Company NameF.V.G. (Holdings) Limited
DirectorsPeter Frederick Gordon and Jonathan Daley
Company StatusActive
Company Number00618681
CategoryPrivate Limited Company
Incorporation Date12 January 1959(65 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Frederick Gordon
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1996(37 years after company formation)
Appointment Duration28 years, 3 months
RoleTeacher
Correspondence Address3 Harold Court
32 Hampton Road
Teddington
Middlesex
TW11 0JU
Director NameJonathan Daley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(63 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleProgramme Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Sussex Road
Petersfield
Hampshire
GU31 4LB
Director NameMrs Yvonne Ruth Saint
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(32 years, 9 months after company formation)
Appointment Duration29 years, 1 month (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Harold Court
32 Hampton Road
Teddington
Middlesex
TW11 0JU
Secretary NameMr Stanley Horace Saint
NationalityBritish
StatusResigned
Appointed05 October 1991(32 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 December 1995)
RoleCompany Director
Correspondence Address3 Alexandra Court
Teddington
Middlesex
TW11 0PF
Secretary NamePeter Frederick Gordon
NationalityBritish
StatusResigned
Appointed09 January 1996(37 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 1997)
RoleTeacher
Correspondence AddressFlat 3
182 Lewisham Way
London
SE4 1UV
Secretary NameMr Geoffrey John Burgess
NationalityBritish
StatusResigned
Appointed28 May 1997(38 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 11 January 2013)
RoleSecretary
Correspondence Address175 Jersey Road
Osterley
Isleworth
Middlesex
TW7 4QJ
Secretary NameMrs Yvonne Ruth Saint
StatusResigned
Appointed11 October 2013(54 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 November 2020)
RoleCompany Director
Correspondence Address3 Harold Court
32 Hampton Road
Teddington
Middlesex
TW11 0JU

Contact

Telephone020 89935931
Telephone regionLondon

Location

Registered AddressAcorn House
33 Churchfield Road Acton
London
W3 6AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

999 at £1Mrs Yvonne Ruth Saint
99.90%
Ordinary
1 at £1Peter Frederick Gordon
0.10%
Ordinary

