West Finchley
London
N3 1PA
Secretary Name | Fiduciary Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 November 1998(3 years, 4 months after company formation) |
Appointment Duration | 25 years, 5 months |
Correspondence Address | 3 Bell Lane Gibraltar Foreign |
Director Name | Amanda Jane Clarke |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 32 Tavistock Street London WC2E 7PD |
Director Name | Caroline Lisa Dresden |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 32 Tavistock Street London WC2E 7PD |
Secretary Name | Amanda Jane Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 32 Tavistock Street London WC2E 7PD |
Director Name | Suzanne Del Carmen Conroy |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 November 1998) |
Role | Company Manager |
Correspondence Address | 58 Sutlej Road Charlton London SE7 7DB |
Director Name | Peter Albert Isola |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(5 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 03 May 2018) |
Role | Barrister At Law |
Country of Residence | Gibraltar |
Correspondence Address | Suite 23 Portland House Glacis Road Gibraltar Foreign |
Secretary Name | Suzanne Del Carmen Conroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 November 1998) |
Role | Company Manager |
Correspondence Address | 58 Sutlej Road Charlton London SE7 7DB |
Director Name | Amanda Jane Clarke |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(3 years, 4 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 20 November 1998) |
Role | Company Manager |
Correspondence Address | Pilgrim Cottage 58 High Street Easton On The Hill Stamford Lincolnshire PE9 3LN |
Director Name | Amanda Jane Clarke |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 April 2005) |
Role | Legal Secretary |
Correspondence Address | The Old Bakehouse 39 Main Street Ailsworth Peterborough Cambridgeshire PE5 7AF |
Director Name | Fiduciary Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2018(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 June 2019) |
Correspondence Address | 3 Bell Lane Gibraltar GX11 1AA |
Website | fiduciary.co.uk |
---|
Registered Address | Mappin House 4 Winsley Street London W1W 8HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Island Management Services (Bvi) Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,599 |
Current Liabilities | £31,599 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
21 May 1998 | Delivered on: 9 June 1998 Persons entitled: Midland 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 |
---|
20 October 2023 | Micro company accounts made up to 30 June 2023 (2 pages) |
---|---|
10 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
4 November 2022 | Micro company accounts made up to 30 June 2022 (2 pages) |
20 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
9 August 2021 | Micro company accounts made up to 30 June 2021 (2 pages) |
21 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
17 March 2021 | Registered office address changed from Jubilee House 197 - 213 Oxford Street London W1D 2LF England to Mappin House 4 Winsley Street London W1W 8HF on 17 March 2021 (1 page) |
12 January 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
1 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with updates (3 pages) |
28 June 2019 | Satisfaction of charge 1 in full (1 page) |
26 June 2019 | Cessation of Kaisa Olivero as a person with significant control on 26 June 2019 (1 page) |
26 June 2019 | Cessation of Wayne Leslie Almeida as a person with significant control on 26 June 2019 (1 page) |
26 June 2019 | Cessation of Peter Albert Isola as a person with significant control on 26 June 2019 (1 page) |
26 June 2019 | Cessation of Marina Abdul Magid as a person with significant control on 26 June 2019 (1 page) |
26 June 2019 | Termination of appointment of Fiduciary Directors Limited as a director on 26 June 2019 (1 page) |
26 June 2019 | Cessation of Kate Bentley as a person with significant control on 26 June 2019 (1 page) |
26 June 2019 | Cessation of Kerry Turton as a person with significant control on 26 June 2019 (1 page) |
26 June 2019 | Cessation of Joseph John Imossi as a person with significant control on 26 June 2019 (1 page) |
26 June 2019 | Notification of Neelai Patel as a person with significant control on 26 June 2019 (2 pages) |
25 June 2019 | Cessation of Peter Charles Thomson as a person with significant control on 21 December 2018 (1 page) |
6 December 2018 | Registered office address changed from 31 Howcroft Crescent West Finchley London N3 1PA United Kingdom to Jubilee House 197 - 213 Oxford Street London W1D 2LF on 6 December 2018 (1 page) |
1 November 2018 | Registered office address changed from 45 Welbeck Street London W1G 8DZ to 31 Howcroft Crescent West Finchley London N3 1PA on 1 November 2018 (1 page) |
14 August 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
4 May 2018 | Notification of Kaisa Olivero as a person with significant control on 27 June 2017 (2 pages) |
4 May 2018 | Cessation of Yolanda Harnamji as a person with significant control on 1 June 2017 (1 page) |
4 May 2018 | Termination of appointment of Peter Albert Isola as a director on 3 May 2018 (1 page) |
4 May 2018 | Notification of Wayne Leslie Almeida as a person with significant control on 27 June 2017 (2 pages) |
4 May 2018 | Notification of Kerry Turton as a person with significant control on 2 February 2018 (2 pages) |
4 May 2018 | Appointment of Fiduciary Directors Limited as a director on 3 May 2018 (2 pages) |
4 May 2018 | Cessation of Lawrence Joseph Isola as a person with significant control on 1 June 2017 (1 page) |
8 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
8 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Yolanda Harnamji as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Joseph John Imossi as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Peter Albert Isola as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Lawrence Joseph Isola as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Joseph John Imossi as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Kate Bentley as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Lawrence Joseph Isola as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Marina Abdul Magid as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Peter Charles Thomson as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Yolanda Harnamji as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Peter Albert Isola as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Kate Bentley as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Peter Charles Thomson as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Marina Abdul Magid as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Cessation of Peter Albert Isola as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Notification of Peter Albert Isola as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Peter Albert Isola as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Cessation of Peter Albert Isola as a person with significant control on 6 April 2016 (1 page) |
