Company NameF & H Residents Co Limited
Company StatusDissolved
Company Number01364533
CategoryPrivate Limited Company
Incorporation Date21 April 1978(46 years ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobin Prosser
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1990(12 years, 8 months after company formation)
Appointment Duration27 years, 5 months (closed 12 June 2018)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 114 Edith Grove
London
SW10 0NH
Director NameMilorad Granatir
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(27 years, 8 months after company formation)
Appointment Duration12 years, 5 months (closed 12 June 2018)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 114 Edith Grove
London
SW10 0NH
Director NameBaron Marc Burca
Date of BirthMarch 1951 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed11 March 2012(33 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 12 June 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4 114 Edith Grove
London
SW10 0NH
Director NameMrs Monima O'Connor
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(12 years, 8 months after company formation)
Appointment Duration21 years, 2 months (resigned 11 March 2012)
RoleHousewife
Country of ResidenceWales
Correspondence AddressFlat 1 114 Edith Grove
London
SW10 0NH
Director NameMs Suzanne Mary Ross Bain
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(12 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1993)
RoleCompany Director
Correspondence AddressFlat 3
114 Edith Grove
London
SW10 0NH
Director NameMs Olivia Carmel Hetherington
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(12 years, 8 months after company formation)
Appointment Duration24 years (resigned 03 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Edith Grove
London
SW10 0NH
Secretary NameMrs Monima O'Connor
NationalityBritish
StatusResigned
Appointed29 December 1990(12 years, 8 months after company formation)
Appointment Duration21 years, 2 months (resigned 11 March 2012)
RoleBanker
Correspondence AddressFlat 1 Edith Grove
London
SW10 0NH
Director NameDavid Jeremy Dickinson
Date of BirthApril 1953 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed01 February 1993(14 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2005)
RoleLawyer
Correspondence AddressFlat 3
114 Edith Grove
London
SW10 0NH
Secretary NameMs Olivia Carmel Hetherington
StatusResigned
Appointed01 January 2013(34 years, 8 months after company formation)
Appointment Duration2 years (resigned 03 January 2015)
RoleCompany Director
Correspondence AddressFlat 1 114 Edith Grove
London
SW10 0NH

Location

Registered AddressFlat 1 114 Edith Grove
London
SW10 0NH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Shareholders

