Company NameFawkes & Reece Limited
DirectorsRaymond Gregory Connolly and John Morgan
Company StatusActive
Company Number04171179
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Raymond Gregory Connolly
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Fawkes And Reece
68 Cornhill
London
EC3V 3QX
Director NameMr John Morgan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2017(16 years, 1 month after company formation)
Appointment Duration7 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address68 Cornhill
London
EC3V 3QX
Director NameMr Rupesh Chhetry
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Spencer Road
Wembley
Middlesex
HA0 3SF
Secretary NameMr Rupesh Chhetry
NationalityBritish
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Spencer Road
Wembley
Middlesex
HA0 3SF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitefawkesandreece.co.uk
Telephone020 72880166
Telephone regionLondon

Location

Registered Address68 Cornhill
London
EC3V 3QX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

340k at £0.01Raymond Gregory Connolly
50.00%
Ordinary
340k at £0.01Rupesh Chhetry
50.00%
Ordinary

Financials

Year2014
Turnover£21,454,863
Net Worth£1,411,446
Cash£324,855
Current Liabilities£4,097,424

Accounts

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

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

1 December 2015Delivered on: 4 December 2015
Persons entitled: Rupesh Chhetry

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the company with full title guarantee charges to the creditor, by way of first legal mortgage, the freehold property specified in schedule 1 of the charging document (if any).. As a continuing security for the payment and discharge of the secured liabilities, the company with full title guarantee charges to the creditor, by way of first fixed charge, all properties acquired by the company in the future; all present and future interests of the company not effectively mortgaged or charged under the preceding provisions, in or over freehold or leasehold property; and all the intellectual property.. Please see charge document for more details.
Outstanding
10 August 2007Delivered on: 16 August 2007
Persons entitled: Close Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of fixed charge all the f/h and l/h property and all the buildings fixtures including trade fixtures and all future f/h and l/h property. See the mortgage charge document for full details.
Outstanding
14 July 2005Delivered on: 23 July 2005
Satisfied on: 27 October 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
16 July 2003Delivered on: 31 July 2003
Satisfied on: 6 November 2012
Persons entitled: Rich Investments Limited

Classification: Rent deposit deed
Secured details: £11,750 due or to become due from the company to the chargee.
Particulars: Ground floor premises at 7-9 elliots place london N1 t/no: NGL795765.
Fully Satisfied
2 November 2001Delivered on: 8 November 2001
Satisfied on: 27 October 2009
Persons entitled: Logic Systems Management Limited

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.
Fully Satisfied
27 September 2001Delivered on: 1 October 2001
Satisfied on: 27 October 2009
Persons entitled: Logic Systems Management Limited

