Leeds
LS16 5RQ
Director Name | Frederick James Cross |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2010(11 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Bishops Mansions Bishops Park Road London SW6 6DZ |
Director Name | Geoffrey Stuart Spencer Baugh |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 May 2009) |
Role | Company Director |
Correspondence Address | 9 Bushey Close Streetly Sutton Coldfield West Midlands B74 3JG |
Director Name | Mr Anthony John Cross |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Saxon Close Stratford Upon Avon Warwickshire CV37 7DX |
Secretary Name | Mr Anthony John Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Saxon Close Stratford Upon Avon Warwickshire CV37 7DX |
Director Name | Nicholas Thomas Lant Barnes |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2002) |
Role | Estates Director |
Correspondence Address | 3 Henley Cottages Henley Dorchester Dorset DT2 7BN |
Director Name | Deborah Leigh Brown |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 February 2006) |
Role | Financial Controller |
Correspondence Address | 3 Ostler Drive Worcester WR2 6AF |
Secretary Name | Deborah Leigh Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(1 year, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 October 2001) |
Role | Financial Controller |
Correspondence Address | 3 Ostler Drive Worcester WR2 6AF |
Director Name | Robert Antony Keith Wilson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 October 2001) |
Role | Operations Director |
Correspondence Address | 82 Cranbourne Way Pontprennau Cardiff South Glamorgan CF8 2SL Wales |
Secretary Name | Deborah Leigh Brown |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 December 2005) |
Role | Financial Controller |
Correspondence Address | 3 Ostler Drive Worcester WR2 6AF |
Director Name | Andrew Cunnell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 October 2002) |
Role | Company Director |
Correspondence Address | 8 The Avenue Blackwell Bromsgrove Worcestershire B60 1BW |
Director Name | Nicholas William Cross |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-15 Betterton Street London WC2H 9BP |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Clare Street Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 April 2002) |
Correspondence Address | 2 Shottery Brook Office Park Stratford Upon Avon CV37 9NR |
Secretary Name | Clare Street Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2005(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 23 April 2019) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QS |
Website | fowneshotelgroup.co.uk |
---|
Registered Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,725,439 |
Current Liabilities | £68,792 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
15 July 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
4 July 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
23 April 2019 | Termination of appointment of Clare Street Administration Limited as a secretary on 23 April 2019 (1 page) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
27 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
10 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
10 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
18 July 2017 | Notification of Anthony Cross as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Anthony Cross as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
23 November 2016 | Termination of appointment of Nicholas William Cross as a director on 1 January 2016 (2 pages) |
23 November 2016 | Termination of appointment of Nicholas William Cross as a director on 1 January 2016 (2 pages) |
31 October 2016 | Annual return made up to 15 June 2016 Statement of capital on 2016-10-31
|
31 October 2016 | Annual return made up to 15 June 2016 Statement of capital on 2016-10-31
|
25 October 2016 | Termination of appointment of Nicholas William Cross as a director on 1 January 2016 (2 pages) |
25 October 2016 | Termination of appointment of Nicholas William Cross as a director on 1 January 2016 (2 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 July 2015 | Annual return made up to 15 June 2015 no member list Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 15 June 2015 no member list Statement of capital on 2015-07-06
|
10 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
4 December 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 September 2014 | Director's details changed for Mr Anthony John Cross on 1 September 2014 (3 pages) |
22 September 2014 | Director's details changed for Mr Anthony John Cross on 1 September 2014 (3 pages) |
22 September 2014 | Director's details changed for Mr Anthony John Cross on 1 September 2014 (3 pages) |
28 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QS to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 28 August 2014 (2 pages) |
