3rd Floor
London
EC3M 3BY
Director Name | Mr Anthony John Preston |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2022(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street 3rd Floor London EC3M 3BY |
Director Name | Katherine Elizabeth Louise Gill |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 12 Goldney Road Clifton Bristol BS8 4RB |
Director Name | Mrs Julie Lord |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Role | Financial Planner |
Country of Residence | Wales |
Correspondence Address | Pandy Mill House Itton Chepstow Monmouthshire NP16 6BT Wales |
Secretary Name | Katherine Elizabeth Louise Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 12 Goldney Road Clifton Bristol BS8 4RB |
Director Name | Mr David Stephen Norton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(1 day after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 10 December 1998) |
Role | Chartered Accountant |
Correspondence Address | Orchard House 2 Tower House Lane Wraxall Bristol Avon BS19 1JP |
Director Name | Stephen Anthony Sellon |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(12 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2001) |
Role | Financial Planner |
Correspondence Address | Morestead Grove Morestead Winchester Hampshire SO21 1LZ |
Secretary Name | Nicholas Paul Cann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 September 2015) |
Role | Chief Executive |
Correspondence Address | Old Shop Farm Kilgwrrwg Chepstow Gwent NP16 6PL Wales |
Director Name | Mr Simon John Pym Williamson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(3 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 October 2009) |
Role | Financial Planner |
Country of Residence | United Kingdom |
Correspondence Address | Broom House Church Street Broadway Worcestershire WR12 7AE |
Director Name | Mrs Marlene Jennifer Shalton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2012) |
Role | Financial Planning |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 32 Marshfield Road Castleton Cardiff CF3 2UU Wales |
Director Name | Mr Alan Dick |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 September 2016) |
Role | Financial Planner |
Country of Residence | Scotland |
Correspondence Address | 22 Craignethan Road Giffnock Glasgow G46 6SH Scotland |
Director Name | Mrs Rebecca Jane Taylor |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(14 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 10 October 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Fairfield Wisbech Road Walpole St. Andrew Wisbech Cambridgeshire PE14 7HW |
Director Name | Mr Colin David Warner |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 July 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street 3rd Floor London EC3M 3BY |
Director Name | Mr Simon Hugh Desmond Culhane |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 September 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street 3rd Floor London EC3M 3BY |
Website | www.financialplanning.org.uk/ |
---|---|
Telephone | 0117 9452470 |
Telephone region | Bristol |
Registered Address | 20 Fenchurch Street 3rd Floor London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
15 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
---|---|
17 October 2023 | Termination of appointment of Rebecca Jane Taylor as a director on 10 October 2023 (1 page) |
29 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
16 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
2 September 2022 | Termination of appointment of Simon Hugh Desmond Culhane as a director on 2 September 2022 (1 page) |
2 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
2 September 2022 | Appointment of Mr Anthony John Preston as a director on 2 September 2022 (2 pages) |
15 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
6 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
15 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
15 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
17 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
10 September 2019 | Registered office address changed from C/O Colin Warner 20 Fenchurch Street 3rd Floor London EC3M 3BY England to 20 Fenchurch Street 3rd Floor London EC3M 3BY on 10 September 2019 (1 page) |
12 July 2019 | Termination of appointment of Colin David Warner as a director on 11 July 2019 (1 page) |
12 July 2019 | Appointment of Miss Karen Ashcroft as a director on 12 July 2019 (2 pages) |
19 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates (4 pages) |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates (4 pages) |
19 October 2016 | Registered office address changed from C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG to C/O Colin Warner 20 Fenchurch Street 3rd Floor London EC3M 3BY on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG to C/O Colin Warner 20 Fenchurch Street 3rd Floor London EC3M 3BY on 19 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Alan Dick as a director on 16 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Alan Dick as a director on 16 September 2016 (1 page) |
23 September 2016 | Director's details changed for Mr Simon Hugh Desmond Culhane on 16 September 2016 (2 pages) |
23 September 2016 | Director's details changed for Mr Simon Hugh Desmond Culhane on 16 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Colin Warner as a director on 16 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Colin Warner as a director on 16 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Simon Hugh Desmond Culhane as a director on 16 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Simon Hugh Desmond Culhane as a director on 16 September 2016 (2 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
8 January 2016 | Termination of appointment of Nicholas Paul Cann as a secretary on 30 September 2015 (1 page) |
8 January 2016 | Annual return made up to 15 December 2015 no member list (3 pages) |
8 January 2016 | Annual return made up to 15 December 2015 no member list (3 pages) |
8 January 2016 | Termination of appointment of Nicholas Paul Cann as a secretary on 30 September 2015 (1 page) |