25 at £1Marc Burca
25.00%
Ordinary
25 at £1Milorad Granatir
25.00%
Ordinary
25 at £1Mr Robin Prosser
25.00%
Ordinary
25 at £1Ms Olivia Carmel Hetherington
25.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
3 January 2015Termination of appointment of Olivia Carmel Hetherington as a director on 3 January 2015 (1 page)
3 January 2015Termination of appointment of Olivia Carmel Hetherington as a secretary on 3 January 2015 (1 page)
3 January 2015Termination of appointment of Olivia Carmel Hetherington as a director on 3 January 2015 (1 page)
3 January 2015Termination of appointment of Olivia Carmel Hetherington as a secretary on 3 January 2015 (1 page)
3 January 2015Termination of appointment of Olivia Carmel Hetherington as a director on 3 January 2015 (1 page)
3 January 2015Termination of appointment of Olivia Carmel Hetherington as a secretary on 3 January 2015 (1 page)
20 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(7 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(7 pages)
20 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(7 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(7 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
15 January 2013Termination of appointment of Monima O'connor as a director (1 page)
15 January 2013Termination of appointment of Monima O'connor as a secretary (1 page)
15 January 2013Termination of appointment of Monima O'connor as a secretary (1 page)
15 January 2013Termination of appointment of Monima O'connor as a director (1 page)
9 January 2013Appointment of Baron Marc Burca as a director (2 pages)
9 January 2013Appointment of Baron Marc Burca as a director (2 pages)
3 January 2013Registered office address changed from Tirowen Llangoedmor Cardigan Ceredigion SA43 2LB Wales on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Tirowen Llangoedmor Cardigan Ceredigion SA43 2LB Wales on 3 January 2013 (1 page)
3 January 2013Termination of appointment of Monima O'connor as a director (1 page)
3 January 2013Registered office address changed from Tirowen Llangoedmor Cardigan Ceredigion SA43 2LB Wales on 3 January 2013 (1 page)
3 January 2013Termination of appointment of Monima O'connor as a director (1 page)
2 January 2013Termination of appointment of Monima O'connor as a secretary (1 page)
2 January 2013Termination of appointment of Monima O'connor as a secretary (1 page)
2 January 2013Appointment of Ms Olivia Carmel Hetherington as a secretary (2 pages)
2 January 2013Appointment of Ms Olivia Carmel Hetherington as a secretary (2 pages)
2 January 2013Secretary's details changed for Mrs Monima O'connor on 2 January 2013 (2 pages)
2 January 2013Secretary's details changed for Mrs Monima O'connor on 2 January 2013 (2 pages)
2 January 2013Secretary's details changed for Mrs Monima O'connor on 2 January 2013 (2 pages)
2 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
29 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
27 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
17 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 December 2009Director's details changed for Ms Olivia Carmel Hetherington on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Robin Prosser on 30 December 2009 (2 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 December 2009Director's details changed for Milorad Granatir on 30 December 2009 (2 pages)
30 December 2009Secretary's details changed for Miss Monima Wardle on 30 December 2009 (1 page)
30 December 2009Director's details changed for Milorad Granatir on 30 December 2009 (2 pages)
30 December 2009Secretary's details changed for Miss Monima Wardle on 30 December 2009 (1 page)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
30 December 2009Director's details changed for Robin Prosser on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Ms Olivia Carmel Hetherington on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Miss Monima Wardle on 20 October 2009 (2 pages)
21 October 2009Registered office address changed from , Suite 200, 405 Kings Road, London, SW10 0BB on 21 October 2009 (1 page)
21 October 2009Director's details changed for Miss Monima Wardle on 20 October 2009 (2 pages)
21 October 2009Registered office address changed from , Suite 200, 405 Kings Road, London, SW10 0BB on 21 October 2009 (1 page)
5 January 2009Return made up to 29/12/08; full list of members (5 pages)
5 January 2009Return made up to 29/12/08; full list of members (5 pages)
2 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 January 2008Return made up to 29/12/07; full list of members (3 pages)
4 January 2008Return made up to 29/12/07; full list of members (3 pages)
30 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 January 2007Return made up to 29/12/06; full list of members (3 pages)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
15 January 2007New director appointed (1 page)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
15 January 2007New director appointed (1 page)
15 January 2007Return made up to 29/12/06; full list of members (3 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
5 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
31 January 2006Return made up to 29/12/05; full list of members (8 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
31 January 2006Return made up to 29/12/05; full list of members (8 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
9 January 2006Registered office changed on 09/01/06 from: prince albert house, 20 king street, maidenhead, berks SL6 1DT (1 page)
9 January 2006Registered office changed on 09/01/06 from: prince albert house, 20 king street, maidenhead, berks SL6 1DT (1 page)
27 January 2005Return made up to 29/12/04; no change of members (8 pages)
27 January 2005Return made up to 29/12/04; no change of members (8 pages)
6 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 February 2004Return made up to 29/12/03; no change of members (8 pages)
7 February 2004Return made up to 29/12/03; no change of members (8 pages)
26 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
26 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
3 January 2003Return made up to 29/12/02; full list of members (9 pages)
3 January 2003Return made up to 29/12/02; full list of members (9 pages)
9 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
9 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
20 March 2002Return made up to 29/12/01; full list of members (8 pages)
20 March 2002Return made up to 29/12/01; full list of members (8 pages)
5 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
5 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
5 March 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
5 March 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
15 January 2001Return made up to 29/12/00; full list of members (8 pages)
15 January 2001Return made up to 29/12/00; full list of members (8 pages)
11 January 2000Return made up to 29/12/99; full list of members (8 pages)
11 January 2000Return made up to 29/12/99; full list of members (8 pages)
10 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
10 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
11 January 1999Return made up to 29/12/98; full list of members (6 pages)
11 January 1999Return made up to 29/12/98; full list of members (6 pages)
9 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
9 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
29 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
1 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
6 January 1997Return made up to 29/12/96; full list of members (6 pages)
6 January 1997Return made up to 29/12/96; full list of members (6 pages)
11 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
11 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
12 January 1996Return made up to 29/12/95; full list of members (6 pages)
12 January 1996Return made up to 29/12/95; full list of members (6 pages)
24 October 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
24 October 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)