Company NameFGM UK Limited
DirectorsSamantha Jane Merry and John Edwin Davies
Company StatusActive
Company Number04367575
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Samantha Jane Merry
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Evelyn Court, Deptford Park Business Centre
Grinstead Road
London
SE8 5AD
Secretary NameJohn Edwin Davies
NationalityBritish
StatusCurrent
Appointed06 February 2002(same day as company formation)
RoleConsultant
Country of ResidenceWales
Correspondence AddressBryawel Heol Penlanffos
Carmarthen
SA31 2HL
Wales
Director NameJohn Edwin Davies
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2006(4 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleRetired
Country of ResidenceWales
Correspondence AddressBrynawel Penlanffos Road
Carmarthen
SA31 2HL
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitefairygothmother.co.uk
Email address[email protected]
Telephone020 73770370
Telephone regionLondon

Location

Registered Address11a Evelyn Court, Deptford Park Business Centre
Grinstead Road
London
SE8 5AD
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardEvelyn
Built Up AreaGreater London

Shareholders

2 at £1Samantha J. Merry
100.00%
Ordinary

Financials

Year2014
Net Worth-£60,676
Cash£7,838
Current Liabilities£48,967

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 December 2023 (4 months ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Charges

23 April 2009Delivered on: 24 April 2009
Persons entitled: Ballymore Properties 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: The amount standing to the credit of the rent deposit account from time to time under the terms of the abovementioned rent deposit deed.
Outstanding
23 April 2004Delivered on: 24 April 2004
Persons entitled: Hsbc Bank PLC

