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 | 01 May 2005(6 years, 2 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Lodge Off Cowpe Road Waterfoot Rossendale Valley BB4 7DQ |
Secretary Name | Mrs Helen Bevan |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2005(6 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | F D |
Country of Residence | England |
Correspondence Address | Mill Lodge Off Cowpe Road Waterfoot Rossendale Valley BB4 7DQ |
Director Name | Mr Ged Taylor |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2014(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 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(21 years, 6 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 | Ms Marianne Frances Wheatley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 1 1 Lyndhurst Gardens London NW3 5NS |
Secretary Name | Ms Jean Rosemarie Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Batley Road London N16 7NP |
Director Name | Mr Christopher John Croly |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(15 years, 5 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(17 years, 4 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 | 13 January 2000(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 December 2005) |
Correspondence Address | C/O Bevan Kidwell 113-117 Farringdon Road London EC1R 3BX |
Website | www.fpexecutiveagency.co.uk |
---|
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 |
1 at £1 | Sideline LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £94,899 |
Cash | £150,772 |
Current Liabilities | £1,615,221 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
16 December 2019 | Delivered on: 23 December 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
2 September 2013 | Delivered on: 13 September 2013 Persons entitled: The Franking Machine Company Finance Limited (In Administration) Classification: A registered charge Particulars: Notification of addition to or amendment of 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 |
21 April 1999 | Delivered on: 8 May 1999 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 the loan agreement dated 21 april 1999. Particulars: The property known as 124 upper victoria street, the ellesmere centre, walkden, greater manchester M28 5ZH. 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. Fully Satisfied |
25 February 2021 | Accounts for a small company made up to 31 July 2020 (9 pages) |
---|---|
11 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 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) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
24 December 2019 | Resolutions
|
24 December 2019 | Memorandum and Articles of Association (10 pages) |
23 December 2019 | Registration of charge 037133950004, created on 16 December 2019 (24 pages) |
18 December 2019 | Satisfaction of charge 037133950002 in full (1 page) |
12 November 2019 | Accounts for a small company made up to 31 July 2019 (9 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
24 October 2018 | Accounts for a small company made up to 31 July 2018 (9 pages) |
5 March 2018 | Accounts for a small company made up to 31 July 2017 (11 pages) |
14 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
29 November 2017 | Satisfaction of charge 037133950003 in full (4 pages) |
29 November 2017 | Satisfaction of charge 037133950003 in full (4 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 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 | 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) |
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) |
1 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2016 (22 pages) |
1 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2016 (22 pages) |
18 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
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) |
23 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
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) |
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 Mr Christopher John Croly as a director on 30 July 2014 (3 pages) |
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 Ged Taylor as a director on 30 July 2014 (3 pages) |
1 August 2014 | Company name changed F.P. mailing (north west) LIMITED\certificate issued on 01/08/14
|
1 August 2014 | Change of name notice (2 pages) |
1 August 2014 | Change of name notice (2 pages) |
1 August 2014 | Company name changed F.P. mailing (north west) LIMITED\certificate issued on 01/08/14 (2 pages) |
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
14 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 September 2013 | Registration of charge 037133950003 (60 pages) |
13 September 2013 | Registration of charge 037133950003 (60 pages) |
21 August 2013 | Registration of charge 037133950002 (8 pages) |
21 August 2013 | Registration of charge 037133950002 (8 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 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 9 February 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 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
|
24 February 2010 | Director's details changed for Mr George William Bevan on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Helen Bevan on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Mr George William Bevan on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Helen Bevan on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Helen Bevan on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr George William Bevan on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
12 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 09/02/09; full list of members (3 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) |
25 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
25 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
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) |
15 November 2006 | Registered office changed on 15/11/06 from: 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: 2ND floor baird house 15-17 st cross street london EC1N 8UW (1 page) |
9 March 2006 | Return made up to 09/02/06; full list of members (2 pages) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Return made up to 09/02/06; full list of members (2 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | New secretary appointed (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 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) |
28 February 2005 | Return made up to 09/02/05; full list of members (2 pages) |
28 February 2005 | Return made up to 09/02/05; full list of members (2 pages) |
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) |
20 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
20 February 2004 | Return made up to 09/02/04; full list of members (6 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 | Accounts made up to 31 July 2002 (12 pages) |
4 June 2003 | Accounts made up to 31 July 2002 (12 pages) |
26 February 2003 | Return made up to 09/02/03; full list of members (6 pages) |
26 February 2003 | Return made up to 09/02/03; full list of members (6 pages) |
6 June 2002 | Accounts made up to 31 July 2001 (11 pages) |
6 June 2002 | Accounts made up to 31 July 2001 (11 pages) |
22 February 2002 | Return made up to 09/02/02; full list of members
|
22 February 2002 | Return made up to 09/02/02; full list of members
|
5 April 2001 | Accounts made up to 31 July 2000 (11 pages) |
5 April 2001 | Accounts made up to 31 July 2000 (11 pages) |
8 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
8 March 2001 | Return made up to 09/02/01; full list of members (6 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 extended from 29/02/00 to 31/03/00 (1 page) |
14 June 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
8 March 2000 | Return made up to 09/02/00; full list of members (6 pages) |
8 March 2000 | Return made up to 09/02/00; full list of members (6 pages) |
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) |
8 May 1999 | Particulars of mortgage/charge (7 pages) |
8 May 1999 | Particulars of mortgage/charge (7 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
9 February 1999 | Incorporation (11 pages) |
9 February 1999 | Incorporation (11 pages) |