Richmond
TW9 1PL
Secretary Name | Harcourt Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 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 | 27 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Kite Blue Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | 12 Sheet Street Windsor Berkshire SL4 1BG |
Director Name | Oxford International Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | Hipoint Thomas Street Taunton Somerset TA2 6HB |
Website | fpca.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 |
95 at £1 | Feltons LTD 95.00% Ordinary |
---|---|
5 at £1 | Jyoti Moy Banerjee 5.00% Ordinary |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
23 December 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
30 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
13 August 2018 | Change of details for Feltons Limited as a person with significant control on 9 August 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
9 August 2017 | Secretary's details changed for Harcourt Registrars Limited on 30 June 2017 (1 page) |
9 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
9 August 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 9 August 2017 (1 page) |
9 August 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 9 August 2017 (1 page) |
9 August 2017 | Secretary's details changed for Harcourt Registrars Limited on 30 June 2017 (1 page) |
9 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
12 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
8 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
7 November 2014 | Secretary's details changed for Harcourt Registrars Limited on 4 June 2014 (1 page) |
7 November 2014 | Secretary's details changed for Harcourt Registrars Limited on 4 June 2014 (1 page) |
7 November 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Secretary's details changed for Harcourt Registrars Limited on 4 June 2014 (1 page) |
7 November 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
8 July 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
8 July 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
9 June 2014 | Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 9 June 2014 (1 page) |
7 October 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
26 September 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
26 September 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
6 December 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
6 December 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
5 October 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
4 October 2010 | Director's details changed for Mr Richard Spencer Rhodes on 1 October 2009 (2 pages) |
4 October 2010 | Secretary's details changed for Harcourt Registrars Limited on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Mr Richard Spencer Rhodes on 1 October 2009 (2 pages) |
4 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Secretary's details changed for Harcourt Registrars Limited on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Mr Richard Spencer Rhodes on 1 October 2009 (2 pages) |
4 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Secretary's details changed for Harcourt Registrars Limited on 1 October 2009 (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
8 January 2010 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
28 October 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
11 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
19 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
19 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
12 September 2006 | Return made up to 27/07/06; full list of members (2 pages) |
12 September 2006 | Return made up to 27/07/06; full list of members (2 pages) |
4 May 2006 | Accounting reference date shortened from 31/07/05 to 28/02/05 (1 page) |
4 May 2006 | Accounting reference date shortened from 31/07/05 to 28/02/05 (1 page) |
27 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
27 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
9 March 2006 | Return made up to 27/07/05; full list of members (2 pages) |
9 March 2006 | Return made up to 27/07/05; full list of members (2 pages) |
1 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
1 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
21 October 2004 | Return made up to 27/07/04; full list of members (6 pages) |
21 October 2004 | Return made up to 27/07/04; full list of members (6 pages) |
3 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
3 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
17 March 2004 | Return made up to 27/07/03; full list of members (6 pages) |
17 March 2004 | Return made up to 27/07/03; full list of members (6 pages) |
11 March 2004 | Ad 04/03/04--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
11 March 2004 | Ad 04/03/04--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
6 May 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
6 May 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
10 February 2003 | Return made up to 27/07/02; full list of members
|
10 February 2003 | Return made up to 27/07/02; full list of members
|
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
18 December 2001 | Company name changed pro accounting services LIMITED\certificate issued on 18/12/01 (2 pages) |
18 December 2001 | Company name changed pro accounting services LIMITED\certificate issued on 18/12/01 (2 pages) |
22 November 2001 | Company name changed extralight LIMITED\certificate issued on 22/11/01 (2 pages) |
22 November 2001 | Company name changed extralight LIMITED\certificate issued on 22/11/01 (2 pages) |
18 October 2001 | Director's particulars changed (1 page) |
18 October 2001 | Director's particulars changed (1 page) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Secretary resigned (1 page) |
27 July 2001 | Incorporation (16 pages) |
27 July 2001 | Incorporation (16 pages) |