Richmond
TW9 1PL
Secretary Name | Harcourt Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 1 The Green Richmond TW9 1PL |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Director Name | Stephen Hinton-Smith |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Sandford House Cottages Knowl Hill Kingsclere Hampshire RG15 8NZ |
Director Name | Mr Jeremy James Watts |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Green Richmond TW9 1PL |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Website | fcpa.co.uk |
---|
Registered Address | 1 The Green Richmond TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Mr Jeremy James Watts 50.00% Ordinary |
---|---|
50 at £1 | Mr Peter Kevin Sarney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
29 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
---|---|
19 July 2017 | Registered office address changed from 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 19 July 2017 (1 page) |
8 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
6 February 2017 | Director's details changed for Mr Jeremy James Watts on 6 February 2017 (2 pages) |
17 January 2017 | Director's details changed for Mr Jeremy James Watts on 17 January 2017 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
4 February 2016 | Secretary's details changed for Harcourt Registrars Limited on 2 February 2016 (1 page) |
4 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
2 February 2016 | Secretary's details changed for Harcourt Registrars Limited on 2 February 2016 (1 page) |
6 August 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
8 July 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
6 June 2014 | Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 6 June 2014 (1 page) |
28 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
26 September 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
22 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
26 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
4 March 2011 | Director's details changed for Mr Jeremy James Watts on 31 January 2010 (2 pages) |
4 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Director's details changed for Mr Richard Spencer Rhodes on 31 January 2010 (2 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
8 February 2010 | Secretary's details changed for Harcourt Registrars Limited on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Secretary's details changed for Harcourt Registrars Limited on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Jeremy James Watts on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Jeremy James Watts on 1 October 2009 (2 pages) |
24 December 2009 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
14 April 2009 | Return made up to 30/01/09; full list of members (4 pages) |
28 January 2009 | Accounts for a dormant company made up to 29 February 2008 (3 pages) |
12 March 2008 | Return made up to 30/01/08; full list of members (4 pages) |
23 December 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
9 March 2007 | Return made up to 30/01/07; full list of members (2 pages) |
28 December 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
16 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
4 October 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
11 March 2005 | Return made up to 30/01/05; full list of members (7 pages) |
18 October 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
17 March 2004 | Return made up to 30/01/04; full list of members
|
10 March 2004 | Ad 04/03/04--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
27 November 2003 | Director resigned (1 page) |
3 September 2003 | Return made up to 30/01/03; full list of members (7 pages) |
23 May 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
30 November 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
22 February 2002 | Return made up to 30/01/02; full list of members (7 pages) |
21 November 2001 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
18 October 2001 | Director's particulars changed (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New secretary appointed (2 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Secretary resigned (1 page) |
30 January 2001 | Incorporation (16 pages) |