London
EC1A 9EJ
Director Name | Mr David Armytage Dean |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2018(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 September 2020) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 1st Floor 69-70 Long Lane London EC1A 9EJ |
Secretary Name | Mrs Debra Joanne Gordon |
---|---|
Status | Closed |
Appointed | 01 November 2018(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | 1st Floor 69-70 Long Lane London EC1A 9EJ |
Director Name | Mr Matthew Huddleston |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2017) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Dorincourt Bradda West Lane Port Erin IM9 6PW |
Director Name | Mrs Lynne Wall |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 August 2018) |
Role | HR Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 60 Claughbane Drive Ramsey IM8 2BJ |
Secretary Name | Mr Matthew Everett Huddleston |
---|---|
Status | Resigned |
Appointed | 14 September 2010(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | Dorincourt Bradda West Lane Port Erin IM9 6PW |
Secretary Name | Mrs Carole Anne Dean |
---|---|
Status | Resigned |
Appointed | 31 December 2017(15 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 2018) |
Role | Company Director |
Correspondence Address | 1st Floor 69-70 Long Lane London EC1A 9EJ |
Director Name | ATC Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 1 Dock Offices Surrey Quays Road London SE16 2XU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | ATC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 1 Dock Offices Surrey Quays Road London SE16 2XU |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | fpsgroup.com |
---|---|
Telephone | 0800 6344848 |
Telephone region | Freephone |
Registered Address | 1st Floor 69-70 Long Lane London EC1A 9EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
2 at £1 | Freelance Professional Services LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
7 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
---|---|
26 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
3 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
28 June 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
7 January 2016 | Register inspection address has been changed from 123 Westminster Bridge Road London SE1 7HR England to 1st Floor 69-70 Long Lane London EC1A 9EJ (1 page) |
6 January 2016 | Registered office address changed from 123 Westminster Bridge Road London SE1 7HR to 1st Floor 69-70 Long Lane London EC1A 9EJ on 6 January 2016 (1 page) |
6 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
21 May 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
11 April 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
28 October 2013 | Register inspection address has been changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom (1 page) |
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
10 September 2013 | Secretary's details changed for Mr Matthew Everett Huddleston on 6 September 2013 (2 pages) |
10 September 2013 | Secretary's details changed for Mr Matthew Everett Huddleston on 6 September 2013 (2 pages) |
10 September 2013 | Director's details changed for Mr Matthew Huddleston on 6 September 2013 (2 pages) |
10 September 2013 | Director's details changed for Mr Matthew Huddleston on 6 September 2013 (2 pages) |
20 February 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
10 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Registered office address changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom on 15 May 2012 (1 page) |
13 February 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
5 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Director's details changed for Mrs Lynne Wall on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Matthew Everett Huddleston on 4 October 2010 (2 pages) |
4 October 2010 | Register inspection address has been changed (1 page) |
4 October 2010 | Secretary's details changed for Mr Matthew Everett Huddleston on 4 October 2010 (2 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Director's details changed for Mrs Lynne Wall on 4 October 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Mr Matthew Everett Huddleston on 4 October 2010 (2 pages) |
4 October 2010 | Register(s) moved to registered inspection location (1 page) |
4 October 2010 | Director's details changed for Mr Matthew Everett Huddleston on 4 October 2010 (2 pages) |
14 September 2010 | Appointment of Mrs Lynne Wall as a director (2 pages) |
14 September 2010 | Appointment of Mr Matthew Everett Huddleston as a secretary (1 page) |
14 September 2010 | Termination of appointment of Atc Secretaries Limited as a secretary (1 page) |
14 September 2010 | Termination of appointment of Atc Directors Limited as a director (1 page) |
6 August 2010 | Appointment of Mr Matthew Everett Huddleston as a director (2 pages) |
19 February 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
30 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for Atc Directors Limited on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Atc Directors Limited on 1 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Atc Secretaries Limited on 1 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Atc Secretaries Limited on 1 October 2009 (2 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from 2ND floor 37 lombard street london EC3V 9BQ (1 page) |
8 February 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
21 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
9 October 2007 | Return made up to 02/10/07; full list of members (6 pages) |
21 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
11 December 2006 | Return made up to 02/10/06; full list of members; amend (6 pages) |
20 October 2006 | Return made up to 02/10/06; full list of members (6 pages) |
16 June 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
13 June 2006 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
11 October 2005 | Return made up to 02/10/05; full list of members (6 pages) |
13 January 2005 | Director's particulars changed (1 page) |
13 January 2005 | Secretary's particulars changed (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: 315 mariners house queens dock 67-83 norfolk street liverpool L1 8BG (1 page) |
10 November 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
19 October 2004 | Return made up to 02/10/04; full list of members (5 pages) |
14 October 2003 | Return made up to 02/10/03; full list of members (5 pages) |
29 July 2003 | Secretary's particulars changed (1 page) |
28 July 2003 | Director's particulars changed (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: the mansgate unit north kelsey road caistor lincolnshire LN7 6SF (1 page) |
12 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
12 November 2002 | New director appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
2 October 2002 | Incorporation (6 pages) |