London
SW17 8HN
Secretary Name | Mr Christopher Charles Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(6 days after company formation) |
Appointment Duration | 21 years, 8 months (resigned 15 November 2017) |
Role | Media Producer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5a Spaces Business Centre Ingate Place London SW8 3NS |
Director Name | Kenneth David Fisher |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1998(1 year, 11 months after company formation) |
Appointment Duration | 7 months (resigned 09 October 1998) |
Role | Retired |
Correspondence Address | 4 Dovecote Close Weybridge Surrey KT13 8PW |
Director Name | Vera Kate Fisher |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1998(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 May 2009) |
Role | Retired |
Correspondence Address | 17 Heath Houe Portmore Park Road Weybridge Surrey KT13 8HA |
Director Name | Francis Graham Fisher |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 May 2009) |
Role | Office Manager |
Correspondence Address | 11 Hardy Court Barrs Court Bristol BS30 7BH |
Director Name | Mr Colin Laverock Dinwoodie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 February 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5a Spaces Business Centre Ingate Place London SW8 3NS |
Director Name | Mr Christopher Charles Fisher |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(13 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 05 May 2022) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ingate Place London SW8 3NS |
Director Name | Mr Francis Graham Fisher |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 May 2022) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 14 Ingate Place London SW8 3NS |
Director Name | Mr Ken Fisher |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 2017(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | No Registered Office No Registered Office London SW8 3NS |
Secretary Name | Mr Christopher Charles Fisher |
---|---|
Status | Resigned |
Appointed | 04 May 2022(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2023) |
Role | Company Director |
Correspondence Address | No Registered Office No Registered Office London SW8 3NS |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | No Registered Office London SW8 3NS |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Christopher Charles Fisher & Colin Dinwoodie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£253 |
Cash | £504 |
Current Liabilities | £853 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
31 December 2023 | Termination of appointment of Ken Fisher as a director on 31 December 2023 (1 page) |
---|---|
31 December 2023 | Termination of appointment of Christopher Charles Fisher as a secretary on 31 December 2023 (1 page) |
31 December 2023 | Registered office address changed from 14 Ingate Place London SW8 3NS England to No Registered Office No Registered Office London SW8 3NS on 31 December 2023 (1 page) |
25 December 2023 | Change of details for Mr Christopher Charles Fisher as a person with significant control on 4 May 2022 (2 pages) |
25 December 2023 | Notification of Colin Laverock Dinwoodie as a person with significant control on 4 May 2022 (2 pages) |
22 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
28 February 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
5 May 2022 | Termination of appointment of Christopher Charles Fisher as a director on 5 May 2022 (1 page) |
5 May 2022 | Termination of appointment of Francis Graham Fisher as a director on 5 May 2022 (1 page) |
5 May 2022 | Appointment of Mr Christopher Charles Fisher as a secretary on 4 May 2022 (2 pages) |
2 May 2022 | Statement of capital following an allotment of shares on 2 May 2022
|
6 April 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
15 October 2021 | Registered office address changed from Studio F8 Battersea Studios 80 Silverthorne Road London SW8 3HE England to 14 Ingate Place London SW8 3NS on 15 October 2021 (1 page) |
3 May 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 May 2021 | Change of details for Mr Christopher Charles Fisher as a person with significant control on 3 May 2021 (2 pages) |
11 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
9 March 2020 | Registered office address changed from Unit 5a Spaces Business Centre Ingate Place London SW8 3NS to Studio F8 Battersea Studios 80 Silverthorne Road London SW8 3HE on 9 March 2020 (1 page) |
9 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
5 April 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
12 February 2018 | Statement of capital following an allotment of shares on 24 November 2017
|
9 February 2018 | Termination of appointment of Colin Laverock Dinwoodie as a director on 9 February 2018 (1 page) |
6 February 2018 | Second filing of Confirmation Statement dated 28/02/2017 (12 pages) |
20 November 2017 | Appointment of Mr Francis Graham Fisher as a director on 15 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of Christopher Charles Fisher as a secretary on 15 November 2017 (1 page) |
20 November 2017 | Cessation of Colin Laverock Dinwoodie as a person with significant control on 6 April 2016 (1 page) |
20 November 2017 | Appointment of Mr Ken Fisher as a director on 15 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Ken Fisher as a director on 15 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Francis Graham Fisher as a director on 15 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of Christopher Charles Fisher as a secretary on 15 November 2017 (1 page) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 November 2017 | Cessation of Colin Laverock Dinwoodie as a person with significant control on 20 November 2017 (1 page) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
13 March 2017 | 28/02/17 Statement of Capital gbp 1
|
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
26 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
7 August 2014 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 August 2014 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 July 2014 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 July 2014 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 March 2014 | Director's details changed for Mr Colin Laverock Dinwoodie on 25 March 2014 (2 pages) |
