London
W6 0NP
Director Name | Mrs Catherine Mary Negus-Fancey |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 2 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Portland Road London W11 4LQ |
Director Name | Mr Charles Negus-Fancey |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 2 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 195 Hammersmith Grove London W6 0NP |
Secretary Name | Miles Negus-Fancey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | Oak Villa Townfield Lane Mollington Chester CH1 6LB Wales |
Secretary Name | Mr Charles Negus-Fancey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(19 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 05 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Portland Road London W11 4LQ |
Secretary Name | Mrs Catherine Mary Negus-Fancey |
---|---|
Status | Resigned |
Appointed | 05 April 2013(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 April 2019) |
Role | Company Director |
Correspondence Address | 195 Hammersmith Grove London W6 0NP |
Website | www.negusfancey.com |
---|
Registered Address | 195 Hammersmith Grove London W6 0NP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
475 at £1 | Catherine Mary Negus-fancey 47.50% Ordinary |
---|---|
475 at £1 | Charles Negus-fancey 47.50% Ordinary |
25 at £1 | Callum Negus-fancey 2.50% Ordinary |
25 at £1 | Liam Negus-fancey 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £217,914 |
Cash | £192,598 |
Current Liabilities | £8,882 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
28 January 2008 | Delivered on: 31 January 2008 Satisfied on: 5 December 2012 Persons entitled: C Hoare & Co Classification: Legal charge Secured details: Euros 175,000 due or to become due from the company to. Particulars: 15 st marys road ealing london t/no NGL41600. Fully Satisfied |
---|
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
7 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
30 May 2019 | Cessation of Charles Negus-Fancey as a person with significant control on 31 March 2019 (1 page) |
30 May 2019 | Termination of appointment of Charles Negus-Fancey as a director on 1 April 2019 (1 page) |
30 May 2019 | Appointment of Mrs Catherine Mary Negus-Fancey as a director on 1 April 2019 (2 pages) |
30 May 2019 | Notification of Catherine Mary Negus-Fancey as a person with significant control on 1 April 2019 (2 pages) |
30 May 2019 | Termination of appointment of Catherine Mary Negus-Fancey as a secretary on 1 April 2019 (1 page) |
18 March 2019 | Registered office address changed from 50 London Road Newcastle Staffordshire ST5 1LL to 195 Hammersmith Grove London W6 0NP on 18 March 2019 (1 page) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
15 February 2017 | Director's details changed for Mr Charles Negus-Fancey on 15 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Charles Negus-Fancey on 15 February 2017 (2 pages) |
15 February 2017 | Secretary's details changed for Mrs Catherine Mary Negus-Fancey on 15 February 2017 (1 page) |
15 February 2017 | Secretary's details changed for Mrs Catherine Mary Negus-Fancey on 15 February 2017 (1 page) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 April 2013 | Appointment of Mrs Catherine Mary Negus-Fancey as a secretary (2 pages) |
10 April 2013 | Appointment of Mrs Catherine Mary Negus-Fancey as a secretary (2 pages) |
10 April 2013 | Termination of appointment of Charles Negus-Fancey as a secretary (1 page) |
10 April 2013 | Termination of appointment of Charles Negus-Fancey as a secretary (1 page) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 November 2012 | Amended accounts made up to 31 October 2011 (6 pages) |
5 November 2012 | Amended accounts made up to 31 October 2011 (6 pages) |
1 August 2012 | Registered office address changed from 78 Portland Road London W11 4LQ on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from 78 Portland Road London W11 4LQ on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from 78 Portland Road London W11 4LQ on 1 August 2012 (1 page) |
1 August 2012 | Termination of appointment of Catherine Negus-Fancey as a director (1 page) |
1 August 2012 | Termination of appointment of Catherine Negus-Fancey as a director (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Charles Negus-Fancey on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Catherine Mary Negus-Fancey on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Charles Negus-Fancey on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Catherine Mary Negus-Fancey on 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 May 2008 | Capitals not rolled up (2 pages) |
14 May 2008 | Capitals not rolled up (2 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
30 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
30 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
10 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
10 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
24 December 2004 | Return made up to 31/12/04; full list of members (8 pages) |
24 December 2004 | Return made up to 31/12/04; full list of members (8 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members
|
15 January 2001 | Return made up to 31/12/00; full list of members
|
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | New secretary appointed (2 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
24 August 1999 | Full accounts made up to 31 October 1998 (11 pages) |
24 August 1999 | Full accounts made up to 31 October 1998 (11 pages) |
5 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
28 August 1998 | Full accounts made up to 31 October 1997 (11 pages) |
28 August 1998 | Full accounts made up to 31 October 1997 (11 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
3 January 1997 | Return made up to 31/12/96; full list of members
|
3 January 1997 | Return made up to 31/12/96; full list of members
|
25 November 1996 | Ad 01/10/96--------- £ si 50@1=50 £ ic 200/250 (2 pages) |
25 November 1996 | Ad 01/10/96--------- £ si 50@1=50 £ ic 200/250 (2 pages) |
2 September 1996 | Full accounts made up to 31 October 1995 (12 pages) |
2 September 1996 | Full accounts made up to 31 October 1995 (12 pages) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
13 April 1995 | Return made up to 31/12/94; full list of members (6 pages) |
13 April 1995 | Return made up to 31/12/94; full list of members (6 pages) |