London
NW2 2AZ
Secretary Name | Mr Trevor Reidy |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 1995(2 years after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 5 Hawthorn Business Park 165 Granville Road London NW2 2AZ |
Director Name | Mr Trevor Reidy |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2004(10 years, 12 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 5 Hawthorn Business Park 165 Granville Road London NW2 2AZ |
Director Name | Mr Simon Nicholas Checketts |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2006(13 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | Unit 5 Hawthorn Business Park 165 Granville Road London NW2 2AZ |
Director Name | Trevor Reidy |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 07 February 1994) |
Role | D |
Correspondence Address | 83 Sumatra London NW6 1PY |
Secretary Name | Undine Bowmaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 07 February 1994) |
Role | Secretary |
Correspondence Address | 83 Sumatra Road West Hampstead London NW6 1PT |
Secretary Name | Arnold Matthew Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 March 1995) |
Role | Company Director |
Correspondence Address | 12 Grenville Court London SE19 1LR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | fatcat.co.uk |
---|
Registered Address | Unit 5 Hawthorn Business Park 165 Granville Road London NW2 2AZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Trevor Reidy 60.00% Ordinary |
---|---|
30 at £1 | Undine Reidy 30.00% Ordinary |
10 at £1 | Simon Nicholas Checketts 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,206,410 |
Cash | £1,911,705 |
Current Liabilities | £730,489 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
23 March 2024 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
18 March 2024 | Confirmation statement made on 5 March 2024 with no updates (3 pages) |
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
16 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
6 March 2023 | Change of details for Mrs Undine Reidy as a person with significant control on 6 March 2022 (2 pages) |
6 March 2023 | Change of details for Mr Trevor Reidy as a person with significant control on 6 March 2022 (2 pages) |
16 December 2022 | Director's details changed for Mr Simon Nicholas Checketts on 15 December 2022 (2 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
21 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
20 April 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
12 April 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
24 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
25 February 2019 | Secretary's details changed for Mr Trevor Reidy on 21 February 2019 (1 page) |
25 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
11 October 2018 | Registered office address changed from 10 Falcon Park Neasden Lane London NW10 1RZ England to Unit 5 Hawthorn Business Park 165 Granville Road London NW2 2AZ on 11 October 2018 (1 page) |
9 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
5 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 March 2017 | Director's details changed for Mrs Undine Reidy on 27 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Trevor Reidy on 27 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mrs Undine Reidy on 27 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Simon Nicholas Checketts on 27 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Simon Nicholas Checketts on 27 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Trevor Reidy on 27 March 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
18 September 2015 | Registered office address changed from 4/5 Loveridge Mews Loveridge Road London NW6 2DP to 10 Falcon Park Neasden Lane London NW10 1RZ on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from 4/5 Loveridge Mews Loveridge Road London NW6 2DP to 10 Falcon Park Neasden Lane London NW10 1RZ on 18 September 2015 (1 page) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
19 February 2015 | Director's details changed for Mrs Undine Reidy on 10 January 2015 (2 pages) |
19 February 2015 | Director's details changed for Mr Trevor Reidy on 12 January 2015 (2 pages) |
19 February 2015 | Director's details changed for Mr Trevor Reidy on 12 January 2015 (2 pages) |
19 February 2015 | Director's details changed for Mrs Undine Reidy on 10 January 2015 (2 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 March 2013 | Secretary's details changed for Mr Trevor Reidy on 1 March 2013 (2 pages) |
4 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Secretary's details changed for Mr Trevor Reidy on 1 March 2013 (2 pages) |
4 March 2013 | Secretary's details changed for Mr Trevor Reidy on 1 March 2013 (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 March 2010 | Director's details changed for Undine Bowmaker on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Undine Bowmaker on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Undine Bowmaker on 1 October 2009 (2 pages) |
27 February 2010 | Director's details changed for Simon Nicholas Checketts on 1 October 2009 (2 pages) |
27 February 2010 | Secretary's details changed for Trevor Reidy on 1 October 2009 (1 page) |
27 February 2010 | Secretary's details changed for Trevor Reidy on 1 October 2009 (1 page) |
27 February 2010 | Director's details changed for Trevor Reidy on 1 October 2009 (2 pages) |
27 February 2010 | Director's details changed for Trevor Reidy on 1 October 2009 (2 pages) |
27 February 2010 | Secretary's details changed for Trevor Reidy on 1 October 2009 (1 page) |
27 February 2010 | Director's details changed for Trevor Reidy on 1 October 2009 (2 pages) |
27 February 2010 | Director's details changed for Simon Nicholas Checketts on 1 October 2009 (2 pages) |
27 February 2010 | Director's details changed for Simon Nicholas Checketts on 1 October 2009 (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 February 2008 | Return made up to 09/02/08; no change of members
|
25 February 2008 | Return made up to 09/02/08; no change of members
|
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
15 March 2007 | Return made up to 09/02/07; full list of members (7 pages) |
15 March 2007 | Return made up to 09/02/07; full list of members (7 pages) |
21 December 2006 | New director appointed (1 page) |
21 December 2006 | New director appointed (1 page) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 February 2006 | Return made up to 09/02/06; full list of members (7 pages) |
21 February 2006 | Return made up to 09/02/06; full list of members (7 pages) |
26 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
26 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
17 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
17 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
29 June 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
29 June 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
30 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
30 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
3 July 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
3 July 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
17 March 2003 | Return made up to 09/02/03; full list of members (6 pages) |
17 March 2003 | Return made up to 09/02/03; full list of members (6 pages) |
29 June 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
29 June 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
7 March 2002 | Return made up to 09/02/02; full list of members
|
7 March 2002 | Return made up to 09/02/02; full list of members
|
30 May 2001 | Return made up to 09/02/01; full list of members (6 pages) |
30 May 2001 | Return made up to 09/02/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
4 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
16 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
5 July 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
5 July 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
17 February 1999 | Return made up to 09/02/99; no change of members (4 pages) |
17 February 1999 | Return made up to 09/02/99; no change of members (4 pages) |
3 July 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
3 July 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
14 February 1997 | Return made up to 09/02/97; full list of members
|
14 February 1997 | Return made up to 09/02/97; full list of members
|
24 March 1996 | Return made up to 09/02/96; no change of members
|
24 March 1996 | Return made up to 09/02/96; no change of members
|
13 March 1996 | Registered office changed on 13/03/96 from: 50 marlborough place london NW8 0PL (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: 50 marlborough place london NW8 0PL (1 page) |
30 March 1995 | Return made up to 09/02/95; no change of members (4 pages) |
30 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 March 1995 | Return made up to 09/02/95; no change of members (4 pages) |
30 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 March 1995 | Auditor's resignation (2 pages) |
16 March 1995 | Auditor's resignation (2 pages) |
23 April 1993 | Company name changed\certificate issued on 23/04/93 (2 pages) |
23 April 1993 | Company name changed\certificate issued on 23/04/93 (2 pages) |
9 February 1993 | Incorporation (9 pages) |
9 February 1993 | Incorporation (9 pages) |