Islington
London
N1 2XQ
Secretary Name | Mr Paul Alick Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1996(same day as company formation) |
Role | Company Secretary Director |
Country of Residence | England |
Correspondence Address | 313 Upper Street Islington London N1 2XQ |
Director Name | Walter Alick Smith |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Wellington House Butt Road Colchester Essex CO3 3DA |
Director Name | Mrs Julie Suzanne Woodard |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 June 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 High Street Needham Market Ipswich Suffolk IP6 8AL |
Secretary Name | Mr Lucian Frank Erich Pollington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 313 Upper Street Islington London N1 2XQ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.fjlord.co.uk |
---|---|
Telephone | 020 34419000 |
Telephone region | London |
Registered Address | 313 Upper Street Islington London N1 2XQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
2 at £1 | Spicerhaart Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 December 2001 | Delivered on: 19 December 2001 Satisfied on: 18 April 2006 Persons entitled: Winterthur Finance Limited Classification: Composite guarantee and debenture between the chargor, tmx corporation limited, the subsidiaries and winterthur finance limited Secured details: All liabilities due or to become due from the company or any of the chargors to the chargee pursuant to or in connection with the documents or this debenture (all terms defined). 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. See the mortgage charge document for full details. Fully Satisfied |
---|
11 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
1 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 October 2018 | Termination of appointment of Lucian Frank Erich Pollington as a secretary on 25 May 2018 (1 page) |
24 July 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
28 February 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
8 November 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
8 November 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
22 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
2 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
30 January 2015 | Director's details changed for Mr Paul Alick Smith on 30 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Mr Paul Alick Smith on 30 January 2015 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-05-07
|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 March 2013 | Registered office address changed from Colwyn House Sheepen Place Colchester Essex CO3 3LD United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Colwyn House Sheepen Place Colchester Essex CO3 3LD United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Colwyn House Sheepen Place Colchester Essex CO3 3LD United Kingdom on 1 March 2013 (1 page) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
27 March 2012 | Director's details changed for Mr Paul Alick Smith on 26 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Mr Paul Alick Smith on 26 March 2012 (2 pages) |
26 March 2012 | Secretary's details changed for Mr Lucian Frank Erich Pollington on 26 March 2012 (1 page) |
26 March 2012 | Secretary's details changed for Mr Lucian Frank Erich Pollington on 26 March 2012 (1 page) |
26 March 2012 | Secretary's details changed for Mr Paul Alick Smith on 26 March 2012 (1 page) |
26 March 2012 | Secretary's details changed for Mr Paul Alick Smith on 26 March 2012 (1 page) |
19 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
8 July 2010 | Secretary's details changed for Mr Lucian Frank Erich Pollington on 7 July 2010 (1 page) |
8 July 2010 | Secretary's details changed for Mr Lucian Frank Erich Pollington on 7 July 2010 (1 page) |
8 July 2010 | Director's details changed for Mr Paul Alick Smith on 7 July 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Mr Lucian Frank Erich Pollington on 7 July 2010 (1 page) |
8 July 2010 | Director's details changed for Mr Paul Alick Smith on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Paul Alick Smith on 7 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Mr Paul Alick Smith on 7 July 2010 (1 page) |
7 July 2010 | Secretary's details changed for Mr Paul Alick Smith on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from Wellington House Butt Road Colchester Essex CO3 3DA on 7 July 2010 (1 page) |
7 July 2010 | Secretary's details changed for Mr Paul Alick Smith on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from Wellington House Butt Road Colchester Essex CO3 3DA on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from Wellington House Butt Road Colchester Essex CO3 3DA on 7 July 2010 (1 page) |
19 January 2010 | Director's details changed for Paul Alick Smith on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Paul Alick Smith on 19 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Paul Alick Smith on 19 January 2010 (1 page) |
19 January 2010 | Secretary's details changed for Paul Alick Smith on 19 January 2010 (1 page) |
13 January 2010 | Secretary's details changed for Mr Lucian Frank Erich Pollington on 13 January 2010 (1 page) |
13 January 2010 | Secretary's details changed for Mr Lucian Frank Erich Pollington on 13 January 2010 (1 page) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 December 2008 | Resolutions
|
23 December 2008 | Resolutions
|
23 December 2008 | Resolutions
|
23 December 2008 | Resolutions
|
3 October 2008 | Director and secretary's change of particulars / paul smith / 24/05/2008 (1 page) |
3 October 2008 | Director and secretary's change of particulars / paul smith / 24/05/2008 (1 page) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
7 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | New secretary appointed (2 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
3 February 2007 | Return made up to 31/12/06; full list of members (5 pages) |
3 February 2007 | Return made up to 31/12/06; full list of members (5 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Resolutions
|
18 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
7 April 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
31 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
25 August 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
25 August 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
2 June 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
2 June 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
22 October 2003 | Return made up to 04/10/03; full list of members (5 pages) |
22 October 2003 | Return made up to 04/10/03; full list of members (5 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (3 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (3 pages) |
30 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
30 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
14 March 2002 | Director's particulars changed (1 page) |
14 March 2002 | Director's particulars changed (1 page) |
1 February 2002 | Return made up to 04/10/01; full list of members (5 pages) |
1 February 2002 | Return made up to 04/10/01; full list of members (5 pages) |
19 December 2001 | Particulars of mortgage/charge (15 pages) |
19 December 2001 | Particulars of mortgage/charge (15 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (3 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (3 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (3 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (3 pages) |
1 November 2000 | Return made up to 04/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 04/10/00; full list of members (6 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: 3 castle court st peters street colchester essex CO1 1EW (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: 3 castle court st peters street colchester essex CO1 1EW (1 page) |
15 November 1999 | Return made up to 04/10/99; full list of members (7 pages) |
15 November 1999 | Return made up to 04/10/99; full list of members (7 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
2 November 1999 | Resolutions
|
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
2 November 1999 | Resolutions
|
8 September 1999 | New director appointed (3 pages) |
8 September 1999 | New director appointed (3 pages) |
1 February 1999 | Return made up to 04/10/98; no change of members (4 pages) |
1 February 1999 | Return made up to 04/10/98; no change of members (4 pages) |
26 June 1998 | Company name changed pensions made simple LIMITED\certificate issued on 29/06/98 (2 pages) |
26 June 1998 | Company name changed pensions made simple LIMITED\certificate issued on 29/06/98 (2 pages) |
10 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
10 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
2 November 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
2 November 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 372 old street london EC1V 9LT (1 page) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | New secretary appointed;new director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New secretary appointed;new director appointed (2 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: 372 old street london EC1V 9LT (1 page) |
16 October 1996 | Secretary resigned (1 page) |
4 October 1996 | Incorporation (12 pages) |
4 October 1996 | Incorporation (12 pages) |