London
E14 5GL
Director Name | Mr Michael John Hill |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2016(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 23 April 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY |
Secretary Name | Michelmores Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2017(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 23 April 2019) |
Correspondence Address | Woodwater House Pynes Hill Exeter Devon EX2 5WR |
Director Name | Mr Paul Bertram Reed |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 22 April 2005) |
Role | Insurance Brokers |
Correspondence Address | Sunnybank Private Road Woodborough Nottingham Nottinghamshire NG14 6DW |
Director Name | Mr Derek Michael Allwright |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 31 August 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 9 Ancaster Gardens Wollaton Nottingham Nottinghamshire NG8 1FR |
Director Name | Mr Stephen William Hopkins |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 31 August 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY |
Director Name | Stephen Neil Phillips |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 31 August 2016) |
Role | Financial Consultant |
Correspondence Address | Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY |
Secretary Name | Mr Paul Bertram Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 November 1994) |
Role | Company Director |
Correspondence Address | Sunnybank Private Road Woodborough Nottingham Nottinghamshire NG14 6DW |
Director Name | Ryan John Squire |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 June 1997) |
Role | Insurance Broker |
Correspondence Address | 21 Glebe Crescent Stanley Ilkeston Derbyshire DE7 6FL |
Secretary Name | Stephen Neil Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(7 years, 1 month after company formation) |
Appointment Duration | 19 years, 2 months (resigned 24 January 2014) |
Role | Financial Advisor |
Correspondence Address | 579 Mansfield Road Sherwood Nottingham NG5 2JN |
Secretary Name | Mr Steven Michael Blair-Allwright |
---|---|
Status | Resigned |
Appointed | 01 December 2013(26 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 February 2014) |
Role | Company Director |
Correspondence Address | 579 Mansfield Road Sherwood Nottingham NG5 2JN |
Secretary Name | Stephen Neil Phillips |
---|---|
Status | Resigned |
Appointed | 10 February 2014(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY |
Director Name | Mr Wesley Lloyd Bernard Nixon |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2016(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY |
Director Name | Sanjay Shah |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(28 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 October 2016) |
Role | Llpdesmember |
Country of Residence | England |
Correspondence Address | Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY |
Website | www.fsfinancialservices.co.uk/ |
---|---|
Telephone | 0115 8400333 |
Telephone region | Nottingham |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
301 at £1 | Derek Michael Allwright 20.03% Ordinary B |
---|---|
301 at £1 | Mr Stephen William Hopkins 20.03% Ordinary H |
301 at £1 | Stephen Neil Phillips 20.03% Ordinary F |
199 at £1 | Amanda Sharon Hopkins 13.24% Ordinary I |
199 at £1 | Janice Phillips 13.24% Ordinary G |
199 at £1 | Patricia Jean Allwright 13.24% Ordinary C |
1 at £1 | Amanda Sharon Hopkins 0.07% Ordinary A |
1 at £1 | Janice Phillips 0.07% Ordinary A |
1 at £1 | Patricia Jean Allwright 0.07% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £208,673 |
Cash | £238,911 |
Current Liabilities | £73,802 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2019 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 December 2018 | Liquidators' statement of receipts and payments to 26 September 2018 (6 pages) |
15 May 2018 | Director's details changed for Mr Michael John Hill on 9 May 2018 (2 pages) |
27 October 2017 | Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY United Kingdom to 15 Canada Square London E14 5GL on 27 October 2017 (2 pages) |
27 October 2017 | Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY United Kingdom to 15 Canada Square London E14 5GL on 27 October 2017 (2 pages) |
23 October 2017 | Declaration of solvency (5 pages) |
23 October 2017 | Statement of capital on 23 October 2017
|
23 October 2017 | Statement of capital on 23 October 2017
|
23 October 2017 | Declaration of solvency (5 pages) |
23 October 2017 | Resolutions
|
23 October 2017 | Appointment of a voluntary liquidator (1 page) |
23 October 2017 | Resolutions
|
23 October 2017 | Appointment of a voluntary liquidator (1 page) |
19 September 2017 | Resolutions
|
19 September 2017 | Solvency Statement dated 08/09/17 (1 page) |
19 September 2017 | Statement by Directors (1 page) |
19 September 2017 | Solvency Statement dated 08/09/17 (1 page) |
19 September 2017 | Resolutions
|
19 September 2017 | Statement by Directors (1 page) |
17 July 2017 | Termination of appointment of Wesley Lloyd Bernard Nixon as a director on 10 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Wesley Lloyd Bernard Nixon as a director on 10 July 2017 (1 page) |
