London
EC4R 3TT
Secretary Name | Mr Andrew Morris Blankfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2008(40 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Mr Carlton Robert Durrant |
---|---|
Date of Birth | March 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2016(48 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | John Anthony Ballard |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(24 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 27 May 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albion Square London E8 4ES |
Director Name | Mr Michael Anthony Croft Baker |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 1998) |
Role | Solicitor |
Correspondence Address | Byways Gregories Farm Lane Beaconsfield Buckinghamshire HP9 1HJ |
Director Name | Ellen McCool Fleming |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 1992(24 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 April 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Glisson Road Cambridge Cambridgeshire CB1 2HA |
Director Name | Charles William Humphreys |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hazel End Farm Bishops Stortford Hertfordshire CM23 1HG |
Director Name | Elizabeth Ann Hunt |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 1997) |
Role | Solicitor |
Correspondence Address | The Penthouse 12a Trafalgar Gardens South End Row London W8 5BX |
Director Name | Miss Rowena Catherine Lord |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(24 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 13 July 1999) |
Role | Solicitor |
Correspondence Address | 23 Ritson Road London E8 1DE |
Director Name | Edward Peter Opgard Mercer |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 February 1996) |
Role | Solicitor |
Correspondence Address | 33 Cluny Street Lewes East Sussex BN7 1LN |
Director Name | Mr Charles Francis Sands |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 October 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 13 Weller Court 66 & 68 Ladbroke Road London W11 3NT |
Director Name | Mr Ronald Geoffrey Thom |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 December 1999) |
Role | Solicitor |
Correspondence Address | 32 Station Road Thames Ditton Surrey KT7 0NS |
Director Name | Mr Roger Guy Corbey Wesson |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 November 1995) |
Role | Solicitor |
Correspondence Address | 99 Farnaby Road Shortlands Bromley Kent BR1 4BN |
Director Name | Mr Stephen Neil Gibbs |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(24 years, 8 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 14 January 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Secretary Name | Charles William Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazel End Farm Bishops Stortford Hertfordshire CM23 1HG |
Director Name | Mr Mark Alexander Lewis |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(25 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 06 January 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Grange Road Bushey Hertfordshire WD23 2LE |
Director Name | Moira Aitken Clark Gilmour |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(28 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 11 February 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Vine Street London EC3N 2PX |
Secretary Name | Ellen McCool Fleming |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 May 1998(30 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 30 April 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Glisson Road Cambridge Cambridgeshire CB1 2HA |
Website | ffw.com |
---|
Registered Address | Riverbank House 2 Swan Lane London EC4R 3TT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Field Fisher Waterhouse LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 27 June 2022 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 11 July 2023 (3 months, 2 weeks from now) |
13 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
---|---|
5 May 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
2 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
3 February 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
5 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
12 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
12 July 2018 | Director's details changed for Mr Carlton Robert Durrant on 1 August 2017 (2 pages) |
24 January 2018 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
21 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
20 July 2017 | Notification of Fieldfisher Llp as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Fieldfisher Llp as a person with significant control on 6 April 2016 (2 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
1 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
26 January 2016 | Appointment of Mr Carlton Robert Durrant as a director on 14 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Stephen Neil Gibbs as a director on 14 January 2016 (1 page) |
26 January 2016 | Appointment of Mr Carlton Robert Durrant as a director on 14 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Stephen Neil Gibbs as a director on 14 January 2016 (1 page) |
11 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
4 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
4 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
1 June 2014 | Registered office address changed from 35 Vine Street London EC3N 2PX on 1 June 2014 (1 page) |
1 June 2014 | Registered office address changed from 35 Vine Street London EC3N 2PX on 1 June 2014 (1 page) |
1 June 2014 | Registered office address changed from 35 Vine Street London EC3N 2PX on 1 June 2014 (1 page) |
3 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
3 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
22 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
18 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Termination of appointment of Moira Gilmour as a director (1 page) |
6 June 2012 | Termination of appointment of Moira Gilmour as a director (1 page) |
19 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Moira Aitken Clark Gilmour on 27 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Andrew Morris Blankfield on 27 June 2010 (1 page) |
28 June 2010 | Director's details changed for Mr Stephen Neil Gibbs on 27 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Andrew Morris Blankfield on 27 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Moira Aitken Clark Gilmour on 27 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Andrew Morris Blankfield on 27 June 2010 (1 page) |