28 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QS to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 28 August 2014 (2 pages) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2013 | Amended accounts made up to 30 September 2011 (5 pages) |
28 October 2013 | Amended accounts made up to 30 September 2011 (5 pages) |
30 August 2013 | Annual return made up to 15 June 2013 Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 15 June 2013 Statement of capital on 2013-08-30
|
27 November 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2012 | Annual return made up to 15 June 2012 (15 pages) |
13 November 2012 | Annual return made up to 15 June 2012 (15 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
27 September 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
12 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (12 pages) |
12 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (12 pages) |
21 June 2011 | Director's details changed for Nicholas William Cross on 9 June 2011 (3 pages) |
21 June 2011 | Director's details changed for Nicholas William Cross on 9 June 2011 (3 pages) |
21 June 2011 | Director's details changed for Nicholas William Cross on 9 June 2011 (3 pages) |
7 March 2011 | Registered office address changed from 70 Whitchurch Lane Edgware Middlesex HA8 6LP on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 70 Whitchurch Lane Edgware Middlesex HA8 6LP on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 70 Whitchurch Lane Edgware Middlesex HA8 6LP on 7 March 2011 (1 page) |
15 February 2011 | Group of companies' accounts made up to 29 September 2010 (16 pages) |
15 February 2011 | Group of companies' accounts made up to 29 September 2010 (16 pages) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (11 pages) |
12 November 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (11 pages) |
2 November 2010 | Appointment of Frederick James Cross as a director (2 pages) |
2 November 2010 | Appointment of Frederick James Cross as a director (2 pages) |
2 November 2010 | Appointment of Nicholas William Cross as a director (2 pages) |
2 November 2010 | Appointment of Nicholas William Cross as a director (2 pages) |
19 October 2010 | Change of name notice (2 pages) |
19 October 2010 | Company name changed fownes group LIMITED\certificate issued on 19/10/10
|
19 October 2010 | Company name changed fownes group LIMITED\certificate issued on 19/10/10
|
19 October 2010 | Change of name notice (2 pages) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2010 | Registered office address changed from 37B New Cavendish Street London W1G 8JR on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 37B New Cavendish Street London W1G 8JR on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 37B New Cavendish Street London W1G 8JR on 8 July 2010 (1 page) |
28 January 2010 | Group of companies' accounts made up to 29 September 2009 (15 pages) |
28 January 2010 | Group of companies' accounts made up to 29 September 2009 (15 pages) |
4 September 2009 | Return made up to 15/06/09; no change of members (4 pages) |
4 September 2009 | Return made up to 15/06/09; no change of members (4 pages) |
17 July 2009 | Group of companies' accounts made up to 29 September 2008 (15 pages) |
17 July 2009 | Group of companies' accounts made up to 29 September 2008 (15 pages) |
7 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2009 | Director's change of particulars / anthony cross / 01/01/2008 (1 page) |
6 July 2009 | Return made up to 15/06/08; no change of members (5 pages) |
6 July 2009 | Director's change of particulars / anthony cross / 01/01/2008 (1 page) |
6 July 2009 | Secretary's change of particulars / clare street administration LIMITED / 01/01/2008 (1 page) |
6 July 2009 | Return made up to 15/06/08; no change of members (5 pages) |
6 July 2009 | Secretary's change of particulars / clare street administration LIMITED / 01/01/2008 (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | Appointment terminated director geoffrey baugh (1 page) |
12 May 2009 | Appointment terminated director geoffrey baugh (1 page) |
9 May 2009 | Registered office changed on 09/05/2009 from 34B new cavendish street london W1G 8JR (1 page) |
9 May 2009 | Registered office changed on 09/05/2009 from 34B new cavendish street london W1G 8JR (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 29 kennet green worcester WR5 1SQ (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 29 kennet green worcester WR5 1SQ (1 page) |
3 July 2008 | Group of companies' accounts made up to 29 September 2007 (14 pages) |
3 July 2008 | Group of companies' accounts made up to 29 September 2007 (14 pages) |
3 June 2008 | Group of companies' accounts made up to 29 September 2006 (14 pages) |
3 June 2008 | Group of companies' accounts made up to 29 September 2006 (14 pages) |
5 November 2007 | Return made up to 17/06/06; full list of members (8 pages) |
