May 2014) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dacre Road Hitchin Hertfordshire SG5 1QJ |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | FNTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
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 Third Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
23 August 2023 | Micro company accounts made up to 5 April 2023 (1 page) |
---|---|
22 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
11 August 2022 | Micro company accounts made up to 5 April 2022 (1 page) |
1 July 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
21 September 2021 | Appointment of Mr Philip Michael Broomhead as a secretary on 14 September 2021 (2 pages) |
21 September 2021 | Termination of appointment of Fntc (Secretaries) Limited as a secretary on 14 September 2021 (1 page) |
16 July 2021 | Micro company accounts made up to 5 April 2021 (1 page) |
29 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
24 March 2021 | Secretary's details changed for Fntc (Secretaries) Limited on 16 March 2021 (1 page) |
4 December 2020 | Micro company accounts made up to 5 April 2020 (1 page) |
12 November 2020 | Change of details for Fntc Third Nominee Limited as a person with significant control on 11 November 2020 (2 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
17 October 2019 | Micro company accounts made up to 5 April 2019 (1 page) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
15 October 2018 | Micro company accounts made up to 5 April 2018 (1 page) |
18 June 2018 | Confirmation statement made on 18 June 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) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
18 October 2016 | Total exemption full accounts made up to 5 April 2016 (3 pages) |
18 October 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) |
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
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) |
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
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) |
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
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) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 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) |
29 May 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
18 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Total exemption full accounts made up to 5 April 2012 (3 pages) |
6 June 2012 | Total exemption full accounts made up to 5 April 2012 (3 pages) |
6 June 2012 | Total exemption full accounts made up to 5 April 2012 (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) |
26 July 2011 | Total exemption full accounts made up to 5 April 2011 (3 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 18 June 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) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 18 June 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 18 June 2010 (2 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) |
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 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (3 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) |
27 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
27 February 2008 | Amended accounts made up to 5 April 2006 (2 pages) |
27 February 2008 | Amended accounts made up to 5 April 2006 (2 pages) |
27 February 2008 | Amended accounts made up to 5 April 2003 (2 pages) |
27 February 2008 | Amended accounts made up to 5 April 2004 (2 pages) |
27 February 2008 | Amended accounts made up to 5 April 2003 (2 pages) |
27 February 2008 | Amended accounts made up to 5 April 2005 (2 pages) |
27 February 2008 | Amended accounts made up to 5 April 2006 (2 pages) |
27 February 2008 | Amended accounts made up to 5 April 2005 (2 pages) |
27 February 2008 | Amended accounts made up to 5 April 2004 (2 pages) |
27 February 2008 | Amended accounts made up to 5 April 2007 (2 pages) |
27 February 2008 | Amended accounts made up to 5 April 2004 (2 pages) |
27 February 2008 | Amended accounts made up to 5 April 2007 (2 pages) |
27 February 2008 | Amended accounts made up to 5 April 2007 (2 pages) |
27 February 2008 | Amended accounts made up to 5 April 2003 (2 pages) |
27 February 2008 | Amended accounts made up to 5 April 2005 (2 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | New director appointed (19 pages) |
12 November 2007 | New director appointed (19 pages) |
12 November 2007 | New director appointed (4 pages) |
12 November 2007 | New director appointed (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) |
6 July 2007 | Return made up to 18/06/07; no change of members (7 pages) |
6 July 2007 | Return made up to 18/06/07; no change of members (7 pages) |
27 July 2006 | Total exemption full accounts made up to 5 April 2006 (2 pages) |
27 July 2006 | Total exemption full accounts made up to 5 April 2006 (2 pages) |
27 July 2006 | Total exemption full accounts made up to 5 April 2006 (2 pages) |
5 July 2006 | Return made up to 18/06/06; full list of members
|
5 July 2006 | Return made up to 18/06/06; full list of members
|
13 September 2005 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
13 September 2005 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
13 September 2005 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: c/o first scottish formation services LTD, 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 LTD, bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
27 June 2005 | Return made up to 18/06/05; full list of members (7 pages) |
27 June 2005 | Return made up to 18/06/05; full list of members (7 pages) |
5 January 2005 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
5 January 2005 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
5 January 2005 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
2 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
16 October 2003 | New director appointed (1 page) |
16 October 2003 | New director appointed (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (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) |
20 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
20 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
26 September 2002 | Accounting reference date shortened from 30/06/03 to 05/04/03 (1 page) |
26 September 2002 | Accounting reference date shortened from 30/06/03 to 05/04/03 (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
18 June 2002 | Incorporation (30 pages) |
18 June 2002 | Incorporation (30 pages) |