Company NameFawnmaster Limited
DirectorsRobert Buckley and Lia Graziani
Company StatusActive
Company Number03206219
CategoryPrivate Limited Company
Incorporation Date31 May 1996(27 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robert Buckley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2010(14 years, 2 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJuxon House Paternoster Square
100 St Paul's Churchyard
London
EC4M 8BU
Director NameLia Graziani
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2012(15 years, 9 months after company formation)
Appointment Duration12 years
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address5 Kings Court Kings Avenue
Buckhurst Hill
Essex
IG9 5LU
Secretary NameJohn Simmons (Property Management) Limited (Corporation)
StatusCurrent
Appointed25 January 1999(2 years, 7 months after company formation)
Appointment Duration25 years, 2 months
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT
Director NameDavid Kramer
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleSole Trader
Correspondence AddressFlat 3 Kings Court
Kings Avenue
Buckhurst Hill
Essex
IG9 5LU
Director NameMarjory Tipper
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleRetired
Correspondence AddressFlat 15 Kings Court
Kings Avenue
Buckhurst Hill
Essex
IG9 5LU
Secretary NameNigel Howard
NationalityBritish
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 Kings Court
Kings Avenue
Buckhurst Hill
Essex
IG9 5LU
Secretary NameBelinda King
NationalityBritish
StatusResigned
Appointed19 September 1998(2 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 January 1999)
RoleCompany Director
Correspondence Address2 Kings Court
Kings Avenue
Buckhurst Hill
Essex
IG9 5LU
Director NameRussell Edward Wiltshire
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(10 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 August 2010)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2 Kings Court
Kings Avenue
Buckhurst Hill
Essex
IG9 5LU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed31 May 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O John Simmons & Co
141 High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Shareholders

1 at £1Lia Graziani
5.56%
Ordinary
1 at £1Linda Brown
5.56%
Ordinary
1 at £1Mr Daga
5.56%
Ordinary
1 at £1Ms Beverley Calafat
5.56%
Ordinary
1 at £1Pat Manning
5.56%
Ordinary
6 at £1Natalie Eva Buckley
33.33%
Ordinary
5 at £1Robert Buckley
27.78%
Ordinary
2 at £1Natalie Buckley & Robert Buckley
11.11%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Filing History

2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
20 April 2020Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
6 April 2020Purchase of own shares. (3 pages)
23 March 2020Micro company accounts made up to 31 May 2019 (2 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 31 May 2018 (3 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 31 May 2017 (3 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
6 March 2017Director's details changed for Robert Buckley on 24 February 2017 (3 pages)
6 March 2017Director's details changed for Robert Buckley on 24 February 2017 (3 pages)
15 September 2016Total exemption small company accounts made up to 31 May 2016 (1 page)
15 September 2016Total exemption small company accounts made up to 31 May 2016 (1 page)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 18
(7 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 18
(7 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (1 page)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (1 page)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 18
(7 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 18
(7 pages)
14 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 18
(7 pages)
14 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 18
(7 pages)
12 June 2014Total exemption small company accounts made up to 31 May 2014 (1 page)
12 June 2014Total exemption small company accounts made up to 31 May 2014 (1 page)
12 February 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
12 February 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(6 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(6 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (1 page)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (1 page)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
28 March 2012Appointment of Lia Graziani as a director (3 pages)
28 March 2012Appointment of Lia Graziani as a director (3 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (1 page)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (1 page)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
16 August 2010Appointment of Robert Buckley as a director (3 pages)
16 August 2010Termination of appointment of Russell Wiltshire as a director (2 pages)
16 August 2010Appointment of Robert Buckley as a director
  • ANNOTATION Other The address of robert buckley, director of fawnmaster LIMITED, was replaced with a service address on 08/08/19 under section 1088 of the Companies Act 2006