5 November 2007 | Return made up to 17/06/07; full list of members
|
5 November 2007 | Return made up to 17/06/07; full list of members
|
21 August 2007 | Registered office changed on 21/08/07 from: 2 shottery brook office park timothys bridge road stratford upon avon CV37 9NR (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 2 shottery brook office park timothys bridge road stratford upon avon CV37 9NR (1 page) |
2 March 2006 | Group of companies' accounts made up to 30 September 2005 (18 pages) |
2 March 2006 | Group of companies' accounts made up to 30 September 2005 (18 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 5 clare street worcester worcestershire WR1 2AP (1 page) |
11 January 2006 | Return made up to 17/06/05; full list of members
|
11 January 2006 | New secretary appointed (1 page) |
11 January 2006 | New secretary appointed (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 5 clare street worcester worcestershire WR1 2AP (1 page) |
11 January 2006 | Return made up to 17/06/05; full list of members
|
14 February 2005 | Group of companies' accounts made up to 30 September 2004 (16 pages) |
14 February 2005 | Group of companies' accounts made up to 30 September 2004 (16 pages) |
30 July 2004 | New director appointed (3 pages) |
30 July 2004 | New director appointed (3 pages) |
28 July 2004 | Group of companies' accounts made up to 25 September 2003 (16 pages) |
28 July 2004 | Group of companies' accounts made up to 25 September 2003 (16 pages) |
20 July 2004 | Return made up to 17/06/04; no change of members (7 pages) |
20 July 2004 | Return made up to 17/06/04; no change of members (7 pages) |
20 July 2004 | Return made up to 17/06/03; no change of members (7 pages) |
30 August 2003 | Group of companies' accounts made up to 26 September 2002 (15 pages) |
30 August 2003 | Group of companies' accounts made up to 26 September 2002 (15 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
16 July 2002 | Return made up to 17/06/02; full list of members (11 pages) |
16 July 2002 | Return made up to 17/06/02; full list of members (11 pages) |
21 May 2002 | New director appointed (3 pages) |
21 May 2002 | New director appointed (3 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
13 March 2002 | Group of companies' accounts made up to 27 September 2001 (16 pages) |
13 March 2002 | Group of companies' accounts made up to 27 September 2001 (16 pages) |
22 January 2002 | Resolutions
|
22 January 2002 | Resolutions
|
10 January 2002 | Return made up to 17/06/01; full list of members
|
10 January 2002 | Return made up to 17/06/01; full list of members
|
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Secretary resigned (1 page) |
25 June 2001 | New director appointed (3 pages) |
25 June 2001 | New director appointed (3 pages) |
17 April 2001 | Full group accounts made up to 30 September 2000 (15 pages) |
17 April 2001 | Full group accounts made up to 30 September 2000 (15 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
8 March 2001 | Ad 28/09/00--------- £ si 102@1=102 £ si [email protected]=8500 £ ic 100/8702 (2 pages) |
8 March 2001 | Ad 28/09/00--------- £ si 102@1=102 £ si [email protected]=8500 £ ic 100/8702 (2 pages) |
7 March 2001 | Amen 882-orig filed-15/11/99 (2 pages) |
7 March 2001 | Amen 882-orig filed-15/11/99 (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
25 August 2000 | Return made up to 17/06/00; full list of members
|
25 August 2000 | Return made up to 17/06/00; full list of members
|
6 December 1999 | Nc inc already adjusted 13/09/99 (1 page) |
6 December 1999 | Nc inc already adjusted 13/09/99 (1 page) |
19 November 1999 | Ad 13/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 November 1999 | Ad 13/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 November 1999 | Memorandum and Articles of Association (8 pages) |
16 November 1999 | Resolutions
|
16 November 1999 | Resolutions
|
16 November 1999 | Memorandum and Articles of Association (8 pages) |
3 November 1999 | Written res (8 pages) |
3 November 1999 | Written res (8 pages) |
2 November 1999 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
2 November 1999 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | New secretary appointed;new director appointed (2 pages) |
5 October 1999 | New secretary appointed;new director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
1 October 1999 | Company name changed ingleby (1205) LIMITED\certificate issued on 01/10/99 (5 pages) |
1 October 1999 | Company name changed ingleby (1205) LIMITED\certificate issued on 01/10/99 (5 pages) |
6 August 1999 | New director appointed (3 pages) |
6 August 1999 | New director appointed (3 pages) |
28 July 1999 | New secretary appointed;new director appointed (4 pages) |
28 July 1999 | New secretary appointed;new director appointed (4 pages) |
17 June 1999 | Incorporation (20 pages) |
17 June 1999 | Incorporation (20 pages) |