London
SE8 4DY
Director Name | Ms Viviana Toledo Vivanco |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Architect |
Country of Residence | England |
Correspondence Address | 11 Blackbird Yard London E2 7RP |
Director Name | Mr Andrew Peter Bacon |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Architect |
Country of Residence | England |
Correspondence Address | 22 Goldsborough Crescent London E4 6PZ |
Secretary Name | Ms Amanda Jane Little |
---|---|
Status | Current |
Appointed | 01 June 2017(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 63 Ashmead Road London SE8 4DY |
Director Name | Mr Angus John Duncan Brown |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 2 months (resigned 27 January 2017) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Apartment 6 31 Corsica Street London N5 1JT |
Secretary Name | Mr Simon James Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Ashmead Road London SE8 4DY |
Director Name | Mr Phillip Edward Dawson |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2004(4 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 August 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aritos Court 1b Selborne Road London N14 7DD |
Director Name | Louise Newman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2008) |
Role | Architect |
Correspondence Address | Flat 10 Block C Peabody Buildings Southwark Street London SE1 0TR |
Director Name | James Yong Kheong Wong |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 April 2005(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2006) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 5 Southdown Drive Wimbledon London SW20 8EZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | fbmarchitects.com |
---|
Registered Address | 15-18 Featherstone Street London EC1Y 8SL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
50 at £1 | Mr Angus Brown 50.00% Ordinary |
---|---|
50 at £1 | Mr Simon Fraser 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £735,499 |
Cash | £682,103 |
Current Liabilities | £352,233 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (7 months ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 2 weeks from now) |
9 April 2001 | Delivered on: 21 April 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
5 October 2023 | Notification of Amanda Jane Little as a person with significant control on 28 September 2023 (2 pages) |
5 October 2023 | Change of details for Mr Simon James Fraser as a person with significant control on 28 September 2023 (2 pages) |
5 October 2023 | Confirmation statement made on 5 October 2023 with updates (4 pages) |
2 October 2023 | Second filing of a statement of capital following an allotment of shares on 28 September 2023
|
28 September 2023 | Statement of capital following an allotment of shares on 28 September 2023
|
15 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
14 June 2023 | Change of details for Mr Simon James Fraser as a person with significant control on 27 January 2017 (2 pages) |
5 December 2022 | Director's details changed for Mr Simon James Fraser on 5 December 2022 (2 pages) |
5 December 2022 | Director's details changed for Mr Andrew Peter Bacon on 5 December 2022 (2 pages) |
5 December 2022 | Director's details changed for Ms Viviana Toledo Vivanco on 5 December 2022 (2 pages) |
5 December 2022 | Secretary's details changed for Ms Amanda Jane Little on 5 December 2022 (1 page) |
9 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
7 September 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
31 August 2021 | Director's details changed for Mr Andrew Peter Bacon on 31 August 2021 (2 pages) |
31 August 2021 | Termination of appointment of Phillip Edward Dawson as a director on 31 August 2021 (1 page) |
17 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
23 November 2020 | Amended total exemption full accounts made up to 31 March 2020 (7 pages) |
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
29 September 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 September 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
15 December 2017 | Director's details changed for Phillip Edward Dawson on 2 December 2017 (2 pages) |
15 December 2017 | Director's details changed for Phillip Edward Dawson on 2 December 2017 (2 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
10 August 2017 | Cessation of Angus John Duncan Brown as a person with significant control on 27 January 2017 (1 page) |
10 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
10 August 2017 | Cessation of Angus John Duncan Brown as a person with significant control on 27 January 2017 (1 page) |
1 June 2017 | Termination of appointment of Simon James Fraser as a secretary on 1 June 2017 (1 page) |
1 June 2017 | Appointment of Ms Amanda Jane Little as a secretary on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Ms Amanda Jane Little as a secretary on 1 June 2017 (2 pages) |
1 June 2017 | Termination of appointment of Simon James Fraser as a secretary on 1 June 2017 (1 page) |
5 April 2017 | Purchase of own shares. (3 pages) |
5 April 2017 | Purchase of own shares. (3 pages) |
23 March 2017 | Cancellation of shares. Statement of capital on 27 January 2017
|
23 March 2017 | Cancellation of shares. Statement of capital on 27 January 2017
|
6 March 2017 | Termination of appointment of Angus John Duncan Brown as a director on 27 January 2017 (1 page) |
6 March 2017 | Termination of appointment of Angus John Duncan Brown as a director on 27 January 2017 (1 page) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 August 2014 | Appointment of Mr Andrew Peter Bacon as a director on 1 April 2014 (2 pages) |
5 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Appointment of Ms Viviana Toledo Vivanco as a director on 1 April 2014 (2 pages) |
5 August 2014 | Appointment of Mr Andrew Peter Bacon as a director on 1 April 2014 (2 pages) |
5 August 2014 | Appointment of Ms Viviana Toledo Vivanco as a director on 1 April 2014 (2 pages) |
5 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Appointment of Ms Viviana Toledo Vivanco as a director on 1 April 2014 (2 pages) |
5 August 2014 | Appointment of Mr Andrew Peter Bacon as a director on 1 April 2014 (2 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
13 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Register inspection address has been changed (1 page) |
2 August 2011 | Register inspection address has been changed (1 page) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (7 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 August 2010 | Director's details changed for Phillip Edward Dawson on 30 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Angus Brown on 30 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Phillip Edward Dawson on 30 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Angus Brown on 30 July 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (4 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
21 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 September 2006 | Return made up to 30/07/06; full list of members (3 pages) |
20 September 2006 | Return made up to 30/07/06; full list of members (3 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
5 October 2005 | Return made up to 30/07/05; full list of members
|
5 October 2005 | New director appointed (1 page) |
5 October 2005 | Return made up to 30/07/05; full list of members
|
5 October 2005 | New director appointed (1 page) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 July 2005 | Director's particulars changed (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
1 October 2004 | Return made up to 30/07/04; full list of members
|
1 October 2004 | Return made up to 30/07/04; full list of members
|
24 August 2004 | Registered office changed on 24/08/04 from: 2 saint johns place saint johns square london EC1M 4NP (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: 2 saint johns place saint johns square london EC1M 4NP (1 page) |
7 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
21 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
20 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
23 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
23 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
21 April 2001 | Particulars of mortgage/charge (3 pages) |
21 April 2001 | Particulars of mortgage/charge (3 pages) |
22 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
22 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
23 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
23 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
16 March 2000 | Ad 17/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 March 2000 | Ad 17/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: 28 bloomfield road cheshunt waltham cross hertfordshire EN7 6WJ (1 page) |
21 January 2000 | Registered office changed on 21/01/00 from: 28 bloomfield road cheshunt waltham cross hertfordshire EN7 6WJ (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Secretary resigned (1 page) |
30 July 1999 | Incorporation (12 pages) |
30 July 1999 | Incorporation (12 pages) |