Company NameFAWE B Studios Limited
Company StatusActive
Company Number01791717
CategoryPrivate Limited Company
Incorporation Date14 February 1984(40 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePaula Eve Aspin
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2008(24 years, 8 months after company formation)
Appointment Duration15 years, 6 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS
Director NameMrs Elisabeth Anne Ciarrocchi
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2013(29 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleDirector Vendesi Limited
Country of ResidenceEngland
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameCarla Cardinali
Date of BirthDecember 1960 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed22 July 2013(29 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressRingley House 349 Royal College Street
Camden Town
London
NW1 9QS
Director NameRingley Shadow Directors Limited (Corporation)
StatusCurrent
Appointed15 March 2012(28 years, 1 month after company formation)
Appointment Duration12 years, 1 month
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusCurrent
Appointed15 March 2012(28 years, 1 month after company formation)
Appointment Duration12 years, 1 month
Correspondence Address1 Castle Road
London
NW1 8PR
Director NameMr Marc Vaux
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1985(1 year, 4 months after company formation)
Appointment Duration27 years, 10 months (resigned 24 April 2013)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Fawe Street Studios
Fawe Street
London
E14 6NT
Director NameMr David Aspin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 10 months after company formation)
Appointment Duration22 years, 2 months (resigned 20 March 2013)
RoleLamp Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 2 Fawe Street
London
E14 0NT
Director NameJohn Bainbridge Copnall
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 09 June 2007)
RoleArtist
Correspondence AddressUnit 9 Block B
Fawe Street
London
E14 6NT
Director NameJoan Key
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 10 months after company formation)
Appointment Duration20 years, 10 months (resigned 10 November 2011)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 1 Fawe Street
London
E14 6NT
Director NameMichael Taylor
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 January 1993)
RoleTypesetter
Correspondence Address11 Fawe Street Studios
Fawe Street
London
E14 6NT
Director NameKeith Reeves
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 December 1994)
RoleProperty Developer
Correspondence AddressThe Old Hall
Blickling Road
Norwich
NR11 6ND
Director NameHoward Rogers
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 10 months after company formation)
Appointment Duration7 years (resigned 12 January 1998)
RoleArtist
Correspondence AddressStudio 4 Fawe Street
London
E14 6NT
Secretary NameMs Christine Styrnau
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressCharterhouse
London
EC1M 6AS
Director NameSimon James Gambling
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(9 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 March 2000)
RoleLithographer
Correspondence AddressBlock B 11 Fane Street Studios
Fawe Street
London
E14
Secretary NameMr Michael Chapman
NationalityBritish
StatusResigned
Appointed01 January 1994(9 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 March 2000)
RoleCompany Director
Correspondence AddressPreachers Court
The Charterhouse Charterhouse Square
London
EC1M 6AS
Secretary NameRobert Coward
NationalityBritish
StatusResigned
Appointed03 March 2000(16 years after company formation)
Appointment Duration11 years, 9 months (resigned 19 December 2011)
RoleCompany Director
Correspondence Address217 Brecknock Road
London
N19 5AA
Director NameTimothy John Winston Taylor
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(16 years after company formation)
Appointment Duration6 years, 3 months (resigned 15 June 2006)
RoleIT Consultant
Correspondence AddressStudio 11 Block B
Fawe Street Studios
Fawe Street London
E14 6PD
Director NamePhilippa Marsh
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(17 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 14 March 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Block B
Fawe Street
London
E14 6PD
Director NameGuillaume Field
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2001(17 years, 7 months after company formation)
Appointment Duration9 years (resigned 18 October 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Block B
Fawe Street
London
E14 6PD
Director NameRoy Voss
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(19 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 March 2012)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2
Fawe Street Studios
London
E14 0NT

Location

Registered Address349 Royal College Street
Camden Town
London
NW1 9QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10David Aspin
10.00%
Ordinary
1 at £10Derek Ferguson
10.00%
Ordinary
1 at £10Dr Peter Bauer & Ms Carla Cardinali
10.00%
Ordinary
1 at £10Elisabeth Ciarrocchi & Aldo Ciarrocchi
10.00%
Ordinary
1 at £10Joan Key & Malcolm Key
10.00%
Ordinary
1 at £10Marc Vaux & Gillian Vaux
10.00%
Ordinary
1 at £10Paula Aspin
10.00%
Ordinary
1 at £10Peter Belmonte & Francesca Gerbino
10.00%
Ordinary
1 at £10Philippa Marsh
10.00%
Ordinary
1 at £10Roy Voss & Amanda Ure
10.00%
Ordinary

