London
N3 2DU
Director Name | Mr Michael Julian Barnett-Salter |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months (resigned 01 September 2015) |
Role | Management Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Caxton Gate 32 Caxton Road London W12 8AJ |
Secretary Name | Lewis Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 July 1992) |
Role | Company Director |
Correspondence Address | 34 The Broadway Crouch End London N8 9SJ |
Director Name | Mrs Juliet Gordon |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(19 years, 5 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 17 April 2018) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Caxton Gate 32 Caxton Road London W12 8AJ |
Secretary Name | Mrs Juliet Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(19 years, 8 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 17 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caxton Gate 32 Caxton Road London W12 8AJ |
Secretary Name | Regency Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1992(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 July 1996) |
Correspondence Address | Lloyds Bank Chambers 34 The Broadway Crouch End London N8 9SJ |
Website | fwgapp.co.uk |
---|
Registered Address | 39 Etchingham Park Road London N3 2DU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Alisdair Black 50.00% Deferred |
---|---|
95 at £1 | Alisdair Black 47.50% Ordinary |
5 at £1 | Michael Barnett-salter 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,731 |
Cash | £18,906 |
Current Liabilities | £325,459 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
15 May 1995 | Delivered on: 18 May 1995 Satisfied on: 19 March 2014 Persons entitled: Allied Irish Banks, PLC as Security Trustee for Itself and Aib Finance Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
2 November 1989 | Delivered on: 13 November 1989 Satisfied on: 24 June 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 December 1988 | Delivered on: 29 December 1988 Satisfied on: 24 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold 105 heath street, hampstead, london borough of camden and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 March 1988 | Delivered on: 18 April 1988 Satisfied on: 24 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floor flat 23 cornwall gardens l/b of kensington & chelsea t/no NGL249010 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
28 July 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
3 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
23 April 2018 | Termination of appointment of Juliet Gordon as a secretary on 17 April 2018 (1 page) |
23 April 2018 | Termination of appointment of Juliet Gordon as a director on 17 April 2018 (1 page) |
23 April 2018 | Appointment of Mr Matthew Anthony Alexander as a director on 17 April 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 September 2017 | Amended total exemption small company accounts made up to 30 September 2016 (7 pages) |
4 September 2017 | Amended total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-04-01
|
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2015 | Termination of appointment of Michael Barnett-Salter as a director on 1 September 2015 (1 page) |
28 October 2015 | Secretary's details changed for Juliet Alexander on 1 September 2015 (1 page) |
28 October 2015 | Director's details changed for Juliet Alexander on 1 September 2015 (2 pages) |
28 October 2015 | Director's details changed for Juliet Alexander on 1 September 2015 (2 pages) |
28 October 2015 | Director's details changed for Juliet Alexander on 1 September 2015 (2 pages) |
28 October 2015 | Secretary's details changed for Juliet Alexander on 1 September 2015 (1 page) |
28 October 2015 | Termination of appointment of Michael Barnett-Salter as a director on 1 September 2015 (1 page) |
28 October 2015 | Termination of appointment of Michael Barnett-Salter as a director on 1 September 2015 (1 page) |
28 October 2015 | Secretary's details changed for Juliet Alexander on 1 September 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 January 2015 | Registered office address changed from Caxton Gate 32 Caxton Road London W12 8AJ to Caxton Gate 32 Caxton Road London W12 8AJ on 30 January 2015 (4 pages) |
30 January 2015 | Registered office address changed from Caxton Gate 32 Caxton Road London W12 8AJ to Caxton Gate 32 Caxton Road London W12 8AJ on 30 January 2015 (4 pages) |
13 January 2015 | Registered office address changed from Kensington Heights 81-89 Campden Hill Road London W8 7BD to Caxton Gate 32 Caxton Road London W12 8AJ on 13 January 2015 (1 page) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Registered office address changed from Kensington Heights 81-89 Campden Hill Road London W8 7BD to Caxton Gate 32 Caxton Road London W12 8AJ on 13 January 2015 (1 page) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
19 March 2014 | All of the property or undertaking has been released from charge 4 (2 pages) |
19 March 2014 | All of the property or undertaking has been released from charge 4 (2 pages) |
