Off Cowpe Road, Waterfoot
Rossendale Valley
BB4 7DQ
Director Name | Joanne Thompson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 1998(1 year, 7 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Salesperson |
Country of Residence | United Kingdom |
Correspondence Address | 9 Poynt Chase Worsley Manchester M28 1FQ |
Secretary Name | Mrs Helen Bevan |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2005(8 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Mill Lodge Off Cowpe Road Waterfoot Rossendale Valley BB4 7DQ |
Director Name | Mrs Helen Bevan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2010(13 years after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113-117 Farringdon Road London EC1R 3BX |
Director Name | Mr Ged Taylor |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2014(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113-117 Farringdon Road London EC1R 3BX |
Director Name | Mr Mark Smith |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2020(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | C/O Bevan Kidwell 113-117 Farringdon Road London EC1R 3BX |
Director Name | Nigel Mark Incledon Kidwell |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Bevan Kidwell 3rd Floor Flint House 91 Grays Inn Road London WC1X 8TX |
Secretary Name | Ms Jean Rosemarie Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Batley Road London N16 7NP |
Director Name | Ms Jean Rosemarie Bevan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 July 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Batley Road London N16 7NP |
Director Name | Michael Barker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 17 March 2010) |
Role | Company Director |
Correspondence Address | Fiddles Cottage 130 High Street Barkway Hertfordshire SG8 8EG |
Director Name | Stephen Glover |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(1 year, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 25 September 1998) |
Role | Company Director |
Correspondence Address | Sycamore House 15 Beck Road Saffron Walden Essex CB11 4EM |
Director Name | Mr Christopher John Croly |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(17 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 13 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113-117 Farringdon Road London EC1R 3BX |
Director Name | Mr Ian Charles Davidson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bevan Kidwell 113-117 Farringdon Road London EC1R 3BX |
Secretary Name | Bevan Kidwell Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 December 2006) |
Correspondence Address | C/O Bevan Kidwell 113-117 Farringdon Road London EC1R 3BX |
Website | www.fpexecutiveagency.co.uk/ |
---|---|
Telephone | 0800 0192033 |
Telephone region | Freephone |
Registered Address | C/O Bevan Kidwell 113-117 Farringdon Road London EC1R 3BX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
73 at £1 | Sideline LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £322,616 |
Cash | £782,309 |
Current Liabilities | £997,048 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
16 December 2019 | Delivered on: 23 December 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
14 August 2013 | Delivered on: 21 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 September 1998 | Delivered on: 17 September 1998 Satisfied on: 11 October 2003 Persons entitled: Francotyp-Postalia Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of any facility document (as defined in the debenture) including the loan agreement dated 13TH august 1998 and/or under any security document (as defined in the debenture). 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 |
25 February 2021 | Accounts for a small company made up to 31 July 2020 (9 pages) |
---|---|
12 August 2020 | Appointment of Mr Mark Smith as a director on 10 August 2020 (2 pages) |
10 August 2020 | Termination of appointment of Ian Charles Davidson as a director on 7 August 2020 (1 page) |
24 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
24 December 2019 | Memorandum and Articles of Association (10 pages) |
24 December 2019 | Resolutions
|
23 December 2019 | Registration of charge 033359820003, created on 16 December 2019 (24 pages) |
18 December 2019 | Satisfaction of charge 033359820002 in full (1 page) |
12 November 2019 | Accounts for a small company made up to 31 July 2019 (10 pages) |
20 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
24 October 2018 | Accounts for a small company made up to 31 July 2018 (8 pages) |
9 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
9 March 2018 | Accounts for a small company made up to 31 July 2017 (10 pages) |
27 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
24 June 2016 | Appointment of Mr Ian Charles Davidson as a director on 21 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr Ian Charles Davidson as a director on 21 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Ian Charles Davidson on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Ian Charles Davidson on 24 June 2016 (2 pages) |
11 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
21 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
15 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
3 December 2014 | Company name changed F.P. executive agency LIMITED\certificate issued on 03/12/14 (5 pages) |
3 December 2014 | Change of name notice (2 pages) |
3 December 2014 | Company name changed F.P. executive agency LIMITED\certificate issued on 03/12/14
|
3 December 2014 | Change of name notice (2 pages) |
22 August 2014 | Appointment of Ged Taylor as a director on 30 July 2014 (3 pages) |
