West Finchley
London
N3 1PA
Director Name | Fiduciary Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 3 Bell Lane Gibraltar Foreign |
Secretary Name | Fiduciary Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 3 Bell Lane Gibraltar Foreign |
Director Name | Ms Valerie Joyce Simpson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 April 2012) |
Role | Company Manager |
Country of Residence | Spain |
Correspondence Address | Calle Terraza 4 Malaga Estepona 29680 |
Director Name | Mr Peter Charles Thomson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 December 2015) |
Role | Chartered Accountant |
Country of Residence | Gibraltar |
Correspondence Address | 45 Welbeck Street London W1G 8DZ |
Registered Address | 31 Howcroft Crescent West Finchley London N3 1PA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Fiduciary Trust LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 March 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 23 April 2021 (overdue) |
30 November 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
16 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
31 October 2018 | Registered office address changed from 45 Welbeck Street London W1G 8DZ to 31 Howcroft Crescent West Finchley London N3 1PA on 31 October 2018 (1 page) |
23 April 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
19 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (11 pages) |
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (11 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
17 December 2015 | Appointment of Mr Neelai Patel as a director on 16 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Peter Charles Thomson as a director on 16 December 2015 (1 page) |
17 December 2015 | Appointment of Mr Neelai Patel as a director on 16 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Peter Charles Thomson as a director on 16 December 2015 (1 page) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
28 April 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
2 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 May 2012 | Appointment of Peter Thomson as a director (3 pages) |
14 May 2012 | Termination of appointment of Valerie Simpson as a director (4 pages) |
14 May 2012 | Appointment of Peter Thomson as a director (3 pages) |
14 May 2012 | Termination of appointment of Valerie Simpson as a director (4 pages) |
8 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Appointment of Mr Peter Charles Thomson as a director (2 pages) |
8 May 2012 | Termination of appointment of Valerie Simpson as a director (1 page) |
8 May 2012 | Appointment of Mr Peter Charles Thomson as a director (2 pages) |
8 May 2012 | Termination of appointment of Valerie Simpson as a director (1 page) |
8 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Director's details changed for Ms Valerie Joyce Simpson on 10 November 2010 (2 pages) |
23 December 2010 | Director's details changed for Ms Valerie Joyce Simpson on 10 November 2010 (2 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 March 2010 | Director's details changed for Fiduciary Directors Limited on 25 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Fiduciary Management Limited on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Fiduciary Directors Limited on 25 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Fiduciary Management Limited on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
14 January 2009 | Director appointed valerie simpson (2 pages) |
14 January 2009 | Director appointed valerie simpson (2 pages) |
12 August 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
12 August 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
23 April 2008 | Return made up to 12/03/08; full list of members (6 pages) |
23 April 2008 | Return made up to 12/03/08; full list of members (6 pages) |
14 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 April 2007 | Return made up to 12/03/07; full list of members (6 pages) |
14 April 2007 | Return made up to 12/03/07; full list of members (6 pages) |
22 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 March 2006 | Return made up to 12/03/06; full list of members (6 pages) |
23 March 2006 | Return made up to 12/03/06; full list of members (6 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
31 March 2005 | Return made up to 12/03/05; full list of members (6 pages) |
31 March 2005 | Return made up to 12/03/05; full list of members (6 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
25 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
25 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
31 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
31 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
31 October 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
22 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
22 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
7 May 2002 | Return made up to 12/03/02; full list of members (6 pages) |
7 May 2002 | Return made up to 12/03/02; full list of members (6 pages) |
5 December 2001 | Ad 13/11/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 December 2001 | Ad 13/11/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: 13 wimpole street london W1G 9SU (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: 13 wimpole street london W1G 9SU (1 page) |
12 March 2001 | Incorporation (17 pages) |
12 March 2001 | Incorporation (17 pages) |