Company NameNegus-Fancey Company Limited
DirectorCatherine Mary Negus-Fancey
Company StatusActive
Company Number01523243
CategoryPrivate Limited Company
Incorporation Date20 October 1980(43 years, 6 months ago)
Previous NameLynnhurst Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMrs Catherine Mary Negus-Fancey
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(38 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address195 Hammersmith Grove
London
W6 0NP
Director NameMrs Catherine Mary Negus-Fancey
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 2 months after company formation)
Appointment Duration21 years, 7 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Portland Road
London
W11 4LQ
Director NameMr Charles Negus-Fancey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 2 months after company formation)
Appointment Duration28 years, 3 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address195 Hammersmith Grove
London
W6 0NP
Secretary NameMiles Negus-Fancey
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 June 2000)
RoleCompany Director
Correspondence AddressOak Villa
Townfield Lane
Mollington
Chester
CH1 6LB
Wales
Secretary NameMr Charles Negus-Fancey
NationalityBritish
StatusResigned
Appointed29 June 2000(19 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Portland Road
London
W11 4LQ
Secretary NameMrs Catherine Mary Negus-Fancey
StatusResigned
Appointed05 April 2013(32 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 April 2019)
RoleCompany Director
Correspondence Address195 Hammersmith Grove
London
W6 0NP

Contact

Websitewww.negusfancey.com

Location

Registered Address195 Hammersmith Grove
London
W6 0NP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

475 at £1Catherine Mary Negus-fancey
47.50%
Ordinary
475 at £1Charles Negus-fancey
47.50%
Ordinary
25 at £1Callum Negus-fancey
2.50%
Ordinary
25 at £1Liam Negus-fancey
2.50%
Ordinary

Financials

Year2014
Net Worth£217,914
Cash£192,598
Current Liabilities£8,882

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

28 January 2008Delivered 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

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
30 May 2019Cessation of Charles Negus-Fancey as a person with significant control on 31 March 2019 (1 page)
30 May 2019Termination of appointment of Charles Negus-Fancey as a director on 1 April 2019 (1 page)
30 May 2019Appointment of Mrs Catherine Mary Negus-Fancey as a director on 1 April 2019 (2 pages)
30 May 2019Notification of Catherine Mary Negus-Fancey as a person with significant control on 1 April 2019 (2 pages)
30 May 2019Termination of appointment of Catherine Mary Negus-Fancey as a secretary on 1 April 2019 (1 page)
18 March 2019Registered 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 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
15 February 2017Director's details changed for Mr Charles Negus-Fancey on 15 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Charles Negus-Fancey on 15 February 2017 (2 pages)
15 February 2017Secretary's details changed for Mrs Catherine Mary Negus-Fancey on 15 February 2017 (1 page)
15 February 2017Secretary's details changed for Mrs Catherine Mary Negus-Fancey on 15 February 2017 (1 page)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(4 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(4 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 April 2013Appointment of Mrs Catherine Mary Negus-Fancey as a secretary (2 pages)
10 April 2013Appointment of Mrs Catherine Mary Negus-Fancey as a secretary (2 pages)
10 April 2013Termination of appointment of Charles Negus-Fancey as a secretary (1 page)
10 April 2013Termination of appointment of Charles Negus-Fancey as a secretary (1 page)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 November 2012Amended accounts made up to 31 October 2011 (6 pages)
5 November 2012Amended accounts made up to 31 October 2011 (6 pages)
1 August 2012Registered office address changed from 78 Portland Road London W11 4LQ on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 78 Portland Road London W11 4LQ on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 78 Portland Road London W11 4LQ on 1 August 2012 (1 page)
1 August 2012Termination of appointment of Catherine Negus-Fancey as a director (1 page)
1 August 2012Termination of appointment of Catherine Negus-Fancey as a director (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Charles Negus-Fancey on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Catherine Mary Negus-Fancey on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Charles Negus-Fancey on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Catherine Mary Negus-Fancey on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 May 2008Capitals not rolled up (2 pages)
14 May 2008Capitals not rolled up (2 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
27 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
27 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
30 March 2007Return made up to 31/12/06; full list of members (3 pages)
30 March 2007Return made up to 31/12/06; full list of members (3 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
10 March 2006Return made up to 31/12/05; full list of members (3 pages)
10 March 2006Return made up to 31/12/05; full list of members (3 pages)
17 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
17 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
24 December 2004Return made up to 31/12/04; full list of members (8 pages)
24 December 2004Return made up to 31/12/04; full list of members (8 pages)
28 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
28 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
23 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
23 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
14 January 2003Return made up to 31/12/02; full list of members (8 pages)
14 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
21 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
21 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
21 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000New secretary appointed (2 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
24 August 1999Full accounts made up to 31 October 1998 (11 pages)
24 August 1999Full accounts made up to 31 October 1998 (11 pages)
5 March 1999Return made up to 31/12/98; no change of members (4 pages)
5 March 1999Return made up to 31/12/98; no change of members (4 pages)
28 August 1998Full accounts made up to 31 October 1997 (11 pages)
28 August 1998Full accounts made up to 31 October 1997 (11 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
3 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 1996Ad 01/10/96--------- £ si 50@1=50 £ ic 200/250 (2 pages)
25 November 1996Ad 01/10/96--------- £ si 50@1=50 £ ic 200/250 (2 pages)
2 September 1996Full accounts made up to 31 October 1995 (12 pages)
2 September 1996Full accounts made up to 31 October 1995 (12 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)
13 April 1995Return made up to 31/12/94; full list of members (6 pages)
13 April 1995Return made up to 31/12/94; full list of members (6 pages)