23 December 2015 | Director's details changed for Mr Alan Dick on 30 November 2015 (2 pages) |
23 December 2015 | Director's details changed for Mr Alan Dick on 30 November 2015 (2 pages) |
8 December 2015 | Registered office address changed from One Redcliff Street Bristol BS1 6NP to C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from One Redcliff Street Bristol BS1 6NP to C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG on 8 December 2015 (1 page) |
13 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
13 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
2 February 2015 | Annual return made up to 15 December 2014 no member list (4 pages) |
2 February 2015 | Annual return made up to 15 December 2014 no member list (4 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
8 January 2014 | Annual return made up to 15 December 2013 no member list (4 pages) |
8 January 2014 | Annual return made up to 15 December 2013 no member list (4 pages) |
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
11 March 2013 | Annual return made up to 15 December 2012 no member list (4 pages) |
11 March 2013 | Annual return made up to 15 December 2012 no member list (4 pages) |
4 March 2013 | Appointment of Miss Rebecca Jane Taylor as a director (2 pages) |
4 March 2013 | Appointment of Miss Rebecca Jane Taylor as a director (2 pages) |
25 February 2013 | Termination of appointment of Marlene Shalton as a director (1 page) |
25 February 2013 | Appointment of Mr Alan Dick as a director (2 pages) |
25 February 2013 | Registered office address changed from Whitefriars Lewins Mead Bristol BS1 2NT on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from Whitefriars Lewins Mead Bristol BS1 2NT on 25 February 2013 (1 page) |
25 February 2013 | Appointment of Mr Alan Dick as a director (2 pages) |
25 February 2013 | Termination of appointment of Marlene Shalton as a director (1 page) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2012 | Annual return made up to 15 December 2011 no member list (3 pages) |
12 July 2012 | Annual return made up to 15 December 2011 no member list (3 pages) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2011 | Annual return made up to 15 December 2010 no member list (3 pages) |
15 September 2011 | Annual return made up to 15 December 2010 no member list (3 pages) |
21 March 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
21 March 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
3 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
3 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
19 April 2010 | Appointment of Mrs Marlene Jennifer Shalton as a director (2 pages) |
19 April 2010 | Appointment of Mrs Marlene Jennifer Shalton as a director (2 pages) |
22 March 2010 | Annual return made up to 15 December 2009 no member list (2 pages) |
22 March 2010 | Termination of appointment of Julie Lord as a director (1 page) |
22 March 2010 | Termination of appointment of Simon Williamson as a director (1 page) |
22 March 2010 | Termination of appointment of Simon Williamson as a director (1 page) |
22 March 2010 | Annual return made up to 15 December 2009 no member list (2 pages) |
22 March 2010 | Termination of appointment of Julie Lord as a director (1 page) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 April 2009 | Annual return made up to 15/12/08 (2 pages) |
15 April 2009 | Annual return made up to 15/12/08 (2 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
30 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 January 2008 | Secretary's particulars changed (1 page) |
2 January 2008 | Annual return made up to 15/12/07 (2 pages) |
2 January 2008 | Annual return made up to 15/12/07 (2 pages) |
2 January 2008 | Secretary's particulars changed (1 page) |
27 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
27 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
8 January 2007 | Annual return made up to 15/12/06 (2 pages) |
8 January 2007 | Annual return made up to 15/12/06 (2 pages) |
21 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
21 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 January 2006 | Annual return made up to 15/12/05 (2 pages) |
11 January 2006 | Annual return made up to 15/12/05 (2 pages) |
22 December 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
22 December 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
29 January 2005 | Annual return made up to 15/12/04 (4 pages) |
29 January 2005 | Annual return made up to 15/12/04 (4 pages) |
7 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
7 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
12 January 2004 | Annual return made up to 15/12/03 (4 pages) |
12 January 2004 | Annual return made up to 15/12/03 (4 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
31 December 2002 | Annual return made up to 15/12/02 (4 pages) |
31 December 2002 | Annual return made up to 15/12/02 (4 pages) |
17 June 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
17 June 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | Annual return made up to 15/12/01
|
8 January 2002 | Annual return made up to 15/12/01
|
7 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
7 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
27 December 2000 | Annual return made up to 15/12/00 (3 pages) |
27 December 2000 | Annual return made up to 15/12/00 (3 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
10 March 2000 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
10 March 2000 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
15 December 1999 | Annual return made up to 15/12/99 (3 pages) |
15 December 1999 | Annual return made up to 15/12/99 (3 pages) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | New secretary appointed (2 pages) |
4 March 1999 | Annual return made up to 15/12/98 (4 pages) |
4 March 1999 | Annual return made up to 15/12/98 (4 pages) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | Director resigned (1 page) |
15 December 1997 | Incorporation (31 pages) |
15 December 1997 | Incorporation (31 pages) |