Burley
Hampshire
BH24 4DB
Director Name | Mr Philip Michael Broomhead |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2005(1 month after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 48 Fletcher Road Chiswick London W4 5AS |
Secretary Name | FNTC (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Director Name | Mrs Elaine Joyce Higgins |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
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 | 18 February 2005(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 Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Fntc Second Nominees 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, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
23 August 2023 | Micro company accounts made up to 5 April 2023 (1 page) |
---|---|
20 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 5 April 2022 (1 page) |
22 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
15 July 2021 | Micro company accounts made up to 5 April 2021 (1 page) |
19 March 2021 | Secretary's details changed for Fntc (Secretaries) Limited on 19 March 2021 (1 page) |
24 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
16 February 2021 | Micro company accounts made up to 5 April 2020 (1 page) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
2 October 2019 | Micro company accounts made up to 5 April 2019 (1 page) |
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
12 October 2018 | Micro company accounts made up to 5 April 2018 (1 page) |
26 July 2018 | Notification of a person with significant control statement (2 pages) |
25 July 2018 | Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018 (1 page) |
25 July 2018 | Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 (1 page) |
15 March 2018 | Confirmation statement made on 18 February 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) |
21 July 2017 | Notification of Quadrangle Trustee Services Limited as a person with significant control on 7 July 2017 (1 page) |
21 July 2017 | Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages) |
21 July 2017 | Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages) |
21 July 2017 | Notification of Quadrangle Trustee Services Limited as a person with significant control on 7 July 2017 (1 page) |
8 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
16 September 2016 | Total exemption full accounts made up to 5 April 2016 (3 pages) |
16 September 2016 | Total exemption full accounts made up to 5 April 2016 (3 pages) |
15 August 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
15 August 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
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) |
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) |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
11 September 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
11 September 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
11 September 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
19 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
25 October 2013 | Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages) |
25 October 2013 | Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages) |
25 October 2013 | Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 18 February 2013 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) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 18 February 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) |
21 February 2011 | Secretary's details changed for Fntc (Secretaries) Limited on 18 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr. Declan Thomas Kenny on 18 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr. Declan Thomas Kenny on 18 February 2011 (2 pages) |
21 February 2011 | Secretary's details changed for Fntc (Secretaries) Limited on 18 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 18 February 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 February 2010 | Director's details changed for Mr. Declan Thomas Kenny on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr. Declan Thomas Kenny on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 18 February 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 18 February 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) |
26 October 2009 | Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (3 pages) |
26 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) |
27 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 5 April 2008 (2 pages) |
8 September 2008 | Total exemption small company accounts made up to 5 April 2008 (2 pages) |
8 September 2008 | Total exemption small company accounts made up to 5 April 2008 (2 pages) |
13 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
13 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
26 February 2008 | Appointment terminated director elaine higgins (1 page) |
26 February 2008 | Appointment terminated director elaine higgins (1 page) |
8 January 2008 | Total exemption full accounts made up to 5 April 2007 (2 pages) |
8 January 2008 | Total exemption full accounts made up to 5 April 2007 (2 pages) |
8 January 2008 | Total exemption full accounts made up to 5 April 2007 (2 pages) |
27 March 2007 | Return made up to 18/02/07; full list of members (7 pages) |
27 March 2007 | Return made up to 18/02/07; full list of members (7 pages) |
7 November 2006 | Total exemption full accounts made up to 5 April 2006 (1 page) |
7 November 2006 | Total exemption full accounts made up to 5 April 2006 (1 page) |
7 November 2006 | Total exemption full accounts made up to 5 April 2006 (1 page) |
1 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
1 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
12 December 2005 | Accounting reference date extended from 28/02/06 to 05/04/06 (1 page) |
12 December 2005 | Accounting reference date extended from 28/02/06 to 05/04/06 (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) |
3 April 2005 | New director appointed (1 page) |
3 April 2005 | New director appointed (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
18 February 2005 | Incorporation (28 pages) |
18 February 2005 | Incorporation (28 pages) |