West Finchley
London
N3 1PA
Secretary Name | Fiduciary Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 June 1997(same day as company formation) |
Correspondence Address | 3 Bell Lane Gibraltar Foreign |
Director Name | Fiduciary Directors (BVI) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 December 1997(6 months after company formation) |
Appointment Duration | 26 years, 4 months |
Correspondence Address | Suite 6 Mill Mall Wickhams Cay Road Town Tortola Virgin Islands, British |
Director Name | Mrs Arabella Isola |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Role | Housewife |
Correspondence Address | 3 Parliament Lane Gibraltar Foreign |
Director Name | Ms Valerie Joyce Simpson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Role | Company Manager |
Country of Residence | Spain |
Correspondence Address | Calle Terraza 4 Estepona Malaga 29680 Spain |
Director Name | Suzanne Del Carmen Conroy |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 December 1997) |
Role | Company Manager |
Correspondence Address | 58 Sutlej Road Charlton London SE7 7DB |
Director Name | Peter Albert Isola |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 December 1997) |
Role | Barrister |
Country of Residence | Gibraltar |
Correspondence Address | Suite 23 Portland House Glacis Road Gibraltar Foreign |
Director Name | Ms Valerie Joyce Simpson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 April 2012) |
Role | Company Manager |
Country of Residence | Spain |
Correspondence Address | Calle Terraza 4 Malaga Estepona 29680 |
Director Name | Marriotts Limited (Corporation) |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Correspondence Address | 2 Luke Street London EC2A 4NT |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Registered Address | 31 Howcroft Crescent West Finchley London N3 1PA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Fiduciary Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Fiduciary Trust LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
24 July 2020 | Micro company accounts made up to 30 June 2020 (2 pages) |
---|---|
16 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
14 June 2019 | Cessation of Yolanda Harnamji as a person with significant control on 1 June 2017 (1 page) |
14 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
14 June 2019 | Cessation of Peter Charles Thomson as a person with significant control on 21 December 2018 (1 page) |
14 June 2019 | Cessation of Lawrence Joseph Isola as a person with significant control on 1 June 2017 (1 page) |
2 November 2018 | Registered office address changed from 45 Welbeck Street London W1G 8DZ to 31 Howcroft Crescent West Finchley London N3 1PA on 2 November 2018 (1 page) |
14 August 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 July 2018 | Notification of Kaisa Olivero as a person with significant control on 27 June 2017 (2 pages) |
4 July 2018 | Notification of Wayne Almeida as a person with significant control on 27 June 2017 (2 pages) |
4 July 2018 | Notification of Kerry Turton as a person with significant control on 2 February 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
8 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 13 June 2017 with updates (11 pages) |
23 June 2017 | Confirmation statement made on 13 June 2017 with updates (11 pages) |
4 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
18 August 2015 | Total exemption small company accounts made up to 30 June 2015 (2 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 June 2015 (2 pages) |
26 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
14 November 2014 | Total exemption small company accounts made up to 30 June 2014 (2 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 June 2014 (2 pages) |
8 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
10 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Termination of appointment of Valerie Simpson as a director (1 page) |
19 June 2012 | Appointment of Mr Neelai Patel as a director (2 pages) |
19 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Appointment of Mr Neelai Patel as a director (2 pages) |
19 June 2012 | Termination of appointment of Valerie Simpson as a director (1 page) |
15 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Director's details changed for Ms Valerie Joyce Simpson on 10 November 2010 (2 pages) |
23 December 2010 | Director's details changed for Ms Valerie Joyce Simpson on 10 November 2010 (2 pages) |
27 September 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
27 September 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
22 June 2010 | Director's details changed for Fiduciary Directors (Bvi) Limited on 13 June 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Fiduciary Management Limited on 13 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Fiduciary Directors (Bvi) Limited on 13 June 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Fiduciary Management Limited on 13 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
29 January 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
10 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
14 January 2009 | Director appointed valerie simpson (2 pages) |
14 January 2009 | Director appointed valerie simpson (2 pages) |
26 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
26 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
22 July 2008 | Return made up to 13/06/08; full list of members (6 pages) |
22 July 2008 | Return made up to 13/06/08; full list of members (6 pages) |
18 August 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
18 August 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
12 July 2007 | Return made up to 13/06/07; full list of members (6 pages) |
12 July 2007 | Return made up to 13/06/07; full list of members (6 pages) |
15 August 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
15 August 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
7 August 2006 | Return made up to 13/06/06; full list of members (6 pages) |
7 August 2006 | Return made up to 13/06/06; full list of members (6 pages) |
25 October 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
25 October 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
17 June 2005 | Return made up to 13/06/05; full list of members (6 pages) |
17 June 2005 | Return made up to 13/06/05; full list of members (6 pages) |
22 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
22 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
23 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
23 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
14 February 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
14 February 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
19 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
19 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
6 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
6 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
12 July 2002 | Return made up to 13/06/02; full list of members
|
12 July 2002 | Return made up to 13/06/02; full list of members
|
13 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
13 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: 13 wimpole street london W1G 9SU (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: 13 wimpole street london W1G 9SU (1 page) |
22 June 2001 | Return made up to 13/06/01; full list of members
|
22 June 2001 | Return made up to 13/06/01; full list of members
|
16 March 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
16 March 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: 13 wimpole street london W1M 7AB (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: 13 wimpole street london W1M 7AB (1 page) |
19 July 2000 | Return made up to 13/06/00; full list of members (6 pages) |
19 July 2000 | Return made up to 13/06/00; full list of members (6 pages) |
13 April 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
13 April 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
24 June 1999 | Return made up to 13/06/99; full list of members (6 pages) |
24 June 1999 | Return made up to 13/06/99; full list of members (6 pages) |
24 March 1999 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
24 March 1999 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
30 December 1997 | New director appointed (1 page) |
30 December 1997 | New director appointed (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
12 December 1997 | Company name changed fiduciary directors LIMITED\certificate issued on 15/12/97 (2 pages) |
12 December 1997 | Company name changed fiduciary directors LIMITED\certificate issued on 15/12/97 (2 pages) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | New director appointed (2 pages) |
13 June 1997 | Incorporation (15 pages) |
13 June 1997 | Incorporation (15 pages) |