Company NameFort Washington Limited
Company StatusActive
Company Number03252880
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)
Previous NamesLaw 775 Limited and Eurowashington Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLeslie Vellios
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed21 November 1996(2 months after company formation)
Appointment Duration27 years, 5 months
RoleSocial Worker
Correspondence Address23 Pleasant Run Road
Pleasantville
New York
10570
Director NameAntonio Purroy
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySpanish
StatusCurrent
Appointed04 March 1997(5 months, 2 weeks after company formation)
Appointment Duration27 years, 1 month
RoleBusiness Executive
Correspondence AddressCarretera Villaverde A Vallecas
No 265
Naves 1-4
Madrid
28031
Director NameMr Alexander Chacon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2000(3 years, 6 months after company formation)
Appointment Duration24 years, 1 month
RoleBusinessman, Media
Country of ResidenceSpain
Correspondence AddressCarretera Villaverde A Vallecas
No 265
Naves 1-4
Madrid
28031
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusCurrent
Appointed20 September 1996(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

2 at £1Euro Washington Inc.
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

19 March 2024Accounts for a dormant company made up to 30 September 2023 (2 pages)
20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
21 December 2022Accounts for a dormant company made up to 30 September 2022 (2 pages)
26 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
25 February 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
21 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
10 March 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
21 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
21 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
20 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
12 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
20 September 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
5 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
29 September 2017Notification of Maximillian Chacon as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Notification of Theodore Chacon as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Notification of Maximillian Chacon as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Notification of Theodore Chacon as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
23 June 2017Amended accounts for a dormant company made up to 30 September 2015 (4 pages)
23 June 2017Amended accounts for a dormant company made up to 30 September 2015 (4 pages)
14 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
10 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
13 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(7 pages)
13 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(7 pages)
5 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
5 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
24 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 24
(4 pages)
24 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 100
(4 pages)
24 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 24
(4 pages)
24 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 100
(4 pages)
24 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Amend capital 25/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
24 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Amend capital 25/02/2015
(38 pages)
29 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(6 pages)
29 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(6 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
25 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(6 pages)
25 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(6 pages)
25 June 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
25 June 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
26 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
26 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
9 January 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
9 January 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
4 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
23 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
23 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
18 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
17 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
17 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
22 September 2009Return made up to 20/09/09; full list of members (4 pages)
22 September 2009Return made up to 20/09/09; full list of members (4 pages)
4 June 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
4 June 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
3 December 2008Secretary's change of particulars / huntsmoor nominees LIMITED / 24/11/2008 (1 page)
3 December 2008Secretary's change of particulars / huntsmoor nominees LIMITED / 24/11/2008 (1 page)
21 November 2008Registered office changed on 21/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
21 November 2008Registered office changed on 21/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
20 October 2008Return made up to 20/09/08; full list of members (4 pages)
20 October 2008Return made up to 20/09/08; full list of members (4 pages)
19 August 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
19 August 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
21 September 2007Return made up to 20/09/07; full list of members (2 pages)
21 September 2007Return made up to 20/09/07; full list of members (2 pages)
24 July 2007Accounts made up to 30 September 2006 (3 pages)
24 July 2007Accounts made up to 30 September 2006 (3 pages)
11 October 2006Return made up to 20/09/06; full list of members (2 pages)
11 October 2006Return made up to 20/09/06; full list of members (2 pages)
1 June 2006Accounts made up to 30 September 2005 (3 pages)
1 June 2006Accounts made up to 30 September 2005 (3 pages)
14 October 2005Director's particulars changed (1 page)
14 October 2005Return made up to 20/09/05; full list of members (3 pages)
14 October 2005Director's particulars changed (1 page)
14 October 2005Director's particulars changed (1 page)
14 October 2005Director's particulars changed (1 page)
14 October 2005Return made up to 20/09/05; full list of members (3 pages)
27 July 2005Accounts made up to 30 September 2004 (3 pages)
27 July 2005Accounts made up to 30 September 2004 (3 pages)
29 October 2004Return made up to 20/09/04; full list of members (6 pages)
29 October 2004Return made up to 20/09/04; full list of members (6 pages)
25 June 2004Accounts made up to 30 September 2003 (3 pages)
25 June 2004Accounts made up to 30 September 2003 (3 pages)
7 October 2003Return made up to 20/09/03; full list of members (6 pages)
7 October 2003Return made up to 20/09/03; full list of members (6 pages)
29 April 2003Accounts made up to 30 September 2002 (3 pages)
29 April 2003Accounts made up to 30 September 2002 (3 pages)
11 October 2002Return made up to 20/09/02; full list of members (6 pages)
11 October 2002Return made up to 20/09/02; full list of members (6 pages)
1 June 2002Accounts made up to 30 September 2001 (3 pages)
1 June 2002Accounts made up to 30 September 2001 (3 pages)
5 October 2001Return made up to 20/09/01; full list of members (6 pages)
5 October 2001Return made up to 20/09/01; full list of members (6 pages)
16 July 2001Accounts made up to 30 September 2000 (3 pages)
16 July 2001Accounts made up to 30 September 2000 (3 pages)
13 November 2000Return made up to 20/09/00; full list of members (6 pages)
13 November 2000Return made up to 20/09/00; full list of members (6 pages)
13 November 2000Director's particulars changed (1 page)
13 November 2000Director's particulars changed (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
3 May 2000Accounts made up to 30 September 1999 (3 pages)
3 May 2000Accounts made up to 30 September 1999 (3 pages)
3 May 2000Accounts made up to 30 September 1998 (3 pages)
3 May 2000Accounts made up to 30 September 1998 (3 pages)
20 April 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
20 April 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
20 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/04/00
(2 pages)
20 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/04/00
(2 pages)
20 April 2000Return made up to 20/09/99; no change of members (5 pages)
20 April 2000Return made up to 20/09/99; no change of members (5 pages)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
18 May 1999Return made up to 20/09/98; full list of members (21 pages)
18 May 1999Return made up to 20/09/98; full list of members (21 pages)
20 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 1998Accounts made up to 30 September 1997 (3 pages)
12 January 1998Accounts made up to 30 September 1997 (3 pages)
25 November 1997Company name changed eurowashington LIMITED\certificate issued on 26/11/97 (2 pages)
25 November 1997Company name changed eurowashington LIMITED\certificate issued on 26/11/97 (2 pages)
8 October 1997Return made up to 20/09/97; full list of members (6 pages)
8 October 1997Return made up to 20/09/97; full list of members (6 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
29 November 1996Company name changed law 775 LIMITED\certificate issued on 02/12/96 (2 pages)
29 November 1996Company name changed law 775 LIMITED\certificate issued on 02/12/96 (2 pages)
20 September 1996Incorporation (23 pages)
20 September 1996Incorporation (23 pages)