39 Millbrook Village
Bedford
MK45 2JB
Director Name | Mr Nicholas William James Harris |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1992(1 month, 1 week after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46a College Street Petersfield Hampshire GU31 4AF |
Secretary Name | Stuart Robert Daglish |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2004(12 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 62 Auden Place London NW1 8ND |
Director Name | Stuart Robert Daglish |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2005(13 years, 4 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 62 Auden Place London NW1 8ND |
Director Name | Mr Steven James Flewin |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(30 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Fx Rentals 38-40 Telford Way London W3 7XS |
Director Name | Mr William Alexander Peter Bence |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(30 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Fx Rentals 38-40 Telford Way London W3 7XS |
Director Name | Mr Marshall Goldblatt |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Role | Investor |
Correspondence Address | Urde Rio Verde Playa Calle Rio No 22 Marbella 29600 Spain |
Secretary Name | Mrs Joanne Juliet Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 24 Chetwynd Avenue East Barnet Barnet Hertfordshire EN4 8NG |
Director Name | Neil White |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 September 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Barn Owl Barn Cromer Road Sidestrand Cromer Norfolk NR27 0LT |
Director Name | Nicholas Charles Dimes |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(2 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 25 June 1995) |
Role | Professional Audio Rental |
Correspondence Address | 57 Harvist Road Queens Park London NW6 6EX |
Secretary Name | Mr Roger Owen Godfrey Evan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Elizabethan Cottage 39 Millbrook Village Bedford MK45 2JB |
Director Name | Anthony William Andrews |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Duffield Road Walton On The Hill Surrey KT20 7UQ |
Director Name | Paul David Rushbrooke |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(6 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 March 1999) |
Role | Company Director |
Correspondence Address | 3 Wellesley Avenue Hammersmith London W6 0UP |
Secretary Name | Stuart Robert Daglish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(6 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 November 1998) |
Role | Accounts |
Country of Residence | England |
Correspondence Address | 62 Auden Place London NW1 8ND |
Secretary Name | Francis Hugh Ogle Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 2004) |
Role | Technical Engineer |
Correspondence Address | 94 Devonport Road London W12 8NU |
Director Name | Francis Hugh Ogle Thorpe |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 August 2004) |
Role | Technical Director |
Correspondence Address | 94 Devonport Road London W12 8NU |
Director Name | Peter Edward Brooks |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(8 years after company formation) |
Appointment Duration | 21 years, 12 months (resigned 24 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Briars Close Aylesbury Bucks HP19 9PN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.fxgroup.net |
---|
Registered Address | Fx Rentals 38-40 Telford Way London W3 7XS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
15.2k at £1 | Fx Group LTD 76.00% Ordinary A |
---|---|
1.2k at £1 | Mr Neil White 6.00% Ordinary B |
400 at £1 | Mr Paul Rushbrooke 2.00% Ordinary B |
400 at £1 | Mr Paul Todd 2.00% Ordinary B |
2.8k at £1 | Fx Group LTD 14.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £990,645 |
Cash | £744,608 |
Current Liabilities | £340,618 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (3 months, 1 week from now) |
6 November 2012 | Delivered on: 9 November 2012 Persons entitled: Brixton Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the account and the deposit balance being the amount of £24,000 see image for full details. Outstanding |
---|---|
29 May 1996 | Delivered on: 17 June 1996 Persons entitled: Island Management Finance Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
3 March 1997 | Delivered on: 5 March 1997 Satisfied on: 9 December 2013 Persons entitled: Storehouse Operations PLC Classification: Rental deposit deed Secured details: £22,750 due or to become due from the company to the chargee under the terms of the deed. Particulars: The sum of £22,750 paid by the landlord into a designated deposit account maintained in the joint names of the chargee and the company. See the mortgage charge document for full details. Fully Satisfied |
30 April 1996 | Delivered on: 7 May 1996 Satisfied on: 9 December 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 July 1992 | Delivered on: 12 August 1992 Satisfied on: 9 August 1996 Persons entitled: Tutor Holdings Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 September 2020 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
---|---|
20 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
1 September 2019 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
31 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
5 October 2018 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
9 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
9 July 2018 | Notification of Nicholas William James Harris as a person with significant control on 1 April 2017 (2 pages) |
19 October 2017 | Satisfaction of charge 3 in full (1 page) |
19 October 2017 | Satisfaction of charge 3 in full (1 page) |
22 September 2017 | Resolutions
|
22 September 2017 | Resolutions
|
3 August 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
3 August 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
13 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
13 July 2017 | Notification of Roger Owen Godfrey Evan as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Roger Owen Godfrey Evan as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
5 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
8 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
19 August 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
28 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
9 December 2013 | Satisfaction of charge 2 in full (2 pages) |
9 December 2013 | Satisfaction of charge 4 in full (1 page) |
9 December 2013 | Satisfaction of charge 4 in full (1 page) |
9 December 2013 | Satisfaction of charge 2 in full (2 pages) |
29 July 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
