London
WC2B 5QR
Director Name | Mr Leighton John Newbury |
---|---|
Date of Birth | April 1978 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2019(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 26 August 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | New London House 172 Drury Lane London WC2B 5QR |
Secretary Name | Mr James Neil Campbell-Harris |
---|---|
Status | Closed |
Appointed | 14 March 2019(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 26 August 2021) |
Role | Company Director |
Correspondence Address | New London House 172 Drury Lane London WC2B 5QR |
Director Name | Mr Anthony William Thomson |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(2 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 14 March 2019) |
Role | Sales Promotions Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Crossfield Road London NW3 4NT |
Director Name | Mr Keith Arthur Carby |
---|---|
Date of Birth | September 1946 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | The Tri Centre New Bridge Square Swindon Wiltshire SN1 1HN |
Director Name | Mr David Hay Cowan |
---|---|
Date of Birth | October 1961 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 December 2019) |
Role | M.D. |
Country of Residence | England |
Correspondence Address | New London House 172 Drury Lane London WC2B 5QR |
Director Name | Mr Richard David Nolan |
---|---|
Date of Birth | February 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New London House 172 Drury Lane London WC2B 5QR |
Director Name | Mr Timothy Grainger Weller |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2019(21 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New London House 172 Drury Lane London WC2B 5QR |
Director Name | Mr Jonathon Andrew Whiteley |
---|---|
Date of Birth | December 1971 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2019(21 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 December 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | New London House 172 Drury Lane London WC2B 5QR |
Director Name | Jd Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1989 (Born 32 years ago) |
Status | Resigned |
Appointed | 03 November 1997(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1997(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Secretary Name | Accounting Solutions London & Malta Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 14 March 2019) |
Correspondence Address | Office 359, 254 Pentonville Road London N1 9JY |
Website | thefsforum.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74499000 |
Telephone region | London |
Registered Address | New London House 172 Drury Lane London WC2B 5QR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£102,481 |
Cash | £86,245 |
Current Liabilities | £376,540 |
Latest Accounts | 30 April 2019 (3 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
7 June 1999 | Delivered on: 16 June 1999 Persons entitled: Lothbury Property Trust Company Limited Classification: Rent deposit deed Secured details: £10,500 due or to become due from the company to the chargee. Particulars: Cash deposit of £10,500. Outstanding |
---|---|
19 May 1998 | Delivered on: 21 May 1998 Persons entitled: Lothbury Property Trust Company Limited Classification: Rent deposit deed Secured details: £7,560 and all other monies due or to become due from the company to the chargee under the terms of the lease dated dated 29TH april 1994. Particulars: All the company's right title and interest in and to the rent deposit of £7,560 interest and other monies paid under clause 3.2 of the deed. See the mortgage charge document for full details. Outstanding |
26 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 May 2021 | Return of final meeting in a members' voluntary winding up (7 pages) |
22 July 2020 | Appointment of a voluntary liquidator (4 pages) |
22 July 2020 | Resolutions
|
22 July 2020 | Declaration of solvency (5 pages) |
31 December 2019 | Statement of capital on 31 December 2019
|
30 December 2019 | Statement by Directors (2 pages) |
30 December 2019 | Solvency Statement dated 24/12/19 (2 pages) |
30 December 2019 | Resolutions
|
24 December 2019 | Termination of appointment of David Hay Cowan as a director on 20 December 2019 (1 page) |
24 December 2019 | Termination of appointment of Jonathon Andrew Whiteley as a director on 20 December 2019 (1 page) |
24 December 2019 | Termination of appointment of Richard David Nolan as a director on 20 December 2019 (1 page) |
24 December 2019 | Termination of appointment of Timothy Grainger Weller as a director on 20 December 2019 (1 page) |
18 December 2019 | Current accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
17 December 2019 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
6 November 2019 | Confirmation statement made on 3 November 2019 with updates (4 pages) |
22 March 2019 | Registered office address changed from 1st Floor 251 Pentonville Road London N1 9NG to New London House 172 Drury Lane London WC2B 5QR on 22 March 2019 (1 page) |
21 March 2019 | Notification of Incisive Business Media (Ip) Limited as a person with significant control on 14 March 2019 (2 pages) |
21 March 2019 | Cessation of Cst Holdings Ltd as a person with significant control on 14 March 2019 (1 page) |
21 March 2019 | Appointment of Mr James Neil Campbell-Harris as a secretary on 14 March 2019 (2 pages) |
21 March 2019 | Appointment of Mr James Neil Campbell-Harris as a director on 14 March 2019 (2 pages) |
21 March 2019 | Appointment of Mr Leighton John Newbury as a director on 14 March 2019 (2 pages) |
21 March 2019 | Appointment of Mr Jonathon Andrew Whiteley as a director on 14 March 2019 (2 pages) |
21 March 2019 | Appointment of Mr Timothy Grainger Weller as a director on 14 March 2019 (2 pages) |
21 March 2019 | Termination of appointment of Anthony William Thomson as a director on 14 March 2019 (1 page) |
21 March 2019 | Termination of appointment of Accounting Solutions London & Malta Ltd as a secretary on 14 March 2019 (1 page) |
1 March 2019 | Satisfaction of charge 1 in full (1 page) |
1 March 2019 | Satisfaction of charge 2 in full (1 page) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
26 October 2018 | Secretary's details changed for Upper Street Company Secretaries Ltd on 8 February 2016 (1 page) |
29 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
6 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
14 December 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
10 September 2015 | Appointment of Mr Richard David Nolan as a director on 1 May 2015 (2 pages) |
10 September 2015 | Appointment of Mr Richard David Nolan as a director on 1 May 2015 (2 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