22 August 2014 | Appointment of Mr Christopher John Croly as a director on 30 July 2014 (3 pages) |
22 August 2014 | Resolutions
|
22 August 2014 | Appointment of Ged Taylor as a director on 30 July 2014 (3 pages) |
22 August 2014 | Resolutions
|
22 August 2014 | Appointment of Mr Christopher John Croly as a director on 30 July 2014 (3 pages) |
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
14 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
21 August 2013 | Registration of charge 033359820002 (8 pages) |
21 August 2013 | Registration of charge 033359820002 (8 pages) |
22 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Director's details changed for Joanne Thompson on 19 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Joanne Thompson on 19 March 2011 (2 pages) |
24 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 September 2010 | Resolutions
|
22 September 2010 | Resolutions
|
22 September 2010 | Resolutions
|
22 September 2010 | Resolutions
|
28 April 2010 | Appointment of Mrs Helen Bevan as a director (3 pages) |
28 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (22 pages) |
28 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (22 pages) |
28 April 2010 | Appointment of Mrs Helen Bevan as a director (3 pages) |
28 April 2010 | Purchase of own shares. (3 pages) |
28 April 2010 | Purchase of own shares. (3 pages) |
16 April 2010 | Resolutions
|
16 April 2010 | Resolutions
|
16 April 2010 | Termination of appointment of Michael Barker as a director (2 pages) |
16 April 2010 | Resolutions
|
16 April 2010 | Resolutions
|
16 April 2010 | Termination of appointment of Michael Barker as a director (2 pages) |
16 April 2010 | Cancellation of shares. Statement of capital on 16 April 2010
|
16 April 2010 | Cancellation of shares. Statement of capital on 16 April 2010
|
20 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
14 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
12 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
12 April 2007 | Location of register of members (1 page) |
12 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
12 April 2007 | Location of register of members (1 page) |
11 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | Secretary resigned (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: c/o bevan kidwell 2ND floor baird house 15-17 st cross street london EC1N 8UW (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: c/o bevan kidwell 2ND floor baird house 15-17 st cross street london EC1N 8UW (1 page) |
31 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
31 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | New secretary appointed (2 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
30 March 2005 | Return made up to 19/03/05; full list of members
|
30 March 2005 | Return made up to 19/03/05; full list of members
|
3 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
31 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (13 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (13 pages) |
2 May 2003 | Return made up to 19/03/03; full list of members (7 pages) |
2 May 2003 | Return made up to 19/03/03; full list of members (7 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (12 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (12 pages) |
8 May 2002 | Return made up to 19/03/02; full list of members (7 pages) |
8 May 2002 | Return made up to 19/03/02; full list of members (7 pages) |
28 August 2001 | Total exemption full accounts made up to 31 July 2000 (11 pages) |
28 August 2001 | Total exemption full accounts made up to 31 July 2000 (11 pages) |
5 April 2001 | Return made up to 19/03/01; full list of members (7 pages) |
5 April 2001 | Return made up to 19/03/01; full list of members (7 pages) |
10 November 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
10 November 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
14 June 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
14 June 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
23 May 2000 | Full accounts made up to 30 April 1999 (9 pages) |
23 May 2000 | Full accounts made up to 30 April 1999 (9 pages) |
18 April 2000 | Return made up to 19/03/00; full list of members
|
18 April 2000 | Return made up to 19/03/00; full list of members
|
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
14 May 1999 | Return made up to 19/03/99; full list of members
|
14 May 1999 | Secretary's particulars changed (1 page) |
14 May 1999 | Return made up to 19/03/99; full list of members
|
14 May 1999 | Secretary's particulars changed (1 page) |
21 January 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
21 January 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Resolutions
|
18 September 1998 | Ad 28/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 1998 | Memorandum and Articles of Association (13 pages) |
18 September 1998 | Memorandum and Articles of Association (13 pages) |
18 September 1998 | Resolutions
|
18 September 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Ad 28/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
17 September 1998 | Particulars of mortgage/charge (5 pages) |
17 September 1998 | Particulars of mortgage/charge (5 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
25 March 1998 | Return made up to 19/03/98; full list of members
|
25 March 1998 | Return made up to 19/03/98; full list of members
|
5 February 1998 | Registered office changed on 05/02/98 from: flint house 91 grays inn road london WC1X 8TX (1 page) |
5 February 1998 | Registered office changed on 05/02/98 from: flint house 91 grays inn road london WC1X 8TX (1 page) |
19 March 1997 | Incorporation (14 pages) |
19 March 1997 | Incorporation (14 pages) |