West Finchley
London
N3 1PA
Director Name | Fiduciary Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | 3 Bell Lane Gibraltar Foreign |
Secretary Name | Fiduciary Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | 3 Bell Lane 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(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 June 2012) |
Role | Company Manager |
Country of Residence | Spain |
Correspondence Address | Calle Terraza 4 Malaga Estepona 29680 |
Telephone | 020 72242767 |
---|---|
Telephone region | London |
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 |
2 at £1 | Fiduciary Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
12 October 2023 | Micro company accounts made up to 30 June 2023 (2 pages) |
---|---|
10 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
21 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
15 June 2023 | Cessation of Peter Albert Isola as a person with significant control on 15 June 2023 (1 page) |
25 August 2022 | Micro company accounts made up to 30 June 2022 (2 pages) |
15 July 2022 | Cessation of Marina Abdul Magid as a person with significant control on 30 September 2021 (1 page) |
15 July 2022 | Notification of Jamie Allan as a person with significant control on 28 January 2022 (2 pages) |
15 July 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
15 July 2022 | Cessation of Wayne Leslie Almeida as a person with significant control on 16 September 2021 (1 page) |
12 May 2022 | Amended full accounts made up to 30 June 2021 (12 pages) |
13 August 2021 | Change of details for Mr Peter Albert Isola as a person with significant control on 13 August 2021 (2 pages) |
13 August 2021 | Change of details for Mrs Kaisa Olivero as a person with significant control on 10 August 2021 (2 pages) |
13 August 2021 | Change of details for Ms Kerry Turton as a person with significant control on 13 August 2021 (2 pages) |
22 July 2021 | Micro company accounts made up to 30 June 2021 (2 pages) |
5 July 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
23 July 2020 | Micro company accounts made up to 30 June 2020 (2 pages) |
16 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
27 January 2020 | Registered office address changed from 31 Howcrowft Crescent West Finchley London N3 1PA United Kingdom to 31 Howcroft Crescent West Finchley London N3 1PA on 27 January 2020 (1 page) |
23 July 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
10 June 2019 | Cessation of Peter Charles Thomson as a person with significant control on 21 December 2018 (1 page) |
1 November 2018 | Registered office address changed from 45 Welbeck Street London W1G 8DZ to 31 Howcrowft Crescent West Finchley London N3 1PA on 1 November 2018 (1 page) |
14 August 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
18 June 2018 | Cessation of Lawrence Joseph Isola as a person with significant control on 1 June 2017 (1 page) |
18 June 2018 | Cessation of Yolanda Harnamji as a person with significant control on 1 June 2017 (1 page) |
18 June 2018 | Notification of Kaisa Olivero as a person with significant control on 27 June 2017 (2 pages) |
18 June 2018 | Notification of Kerry Turton as a person with significant control on 2 February 2018 (2 pages) |
18 June 2018 | Notification of Wayne Leslie Almeida as a person with significant control on 27 June 2017 (2 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) |
16 June 2017 | Confirmation statement made on 9 June 2017 with updates (11 pages) |
16 June 2017 | Confirmation statement made on 9 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 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
17 August 2015 | Total exemption small company accounts made up to 30 June 2015 (2 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 June 2015 (2 pages) |
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
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) |
18 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
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 9 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 June 2012 | Termination of appointment of Valerie Simpson as a director (1 page) |
21 June 2012 | Appointment of Mr Neelai Patel as a director (2 pages) |
21 June 2012 | Appointment of Mr Neelai Patel as a director (2 pages) |
21 June 2012 | Termination of appointment of Valerie Simpson as a director (1 page) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
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 9 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 9 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) |
13 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Fiduciary Directors Limited on 9 June 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Fiduciary Management Limited on 9 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Fiduciary Directors Limited on 9 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Fiduciary Directors Limited on 9 June 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Fiduciary Management Limited on 9 June 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Fiduciary Management Limited on 9 June 2010 (2 pages) |
25 August 2009 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
25 August 2009 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
17 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
14 January 2009 | Director appointed valerie simpson (2 pages) |
14 January 2009 | Director appointed valerie simpson (2 pages) |
27 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
27 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
24 July 2008 | Return made up to 09/06/08; full list of members (6 pages) |
24 July 2008 | Return made up to 09/06/08; full list of members (6 pages) |
12 November 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
12 November 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
4 July 2007 | Return made up to 09/06/07; full list of members (6 pages) |
4 July 2007 | Return made up to 09/06/07; 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 09/06/06; full list of members (6 pages) |
7 August 2006 | Return made up to 09/06/06; full list of members (6 pages) |
20 October 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
20 October 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
17 June 2005 | Return made up to 09/06/05; full list of members (6 pages) |
17 June 2005 | Return made up to 09/06/05; 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 09/06/04; full list of members (6 pages) |
23 June 2004 | Return made up to 09/06/04; full list of members (6 pages) |
30 January 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
30 January 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
19 June 2003 | Return made up to 09/06/03; full list of members (6 pages) |
19 June 2003 | Return made up to 09/06/03; full list of members (6 pages) |
18 February 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
18 February 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
12 July 2002 | Return made up to 09/06/02; full list of members (6 pages) |
12 July 2002 | Return made up to 09/06/02; full list of members (6 pages) |
6 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
6 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: 13 wimpole street london W1G 9SU (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: 13 wimpole street london W1G 9SU (1 page) |
25 June 2001 | Return made up to 09/06/01; full list of members
|
25 June 2001 | Return made up to 09/06/01; full list of members
|
22 March 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
22 March 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
19 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
19 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
9 June 1999 | Incorporation (17 pages) |
9 June 1999 | Incorporation (17 pages) |