Dartford
DA2 6AQ
Director Name | Mr William Harry Iii |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 November 2017(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 10 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Director Name | Jason Thomas Page Boorman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | The Croft 6 John Sale Close Ashwell Hertfordshire SG7 5TJ |
Secretary Name | Deborah Melanie Jane Boorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 103 Station Road Ashwell Baldock Hertfordshire SG7 5LT |
Director Name | Mr Martin Anthony Talks |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 84 Eccleston Square London SW1V 1PX |
Secretary Name | Mr Martin Anthony Talks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sweeps Building 34 Leather Lane Clerkenwell London EC1N 7SQ |
Director Name | Nicholas John Berry |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 February 2014) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 84 Eccleston Square London SW1V 1PX |
Director Name | Marcus William Exall |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 March 2014) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Mrs Catherine Susannah Howe |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2013) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | Ground Floor 84 Eccleston Square London SW1V 1PX |
Director Name | Mr Mark Antony Young |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 January 2014) |
Role | Cfo/Coo |
Country of Residence | England |
Correspondence Address | 33 Spring Vale Bexleyheath Kent DA7 6AR |
Director Name | Mrs Emma Jane Ivelaw-Chapman |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(12 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 23 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Mr Frazer Elliot Gibney |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 November 2017) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Mr Timothy Charles Doust |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(12 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 21 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Website | draftfcb.com |
---|
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
60k at £0.01 | Fcb Inferno LTD 91.65% Ordinary A |
---|---|
5.5k at £0.01 | Fcb Inferno LTD 8.35% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £209,000 |
Cash | £45,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
21 April 2009 | Delivered on: 27 April 2009 Satisfied on: 26 March 2011 Persons entitled: Zurich Assurance Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £14,952.95 plus vat. Fully Satisfied |
---|---|
14 March 2008 | Delivered on: 28 March 2008 Satisfied on: 26 March 2011 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of seventeen thousand five hundred and sixty nine pounds and seventy two pence, plus a sum equivalent to value added tax thereon. Fully Satisfied |
6 April 2006 | Delivered on: 11 April 2006 Satisfied on: 26 March 2011 Persons entitled: Zurich Assurance Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the interest in the deposit account. Fully Satisfied |
26 March 2004 | Delivered on: 31 March 2004 Satisfied on: 26 March 2011 Persons entitled: 402 Strand Limited Classification: Performance deposit deed Secured details: £3,525 due or to become due from the company to the chargee. Particulars: The company's interest in the sum of £3,525. Fully Satisfied |
22 November 2017 | Appointment of Mr William Harry Iii as a director on 21 November 2017 (2 pages) |
---|---|
21 November 2017 | Termination of appointment of Timothy Charles Doust as a director on 21 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Frazer Elliot Gibney as a director on 21 November 2017 (1 page) |
26 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages) |
26 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
22 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (9 pages) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages) |
20 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
5 January 2016 | Register(s) moved to registered office address 3 Grosvenor Gardens London SW1W 0BD (1 page) |
29 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages) |
29 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
29 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
29 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
7 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
9 December 2014 | Appointment of Timothy Charles Doust as a director on 18 November 2014 (3 pages) |
3 November 2014 | Termination of appointment of Emma Jane Ivelaw-Chapman as a director on 23 September 2014 (2 pages) |
23 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
23 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages) |
23 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
23 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages) |
