London
EC1V 3QJ
Secretary Name | Gail Tracy O'Shea |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Secretary |
Correspondence Address | Leigh Carr 12 Helmet Row London EC1V 3QJ |
Director Name | Mr Gary Bernard Connor |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 June 2004) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Deyncourt Gardens Upminster Essex RM14 1DE |
Director Name | Mr Peter Edwin Steggles |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 27 October 2014) |
Role | Solicitor |
Country of Residence | Great Britian |
Correspondence Address | October House Beech Court Beech Close Stratford Upon Avon Warwickshire CV37 7UQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | fos.net |
---|---|
Telephone | 01708 344223 |
Telephone region | Romford |
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
7.5k at £1 | Jason O'shea 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £205,201 |
Cash | £387 |
Current Liabilities | £548,870 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
13 May 2002 | Delivered on: 23 May 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture 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. Outstanding |
---|---|
25 August 1995 | Delivered on: 8 September 1995 Persons entitled: Midland Bank PLC 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 uncalled capital goodwill bookdebts and patents. Outstanding |
23 November 2023 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
22 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
25 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
20 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
8 February 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
26 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
26 March 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a small company made up to 30 June 2018 (8 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
26 March 2018 | Accounts for a small company made up to 30 June 2017 (11 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
24 March 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
24 March 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
26 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
8 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
8 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
4 November 2015 | Director's details changed for Jason O'shea on 3 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Jason O'shea on 3 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Jason O'shea on 3 November 2015 (2 pages) |
3 November 2015 | Secretary's details changed for Gail Tracy O'shea on 3 November 2015 (1 page) |
3 November 2015 | Secretary's details changed for Gail Tracy O'shea on 3 November 2015 (1 page) |
3 November 2015 | Secretary's details changed for Gail Tracy O'shea on 3 November 2015 (1 page) |
28 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
13 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
13 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
3 November 2014 | Termination of appointment of Peter Edwin Steggles as a director on 27 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Peter Edwin Steggles as a director on 27 October 2014 (1 page) |
28 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
26 February 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
26 February 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
21 July 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 21 July 2013 (1 page) |
21 July 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 21 July 2013 (1 page) |
29 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
29 January 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
8 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
27 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
2 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
30 December 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
25 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
10 February 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
22 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
24 March 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
24 March 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
21 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
17 December 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
17 December 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
23 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
20 February 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
20 February 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
25 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
25 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
8 December 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
8 December 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
25 May 2005 | Return made up to 19/05/05; full list of members (2 pages) |
25 May 2005 | Return made up to 19/05/05; full list of members (2 pages) |
12 January 2005 | £ ic 10000/7500 30/06/04 £ sr 2500@1=2500 (1 page) |
12 January 2005 | £ ic 10000/7500 30/06/04 £ sr 2500@1=2500 (1 page) |
15 December 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
15 December 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
16 June 2004 | Return made up to 19/05/04; full list of members (6 pages) |
16 June 2004 | Return made up to 19/05/04; full list of members (6 pages) |
7 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
7 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
11 June 2003 | Return made up to 19/05/03; full list of members (6 pages) |
11 June 2003 | Return made up to 19/05/03; full list of members (6 pages) |
3 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
3 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
6 June 2002 | Return made up to 19/05/02; no change of members (5 pages) |
6 June 2002 | Return made up to 19/05/02; no change of members (5 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
9 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
4 June 2001 | Return made up to 19/05/01; no change of members (5 pages) |
4 June 2001 | Return made up to 19/05/01; no change of members (5 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
31 October 2000 | Director's particulars changed (1 page) |
31 October 2000 | Secretary's particulars changed (1 page) |
31 October 2000 | Director's particulars changed (1 page) |
31 October 2000 | Secretary's particulars changed (1 page) |
31 October 2000 | Director's particulars changed (1 page) |
31 October 2000 | Director's particulars changed (1 page) |
20 June 2000 | Return made up to 19/05/00; full list of members (7 pages) |
20 June 2000 | Return made up to 19/05/00; full list of members (7 pages) |
19 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
19 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
1 June 1999 | Return made up to 19/05/99; full list of members (5 pages) |
1 June 1999 | Return made up to 19/05/99; full list of members (5 pages) |
25 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
25 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: 27/31 blandford street london W1H 3AD (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: 27/31 blandford street london W1H 3AD (1 page) |
22 June 1998 | Return made up to 19/05/98; full list of members (5 pages) |
22 June 1998 | Return made up to 19/05/98; full list of members (5 pages) |
10 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
10 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
4 June 1997 | Return made up to 19/05/97; full list of members (5 pages) |
4 June 1997 | Return made up to 19/05/97; full list of members (5 pages) |
20 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
20 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
5 June 1996 | Return made up to 19/05/96; full list of members (5 pages) |
5 June 1996 | Return made up to 19/05/96; full list of members (5 pages) |
21 March 1996 | Accounting reference date shortened from 31/10 to 30/06 (1 page) |
21 March 1996 | Accounting reference date shortened from 31/10 to 30/06 (1 page) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
1 August 1995 | Ad 19/07/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
1 August 1995 | Accounting reference date notified as 31/10 (1 page) |
1 August 1995 | Ad 19/07/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
1 August 1995 | Accounting reference date notified as 31/10 (1 page) |
14 July 1995 | Resolutions
|
14 July 1995 | £ nc 500000/999000 10/07/95 (1 page) |
14 July 1995 | Resolutions
|
14 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
14 July 1995 | £ nc 500000/999000 10/07/95 (1 page) |
14 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
19 May 1995 | Incorporation (38 pages) |
19 May 1995 | Incorporation (38 pages) |