23 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
6 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (8 pages) |
6 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (8 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
16 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (9 pages) |
16 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (9 pages) |
15 August 2011 | Termination of appointment of Marshall Goldblatt as a director (1 page) |
15 August 2011 | Termination of appointment of Marshall Goldblatt as a director (1 page) |
3 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
23 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (9 pages) |
23 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (9 pages) |
22 July 2010 | Director's details changed for Peter Edward Brooks on 25 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Stuart Robert Daglish on 25 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Peter Edward Brooks on 25 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Stuart Robert Daglish on 25 June 2010 (2 pages) |
13 August 2009 | Return made up to 25/06/09; full list of members (5 pages) |
13 August 2009 | Return made up to 25/06/09; full list of members (5 pages) |
12 August 2009 | Director's change of particulars / nicholas harris / 28/01/2009 (1 page) |
12 August 2009 | Director's change of particulars / nicholas harris / 28/01/2009 (1 page) |
6 August 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 August 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 September 2008 | Return made up to 25/06/08; full list of members (5 pages) |
10 September 2008 | Return made up to 25/06/08; full list of members (5 pages) |
9 September 2008 | Director's change of particulars / marshall goldblatt / 03/07/2008 (1 page) |
9 September 2008 | Director's change of particulars / marshall goldblatt / 03/07/2008 (1 page) |
9 September 2008 | Director's change of particulars / peter brooks / 01/06/2008 (1 page) |
9 September 2008 | Director's change of particulars / peter brooks / 01/06/2008 (1 page) |
13 August 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 August 2007 | Return made up to 25/06/07; full list of members (9 pages) |
23 August 2007 | Return made up to 25/06/07; full list of members (9 pages) |
9 August 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
9 August 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
26 July 2006 | Return made up to 25/06/06; full list of members (9 pages) |
26 July 2006 | Return made up to 25/06/06; full list of members (9 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 June 2005 (10 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 June 2005 (10 pages) |
24 August 2005 | Return made up to 25/06/05; full list of members (9 pages) |
24 August 2005 | Return made up to 25/06/05; full list of members (9 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
23 September 2004 | Secretary resigned;director resigned (1 page) |
23 September 2004 | Secretary resigned;director resigned (1 page) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | New secretary appointed (2 pages) |
7 July 2004 | Return made up to 25/06/04; full list of members
|
7 July 2004 | Return made up to 25/06/04; full list of members
|
5 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
25 July 2003 | Return made up to 25/06/03; full list of members (10 pages) |
25 July 2003 | Return made up to 25/06/03; full list of members (10 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
6 September 2002 | Return made up to 25/06/02; full list of members
|
6 September 2002 | Return made up to 25/06/02; full list of members
|
3 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
1 October 2001 | Return made up to 25/06/01; full list of members (10 pages) |
1 October 2001 | Return made up to 25/06/01; full list of members (10 pages) |
24 September 2001 | Resolutions
|
24 September 2001 | Resolutions
|
1 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
13 July 2000 | Return made up to 25/06/00; full list of members
|
13 July 2000 | Return made up to 25/06/00; full list of members
|
24 February 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
24 February 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
21 July 1999 | Return made up to 25/06/99; no change of members (6 pages) |
21 July 1999 | Return made up to 25/06/99; no change of members (6 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
25 February 1999 | New secretary appointed (2 pages) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | New secretary appointed (2 pages) |
1 October 1998 | Secretary resigned (1 page) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | Secretary resigned (1 page) |
4 August 1998 | Return made up to 25/06/98; full list of members
|
4 August 1998 | Return made up to 25/06/98; full list of members
|
30 July 1998 | Ad 01/08/93-31/05/95 £ si 3900@1 (2 pages) |
30 July 1998 | Ad 01/08/93-31/05/95 £ si 3900@1 (2 pages) |
30 July 1998 | Resolutions
|
30 July 1998 | Resolutions
|
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
12 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
12 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
28 November 1997 | Resolutions
|
28 November 1997 | Resolutions
|
3 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
3 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
5 March 1997 | Particulars of mortgage/charge (3 pages) |
5 March 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
8 October 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1996 | Return made up to 25/06/96; no change of members
|
21 June 1996 | Return made up to 25/06/96; no change of members
|
20 June 1996 | Director's particulars changed (1 page) |
20 June 1996 | Director's particulars changed (1 page) |
17 June 1996 | Particulars of mortgage/charge (3 pages) |
17 June 1996 | Particulars of mortgage/charge (3 pages) |
7 May 1996 | Particulars of mortgage/charge (3 pages) |
7 May 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | New secretary appointed (2 pages) |
22 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
22 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
22 August 1995 | Return made up to 25/06/95; full list of members (8 pages) |
22 August 1995 | Return made up to 25/06/95; full list of members (8 pages) |
21 June 1994 | Return made up to 25/06/94; full list of members (6 pages) |
21 June 1994 | Return made up to 25/06/94; full list of members (6 pages) |
21 December 1993 | Return made up to 25/06/93; full list of members
|
21 December 1993 | Return made up to 25/06/93; full list of members
|
25 June 1992 | Incorporation (16 pages) |
25 June 1992 | Incorporation (16 pages) |