(3 pages)
16 August 2010Termination of appointment of Russell Wiltshire as a director (2 pages)
10 August 2010Total exemption small company accounts made up to 31 May 2010 (1 page)
10 August 2010Total exemption small company accounts made up to 31 May 2010 (1 page)
1 June 2010Secretary's details changed for John Simmons (Property Management) Limited on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Russell Edward Wiltshire on 31 May 2010 (2 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (9 pages)
1 June 2010Termination of appointment of David Kramer as a director (1 page)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (9 pages)
1 June 2010Termination of appointment of David Kramer as a director (1 page)
1 June 2010Secretary's details changed for John Simmons (Property Management) Limited on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Russell Edward Wiltshire on 31 May 2010 (2 pages)
8 July 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
8 July 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
1 June 2009Return made up to 31/05/09; full list of members (9 pages)
1 June 2009Return made up to 31/05/09; full list of members (9 pages)
9 May 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
9 May 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
16 June 2008Return made up to 31/05/08; full list of members (9 pages)
16 June 2008Return made up to 31/05/08; full list of members (9 pages)
11 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
11 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
20 June 2007Return made up to 31/05/07; full list of members (8 pages)
20 June 2007Return made up to 31/05/07; full list of members (8 pages)
15 March 2007Accounts made up to 31 May 2006 (1 page)
15 March 2007Accounts made up to 31 May 2006 (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
12 June 2006Return made up to 31/05/06; full list of members (12 pages)
12 June 2006Return made up to 31/05/06; full list of members (12 pages)
13 September 2005Amended accounts made up to 31 May 2005 (1 page)
13 September 2005Amended accounts made up to 31 May 2005 (1 page)
30 August 2005Accounts made up to 31 May 2005 (1 page)
30 August 2005Accounts made up to 31 May 2005 (1 page)
29 June 2005Return made up to 31/05/05; full list of members (7 pages)
29 June 2005Return made up to 31/05/05; full list of members (7 pages)
18 June 2004Return made up to 31/05/04; full list of members (7 pages)
18 June 2004Return made up to 31/05/04; full list of members (7 pages)
3 December 2003Accounts made up to 31 May 2003 (1 page)
3 December 2003Accounts made up to 31 May 2003 (1 page)
6 July 2003Return made up to 31/05/03; full list of members (9 pages)
6 July 2003Return made up to 31/05/03; full list of members (9 pages)
21 January 2003Accounts made up to 31 May 2002 (1 page)
21 January 2003Accounts made up to 31 May 2002 (1 page)
25 June 2002Return made up to 31/05/02; full list of members (13 pages)
25 June 2002Return made up to 31/05/02; full list of members (13 pages)
7 July 2001Accounts made up to 31 May 2001 (1 page)
7 July 2001Accounts made up to 31 May 2001 (1 page)
6 June 2001Return made up to 31/05/01; full list of members (13 pages)
6 June 2001Return made up to 31/05/01; full list of members (13 pages)
9 June 2000Accounts made up to 31 May 2000 (1 page)
9 June 2000Accounts made up to 31 May 2000 (1 page)
7 June 2000Return made up to 31/05/00; full list of members (13 pages)
7 June 2000Return made up to 31/05/00; full list of members (13 pages)
25 January 2000Accounts made up to 31 May 1999 (1 page)
25 January 2000Accounts made up to 31 May 1999 (1 page)
25 May 1999Return made up to 31/05/99; full list of members (5 pages)
25 May 1999Return made up to 31/05/99; full list of members (5 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Secretary resigned (1 page)
28 January 1999Accounts made up to 31 May 1998 (1 page)
28 January 1999Accounts made up to 31 May 1998 (1 page)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
28 September 1998New secretary appointed (2 pages)
28 September 1998New secretary appointed (2 pages)
16 July 1998Return made up to 31/05/98; change of members (5 pages)
16 July 1998Return made up to 31/05/98; change of members (5 pages)
13 June 1997Accounts made up to 31 May 1997 (1 page)
13 June 1997Return made up to 31/05/97; full list of members (5 pages)
13 June 1997Accounts made up to 31 May 1997 (1 page)
13 June 1997Return made up to 31/05/97; full list of members (5 pages)
2 May 1997Registered office changed on 02/05/97 from: flat 6 kings court kings avenue buckhurst hill essex IG9 5LU (1 page)
2 May 1997Registered office changed on 02/05/97 from: flat 6 kings court kings avenue buckhurst hill essex IG9 5LU (1 page)
14 October 1996Ad 26/09/96--------- £ si 16@1=16 £ ic 2/18 (2 pages)
14 October 1996Ad 26/09/96--------- £ si 16@1=16 £ ic 2/18 (2 pages)
7 June 1996Secretary resigned (1 page)
7 June 1996Secretary resigned (1 page)
31 May 1996Incorporation (18 pages)
31 May 1996Incorporation (18 pages)