25 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Director's details changed for Mr Colin Laverock Dinwoodie on 25 March 2014 (2 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 March 2011 | Secretary's details changed for Mr Christopher Charles Fisher on 1 January 2011 (1 page) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Secretary's details changed for Mr Christopher Charles Fisher on 1 January 2011 (1 page) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Secretary's details changed for Mr Christopher Charles Fisher on 1 January 2011 (1 page) |
21 September 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
21 September 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
4 March 2010 | Director's details changed for Colin Laverock Dinwoodie on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Colin Laverock Dinwoodie on 3 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Director's details changed for Colin Laverock Dinwoodie on 3 March 2010 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Appointment of Mr Christopher Charles Fisher as a director (2 pages) |
28 January 2010 | Appointment of Mr Christopher Charles Fisher as a director (2 pages) |
5 August 2009 | Director appointed colin laverock dinwoodie (1 page) |
5 August 2009 | Director appointed colin laverock dinwoodie (1 page) |
5 August 2009 | Appointment terminated director francis fisher (1 page) |
5 August 2009 | Appointment terminated director francis fisher (1 page) |
23 July 2009 | Appointment terminated director sarah cahn (1 page) |
23 July 2009 | Appointment terminated director sarah cahn (1 page) |
23 July 2009 | Appointment terminated director vera fisher (1 page) |
23 July 2009 | Appointment terminated director vera fisher (1 page) |
21 May 2009 | Company name changed falcon realty LIMITED\certificate issued on 22/05/09 (2 pages) |
21 May 2009 | Company name changed falcon realty LIMITED\certificate issued on 22/05/09 (2 pages) |
12 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
28 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
28 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
5 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
7 August 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
7 August 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: unit 5A imex business centre ingate place london SW8 3NS (1 page) |
14 March 2006 | Location of register of members (1 page) |
14 March 2006 | Location of debenture register (1 page) |
14 March 2006 | Location of register of members (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: unit 5A imex business centre ingate place london SW8 3NS (1 page) |
14 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
14 March 2006 | Location of debenture register (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
11 August 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
11 August 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
9 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
9 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
29 September 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
29 September 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
6 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
6 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
12 February 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
12 February 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
9 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
9 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
9 April 2002 | Return made up to 28/02/02; full list of members
|
9 April 2002 | Return made up to 28/02/02; full list of members
|
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
16 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
16 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (5 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (5 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: falcon business centre 268/270 lavender hill london SW11 1LJ (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: falcon business centre 268/270 lavender hill london SW11 1LJ (1 page) |
8 March 2000 | Return made up to 28/02/00; full list of members
|
8 March 2000 | Return made up to 28/02/00; full list of members
|
22 December 1999 | Full accounts made up to 31 March 1999 (5 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (5 pages) |
8 March 1999 | Return made up to 28/02/99; no change of members
|
8 March 1999 | Return made up to 28/02/99; no change of members
|
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (5 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (5 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
11 March 1998 | Return made up to 08/03/98; no change of members (4 pages) |
11 March 1998 | Return made up to 08/03/98; no change of members (4 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
30 April 1997 | Return made up to 19/03/97; full list of members (6 pages) |
30 April 1997 | Return made up to 19/03/97; full list of members (6 pages) |
18 June 1996 | Accounting reference date notified as 31/03 (1 page) |
18 June 1996 | Accounting reference date notified as 31/03 (1 page) |
21 May 1996 | Company name changed blythe properties LIMITED\certificate issued on 22/05/96 (2 pages) |
21 May 1996 | Company name changed blythe properties LIMITED\certificate issued on 22/05/96 (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
3 April 1996 | Registered office changed on 03/04/96 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | Registered office changed on 03/04/96 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
3 April 1996 | Secretary resigned (1 page) |
3 April 1996 | New secretary appointed;new director appointed (2 pages) |
3 April 1996 | New secretary appointed;new director appointed (2 pages) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | Secretary resigned (1 page) |
19 March 1996 | Incorporation (13 pages) |
19 March 1996 | Incorporation (13 pages) |