17 May 2017 | Appointment of Michelmores Secretaries Limited as a secretary on 1 May 2017 (2 pages) |
17 May 2017 | Appointment of Michelmores Secretaries Limited as a secretary on 1 May 2017 (2 pages) |
28 March 2017 | Statement of capital on 28 March 2017
|
28 March 2017 | Solvency Statement dated 14/03/17 (1 page) |
28 March 2017 | Statement by Directors (1 page) |
28 March 2017 | Resolutions
|
28 March 2017 | Solvency Statement dated 14/03/17 (1 page) |
28 March 2017 | Statement by Directors (1 page) |
28 March 2017 | Statement of capital on 28 March 2017
|
28 March 2017 | Resolutions
|
23 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
20 December 2016 | Termination of appointment of Sanjay Shah as a director on 21 October 2016 (1 page) |
20 December 2016 | Termination of appointment of Sanjay Shah as a director on 21 October 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
27 September 2016 | Termination of appointment of Stephen William Hopkins as a director on 31 August 2016 (1 page) |
27 September 2016 | Termination of appointment of Stephen Neil Phillips as a secretary on 31 August 2016 (1 page) |
27 September 2016 | Termination of appointment of Stephen Neil Phillips as a director on 31 August 2016 (1 page) |
27 September 2016 | Termination of appointment of Stephen Neil Phillips as a director on 31 August 2016 (1 page) |
27 September 2016 | Termination of appointment of Stephen Neil Phillips as a secretary on 31 August 2016 (1 page) |
27 September 2016 | Termination of appointment of Derek Michael Allwright as a director on 31 August 2016 (1 page) |
27 September 2016 | Termination of appointment of Stephen William Hopkins as a director on 31 August 2016 (1 page) |
27 September 2016 | Termination of appointment of Derek Michael Allwright as a director on 31 August 2016 (1 page) |
11 August 2016 | Register inspection address has been changed from 470 Hucknall Road Nottingham Nottinghamshire NG5 1FX United Kingdom to Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
11 August 2016 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
11 August 2016 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
11 August 2016 | Register inspection address has been changed from 470 Hucknall Road Nottingham Nottinghamshire NG5 1FX United Kingdom to Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
4 May 2016 | Appointment of Mr Michael John Hill as a director on 28 April 2016 (2 pages) |
4 May 2016 | Appointment of Sanjay Shah as a director on 28 April 2016 (2 pages) |
4 May 2016 | Appointment of Sanjay Shah as a director on 28 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Paul Stephen Morrish as a director on 28 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Michael John Hill as a director on 28 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Paul Stephen Morrish as a director on 28 April 2016 (2 pages) |
19 April 2016 | Appointment of Wesley Nixon as a director on 8 April 2016 (2 pages) |
19 April 2016 | Appointment of Wesley Nixon as a director on 8 April 2016 (2 pages) |
23 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
17 February 2016 | Registered office address changed from 579 Mansfield Road Sherwood Nottingham NG5 2JN to Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from 579 Mansfield Road Sherwood Nottingham NG5 2JN to Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY on 17 February 2016 (1 page) |
22 October 2015 | Register(s) moved to registered inspection location 470 Hucknall Road Nottingham Nottinghamshire NG5 1FX (1 page) |
22 October 2015 | Register(s) moved to registered inspection location 470 Hucknall Road Nottingham Nottinghamshire NG5 1FX (1 page) |
4 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 February 2015 | Director's details changed for Mr Stephen William Hopkins on 27 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Mr Stephen William Hopkins on 27 February 2015 (2 pages) |
19 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
26 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
13 February 2014 | Appointment of Stephen Neil Phillips as a secretary (2 pages) |
13 February 2014 | Appointment of Stephen Neil Phillips as a secretary (2 pages) |
12 February 2014 | Termination of appointment of Steven Blair-Allwright as a secretary (1 page) |
12 February 2014 | Termination of appointment of Steven Blair-Allwright as a secretary (1 page) |
24 January 2014 | Termination of appointment of Stephen Phillips as a secretary (1 page) |
24 January 2014 | Termination of appointment of Stephen Phillips as a secretary (1 page) |
18 December 2013 | Appointment of Mr Steven Michael Blair-Allwright as a secretary (2 pages) |
18 December 2013 | Appointment of Mr Steven Michael Blair-Allwright as a secretary (2 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (8 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (8 pages) |
23 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (8 pages) |
23 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (8 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (8 pages) |
28 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (8 pages) |
