40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Secretary Name | Angela Dowling |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 2003(1 year, 1 month after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
Director Name | Mrs Angela Dowling |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
Director Name | Michael Parry |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Role | Facilities Director |
Correspondence Address | Newbridge Cottage Easton Winchester Southampton Hampshire SO21 1EQ |
Secretary Name | Michael Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Newbridge Cottage Easton Winchester Southampton Hampshire SO21 1EQ |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | www.fmdirect.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 2990231 |
Telephone region | Unknown |
Registered Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Angela Dowling 50.00% Ordinary |
---|---|
1000 at £1 | Michael Dowling 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,275 |
Cash | £24,119 |
Current Liabilities | £30,621 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 24 December 2023 (3 months ago) |
---|---|
Next Return Due | 7 January 2025 (9 months, 2 weeks from now) |
4 January 2024 | Confirmation statement made on 24 December 2023 with updates (4 pages) |
---|---|
20 September 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
6 January 2023 | Confirmation statement made on 24 December 2022 with updates (4 pages) |
19 July 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
7 January 2022 | Confirmation statement made on 24 December 2021 with updates (4 pages) |
28 July 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
4 January 2021 | Confirmation statement made on 24 December 2020 with updates (4 pages) |
5 August 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
7 January 2020 | Confirmation statement made on 24 December 2019 with updates (4 pages) |
8 July 2019 | Change of details for Mrs Angela Dowling as a person with significant control on 28 June 2019 (2 pages) |
8 July 2019 | Change of details for Mr Mike Dowling as a person with significant control on 28 June 2019 (2 pages) |
2 July 2019 | Secretary's details changed for Angela Dowling on 28 June 2019 (1 page) |
2 July 2019 | Director's details changed for Mrs Angela Dowling on 28 June 2019 (2 pages) |
2 July 2019 | Director's details changed for Mr Michael Gerard Dowling on 28 June 2019 (2 pages) |
24 June 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
24 December 2018 | Confirmation statement made on 24 December 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
30 January 2018 | Change of details for Mr Mike Dowling as a person with significant control on 17 October 2017 (2 pages) |
30 January 2018 | Change of details for Mrs Angela Dowling as a person with significant control on 13 December 2017 (2 pages) |
30 January 2018 | Confirmation statement made on 24 December 2017 with updates (4 pages) |
30 January 2018 | Notification of Angela Dowling as a person with significant control on 6 April 2016 (2 pages) |
30 January 2018 | Notification of Mike Dowling as a person with significant control on 6 April 2016 (2 pages) |
11 May 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
11 May 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
6 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
21 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
6 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
22 December 2014 | Appointment of Mrs Angela Dowling as a director on 1 December 2014 (2 pages) |
22 December 2014 | Appointment of Mrs Angela Dowling as a director on 1 December 2014 (2 pages) |
22 December 2014 | Appointment of Mrs Angela Dowling as a director on 1 December 2014 (2 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 January 2011 | Annual return made up to 24 December 2010 (4 pages) |
20 January 2011 | Annual return made up to 24 December 2010 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
27 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 March 2009 | Ad 31/01/09\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages) |
27 March 2009 | Resolutions
|
27 March 2009 | Resolutions
|
27 March 2009 | Ad 31/01/09\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages) |
27 March 2009 | Nc inc already adjusted 05/01/09 (2 pages) |
27 March 2009 | Nc inc already adjusted 05/01/09 (2 pages) |
27 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
27 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
28 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (2 pages) |
31 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
31 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
9 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
23 June 2005 | Ad 07/01/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 June 2005 | Ad 07/01/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
10 January 2005 | Return made up to 24/12/04; full list of members
|
10 January 2005 | Return made up to 24/12/04; full list of members
|
25 May 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
19 January 2004 | Return made up to 24/12/03; full list of members
|
19 January 2004 | Return made up to 24/12/03; full list of members
|
20 February 2003 | Registered office changed on 20/02/03 from: 50 fairdene road coulsdon surrey CR5 1RE (1 page) |
20 February 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
20 February 2003 | Return made up to 24/12/02; full list of members (7 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Secretary resigned;director resigned (2 pages) |
20 February 2003 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
20 February 2003 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: 50 fairdene road coulsdon surrey CR5 1RE (1 page) |
20 February 2003 | Secretary resigned;director resigned (2 pages) |
20 February 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
20 February 2003 | Return made up to 24/12/02; full list of members (7 pages) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
8 January 2002 | New secretary appointed (1 page) |
8 January 2002 | New director appointed (1 page) |
8 January 2002 | New secretary appointed (1 page) |
8 January 2002 | New director appointed (1 page) |
24 December 2001 | Incorporation (14 pages) |
24 December 2001 | Incorporation (14 pages) |