Financials

Year2014
Net Worth£21,578

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

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

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
26 June 2023Total exemption full accounts made up to 29 September 2022 (3 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 29 September 2021 (3 pages)
17 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 29 September 2020 (4 pages)
12 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 29 September 2019 (4 pages)
28 January 2020Secretary's details changed for Ringley Limited on 28 January 2020 (1 page)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 September 2019Director's details changed for Paula Eve Aspin on 17 September 2019 (2 pages)
27 June 2019Total exemption full accounts made up to 29 September 2018 (4 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
27 June 2018Total exemption full accounts made up to 29 September 2017 (4 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 29 September 2016 (4 pages)
27 June 2017Total exemption small company accounts made up to 29 September 2016 (4 pages)
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)
23 June 2016Total exemption small company accounts made up to 29 September 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 29 September 2015 (4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(8 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(8 pages)
12 May 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
12 May 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(8 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(8 pages)
19 June 2014Total exemption small company accounts made up to 29 September 2013 (4 pages)
19 June 2014Total exemption small company accounts made up to 29 September 2013 (4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(8 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(8 pages)
12 November 2013Appointment of Carla Cardinali as a director (3 pages)
12 November 2013Appointment of Carla Cardinali as a director (3 pages)
17 July 2013Appointment of Elisabeth Ciarrocchi as a director (3 pages)
17 July 2013Appointment of Elisabeth Ciarrocchi as a director (3 pages)
3 May 2013Termination of appointment of Marc Vaux as a director (2 pages)
3 May 2013Termination of appointment of Marc Vaux as a director (2 pages)
30 April 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
9 April 2013Current accounting period extended from 31 May 2013 to 29 September 2013 (3 pages)
9 April 2013Current accounting period extended from 31 May 2013 to 29 September 2013 (3 pages)
3 April 2013Termination of appointment of David Aspin as a director (2 pages)
3 April 2013Termination of appointment of David Aspin as a director (2 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
29 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 August 2012Statement of company's objects (2 pages)
29 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 August 2012Statement of company's objects (2 pages)
15 May 2012Registered office address changed from Valentine Ellis & Co Preachers Court Charterhouse London EC1M 6AS on 15 May 2012 (2 pages)
15 May 2012Registered office address changed from Valentine Ellis & Co Preachers Court Charterhouse London EC1M 6AS on 15 May 2012 (2 pages)
2 May 2012Appointment of Ringley Shadow Directors Limited as a director (3 pages)
2 May 2012Appointment of Ringley Shadow Directors Limited as a director (3 pages)
1 May 2012Appointment of Ringley Limited as a secretary (3 pages)
1 May 2012Appointment of Ringley Limited as a secretary (3 pages)
19 March 2012Termination of appointment of Philippa Marsh as a director (2 pages)
19 March 2012Termination of appointment of Philippa Marsh as a director (2 pages)
16 March 2012Termination of appointment of Roy Voss as a director (2 pages)
16 March 2012Termination of appointment of Roy Voss as a director (2 pages)
17 February 2012Termination of appointment of Robert Coward as a secretary (2 pages)
17 February 2012Termination of appointment of Robert Coward as a secretary (2 pages)
28 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
28 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
17 November 2011Termination of appointment of Joan Key as a director (2 pages)
17 November 2011Termination of appointment of Joan Key as a director (2 pages)
9 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
28 January 2011Termination of appointment of Guillaume Field as a director (1 page)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
28 January 2011Termination of appointment of Guillaume Field as a director (1 page)
20 October 2010Total exemption full accounts made up to 31 May 2010 (13 pages)
20 October 2010Total exemption full accounts made up to 31 May 2010 (13 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
29 January 2010Director's details changed for Mr Marc Vaux on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Joan Key on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Paula Eve Aspin on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Joan Key on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Mr David Aspin on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Roy Voss on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Philippa Marsh on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Roy Voss on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Paula Eve Aspin on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Mr David Aspin on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Marc Vaux on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Guillaume Field on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Philippa Marsh on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Guillaume Field on 28 January 2010 (2 pages)
