68 Cornhill
London
EC3V 3QX
Director Name | Mr John Morgan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2017(16 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 68 Cornhill London EC3V 3QX |
Director Name | Mr Rupesh Chhetry |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Spencer Road Wembley Middlesex HA0 3SF |
Secretary Name | Mr Rupesh Chhetry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Spencer Road Wembley Middlesex HA0 3SF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | fawkesandreece.co.uk |
---|---|
Telephone | 020 72880166 |
Telephone region | London |
Registered Address | 68 Cornhill London EC3V 3QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
340k at £0.01 | Raymond Gregory Connolly 50.00% Ordinary |
---|---|
340k at £0.01 | Rupesh Chhetry 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,454,863 |
Net Worth | £1,411,446 |
Cash | £324,855 |
Current Liabilities | £4,097,424 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
1 December 2015 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
21 March 2024 | Confirmation statement made on 2 March 2024 with no updates (3 pages) |
---|---|
1 August 2023 | Full accounts made up to 31 March 2023 (26 pages) |
24 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
23 August 2022 | Full accounts made up to 31 March 2022 (25 pages) |
6 April 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
30 December 2021 | Full accounts made up to 31 March 2021 (25 pages) |
30 April 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
31 March 2021 | Full accounts made up to 31 March 2020 (22 pages) |
29 April 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 31 March 2019 (22 pages) |
18 October 2019 | Director's details changed for Mr Raymond Gregory Connolly on 1 January 2016 (2 pages) |
8 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
13 September 2018 | Full accounts made up to 31 March 2018 (22 pages) |
11 April 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
7 February 2018 | Registered 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 2017 | Satisfaction of charge 041711790006 in full (1 page) |
1 December 2017 | Satisfaction of charge 041711790006 in full (1 page) |
27 September 2017 | Full accounts made up to 31 March 2017 (22 pages) |
27 September 2017 | Full accounts made up to 31 March 2017 (22 pages) |
2 May 2017 | Appointment of Mr John Morgan as a director on 4 April 2017 (2 pages) |
2 May 2017 | Appointment of Mr John Morgan as a director on 4 April 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
26 October 2016 | Accounts for a medium company made up to 31 March 2016 (22 pages) |
26 October 2016 | Accounts for a medium company made up to 31 March 2016 (22 pages) |
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
12 January 2016 | Termination of appointment of Rupesh Chhetry as a director on 1 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Rupesh Chhetry as a secretary on 1 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Rupesh Chhetry as a director on 1 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Rupesh Chhetry as a secretary on 1 December 2015 (1 page) |
4 December 2015 | Registration of charge 041711790006, created on 1 December 2015 (45 pages) |
4 December 2015 | Registration of charge 041711790006, created on 1 December 2015 (45 pages) |
1 October 2015 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
1 October 2015 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
20 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
30 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
30 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
20 March 2014 | Director's details changed for Mr Raymond Gregory Connolly on 1 February 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Raymond Gregory Connolly on 1 February 2014 (2 pages) |
20 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Director's details changed for Mr Raymond Gregory Connolly on 1 February 2014 (2 pages) |
20 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
5 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
5 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
19 March 2013 | Resolutions
|
19 March 2013 | Resolutions
|
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
3 March 2011 | Director's details changed for Mr. Rupesh Chhetry on 2 March 2011 (2 pages) |
3 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Director's details changed for Mr. Raymond Gregory Connolly on 2 March 2011 (3 pages) |
3 March 2011 | Director's details changed for Mr. Rupesh Chhetry on 2 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr. Raymond Gregory Connolly on 2 March 2011 (3 pages) |
3 March 2011 | Director's details changed for Mr. Rupesh Chhetry on 2 March 2011 (2 pages) |
3 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Director's details changed for Mr. Raymond Gregory Connolly on 2 March 2011 (3 pages) |
3 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
30 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
18 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Raymond Gregory Connolly on 2 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Raymond Gregory Connolly on 2 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Raymond Gregory Connolly on 2 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Rupesh Chhetry on 2 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Rupesh Chhetry on 2 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Rupesh Chhetry on 2 March 2010 (2 pages) |
15 March 2010 | Registered office address changed from 7-9 Elliotts Place Islington London N1 8HX on 15 March 2010 (2 pages) |
15 March 2010 | Registered office address changed from 7-9 Elliotts Place Islington London N1 8HX on 15 March 2010 (2 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 May 2009 | Return made up to 02/03/09; full list of members (4 pages) |
1 May 2009 | Return made up to 02/03/09; full list of members (4 pages) |
28 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
10 June 2008 | Particulars of contract relating to shares (2 pages) |
10 June 2008 | Ad 09/04/08\gbp si [email protected]=6798\gbp ic 2/6800\ (2 pages) |
10 June 2008 | Particulars of contract relating to shares (2 pages) |
10 June 2008 | Ad 09/04/08\gbp si [email protected]=6798\gbp ic 2/6800\ (2 pages) |
9 June 2008 | Resolutions
|
9 June 2008 | S-div (2 pages) |
9 June 2008 | S-div (2 pages) |
9 June 2008 | Resolutions
|
1 May 2008 | Return made up to 02/03/08; full list of members (4 pages) |
1 May 2008 | Return made up to 02/03/08; full list of members (4 pages) |
28 April 2008 | Ad 09/04/08\gbp si [email protected]=6798\gbp ic 2/6800\ (2 pages) |
28 April 2008 | Ad 09/04/08\gbp si [email protected]=6798\gbp ic 2/6800\ (2 pages) |
28 April 2008 | Particulars of contract relating to shares (2 pages) |
28 April 2008 | S-div (1 page) |
28 April 2008 | S-div (1 page) |
28 April 2008 | Particulars of contract relating to shares (2 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Return made up to 02/03/06; full list of members (2 pages) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Return made up to 02/03/06; full list of members (2 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 July 2005 | Particulars of mortgage/charge (5 pages) |
23 July 2005 | Particulars of mortgage/charge (5 pages) |
8 March 2005 | Return made up to 02/03/05; full list of members
|
8 March 2005 | Return made up to 02/03/05; full list of members
|
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 March 2004 | Return made up to 02/03/04; full list of members
|
2 March 2004 | Return made up to 02/03/04; full list of members
|
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 November 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
26 November 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: 138 upper street islington london N1 1QP (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: 138 upper street islington london N1 1QP (1 page) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Return made up to 02/03/03; full list of members
|
30 April 2003 | Return made up to 02/03/03; full list of members
|
17 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
9 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
9 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
4 December 2001 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
4 December 2001 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
8 November 2001 | Particulars of mortgage/charge (7 pages) |
8 November 2001 | Particulars of mortgage/charge (7 pages) |
1 October 2001 | Particulars of mortgage/charge (5 pages) |
1 October 2001 | Particulars of mortgage/charge (5 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: c/o crompton & sherling 9 argyll street london W1V 2AT (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: c/o crompton & sherling 9 argyll street london W1V 2AT (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New secretary appointed;new director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | New secretary appointed;new director appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
2 March 2001 | Incorporation (18 pages) |
2 March 2001 | Incorporation (18 pages) |