London
EC4M 7WS
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 October 2006(9 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | George Russell Sandars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Crescent Road London SW20 8EY |
Secretary Name | David Charles Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 119 Broadhurst Gardens London NW6 3BJ |
Secretary Name | Paul Francis Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | 22 Lee Terrace Blackheath London SE3 9TZ |
Director Name | Nigel David Barnett |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 January 2003) |
Role | Solicitor |
Correspondence Address | 4 Pilgrims Way East Otford Sevenoaks Kent TN14 5QN |
Director Name | James Steven Blakeley |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 April 2004) |
Role | Solicitor |
Correspondence Address | 52 Worrin Road Shenfield Brentwood Essex CM15 8DH |
Director Name | Mr Alan Leslie Jarvis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 April 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr William Elmer Doonan |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 30 April 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Mr Alan Leslie Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 October 2006) |
Role | Solicitor |
Correspondence Address | 23 Nightingale Square London SW12 8QJ |
Director Name | Mr John Andrew Thomas Patten |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 09 January 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London Hertfordshire EC4M 7WS |
Director Name | Mrs Jayanthi Doraisamy |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 June 2016) |
Role | Lawyer (Partner) |
Country of Residence | England |
Correspondence Address | 1 Fleet Place London EC4M 7WS |
Director Name | Mr Matthew Nicholas Jones |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(16 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 November 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Fleet Place London EC4M 7WS |
Website | fleettrustees.com |
---|
Registered Address | 1 Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dentons Ukmea LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £21,441 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
6 January 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
---|---|
7 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
1 May 2020 | Termination of appointment of William Elmer Doonan as a director on 30 April 2020 (1 page) |
1 May 2020 | Appointment of Eleanor Rowena Hart as a director on 1 May 2020 (2 pages) |
17 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
18 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 2 December 2018 with updates (4 pages) |
20 February 2018 | Change of details for Dentons Ukmea Llp as a person with significant control on 19 February 2018 (2 pages) |
18 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
5 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
22 June 2016 | Termination of appointment of Jayanthi Doraisamy as a director on 21 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Jayanthi Doraisamy as a director on 21 June 2016 (1 page) |
13 January 2016 | Termination of appointment of John Andrew Thomas Patten as a director on 9 January 2016 (1 page) |
13 January 2016 | Termination of appointment of John Andrew Thomas Patten as a director on 9 January 2016 (1 page) |
24 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
22 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 July 2015 | Termination of appointment of Alan Leslie Jarvis as a director on 30 April 2015 (1 page) |
30 July 2015 | Termination of appointment of Alan Leslie Jarvis as a director on 30 April 2015 (1 page) |
30 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
18 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 February 2014 | Director's details changed for Mrs Jayanthi Doraisamy on 1 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Mrs Jayanthi Doraisamy on 1 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Mrs Jayanthi Doraisamy on 1 February 2014 (2 pages) |
12 February 2014 | Resolutions
|
12 February 2014 | Resolutions
|
19 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
17 December 2013 | Termination of appointment of Matthew Jones as a director (1 page) |
17 December 2013 | Termination of appointment of Matthew Jones as a director (1 page) |
12 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages) |
10 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages) |
5 March 2013 | Second filing of AP01 previously delivered to Companies House
|
5 March 2013 | Second filing of AP01 previously delivered to Companies House
|
19 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (8 pages) |
19 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (8 pages) |
19 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (8 pages) |
13 November 2012 | Appointment of Mr Matthew Jones as a director
|
13 November 2012 | Appointment of Mr Matthew Jones as a director
|
14 September 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
14 September 2012 | Appointment of Mrs Jayanthi Doraisamy as a director (2 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
14 September 2012 | Appointment of Mrs Jayanthi Doraisamy as a director (2 pages) |
3 August 2012 | Change of name notice (2 pages) |
3 August 2012 | Company name changed fleet place trustees LIMITED\certificate issued on 03/08/12
|
3 August 2012 | Change of name notice (2 pages) |
3 August 2012 | Company name changed fleet place trustees LIMITED\certificate issued on 03/08/12
|
31 July 2012 | Resolutions
|
31 July 2012 | Resolutions
|
9 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
29 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Resolutions
|
24 November 2010 | Resolutions
|
5 October 2010 | Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (2 pages) |
16 September 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
16 September 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