17 December 2009Total exemption full accounts made up to 31 May 2009 (13 pages)
17 December 2009Total exemption full accounts made up to 31 May 2009 (13 pages)
5 February 2009Return made up to 31/12/08; full list of members (9 pages)
5 February 2009Return made up to 31/12/08; full list of members (9 pages)
21 November 2008Total exemption full accounts made up to 31 May 2008 (14 pages)
21 November 2008Total exemption full accounts made up to 31 May 2008 (14 pages)
29 October 2008Director appointed paula eve aspin (2 pages)
29 October 2008Director appointed paula eve aspin (2 pages)
20 October 2008Appointment terminate, director john copnall logged form (1 page)
20 October 2008Appointment terminate, director john copnall logged form (1 page)
4 March 2008Total exemption full accounts made up to 31 May 2007 (15 pages)
4 March 2008Total exemption full accounts made up to 31 May 2007 (15 pages)
22 January 2008Return made up to 31/12/07; full list of members (5 pages)
22 January 2008Return made up to 31/12/07; full list of members (5 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
17 February 2007Return made up to 31/12/06; full list of members (12 pages)
17 February 2007Return made up to 31/12/06; full list of members (12 pages)
20 October 2006Total exemption full accounts made up to 31 May 2006 (14 pages)
20 October 2006Total exemption full accounts made up to 31 May 2006 (14 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
17 January 2006Return made up to 31/12/05; full list of members (13 pages)
17 January 2006Return made up to 31/12/05; full list of members (13 pages)
21 July 2005Total exemption full accounts made up to 31 May 2005 (13 pages)
21 July 2005Total exemption full accounts made up to 31 May 2005 (13 pages)
21 March 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
21 March 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
18 January 2005Return made up to 31/12/04; full list of members (13 pages)
18 January 2005Return made up to 31/12/04; full list of members (13 pages)
30 March 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
30 March 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
27 January 2004Return made up to 31/12/03; full list of members (11 pages)
27 January 2004Return made up to 31/12/03; full list of members (11 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
1 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2003£ nc 90/100 09/11/03 (1 page)
1 December 2003£ nc 90/100 09/11/03 (1 page)
1 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2003Memorandum and Articles of Association (26 pages)
1 December 2003Memorandum and Articles of Association (26 pages)
2 April 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
2 April 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
28 January 2003Return made up to 31/12/02; full list of members (11 pages)
28 January 2003Return made up to 31/12/02; full list of members (11 pages)
30 April 2002Nc inc already adjusted 17/03/02 (1 page)
30 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2002Nc inc already adjusted 17/03/02 (1 page)
4 March 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
4 March 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
9 January 2002Return made up to 31/12/01; full list of members (10 pages)
9 January 2002Return made up to 31/12/01; full list of members (10 pages)
27 October 2001New director appointed (2 pages)
27 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
23 March 2001Full accounts made up to 31 May 2000 (13 pages)
23 March 2001Full accounts made up to 31 May 2000 (13 pages)
19 January 2001Return made up to 31/12/00; full list of members (9 pages)
19 January 2001Return made up to 31/12/00; full list of members (9 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
28 March 2000Full accounts made up to 31 May 1999 (12 pages)
28 March 2000Full accounts made up to 31 May 1999 (12 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000Secretary resigned (1 page)
23 January 2000Return made up to 31/12/99; full list of members (9 pages)
23 January 2000Return made up to 31/12/99; full list of members (9 pages)
27 May 1999Full accounts made up to 31 May 1998 (11 pages)
27 May 1999Full accounts made up to 31 May 1998 (11 pages)
29 January 1999Return made up to 31/12/98; no change of members (6 pages)
29 January 1999Return made up to 31/12/98; no change of members (6 pages)
8 January 1999Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
8 January 1999Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
1 February 1998Full accounts made up to 31 March 1997 (11 pages)
1 February 1998Full accounts made up to 31 March 1997 (11 pages)
21 January 1998Return made up to 31/12/97; full list of members (8 pages)
21 January 1998Director resigned (1 page)
21 January 1998Return made up to 31/12/97; full list of members (8 pages)
21 January 1998Director resigned (1 page)
29 January 1997Full accounts made up to 31 March 1996 (9 pages)
29 January 1997Full accounts made up to 31 March 1996 (9 pages)
22 January 1997Return made up to 31/12/96; no change of members (6 pages)
22 January 1997Return made up to 31/12/96; no change of members (6 pages)
5 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 February 1996Full accounts made up to 31 March 1995 (10 pages)
5 February 1996Full accounts made up to 31 March 1995 (10 pages)
5 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(24 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(24 pages)