London
EC1M 6EE
Secretary Name | Mr John Morrison |
---|---|
Status | Current |
Appointed | 05 May 2020(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | LÉOnie Siobhan Pannell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Jonathan Paul Herbert |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alban Point, Alban Park Hatfield Road St Albans Hertfordshire AL4 0JX |
Director Name | Mr David William Keene |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alban Point, Alban Park Hatfield Road St Albans Hertfordshire AL4 0JX |
Secretary Name | Mr David William Keene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alban Point, Alban Park Hatfield Road St Albans Hertfordshire AL4 0JX |
Director Name | Mr Gavin Clements |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(5 days after company formation) |
Appointment Duration | 16 years, 9 months (resigned 21 August 2018) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Alban Point, Alban Park Hatfield Road St Albans Hertfordshire AL4 0JX |
Director Name | Mr Gustav Alexander Rober |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2018(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Nigel Peter Lingwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2018(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Secretary Name | Mr Anthony James Gallagher |
---|---|
Status | Resigned |
Appointed | 21 August 2018(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 May 2020) |
Role | Company Director |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Neil Yazdani |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2019(17 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2020(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | fscglobal.com |
---|
Registered Address | 10-11 Charterhouse Square London EC1M 6EE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
200 at £1 | David William Keene 33.33% Ordinary |
---|---|
200 at £1 | Gavin Clements 33.33% Ordinary |
200 at £1 | Jonathan Paul Herbert 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,963,277 |
Cash | £1,843,126 |
Current Liabilities | £425,587 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 21 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (8 months, 1 week from now) |
30 June 2003 | Delivered on: 10 July 2003 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
---|
23 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
---|---|
1 October 2020 | Notification of Shoal Group Limited as a person with significant control on 1 October 2020 (2 pages) |
1 October 2020 | Cessation of Diploma Holdings Plc as a person with significant control on 1 October 2020 (1 page) |
6 August 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (17 pages) |
8 July 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
7 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
24 June 2020 | Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page) |
22 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (100 pages) |
7 May 2020 | Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages) |
7 May 2020 | Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page) |
21 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
2 October 2019 | Termination of appointment of Gustav Alexander Rober as a director on 1 October 2019 (1 page) |
2 October 2019 | Appointment of Mr Neil Yazdani as a director on 26 September 2019 (2 pages) |
15 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/10/18 (3 pages) |
15 August 2019 | Audit exemption subsidiary accounts made up to 31 October 2018 (18 pages) |
15 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/10/18 (1 page) |
7 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/10/18 (107 pages) |
19 December 2018 | Current accounting period shortened from 31 October 2019 to 30 September 2019 (1 page) |
21 November 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
3 September 2018 | Satisfaction of charge 1 in full (1 page) |
28 August 2018 | Appointment of Mr Anthony James Gallagher as a secretary on 21 August 2018 (2 pages) |
28 August 2018 | Appointment of Mr Gavin Clements as a director on 28 August 2018 (2 pages) |
22 August 2018 | Termination of appointment of David William Keene as a director on 21 August 2018 (1 page) |
22 August 2018 | Termination of appointment of Jonathan Paul Herbert as a director on 21 August 2018 (1 page) |
22 August 2018 | Registered office address changed from Alban Point, Alban Park Hatfield Road St Albans Hertfordshire AL4 0JX to 12 Charterhouse Square London EC1M 6AX on 22 August 2018 (1 page) |
22 August 2018 | Appointment of Mr Nigel Peter Lingwood as a director on 21 August 2018 (2 pages) |
22 August 2018 | Appointment of Mr Gustav Alexander Rober as a director on 21 August 2018 (2 pages) |
22 August 2018 | Termination of appointment of Gavin Clements as a director on 21 August 2018 (1 page) |
22 August 2018 | Notification of Diploma Holdings Plc as a person with significant control on 21 August 2018 (2 pages) |
22 August 2018 | Cessation of Jonathan Paul Herbert as a person with significant control on 21 August 2018 (1 page) |
22 August 2018 | Cessation of David William Keene as a person with significant control on 21 August 2018 (1 page) |
22 August 2018 | Termination of appointment of David William Keene as a secretary on 21 August 2018 (1 page) |
22 August 2018 | Cessation of Gavin Clements as a person with significant control on 21 August 2018 (1 page) |
16 May 2018 | Director's details changed for Mr David William Keene on 14 May 2018 (2 pages) |
16 May 2018 | Secretary's details changed for Mr David William Keene on 14 May 2018 (1 page) |
16 May 2018 | Director's details changed for Jonathan Paul Herbert on 16 May 2018 (2 pages) |
16 May 2018 | Director's details changed for Mr Gavin Clements on 16 May 2018 (2 pages) |
16 May 2018 | Change of details for Mr David William Keene as a person with significant control on 14 May 2018 (2 pages) |
8 May 2018 | Resolutions
|
15 February 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
5 December 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
5 December 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
24 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
18 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
21 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
2 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 December 2012 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
21 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
23 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
23 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
23 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Gavin Clements on 21 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Gavin Clements on 21 November 2009 (2 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 November 2008 | Return made up to 21/11/08; full list of members (4 pages) |
28 November 2008 | Return made up to 21/11/08; full list of members (4 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: abbey house wellington road, london colney st. Albans hertfordshire AL2 1EY (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: abbey house wellington road, london colney st. Albans hertfordshire AL2 1EY (1 page) |
13 December 2007 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
5 December 2007 | Return made up to 21/11/07; full list of members (3 pages) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Return made up to 21/11/07; full list of members (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 December 2006 | Return made up to 21/11/06; full list of members (3 pages) |
7 December 2006 | Return made up to 21/11/06; full list of members (3 pages) |
27 October 2006 | Ad 23/10/06--------- £ si 400@1=400 £ ic 200/600 (2 pages) |
27 October 2006 | Ad 23/10/06--------- £ si 400@1=400 £ ic 200/600 (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
21 November 2005 | Return made up to 21/11/05; full list of members (3 pages) |
21 November 2005 | Return made up to 21/11/05; full list of members (3 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
6 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
6 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
11 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
11 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
7 December 2002 | Return made up to 21/11/02; full list of members (7 pages) |
7 December 2002 | Return made up to 21/11/02; full list of members (7 pages) |
21 December 2001 | Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page) |
21 December 2001 | Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | Ad 07/12/01--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
12 December 2001 | Ad 07/12/01--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
12 December 2001 | New director appointed (2 pages) |
28 November 2001 | Registered office changed on 28/11/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
28 November 2001 | Registered office changed on 28/11/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
28 November 2001 | New secretary appointed;new director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | New secretary appointed;new director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Secretary resigned (1 page) |
21 November 2001 | Incorporation (14 pages) |
21 November 2001 | Incorporation (14 pages) |