12 July 2010 | Director's details changed for Stephen Neil Phillips on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Stephen William Hopkins on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Stephen William Hopkins on 12 July 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Stephen Neil Phillips on 12 July 2010 (1 page) |
12 July 2010 | Secretary's details changed for Stephen Neil Phillips on 12 July 2010 (1 page) |
12 July 2010 | Director's details changed for Stephen Neil Phillips on 12 July 2010 (2 pages) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (9 pages) |
23 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (9 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 August 2009 | Resolutions
|
27 August 2009 | Resolutions
|
16 April 2009 | Total exemption full accounts made up to 31 December 2008 (17 pages) |
16 April 2009 | Total exemption full accounts made up to 31 December 2008 (17 pages) |
17 March 2009 | Return made up to 18/02/09; full list of members (6 pages) |
17 March 2009 | Return made up to 18/02/09; full list of members (6 pages) |
31 March 2008 | Total exemption full accounts made up to 31 December 2007 (21 pages) |
31 March 2008 | Total exemption full accounts made up to 31 December 2007 (21 pages) |
18 March 2008 | Return made up to 18/02/08; full list of members (6 pages) |
18 March 2008 | Return made up to 18/02/08; full list of members (6 pages) |
23 January 2008 | £ ic 2004/1503 10/12/07 £ sr 501@1=501 (2 pages) |
23 January 2008 | £ ic 2004/1503 10/12/07 £ sr 501@1=501 (2 pages) |
23 January 2008 | Resolutions
|
23 January 2008 | Resolutions
|
9 March 2007 | Total exemption full accounts made up to 31 December 2006 (17 pages) |
9 March 2007 | Total exemption full accounts made up to 31 December 2006 (17 pages) |
1 March 2007 | Return made up to 18/02/07; full list of members (9 pages) |
1 March 2007 | Return made up to 18/02/07; full list of members (9 pages) |
9 March 2006 | Full accounts made up to 31 December 2005 (20 pages) |
9 March 2006 | Full accounts made up to 31 December 2005 (20 pages) |
28 February 2006 | Return made up to 18/02/06; full list of members (9 pages) |
28 February 2006 | Return made up to 18/02/06; full list of members (9 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
23 June 2005 | Full accounts made up to 31 December 2004 (23 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (23 pages) |
28 February 2005 | Return made up to 18/02/05; full list of members (10 pages) |
28 February 2005 | Return made up to 18/02/05; full list of members (10 pages) |
29 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 February 2004 | Return made up to 18/02/04; full list of members (10 pages) |
10 February 2004 | Return made up to 18/02/04; full list of members (10 pages) |
13 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
13 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
17 February 2003 | Return made up to 18/02/03; full list of members (10 pages) |
17 February 2003 | Return made up to 18/02/03; full list of members (10 pages) |
9 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
9 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
21 March 2002 | Return made up to 18/02/02; full list of members (11 pages) |
21 March 2002 | Return made up to 18/02/02; full list of members (11 pages) |
26 February 2002 | Resolutions
|
26 February 2002 | Resolutions
|
26 February 2002 | Resolutions
|
26 February 2002 | Resolutions
|
26 February 2002 | Nc inc already adjusted 20/12/01 (2 pages) |
26 February 2002 | Nc inc already adjusted 20/12/01 (2 pages) |
1 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 March 2001 | Return made up to 18/02/01; full list of members
|
8 March 2001 | Return made up to 18/02/01; full list of members
|
19 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 March 2000 | Return made up to 02/03/00; full list of members (9 pages) |
2 March 2000 | Return made up to 02/03/00; full list of members (9 pages) |
18 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 March 1999 | Return made up to 02/03/99; no change of members
|
11 March 1999 | Return made up to 02/03/99; no change of members
|
16 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
11 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
10 March 1997 | Return made up to 02/03/97; full list of members (8 pages) |
10 March 1997 | Return made up to 02/03/97; full list of members (8 pages) |
13 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 March 1996 | Return made up to 02/03/96; full list of members
|
13 March 1996 | Return made up to 02/03/96; full list of members
|
10 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
10 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
16 November 1989 | Resolutions
|
27 October 1987 | Company name changed acesuccess LIMITED\certificate issued on 28/10/87 (2 pages) |
27 October 1987 | Company name changed acesuccess LIMITED\certificate issued on 28/10/87 (2 pages) |
27 October 1987 | Company name changed acesuccess LIMITED\certificate issued on 28/10/87 (2 pages) |
21 September 1987 | Incorporation (15 pages) |
21 September 1987 | Incorporation (15 pages) |
21 September 1987 | Incorporation (15 pages) |