19 March 2014 | Satisfaction of charge 4 in full (2 pages) |
19 March 2014 | Satisfaction of charge 4 in full (2 pages) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
26 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
12 February 2010 | Director's details changed for Juliet Alexander on 31 December 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Juliet Alexander on 31 December 2009 (1 page) |
12 February 2010 | Director's details changed for Juliet Alexander on 31 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Michael Barnett-Salter on 31 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Michael Barnett-Salter on 31 December 2009 (2 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
12 February 2010 | Secretary's details changed for Juliet Alexander on 31 December 2009 (1 page) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 March 2009 | Director and secretary's change of particulars / juliet alexander / 01/03/2007 (1 page) |
23 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 March 2009 | Director and secretary's change of particulars / juliet alexander / 01/03/2007 (1 page) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
25 March 2008 | Return made up to 31/12/07; no change of members (7 pages) |
25 March 2008 | Return made up to 31/12/07; no change of members (7 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
1 June 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
14 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 September 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
21 September 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 May 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
14 May 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members
|
25 January 2003 | Return made up to 31/12/02; full list of members
|
18 June 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
18 June 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members
|
22 January 2002 | Return made up to 31/12/01; full list of members
|
4 June 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
4 June 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members
|
21 January 2001 | Return made up to 31/12/00; full list of members
|
30 June 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
30 June 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members
|
7 February 2000 | Return made up to 31/12/99; full list of members
|
2 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 July 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: 235 old marylebone raod london NW1 5QT (1 page) |
14 July 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: 235 old marylebone raod london NW1 5QT (1 page) |
3 February 1998 | Return made up to 31/12/97; full list of members (7 pages) |
3 February 1998 | Return made up to 31/12/97; full list of members (7 pages) |
25 September 1997 | Auditor's resignation (1 page) |
25 September 1997 | Auditor's resignation (1 page) |
4 June 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
4 June 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
31 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
31 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
4 September 1996 | Registered office changed on 04/09/96 from: kensington heights 81-89 campden hill road london W8 7BD (1 page) |
4 September 1996 | Location of register of members (1 page) |
4 September 1996 | New secretary appointed (2 pages) |
4 September 1996 | Location of register of directors' interests (1 page) |
4 September 1996 | New secretary appointed (2 pages) |
4 September 1996 | Registered office changed on 04/09/96 from: kensington heights 81-89 campden hill road london W8 7BD (1 page) |
4 September 1996 | Location of register of members (1 page) |
4 September 1996 | Location of register of directors' interests (1 page) |
1 August 1996 | Secretary resigned (1 page) |
1 August 1996 | Secretary resigned (1 page) |
16 June 1996 | New director appointed (2 pages) |
16 June 1996 | New director appointed (2 pages) |
16 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
16 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members
|
8 January 1996 | Return made up to 31/12/95; no change of members
|
23 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
23 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
18 May 1995 | Particulars of mortgage/charge (8 pages) |
18 May 1995 | Particulars of mortgage/charge (8 pages) |
13 November 1989 | Particulars of mortgage/charge (3 pages) |
13 November 1989 | Particulars of mortgage/charge (3 pages) |
18 April 1988 | Particulars of mortgage/charge (3 pages) |
18 April 1988 | Particulars of mortgage/charge (3 pages) |
7 November 1977 | Company name changed\certificate issued on 07/11/77 (2 pages) |
7 November 1977 | Company name changed\certificate issued on 07/11/77 (2 pages) |
22 November 1976 | Certificate of incorporation (1 page) |
22 November 1976 | Certificate of incorporation (1 page) |
22 November 1976 | Incorporation (15 pages) |
22 November 1976 | Incorporation (15 pages) |