Company NameFountain Pen Exchange Limited(The)
DirectorJames Joseph McHale
Company StatusActive
Company Number00279461
CategoryPrivate Limited Company
Incorporation Date8 September 1933(90 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameJames Joseph McHale
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2002(69 years after company formation)
Appointment Duration21 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address381-383 City Road
London
EC1V 1NA
Secretary NameJames Joseph McHale
StatusCurrent
Appointed14 August 2021(87 years, 12 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressHiggison House
381-383 City Road
London
EC1V 1NW
Director NameMrs Doreen Muriel Butterfield
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(57 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 1994)
RoleCompany Director
Correspondence AddressFlat 2 The Towers
Wood Green
London
N22 4BZ
Director NameMr Edward Richard Desmond Butterfield
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(57 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 1994)
RoleCompany Director
Correspondence AddressFlat 2 The Towers
London
N22 4BZ
Director NameMr David Joseph Hays
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(57 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 16 September 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address63 Codmore Crescent
Chesham
Buckinghamshire
HP5 3LZ
Secretary NameMrs Mary Constance Davis
NationalityBritish
StatusResigned
Appointed11 February 1991(57 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address14 Slades Close
Enfield
Middlesex
EN2 7EB
Director NameStanley Holness
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(60 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 January 1998)
RoleCompany Director
Correspondence Address42 Sheringham Avenue
London
N14 4UG
Director NameYvonne May Perry
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(60 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address1 Highfield Close
Braintree
Essex
CM7 9SB
Secretary NameMrs Thea Jane Hays
NationalityBritish
StatusResigned
Appointed01 January 1997(63 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Codmore Crescent
Chesham
Buckinghamshire
HP5 3LZ
Secretary NameRobert Tupman
NationalityBritish
StatusResigned
Appointed16 September 2002(69 years after company formation)
Appointment Duration18 years, 11 months (resigned 14 August 2021)
RoleCompany Director
Correspondence AddressHiggison House
381-383 City Road
London
EC1V 1NW

Location

Registered AddressHiggison House
381-383 City Road
London
EC1V 1NW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.5k at £1James Joseph Mchale
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

11 February 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
25 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
13 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
26 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
21 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,500
(3 pages)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,500
(3 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
18 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,500
(3 pages)
18 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,500
(3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,500
(3 pages)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,500
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 February 2010Secretary's details changed for Robert Tupman on 1 February 2010 (1 page)
12 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed (2 pages)
12 February 2010Secretary's details changed for Robert Tupman on 1 February 2010 (1 page)
12 February 2010Director's details changed (2 pages)
12 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
12 February 2010Secretary's details changed for Robert Tupman on 1 February 2010 (1 page)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 February 2009Return made up to 11/02/09; full list of members (3 pages)
17 February 2009Return made up to 11/02/09; full list of members (3 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
19 February 2008Return made up to 11/02/08; full list of members (2 pages)
19 February 2008Return made up to 11/02/08; full list of members (2 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 March 2007Return made up to 11/02/07; full list of members (2 pages)
23 March 2007Return made up to 11/02/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 March 2006Return made up to 11/02/06; full list of members (2 pages)
10 March 2006Return made up to 11/02/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 May 2005Return made up to 11/02/05; full list of members (2 pages)
26 May 2005Return made up to 11/02/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 February 2004Return made up to 11/02/04; full list of members (5 pages)
19 February 2004Return made up to 11/02/04; full list of members (5 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 February 2003Return made up to 11/02/03; full list of members (5 pages)
21 February 2003Return made up to 11/02/03; full list of members (5 pages)
13 February 2003Location of register of members (1 page)
13 February 2003Registered office changed on 13/02/03 from: 63 codmore crescent chesham buckinghamshire HP5 3LZ (1 page)
13 February 2003New secretary appointed (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Location of register of members (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Location of debenture register (1 page)
13 February 2003New secretary appointed (1 page)
13 February 2003Location of debenture register (1 page)
13 February 2003Secretary resigned (1 page)
13 February 2003Registered office changed on 13/02/03 from: 63 codmore crescent chesham buckinghamshire HP5 3LZ (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003New director appointed (2 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
18 February 2002Return made up to 11/02/02; full list of members (6 pages)
18 February 2002Return made up to 11/02/02; full list of members (6 pages)
3 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
3 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
11 July 2001Registered office changed on 11/07/01 from: 119 regent street london W1R 7HA (1 page)
11 July 2001Registered office changed on 11/07/01 from: 119 regent street london W1R 7HA (1 page)
16 February 2001Return made up to 11/02/01; full list of members (6 pages)
16 February 2001Return made up to 11/02/01; full list of members (6 pages)
4 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
4 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
18 February 2000Return made up to 11/02/00; full list of members (6 pages)
18 February 2000Return made up to 11/02/00; full list of members (6 pages)
30 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
30 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
10 March 1999Return made up to 11/02/99; no change of members (4 pages)
10 March 1999Return made up to 11/02/99; no change of members (4 pages)
11 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
11 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
14 April 1998Registered office changed on 14/04/98 from: 281A regent street london W1R 7PB (1 page)
14 April 1998Registered office changed on 14/04/98 from: 281A regent street london W1R 7PB (1 page)
16 February 1998Return made up to 11/02/98; full list of members (6 pages)
16 February 1998Return made up to 11/02/98; full list of members (6 pages)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
25 February 1997Return made up to 11/02/97; no change of members (4 pages)
25 February 1997Return made up to 11/02/97; no change of members (4 pages)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
22 January 1997Secretary resigned (1 page)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
22 January 1997New secretary appointed (2 pages)
22 January 1997Secretary resigned (1 page)
22 January 1997New secretary appointed (2 pages)
20 February 1996Return made up to 11/02/96; no change of members (4 pages)
20 February 1996Return made up to 11/02/96; no change of members (4 pages)
5 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
5 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)