4 February 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
4 February 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
30 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for John Andrew Thomas Patten on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Alan Leslie Jarvis on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Alan Leslie Jarvis on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for John Andrew Thomas Patten on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for John Andrew Thomas Patten on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Alan Leslie Jarvis on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for William Elmer Doonan on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for William Elmer Doonan on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for William Elmer Doonan on 1 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages) |
5 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
5 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
28 November 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
28 November 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
17 December 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
17 December 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
5 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
5 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
4 December 2007 | Secretary's particulars changed (1 page) |
4 December 2007 | Secretary's particulars changed (1 page) |
10 May 2007 | Resolutions
|
10 May 2007 | Resolutions
|
8 December 2006 | Director's particulars changed (1 page) |
8 December 2006 | Director's particulars changed (1 page) |
8 December 2006 | Director's particulars changed (1 page) |
8 December 2006 | Director's particulars changed (1 page) |
8 December 2006 | Return made up to 02/12/06; full list of members (3 pages) |
8 December 2006 | Director's particulars changed (1 page) |
8 December 2006 | Director's particulars changed (1 page) |
8 December 2006 | Return made up to 02/12/06; full list of members (3 pages) |
29 November 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
29 November 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
27 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | Secretary resigned (1 page) |
22 June 2006 | New director appointed (3 pages) |
22 June 2006 | New director appointed (3 pages) |
16 March 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
16 March 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
28 December 2005 | Return made up to 02/12/05; full list of members (5 pages) |
28 December 2005 | Return made up to 02/12/05; full list of members (5 pages) |
28 February 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
28 February 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
10 January 2005 | Return made up to 02/12/04; full list of members (5 pages) |
10 January 2005 | Return made up to 02/12/04; full list of members (5 pages) |
26 October 2004 | Resolutions
|
26 October 2004 | Resolutions
|
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
27 February 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
27 February 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
19 February 2004 | Accounting reference date shortened from 31/12/03 to 30/04/03 (1 page) |
19 February 2004 | Accounting reference date shortened from 31/12/03 to 30/04/03 (1 page) |
23 December 2003 | Return made up to 02/12/03; full list of members (11 pages) |
23 December 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
23 December 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
23 December 2003 | Return made up to 02/12/03; full list of members (11 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
23 December 2002 | Return made up to 02/12/02; full list of members (8 pages) |
23 December 2002 | Return made up to 02/12/02; full list of members (8 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
26 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2002 | Return made up to 02/12/01; full list of members (6 pages) |
26 February 2002 | Return made up to 02/12/01; full list of members (6 pages) |
8 March 2001 | Return made up to 02/12/00; full list of members
|
8 March 2001 | Return made up to 02/12/00; full list of members
|
7 March 2001 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
7 March 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
7 March 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
7 March 2001 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
8 February 2000 | Return made up to 02/12/99; full list of members (7 pages) |
8 February 2000 | Return made up to 02/12/99; full list of members (7 pages) |
11 November 1999 | Resolutions
|
11 November 1999 | Resolutions
|
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
12 January 1999 | Return made up to 02/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 02/12/98; full list of members (6 pages) |
5 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
5 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Resolutions
|
12 March 1998 | New secretary appointed;new director appointed (2 pages) |
12 March 1998 | New secretary appointed;new director appointed (2 pages) |
12 March 1998 | Resolutions
|
12 March 1998 | Resolutions
|
12 March 1998 | Resolutions
|
12 March 1998 | Director resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
6 March 1998 | Company name changed refal 502 LIMITED\certificate issued on 06/03/98 (2 pages) |
6 March 1998 | Company name changed refal 502 LIMITED\certificate issued on 06/03/98 (2 pages) |
8 January 1998 | Secretary resigned (1 page) |
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | Secretary resigned (1 page) |
8 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | Return made up to 02/12/97; full list of members (6 pages) |
2 January 1998 | Return made up to 02/12/97; full list of members (6 pages) |
2 December 1996 | Incorporation (19 pages) |
2 December 1996 | Incorporation (19 pages) |