8 May 2014 | Termination of appointment of Marcus Exall as a director (1 page) |
8 April 2014 | Register inspection address has been changed (1 page) |
8 April 2014 | Register(s) moved to registered inspection location (1 page) |
21 March 2014 | Registered office address changed from Ground Floor 84 Eccleston Square London England SW1V 1PX United Kingdom on 21 March 2014 (1 page) |
25 February 2014 | Termination of appointment of Nicholas Berry as a director (1 page) |
19 February 2014 | Termination of appointment of Catherine Howe as a director (1 page) |
18 February 2014 | Termination of appointment of Mark Young as a director (1 page) |
24 January 2014 | Appointment of Mr Frazer Elliot Gibney as a director (3 pages) |
24 January 2014 | Appointment of Emma Jane Ivelaw-Chapman as a director (3 pages) |
8 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
6 August 2013 | Termination of appointment of Martin Talks as a director (1 page) |
28 June 2013 | Accounts made up to 31 December 2012 (124 pages) |
14 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (18 pages) |
14 December 2012 | Accounts made up to 31 December 2011 (25 pages) |
30 March 2012 | Registered office address changed from Sweeps Building 34 Leather Lane Clerkenwell London EC1N 7SQ on 30 March 2012 (1 page) |
29 March 2012 | Auditor's resignation (1 page) |
31 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (18 pages) |
3 October 2011 | Accounts made up to 31 December 2010 (21 pages) |
5 May 2011 | Termination of appointment of Martin Talks as a secretary (2 pages) |
4 May 2011 | Appointment of Louise Bean as a secretary (3 pages) |
3 May 2011 | Appointment of Catherine Susannah Howe as a director (3 pages) |
3 May 2011 | Appointment of Mark Antony Young as a director (3 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
19 April 2011 | Resolutions
|
12 April 2011 | Statement of capital on 12 April 2011
|
12 April 2011 | Resolutions
|
12 April 2011 | Solvency statement dated 11/04/11 (1 page) |
12 April 2011 | Statement by directors (1 page) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (7 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
15 April 2010 | Registered office address changed from 12-16 Laystall Street London EC1R 4PF on 15 April 2010 (1 page) |
29 January 2010 | Director's details changed for Marcus William Exall on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (8 pages) |
29 January 2010 | Secretary's details changed for Martin Anthony Talks on 29 January 2010 (1 page) |
29 January 2010 | Director's details changed for Martin Anthony Talks on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Nicholas John Berry on 29 January 2010 (2 pages) |
17 November 2009 | Statement of capital following an allotment of shares on 25 September 2009
|
17 November 2009 | Resolutions
|
17 November 2009 | Resolutions
|
26 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
17 August 2009 | Gbp ic 900/656.5\07/07/09\gbp sr [email protected]=200\gbp sr [email protected]=43.5\ (1 page) |
21 July 2009 | Appointment terminated director jason boorman (1 page) |
27 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 February 2009 | Return made up to 18/12/08; full list of members (6 pages) |
22 December 2008 | Resolutions
|
22 December 2008 | Ad 15/12/08\gbp si [email protected]=13.19\gbp ic 900/913.19\ (2 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 January 2008 | Return made up to 18/12/07; full list of members (4 pages) |
22 January 2008 | Director's particulars changed (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 March 2007 | Return made up to 18/12/06; full list of members (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: 405 the strand london WC2R 0NE (1 page) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Return made up to 18/12/05; full list of members (5 pages) |
4 October 2005 | Ad 07/06/05--------- £ si [email protected]=700 £ si [email protected]=100 £ ic 100/900 (2 pages) |
4 October 2005 | Resolutions
|
4 October 2005 | Nc inc already adjusted 07/06/05 (2 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 September 2005 | Resolutions
|
10 February 2005 | Return made up to 18/12/04; full list of members (9 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: 11 old burlington street london W1S 3AQ (1 page) |
22 March 2004 | Director's particulars changed (1 page) |
7 February 2004 | Return made up to 18/12/03; full list of members
|
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
19 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
15 July 2003 | Registered office changed on 15/07/03 from: 103 station road ashwell baldock hertfordshire SG7 5LT (1 page) |
17 February 2003 | Return made up to 18/12/02; full list of members
|
26 February 2002 | Secretary resigned (2 pages) |
26 February 2002 | New secretary appointed;new director appointed (4 pages) |
18 December 2001 | Incorporation (10 pages) |