Company NameFinancial Services Management Development Ltd
Company StatusDissolved
Company Number02062281
CategoryPrivate Limited Company
Incorporation Date7 October 1986(37 years, 7 months ago)
Dissolution Date1 October 2019 (4 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameGordon Ibbotson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1991(4 years, 3 months after company formation)
Appointment Duration28 years, 8 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFountainhead Cottage
Huxley Lane Brassey Green
Tarporley
CW6 9UG
Director NameDr James Francis Byrne
Date of BirthOctober 1939 (Born 84 years ago)
NationalityIrish
StatusClosed
Appointed11 January 1992(5 years, 3 months after company formation)
Appointment Duration27 years, 8 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 Silsoe House
50 Park Village East
London
NW1 7QH
Director NameJohn Ashton
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(4 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address2 The Hawthorns
Burnham On Crouch
Essex
CM0 8HZ
Director NameMr John Michael Brannon
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(4 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 11 January 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBen Douran Hunstanton Road
Dersingham
Kings Lynn
Norfolk
PE31 6QF
Director NameIan Peter Jakeways
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(4 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 May 1998)
RoleCompany Director
Correspondence Address13 Vale Road
Wilmslow
Cheshire
SK9 5QA
Director NameRichard John Kelshaw
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address10 Blundering Lane
Stalybridge
Cheshire
SK15 2ST
Secretary NameRichard John Kelshaw
NationalityBritish
StatusResigned
Appointed11 January 1991(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address10 Blundering Lane
Stalybridge
Cheshire
SK15 2ST
Secretary NameMs Ruth Diana Reily
NationalityBritish
StatusResigned
Appointed01 May 1993(6 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 February 2002)
RoleSecretary
Correspondence Address29 Pen Y Bont Walk
Knypersley
Stoke On Trent
ST8 7XJ
Secretary NameGordon Ibbotson
NationalityBritish
StatusResigned
Appointed13 February 2002(15 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFountainhead Cottage
Huxley Lane Brassey Green
Tarporley
CW6 9UG
Director NameMr Richard Philip Ronald Peck
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(25 years after company formation)
Appointment Duration7 years, 2 months (resigned 18 December 2018)
RoleManagement Development Consultant/Course Director
Country of ResidenceEngland
Correspondence Address13 Silsoe House 50 Park Village East
London
NW1 7QH

Contact

Websitefsmd.co.uk
Telephone01625 530050
Telephone regionMacclesfield

Location

Registered Address13 Silsoe House 50 Park Village East
London
NW1 7QH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

250k at £0.05Dr Gordon Ibbotson
9.73%
Ordinary
175k at £0.05Mrs C. Byrne
6.81%
Ordinary
162.5k at £0.05R.j. Kelshaw
6.32%
Ordinary
131.3k at £0.05Mr I.p. Jakeways & Mrs I.p. Jakeways
5.11%
Ordinary
100k at £0.05Mrs J. Jakeways
3.89%
Ordinary
100k at £0.05P.a. Kelshaw
3.89%
Ordinary
575k at £0.05Dr J.f. Byrne
22.38%
Ordinary
493.8k at £0.05Mr I.p. Jakeways
19.21%
Ordinary
425k at £0.05B.j. Ibbotson
16.54%
Ordinary
50k at £0.05Miss H. Ibbotson
1.95%
Ordinary
50k at £0.05P. Quinn
1.95%
Ordinary
17k at £0.05A. Chamberlain
0.66%
Ordinary
10.3k at £0.05Dr K.w. Wilson
0.40%
Ordinary
8.3k at £0.05D.g. Bean
0.32%
Ordinary
8.3k at £0.05Executors Of Estate Of E.j. Collett
0.32%
Ordinary
8.3k at £0.05M.j. Cracknell
0.32%
Ordinary
2.5k at £0.05Executors Of Estate Of S. Evans
0.10%
Ordinary
2.5k at £0.05Ms Jean Deanne Hardman
0.10%
Ordinary