4 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
17 August 2015 | Total exemption small company accounts made up to 30 June 2015 (2 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 June 2015 (2 pages) |
26 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
14 November 2014 | Total exemption small company accounts made up to 30 June 2014 (2 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 June 2014 (2 pages) |
26 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 23 June 2012 (16 pages) |
12 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 23 June 2012 (16 pages) |
7 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders
|
11 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders
|
14 October 2011 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
14 October 2011 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
15 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
27 October 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
29 June 2010 | Secretary's details changed for Fiduciary Management Limited on 23 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Secretary's details changed for Fiduciary Management Limited on 23 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
15 December 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
1 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
12 September 2008 | Return made up to 23/06/08; full list of members (7 pages) |
12 September 2008 | Return made up to 23/06/08; full list of members (7 pages) |
19 March 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
19 March 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
12 July 2007 | Return made up to 23/06/07; full list of members (7 pages) |
12 July 2007 | Return made up to 23/06/07; full list of members (7 pages) |
1 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
1 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
7 August 2006 | Return made up to 23/06/06; full list of members (7 pages) |
7 August 2006 | Return made up to 23/06/06; full list of members (7 pages) |
28 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
28 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
7 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
7 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
22 February 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
22 February 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
1 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
19 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
19 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
3 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
1 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
1 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
12 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
12 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
6 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
6 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
13 February 2002 | Director's particulars changed (1 page) |
13 February 2002 | Director's particulars changed (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: 13 wimpole street london W1G 9SU (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: 13 wimpole street london W1G 9SU (1 page) |
2 July 2001 | Return made up to 23/06/01; full list of members
|
2 July 2001 | Return made up to 23/06/01; full list of members
|
14 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
14 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
24 August 2000 | Return made up to 23/06/00; full list of members (6 pages) |
24 August 2000 | Return made up to 23/06/00; full list of members (6 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: 13 wimpole street london W1M 7AB (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: 13 wimpole street london W1M 7AB (1 page) |
24 November 1999 | Full accounts made up to 30 June 1999 (8 pages) |
24 November 1999 | Full accounts made up to 30 June 1999 (8 pages) |
5 July 1999 | Return made up to 23/06/99; full list of members
|
5 July 1999 | Return made up to 23/06/99; full list of members
|
30 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
29 January 1999 | Auditor's resignation (1 page) |
29 January 1999 | Auditor's resignation (1 page) |
11 December 1998 | New secretary appointed (2 pages) |
11 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | New director appointed (2 pages) |
29 June 1998 | Return made up to 23/06/98; full list of members (6 pages) |
29 June 1998 | Return made up to 23/06/98; full list of members (6 pages) |
7 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
7 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
25 June 1997 | Return made up to 23/06/97; no change of members
|
25 June 1997 | Return made up to 23/06/97; no change of members
|
16 June 1997 | Registered office changed on 16/06/97 from: 9 wimpole street london W1M 8LB (1 page) |
16 June 1997 | Registered office changed on 16/06/97 from: 9 wimpole street london W1M 8LB (1 page) |
22 January 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
22 January 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
3 July 1996 | Return made up to 23/06/96; full list of members (5 pages) |
3 July 1996 | Return made up to 23/06/96; full list of members (5 pages) |
22 January 1996 | Registered office changed on 22/01/96 from: 30,st john`s lane london EC1M 4BJ (1 page) |
22 January 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
22 January 1996 | Director resigned;new director appointed (2 pages) |
22 January 1996 | Accounting reference date notified as 30/06 (1 page) |
22 January 1996 | Director resigned;new director appointed (2 pages) |
22 January 1996 | Accounting reference date notified as 30/06 (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: 30,st john`s lane london EC1M 4BJ (1 page) |
22 January 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | Secretary resigned;director resigned (2 pages) |
5 December 1995 | Secretary resigned;director resigned (2 pages) |
5 December 1995 | New secretary appointed;new director appointed (2 pages) |
5 December 1995 | New secretary appointed;new director appointed (2 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | New director appointed (2 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: 32 tavistock street london WC2E 7PD (1 page) |
13 November 1995 | Registered office changed on 13/11/95 from: 32 tavistock street london WC2E 7PD (1 page) |
23 June 1995 | Incorporation (34 pages) |
23 June 1995 | Incorporation (34 pages) |