Company NameFSR Management Limited
DirectorFiona Sanders Reece
Company StatusActive
Company Number03755075
CategoryPrivate Limited Company
Incorporation Date20 April 1999(25 years ago)
Previous NameReegal International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMs Fiona Sanders Reece
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1999(4 weeks after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMrs Jayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(same day as company formation)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameChristopher Anthony Good
NationalityBritish
StatusResigned
Appointed20 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Director NameStephan Galfas
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 1999(4 weeks after company formation)
Appointment Duration7 years (resigned 23 May 2006)
RoleCompany Director
Correspondence Address100 Saint Lukes Road
Old Windsor
Windsor
Berkshire
SL4 2QJ
Secretary NameFiona Sanders Reece
NationalityBritish
StatusResigned
Appointed18 May 1999(4 weeks after company formation)
Appointment Duration7 years (resigned 23 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Saint Lukes Road
Old Windsor
Windsor
Berkshire
SL4 2QJ
Secretary NameMrs Jayne Elizabeth Good
NationalityBritish
StatusResigned
Appointed23 May 2006(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed01 May 2008(9 years after company formation)
Appointment Duration3 years, 6 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Fiona Sanders-reece
100.00%
Ordinary

Financials

Year2014
Net Worth£167
Cash£292
Current Liabilities£16,319

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (1 day from now)

Filing History

20 July 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
7 July 2022Compulsory strike-off action has been discontinued (1 page)
6 July 2022Change of details for Ms Fiona Sanders Reece as a person with significant control on 13 April 2021 (2 pages)
6 July 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
30 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
30 June 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 June 2017Director's details changed for Ms Fiona Sanders Reece on 31 May 2017 (2 pages)
16 June 2017Registered office address changed from 88 Sycamore Road Croxley Green Rickmansworth Hertfordshire WD3 3TF United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 16 June 2017 (1 page)
16 June 2017Director's details changed for Ms Fiona Sanders Reece on 31 May 2017 (2 pages)
16 June 2017Registered office address changed from 88 Sycamore Road Croxley Green Rickmansworth Hertfordshire WD3 3TF United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 16 June 2017 (1 page)
16 June 2017Director's details changed for Ms Fiona Sanders Reece on 31 May 2017 (2 pages)
16 June 2017Director's details changed for Ms Fiona Sanders Reece on 31 May 2017 (2 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
2 May 2017Registered office address changed from 6 Gilham Court Ebury Road Rickmansworth Hertfordshire WD3 1FZ to 88 Sycamore Road Croxley Green Rickmansworth Hertfordshire WD3 3TF on 2 May 2017 (1 page)
2 May 2017Registered office address changed from 6 Gilham Court Ebury Road Rickmansworth Hertfordshire WD3 1FZ to 88 Sycamore Road Croxley Green Rickmansworth Hertfordshire WD3 3TF on 2 May 2017 (1 page)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 September 2016Director's details changed for Fiona Sanders Reece on 1 August 2016 (2 pages)
19 September 2016Director's details changed for Fiona Sanders Reece on 1 August 2016 (2 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Director's details changed for Fiona Sanders Reece on 28 May 2013 (2 pages)
15 May 2014Director's details changed for Fiona Sanders Reece on 28 May 2013 (2 pages)
15 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 June 2013Amended accounts made up to 31 March 2012 (7 pages)
27 June 2013Amended accounts made up to 31 March 2011 (7 pages)
27 June 2013Amended accounts made up to 31 March 2012 (7 pages)
27 June 2013Amended accounts made up to 31 March 2011 (7 pages)
28 May 2013Registered office address changed from 100 St. Lukes Road Old Windsor Windsor Berkshire SL4 2QJ United Kingdom on 28 May 2013 (1 page)
28 May 2013Registered office address changed from 100 St. Lukes Road Old Windsor Windsor Berkshire SL4 2QJ United Kingdom on 28 May 2013 (1 page)
15 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 May 2012Director's details changed for Fiona Sanders Reece on 20 April 2012 (2 pages)
24 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
24 May 2012Director's details changed for Fiona Sanders Reece on 20 April 2012 (2 pages)
16 May 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 16 May 2012 (1 page)
16 May 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 16 May 2012 (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
14 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
6 June 2011Annual return made up to 20 April 2011 (4 pages)
6 June 2011Annual return made up to 20 April 2011 (4 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 May 2009Return made up to 20/04/09; full list of members (3 pages)
6 May 2009Return made up to 20/04/09; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 May 2008Appointment terminated secretary jayne good (1 page)
21 May 2008Secretary appointed miss astrid sandra clare forster (1 page)
21 May 2008Appointment terminated secretary jayne good (1 page)
21 May 2008Secretary appointed miss astrid sandra clare forster (1 page)
7 May 2008Return made up to 20/04/08; full list of members (3 pages)
7 May 2008Return made up to 20/04/08; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 May 2007Return made up to 20/04/07; full list of members (6 pages)
22 May 2007Return made up to 20/04/07; full list of members (6 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 August 2006New secretary appointed (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006New secretary appointed (1 page)
14 August 2006Secretary resigned (1 page)
1 August 2006Company name changed reegal international LIMITED\certificate issued on 01/08/06 (2 pages)
1 August 2006Company name changed reegal international LIMITED\certificate issued on 01/08/06 (2 pages)
26 April 2006Return made up to 20/04/06; full list of members (7 pages)
26 April 2006Return made up to 20/04/06; full list of members (7 pages)
24 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
24 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 April 2005Return made up to 20/04/05; full list of members (7 pages)
28 April 2005Return made up to 20/04/05; full list of members (7 pages)
4 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
4 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
26 April 2004Return made up to 20/04/04; full list of members (7 pages)
26 April 2004Return made up to 20/04/04; full list of members (7 pages)
28 April 2003Return made up to 20/04/03; full list of members (7 pages)
28 April 2003Return made up to 20/04/03; full list of members (7 pages)
23 April 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
23 April 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
26 April 2002Return made up to 20/04/02; full list of members (6 pages)
26 April 2002Return made up to 20/04/02; full list of members (6 pages)
16 April 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
16 April 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
4 September 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
4 September 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
27 April 2001Return made up to 20/04/01; full list of members (6 pages)
27 April 2001Return made up to 20/04/01; full list of members (6 pages)
9 May 2000Accounts made up to 31 March 2000 (3 pages)
9 May 2000Accounts made up to 31 March 2000 (3 pages)
8 May 2000Return made up to 20/04/00; full list of members (6 pages)
8 May 2000Return made up to 20/04/00; full list of members (6 pages)
9 June 1999Secretary resigned (1 page)
9 June 1999Secretary resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999New secretary appointed;new director appointed (2 pages)
25 May 1999Ad 28/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 1999New secretary appointed;new director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Director resigned (1 page)
25 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
25 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
25 May 1999Registered office changed on 25/05/99 from: woodside pilmer road crowborough east sussex TN6 2UG (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999Ad 28/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 1999Registered office changed on 25/05/99 from: woodside pilmer road crowborough east sussex TN6 2UG (1 page)
20 April 1999Incorporation (24 pages)
20 April 1999Incorporation (24 pages)