Financials

Year2014
Turnover£204,804
Gross Profit£173,432
Net Worth£111,976
Cash£99,607
Current Liabilities£74,795

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

27 November 2017Registered office address changed from Flat 13 Silsoe House 50 Park Village East London NW1 7QH England to 13 Silsoe House 50 Park Village East London NW1 7QH on 27 November 2017 (1 page)
21 November 2017Registered office address changed from Lowry House 12 Kennerleys Lane Wilmslow Cheshire SK9 5EQ to Flat 13 Silsoe House 50 Park Village East London NW1 7QH on 21 November 2017 (1 page)
9 May 2017Total exemption full accounts made up to 30 September 2016 (18 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
27 April 2016Total exemption full accounts made up to 30 September 2015 (18 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 128,487.5
(7 pages)
15 April 2015Total exemption full accounts made up to 30 September 2014 (18 pages)
19 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 128,487.5
(7 pages)
14 May 2014Total exemption full accounts made up to 30 September 2013 (18 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 128,487.5
(7 pages)
7 May 2013Total exemption full accounts made up to 30 September 2012 (18 pages)
2 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
12 March 2012Total exemption full accounts made up to 30 September 2011 (18 pages)
3 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
16 November 2011Appointment of Mr Richard Philip Ronald Peck as a director (2 pages)
5 April 2011Termination of appointment of Gordon Ibbotson as a secretary (1 page)
15 February 2011Total exemption full accounts made up to 30 September 2010 (18 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
26 February 2010Total exemption full accounts made up to 30 September 2009 (18 pages)
11 January 2010Director's details changed for Gordon Ibbotson on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (10 pages)
11 January 2010Director's details changed for James Francis Byrne on 11 January 2010 (2 pages)
27 February 2009Total exemption full accounts made up to 30 September 2008 (19 pages)
24 February 2009Registered office changed on 24/02/2009 from emerson court alderley road wilmslow cheshire SK9 1NX (1 page)
6 January 2009Return made up to 21/12/08; full list of members (9 pages)
7 February 2008Total exemption full accounts made up to 30 September 2007 (18 pages)
9 January 2008Return made up to 21/12/07; full list of members (6 pages)
8 January 2007Return made up to 21/12/06; full list of members (6 pages)
12 December 2006Total exemption full accounts made up to 30 September 2006 (18 pages)
6 February 2006Total exemption full accounts made up to 30 September 2005 (18 pages)
11 January 2006Return made up to 21/12/05; full list of members
  • 363(287) ‐ Registered office changed on 11/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
24 January 2005Return made up to 21/12/04; full list of members (11 pages)
17 December 2004Full accounts made up to 30 September 2004 (19 pages)
23 January 2004Return made up to 21/12/03; change of members (7 pages)
13 January 2004Full accounts made up to 30 September 2003 (18 pages)
19 February 2003Full accounts made up to 30 September 2002 (17 pages)
26 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002Secretary resigned (1 page)
4 February 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
28 December 2001Full accounts made up to 30 September 2001 (17 pages)
17 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 December 2000Full accounts made up to 30 September 2000 (18 pages)
8 February 2000Return made up to 21/12/99; full list of members (12 pages)
9 December 1999Full accounts made up to 30 September 1999 (21 pages)
18 January 1999Return made up to 21/12/98; full list of members (6 pages)
13 January 1999Ad 05/01/99--------- £ si [email protected]=23125 £ ic 105362/128487 (2 pages)
30 December 1998Full accounts made up to 30 September 1998 (19 pages)
24 July 1998Full accounts made up to 30 September 1997 (22 pages)
2 June 1998Director resigned (1 page)
27 January 1998Return made up to 11/01/98; no change of members (4 pages)
19 January 1997Full accounts made up to 30 September 1996 (20 pages)
19 January 1997Return made up to 11/01/97; no change of members (4 pages)
17 January 1996Return made up to 11/01/96; full list of members (8 pages)
17 January 1996Full accounts made up to 30 September 1995 (22 pages)
29 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
29 December 1995£ nc 125000/150000 20/12/95 (1 page)