28 June 2010 | Director's details changed for Mr Stephen Neil Gibbs on 27 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Andrew Morris Blankfield on 27 June 2010 (2 pages) |
6 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
6 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
4 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
4 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
30 June 2008 | Return made up to 27/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 27/06/08; full list of members (4 pages) |
30 April 2008 | Secretary appointed andrew morris blankfield (2 pages) |
30 April 2008 | Appointment terminated director and secretary ellen fleming (1 page) |
30 April 2008 | Secretary appointed andrew morris blankfield (2 pages) |
30 April 2008 | Appointment terminated director and secretary ellen fleming (1 page) |
31 January 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
31 January 2008 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
31 January 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
31 January 2008 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
30 July 2007 | Return made up to 27/06/07; full list of members (8 pages) |
30 July 2007 | Return made up to 27/06/07; full list of members (8 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
8 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
8 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
9 August 2006 | Return made up to 27/06/06; full list of members (9 pages) |
9 August 2006 | Return made up to 27/06/06; full list of members (9 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
11 July 2005 | Return made up to 27/06/05; full list of members (9 pages) |
11 July 2005 | Return made up to 27/06/05; full list of members (9 pages) |
15 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
15 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
2 July 2004 | Return made up to 27/06/04; full list of members
|
2 July 2004 | Return made up to 27/06/04; full list of members
|
24 December 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
24 December 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
3 July 2003 | Return made up to 27/06/03; full list of members (10 pages) |
3 July 2003 | Return made up to 27/06/03; full list of members (10 pages) |
23 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
23 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
8 July 2002 | Return made up to 27/06/02; full list of members (9 pages) |
8 July 2002 | Return made up to 27/06/02; full list of members (9 pages) |
18 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
18 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
25 July 2001 | Return made up to 27/06/01; full list of members
|
25 July 2001 | Return made up to 27/06/01; full list of members
|
4 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
4 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
30 June 2000 | Return made up to 27/06/00; full list of members (8 pages) |
30 June 2000 | Return made up to 27/06/00; full list of members (8 pages) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
13 December 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
13 December 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 41 vine street london EC3N 2AA (1 page) |
15 July 1999 | Return made up to 27/06/99; full list of members (7 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: 41 vine street london EC3N 2AA (1 page) |
15 July 1999 | Return made up to 27/06/99; full list of members (7 pages) |
19 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
19 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
27 August 1998 | Return made up to 27/06/98; no change of members; amend (8 pages) |
27 August 1998 | Return made up to 27/06/98; no change of members; amend (8 pages) |
21 July 1998 | Return made up to 27/06/98; full list of members (8 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Return made up to 27/06/98; full list of members (8 pages) |
21 July 1998 | Director resigned (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: east india house 109-117 middlesex street london E1 7JF (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: east india house 109-117 middlesex street london E1 7JF (1 page) |
13 May 1998 | Secretary resigned;director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Secretary resigned;director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
26 August 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
26 August 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
3 August 1997 | Return made up to 27/06/97; no change of members (11 pages) |
3 August 1997 | Return made up to 27/06/97; no change of members (11 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
1 August 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
1 August 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
30 July 1996 | Return made up to 27/06/96; full list of members
|
30 July 1996 | Return made up to 27/06/96; full list of members
|
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Director resigned (2 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
28 July 1995 | Return made up to 27/06/95; full list of members (36 pages) |
28 July 1995 | Return made up to 27/06/95; full list of members (36 pages) |
8 August 1994 | Accounts for a dormant company made up to 31 March 1994 (4 pages) |
8 August 1994 | Accounts for a dormant company made up to 31 March 1994 (4 pages) |
6 February 1994 | Accounts for a dormant company made up to 31 March 1993 (4 pages) |
6 February 1994 | Accounts for a dormant company made up to 31 March 1993 (4 pages) |
21 September 1992 | Accounts for a dormant company made up to 31 March 1992 (4 pages) |
21 September 1992 | Accounts for a dormant company made up to 31 March 1992 (4 pages) |
3 February 1992 | Accounts for a dormant company made up to 31 March 1991 (4 pages) |
3 February 1992 | Accounts for a dormant company made up to 31 March 1991 (4 pages) |
12 July 1990 | Accounts for a dormant company made up to 31 March 1990 (4 pages) |
12 July 1990 | Accounts for a dormant company made up to 31 March 1990 (4 pages) |
3 October 1986 | Return made up to 07/08/86; full list of members (9 pages) |
3 October 1986 | Return made up to 07/08/86; full list of members (9 pages) |
29 July 1986 | Full accounts made up to 31 March 1986 (5 pages) |
29 July 1986 | Full accounts made up to 31 March 1986 (5 pages) |