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.
Fully Satisfied

Filing History

21 March 2024Confirmation statement made on 2 March 2024 with no updates (3 pages)
1 August 2023Full accounts made up to 31 March 2023 (26 pages)
24 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
23 August 2022Full accounts made up to 31 March 2022 (25 pages)
6 April 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
30 December 2021Full accounts made up to 31 March 2021 (25 pages)
30 April 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
31 March 2021Full accounts made up to 31 March 2020 (22 pages)
29 April 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 31 March 2019 (22 pages)
18 October 2019Director's details changed for Mr Raymond Gregory Connolly on 1 January 2016 (2 pages)
8 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
13 September 2018Full accounts made up to 31 March 2018 (22 pages)
11 April 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
7 February 2018Registered office address changed from 3rd Floor Unit the Court Yard Building 11 Curtain Road London EC2A 3LT to 68 Cornhill London EC3V 3QX on 7 February 2018 (1 page)
1 December 2017Satisfaction of charge 041711790006 in full (1 page)
1 December 2017Satisfaction of charge 041711790006 in full (1 page)
27 September 2017Full accounts made up to 31 March 2017 (22 pages)
27 September 2017Full accounts made up to 31 March 2017 (22 pages)
2 May 2017Appointment of Mr John Morgan as a director on 4 April 2017 (2 pages)
2 May 2017Appointment of Mr John Morgan as a director on 4 April 2017 (2 pages)
9 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
26 October 2016Accounts for a medium company made up to 31 March 2016 (22 pages)
26 October 2016Accounts for a medium company made up to 31 March 2016 (22 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 6,800
(3 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 6,800
(3 pages)
12 January 2016Termination of appointment of Rupesh Chhetry as a director on 1 December 2015 (1 page)
12 January 2016Termination of appointment of Rupesh Chhetry as a secretary on 1 December 2015 (1 page)
12 January 2016Termination of appointment of Rupesh Chhetry as a director on 1 December 2015 (1 page)
12 January 2016Termination of appointment of Rupesh Chhetry as a secretary on 1 December 2015 (1 page)
4 December 2015Registration of charge 041711790006, created on 1 December 2015 (45 pages)
4 December 2015Registration of charge 041711790006, created on 1 December 2015 (45 pages)
1 October 2015Accounts for a medium company made up to 31 March 2015 (18 pages)
1 October 2015Accounts for a medium company made up to 31 March 2015 (18 pages)
20 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 6,800
(5 pages)
20 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 6,800
(5 pages)
20 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 6,800
(5 pages)
30 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
30 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
20 March 2014Director's details changed for Mr Raymond Gregory Connolly on 1 February 2014 (2 pages)
20 March 2014Director's details changed for Mr Raymond Gregory Connolly on 1 February 2014 (2 pages)
20 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 6,800
(5 pages)
20 March 2014Director's details changed for Mr Raymond Gregory Connolly on 1 February 2014 (2 pages)
20 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 6,800
(5 pages)
20 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 6,800
(5 pages)
5 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
5 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
6 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
6 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
3 March 2011Director's details changed for Mr. Rupesh Chhetry on 2 March 2011 (2 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
3 March 2011Director's details changed for Mr. Raymond Gregory Connolly on 2 March 2011 (3 pages)
3 March 2011Director's details changed for Mr. Rupesh Chhetry on 2 March 2011 (2 pages)
3 March 2011Director's details changed for Mr. Raymond Gregory Connolly on 2 March 2011 (3 pages)
3 March 2011Director's details changed for Mr. Rupesh Chhetry on 2 March 2011 (2 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
3 March 2011Director's details changed for Mr. Raymond Gregory Connolly on 2 March 2011 (3 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
30 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
18 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Raymond Gregory Connolly on 2 March 2010 (2 pages)
17 May 2010Director's details changed for Raymond Gregory Connolly on 2 March 2010 (2 pages)
17 May 2010Director's details changed for Raymond Gregory Connolly on 2 March 2010 (2 pages)
17 May 2010Director's details changed for Rupesh Chhetry on 2 March 2010 (2 pages)
17 May 2010Director's details changed for Rupesh Chhetry on 2 March 2010 (2 pages)
17 May 2010Director's details changed for Rupesh Chhetry on 2 March 2010 (2 pages)
15 March 2010Registered office address changed from 7-9 Elliotts Place Islington London N1 8HX on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from 7-9 Elliotts Place Islington London N1 8HX on 15 March 2010 (2 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 May 2009Return made up to 02/03/09; full list of members (4 pages)
1 May 2009Return made up to 02/03/09; full list of members (4 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
10 June 2008Particulars of contract relating to shares (2 pages)
10 June 2008Ad 09/04/08\gbp si [email protected]=6798\gbp ic 2/6800\ (2 pages)
10 June 2008Particulars of contract relating to shares (2 pages)
10 June 2008Ad 09/04/08\gbp si [email protected]=6798\gbp ic 2/6800\ (2 pages)
9 June 2008Resolutions
  • RES13 ‐ Sub divided 09/04/2008
(1 page)
9 June 2008S-div (2 pages)
9 June 2008S-div (2 pages)
9 June 2008Resolutions
  • RES13 ‐ Sub divided 09/04/2008
(1 page)
1 May 2008Return made up to 02/03/08; full list of members (4 pages)
1 May 2008Return made up to 02/03/08; full list of members (4 pages)
28 April 2008Ad 09/04/08\gbp si [email protected]=6798\gbp ic 2/6800\ (2 pages)
28 April 2008Ad 09/04/08\gbp si [email protected]=6798\gbp ic 2/6800\ (2 pages)
28 April 2008Particulars of contract relating to shares (2 pages)
28 April 2008S-div (1 page)
28 April 2008S-div (1 page)
28 April 2008Particulars of contract relating to shares (2 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
27 March 2007Return made up to 02/03/07; full list of members (2 pages)
27 March 2007Return made up to 02/03/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 July 2006Director's particulars changed (1 page)
5 July 2006Return made up to 02/03/06; full list of members (2 pages)
5 July 2006Director's particulars changed (1 page)
5 July 2006Return made up to 02/03/06; full list of members (2 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 July 2005Particulars of mortgage/charge (5 pages)
23 July 2005Particulars of mortgage/charge (5 pages)
8 March 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 March 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 November 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
26 November 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
14 August 2003Registered office changed on 14/08/03 from: 138 upper street islington london N1 1QP (1 page)
14 August 2003Registered office changed on 14/08/03 from: 138 upper street islington london N1 1QP (1 page)
31 July 2003Particulars of mortgage/charge (3 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
30 April 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
17 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
9 April 2002Return made up to 02/03/02; full list of members (6 pages)
9 April 2002Return made up to 02/03/02; full list of members (6 pages)
4 December 2001Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
4 December 2001Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
8 November 2001Particulars of mortgage/charge (7 pages)
8 November 2001Particulars of mortgage/charge (7 pages)
1 October 2001Particulars of mortgage/charge (5 pages)
1 October 2001Particulars of mortgage/charge (5 pages)
10 May 2001Registered office changed on 10/05/01 from: c/o crompton & sherling 9 argyll street london W1V 2AT (1 page)
10 May 2001Registered office changed on 10/05/01 from: c/o crompton & sherling 9 argyll street london W1V 2AT (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New secretary appointed;new director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001New secretary appointed;new director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Secretary resigned (1 page)
2 March 2001Incorporation (18 pages)
2 March 2001Incorporation (18 pages)