12 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Registered office address changed from Unit 8a Utopia Village 7 Chalcot Road London NW1 8LH to 1St Floor 251 Pentonville Road London N1 9NG on 12 November 2014 (1 page) |
12 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Registered office address changed from Unit 8a Utopia Village 7 Chalcot Road London NW1 8LH to 1St Floor 251 Pentonville Road London N1 9NG on 12 November 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
6 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
27 February 2013 | Appointment of Mr David Hay Cowan as a director (2 pages) |
27 February 2013 | Appointment of Mr David Hay Cowan as a director (2 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
13 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Director's details changed for Anthony William Thomson on 2 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Upper Street Company Secretaries Ltd on 2 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Director's details changed for Anthony William Thomson on 2 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Upper Street Company Secretaries Ltd on 2 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Director's details changed for Anthony William Thomson on 2 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Upper Street Company Secretaries Ltd on 2 October 2009 (2 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
22 January 2009 | Return made up to 03/11/08; full list of members (3 pages) |
22 January 2009 | Return made up to 03/11/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
23 April 2008 | Return made up to 03/11/07; full list of members (3 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from unit 8A utopia village chalcot road utopia village london NW1 8LH (1 page) |
23 April 2008 | Return made up to 03/11/07; full list of members (3 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from unit 8A utopia village chalcot road utopia village london NW1 8LH (1 page) |
14 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
14 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
13 December 2006 | Return made up to 03/11/06; full list of members (2 pages) |
13 December 2006 | Return made up to 03/11/06; full list of members (2 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 8 primrose mews sharpeshall street london NW1 8YW (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 8 primrose mews sharpeshall street london NW1 8YW (1 page) |
4 May 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
15 November 2005 | Return made up to 03/11/05; full list of members
|
15 November 2005 | Return made up to 03/11/05; full list of members
|
13 June 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
12 November 2004 | Return made up to 03/11/04; full list of members (6 pages) |
12 November 2004 | Return made up to 03/11/04; full list of members (6 pages) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | New secretary appointed (2 pages) |
26 May 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
26 May 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
24 May 2004 | Company name changed cst intelligence LIMITED\certificate issued on 24/05/04 (2 pages) |
24 May 2004 | Company name changed cst intelligence LIMITED\certificate issued on 24/05/04 (2 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: 1 lumley street mayfair london W1K 6TT (2 pages) |
21 May 2004 | Secretary resigned (2 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: 1 lumley street mayfair london W1K 6TT (2 pages) |
21 May 2004 | Secretary resigned (2 pages) |
29 November 2003 | Return made up to 03/11/03; full list of members (5 pages) |
29 November 2003 | Return made up to 03/11/03; full list of members (5 pages) |
6 May 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
6 May 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
15 November 2002 | Return made up to 03/11/02; full list of members (5 pages) |
15 November 2002 | Return made up to 03/11/02; full list of members (5 pages) |
3 May 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
3 May 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
19 November 2001 | Return made up to 03/11/01; full list of members (5 pages) |
19 November 2001 | Return made up to 03/11/01; full list of members (5 pages) |
1 May 2001 | Full accounts made up to 30 April 2000 (11 pages) |
1 May 2001 | Full accounts made up to 30 April 2000 (11 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: 1 lumley street mayfair london W1Y 2NB (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: 1 lumley street mayfair london W1Y 2NB (1 page) |
28 December 2000 | Return made up to 03/11/00; full list of members (6 pages) |
28 December 2000 | Return made up to 03/11/00; full list of members (6 pages) |
20 November 2000 | Ad 04/02/00--------- £ si [email protected]=2800 £ ic 97200/100000 (2 pages) |
20 November 2000 | Ad 04/02/00--------- £ si [email protected]=2800 £ ic 97200/100000 (2 pages) |
5 April 2000 | Return made up to 03/11/99; full list of members; amend (5 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | Ad 12/01/99--------- £ si [email protected] (2 pages) |
5 April 2000 | Return made up to 03/11/99; full list of members; amend (5 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | Ad 12/01/99--------- £ si [email protected] (2 pages) |
17 December 1999 | Full accounts made up to 30 April 1999 (11 pages) |
17 December 1999 | Full accounts made up to 30 April 1999 (11 pages) |
7 December 1999 | Return made up to 03/11/99; full list of members (5 pages) |
7 December 1999 | Return made up to 03/11/99; full list of members (5 pages) |
13 July 1999 | Accounting reference date extended from 30/11/98 to 30/04/99 (1 page) |
13 July 1999 | Accounting reference date extended from 30/11/98 to 30/04/99 (1 page) |
16 June 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Particulars of mortgage/charge (3 pages) |
26 November 1998 | Return made up to 03/11/98; full list of members (7 pages) |
26 November 1998 | Return made up to 03/11/98; full list of members (7 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Ad 09/02/98--------- £ si [email protected]=89998 £ ic 2/90000 (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Ad 09/02/98--------- £ si [email protected]=89998 £ ic 2/90000 (2 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | S-div 06/01/98 (1 page) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | S-div 06/01/98 (1 page) |
5 January 1998 | Company name changed the education, information and I ntelligence group LIMITED\certificate issued on 06/01/98 (2 pages) |
5 January 1998 | Company name changed the education, information and I ntelligence group LIMITED\certificate issued on 06/01/98 (2 pages) |
3 November 1997 | Incorporation (22 pages) |
3 November 1997 | Incorporation (22 pages) |