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

Filing History

10 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
23 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 December 2022Confirmation statement made on 30 December 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
31 December 2020Confirmation statement made on 31 December 2020 with updates (4 pages)
31 December 2020Director's details changed for Mrs Samantha Jane Merry on 23 July 2020 (2 pages)
31 December 2020Notification of Samantha Jane Merry as a person with significant control on 31 December 2020 (2 pages)
31 December 2020Cessation of John Edwin Davies as a person with significant control on 31 December 2020 (1 page)
30 December 2020Micro company accounts made up to 31 December 2019 (8 pages)
25 February 2020Cessation of Samantha Jane Merry as a person with significant control on 31 July 2019 (1 page)
25 February 2020Notification of John Edwin Davies as a person with significant control on 25 February 2020 (2 pages)
25 February 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
11 January 2020Registered office address changed from 8a Evelyn Court Grinstead Road London SE8 5AD United Kingdom to 11a Evelyn Court, Deptford Park Business Centre Grinstead Road London SE8 5AD on 11 January 2020 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
12 March 2019Director's details changed for John Edwin Davies on 12 March 2019 (2 pages)
31 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 March 2018Director's details changed for John Edwin Davies on 23 March 2018 (2 pages)
29 March 2018Secretary's details changed for John Edwin Davies on 23 March 2018 (1 page)
9 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 March 2017Registered office address changed from 8a Evelyn Court Grinstead Road London United Kingdom to 8a Evelyn Court Grinstead Road London SE8 5AD on 6 March 2017 (1 page)
6 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
6 March 2017Registered office address changed from 8a Evelyn Court, Grinstead Road, London 8a Evelyn Court Grinstead Road London SE8 5AD SA8 5AD United Kingdom to 8a Evelyn Court Grinstead Road London on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 8a Evelyn Court Grinstead Road London United Kingdom to 8a Evelyn Court Grinstead Road London SE8 5AD on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 8a Evelyn Court, Grinstead Road, London 8a Evelyn Court Grinstead Road London SE8 5AD SA8 5AD United Kingdom to 8a Evelyn Court Grinstead Road London on 6 March 2017 (1 page)
6 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
17 October 2016Satisfaction of charge 2 in full (1 page)
17 October 2016Satisfaction of charge 2 in full (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
8 April 2016Registered office address changed from 72 Commercial Street London E1 6LT to 8a Evelyn Court, Grinstead Road, London 8a Evelyn Court Grinstead Road London SE8 5AD SA8 5AD on 8 April 2016 (1 page)
8 April 2016Registered office address changed from 72 Commercial Street London E1 6LT to 8a Evelyn Court, Grinstead Road, London 8a Evelyn Court Grinstead Road London SE8 5AD SA8 5AD on 8 April 2016 (1 page)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(6 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(6 pages)
3 March 2015Registered office address changed from C/O Lulu and Lush 72 Commercial Street Spitalfield London E1 6LT to 72 Commercial Street London E1 6LT on 3 March 2015 (1 page)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(6 pages)
3 March 2015Registered office address changed from C/O Lulu and Lush 72 Commercial Street Spitalfield London E1 6LT to 72 Commercial Street London E1 6LT on 3 March 2015 (1 page)
3 March 2015Registered office address changed from C/O Lulu and Lush 72 Commercial Street Spitalfield London E1 6LT to 72 Commercial Street London E1 6LT on 3 March 2015 (1 page)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(6 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(6 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(6 pages)
3 March 2014Director's details changed for Samantha Merry on 31 August 2013 (2 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(6 pages)
3 March 2014Director's details changed for Samantha Merry on 31 August 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
18 March 2013Director's details changed for Samantha Merry on 18 March 2013 (2 pages)
18 March 2013Director's details changed for Samantha Merry on 18 March 2013 (2 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 July 2011Registered office address changed from Lulu and Lush 15 Lamb Street London E1 6EA on 14 July 2011 (1 page)
14 July 2011Registered office address changed from Lulu and Lush 15 Lamb Street London E1 6EA on 14 July 2011 (1 page)
14 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
31 March 2010Registered office address changed from Fairygothmother Shop 15 Lamb Street London E1 6EA on 31 March 2010 (1 page)
31 March 2010Registered office address changed from Fairygothmother Shop 15 Lamb Street London E1 6EA on 31 March 2010 (1 page)
30 March 2010Director's details changed for John Edwin Davies on 29 March 2010 (2 pages)
30 March 2010Director's details changed for Samantha Merry on 29 March 2010 (2 pages)
30 March 2010Director's details changed for John Edwin Davies on 29 March 2010 (2 pages)
30 March 2010Director's details changed for Samantha Merry on 29 March 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 April 2009Return made up to 03/03/09; full list of members (3 pages)
1 April 2009Return made up to 03/03/09; full list of members (3 pages)
31 March 2009Director's change of particulars / samantha merry / 31/03/2009 (1 page)
31 March 2009Director's change of particulars / samantha merry / 31/03/2009 (1 page)
16 December 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
16 December 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
11 September 2008Return made up to 03/03/08; full list of members (6 pages)
11 September 2008Return made up to 03/03/08; full list of members (6 pages)
11 April 2008Registered office changed on 11/04/2008 from, 7 east yard, camden lock, london, NW1 8AL (1 page)
11 April 2008Registered office changed on 11/04/2008 from, 7 east yard, camden lock, london, NW1 8AL (1 page)
30 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 April 2007Return made up to 03/03/07; no change of members (7 pages)
26 April 2007Return made up to 03/03/07; no change of members (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
15 March 2006Return made up to 03/03/06; no change of members (6 pages)
15 March 2006Return made up to 03/03/06; no change of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 April 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 March 2005Return made up to 06/02/05; full list of members (6 pages)
22 March 2005Return made up to 06/02/05; full list of members (6 pages)
24 September 2004Registered office changed on 24/09/04 from: carpenter court, 1 maple road bramhall, stockport, cheshire SK7 2DH (1 page)
24 September 2004Registered office changed on 24/09/04 from: carpenter court, 1 maple road bramhall, stockport, cheshire SK7 2DH (1 page)
24 September 2004Return made up to 19/08/04; no change of members (7 pages)
24 September 2004Return made up to 19/08/04; no change of members (7 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
22 April 2004Registered office changed on 22/04/04 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP (1 page)
22 April 2004Registered office changed on 22/04/04 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP (1 page)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 April 2003Return made up to 06/02/03; full list of members (6 pages)
28 April 2003Return made up to 06/02/03; full list of members (6 pages)
14 July 2002Ad 08/07/02--------- £ si 20@1=20 £ ic 80/100 (2 pages)
14 July 2002Ad 08/07/02--------- £ si 20@1=20 £ ic 80/100 (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2002Director resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Ad 06/02/02--------- £ si 79@1=79 £ ic 1/80 (2 pages)
12 February 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
12 February 2002Ad 06/02/02--------- £ si 79@1=79 £ ic 1/80 (2 pages)
6 February 2002Incorporation (12 pages)
6 February 2002Incorporation (12 pages)