Financials

Year2014
Net Worth£198,156
Cash£6,284
Current Liabilities£27,768

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

8 December 2020Confirmation statement made on 5 October 2020 with updates (5 pages)
13 November 2019Micro company accounts made up to 5 April 2019 (3 pages)
16 October 2019Confirmation statement made on 5 October 2019 with updates (5 pages)
17 December 2018Micro company accounts made up to 5 April 2018 (3 pages)
23 October 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
27 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
27 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
26 October 2017Micro company accounts made up to 5 April 2017 (3 pages)
26 October 2017Micro company accounts made up to 5 April 2017 (3 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
30 September 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
19 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
19 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
19 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
20 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(5 pages)
20 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(5 pages)
20 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(5 pages)
17 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(5 pages)
17 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(5 pages)
17 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(5 pages)
22 August 2014Total exemption full accounts made up to 5 April 2014 (10 pages)
22 August 2014Total exemption full accounts made up to 5 April 2014 (10 pages)
22 August 2014Total exemption full accounts made up to 5 April 2014 (10 pages)
11 November 2013Total exemption full accounts made up to 5 April 2013 (13 pages)
11 November 2013Total exemption full accounts made up to 5 April 2013 (13 pages)
11 November 2013Total exemption full accounts made up to 5 April 2013 (13 pages)
7 November 2013Appointment of Mrs Yvonne Ruth Saint as a secretary (2 pages)
7 November 2013Appointment of Mrs Yvonne Ruth Saint as a secretary (2 pages)
28 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(4 pages)
28 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(4 pages)
28 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(4 pages)
9 October 2013Termination of appointment of Geoffrey Burgess as a secretary (1 page)
9 October 2013Termination of appointment of Geoffrey Burgess as a secretary (1 page)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
10 September 2012Total exemption full accounts made up to 5 April 2012 (10 pages)
10 September 2012Total exemption full accounts made up to 5 April 2012 (10 pages)
10 September 2012Total exemption full accounts made up to 5 April 2012 (10 pages)
9 December 2011Total exemption full accounts made up to 5 April 2011 (10 pages)
9 December 2011Total exemption full accounts made up to 5 April 2011 (10 pages)
9 December 2011Total exemption full accounts made up to 5 April 2011 (10 pages)
27 October 2011Annual return made up to 5 October 2011 (14 pages)
27 October 2011Annual return made up to 5 October 2011 (14 pages)
27 October 2011Annual return made up to 5 October 2011 (14 pages)
10 January 2011Total exemption full accounts made up to 5 April 2010 (10 pages)
10 January 2011Total exemption full accounts made up to 5 April 2010 (10 pages)
10 January 2011Total exemption full accounts made up to 5 April 2010 (10 pages)
27 October 2010Annual return made up to 5 October 2010 (14 pages)
27 October 2010Annual return made up to 5 October 2010 (14 pages)
27 October 2010Annual return made up to 5 October 2010 (14 pages)
5 January 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
5 January 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
5 January 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
27 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (11 pages)
27 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (11 pages)
27 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (11 pages)
9 February 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
9 February 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
9 February 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
3 November 2008Return made up to 05/10/08; no change of members (4 pages)
3 November 2008Return made up to 05/10/08; no change of members (4 pages)
25 February 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
25 February 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
25 February 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
3 November 2007Return made up to 05/10/07; no change of members (7 pages)
3 November 2007Return made up to 05/10/07; no change of members (7 pages)
12 February 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
12 February 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
12 February 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
25 October 2006Return made up to 05/10/06; full list of members (7 pages)
25 October 2006Return made up to 05/10/06; full list of members (7 pages)
2 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
18 November 2005Return made up to 05/10/05; full list of members (7 pages)
18 November 2005Return made up to 05/10/05; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
31 January 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
31 January 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
21 October 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
4 February 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
4 February 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
8 December 2003Return made up to 05/10/03; full list of members (7 pages)
8 December 2003Return made up to 05/10/03; full list of members (7 pages)
10 February 2003Total exemption full accounts made up to 5 April 2002 (12 pages)
10 February 2003Total exemption full accounts made up to 5 April 2002 (12 pages)
10 February 2003Total exemption full accounts made up to 5 April 2002 (12 pages)
26 November 2002Return made up to 05/10/02; full list of members (7 pages)
26 November 2002Return made up to 05/10/02; full list of members (7 pages)
2 February 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
2 February 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
2 February 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
23 October 2001Return made up to 05/10/01; full list of members (6 pages)
23 October 2001Return made up to 05/10/01; full list of members (6 pages)
1 February 2001Full accounts made up to 5 April 2000 (9 pages)
1 February 2001Full accounts made up to 5 April 2000 (9 pages)
1 February 2001Full accounts made up to 5 April 2000 (9 pages)
16 October 2000Return made up to 05/10/00; full list of members (6 pages)
16 October 2000Return made up to 05/10/00; full list of members (6 pages)
18 January 2000Full accounts made up to 5 April 1999 (10 pages)
18 January 2000Full accounts made up to 5 April 1999 (10 pages)
18 January 2000Full accounts made up to 5 April 1999 (10 pages)
12 October 1999Return made up to 05/10/99; full list of members (6 pages)
12 October 1999Return made up to 05/10/99; full list of members (6 pages)
18 November 1998Full accounts made up to 5 April 1998 (9 pages)
18 November 1998Full accounts made up to 5 April 1998 (9 pages)
18 November 1998Full accounts made up to 5 April 1998 (9 pages)
8 October 1998Director's particulars changed (1 page)
8 October 1998Director's particulars changed (1 page)
8 October 1998Return made up to 05/10/98; full list of members (6 pages)
8 October 1998Return made up to 05/10/98; full list of members (6 pages)
6 November 1997Full accounts made up to 5 April 1997 (10 pages)
6 November 1997Full accounts made up to 5 April 1997 (10 pages)
6 November 1997Full accounts made up to 5 April 1997 (10 pages)
12 October 1997Return made up to 05/10/97; no change of members (4 pages)
12 October 1997Return made up to 05/10/97; no change of members (4 pages)
18 June 1997Secretary resigned (1 page)
18 June 1997Secretary resigned (1 page)
18 June 1997New secretary appointed (2 pages)
18 June 1997New secretary appointed (2 pages)
14 January 1997Full accounts made up to 5 April 1996 (9 pages)
14 January 1997Registered office changed on 14/01/97 from: lloyds bank chambers 310/312 chiswick high road london W.4 1NR (1 page)
14 January 1997Registered office changed on 14/01/97 from: lloyds bank chambers 310/312 chiswick high road london W.4 1NR (1 page)
14 January 1997Full accounts made up to 5 April 1996 (9 pages)
14 January 1997Full accounts made up to 5 April 1996 (9 pages)
18 October 1996Return made up to 05/10/96; no change of members (4 pages)
18 October 1996Return made up to 05/10/96; no change of members (4 pages)
12 January 1959Incorporation (11 pages)
12 January 1959Incorporation (11 pages)