London
SW1Y 4HG
Secretary Name | Katharine Diana Munday |
---|---|
Status | Closed |
Appointed | 14 September 2010(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 23 January 2018) |
Role | Company Director |
Correspondence Address | 15 Suffolk Street London SW1Y 4HG |
Director Name | Mr Jeremy St George Shacklock |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2012(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 23 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Suffolk Street London SW1Y 4HG |
Director Name | Mr David Holford Benson |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Brunswick Gardens London W8 4AS |
Director Name | Mr Andrew John Benns |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baytrees Boxted Church Road Great Horkesley Essex CO6 4AL |
Secretary Name | Celia Eileen Susan Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 September 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 170a Moor Lane Cranham Upminster Essex RM14 1HE |
Director Name | Celia Eileen Susan Scott |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 September 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 170a Moor Lane Cranham Upminster Essex RM14 1HE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ffandp.com |
---|
Registered Address | 15 Suffolk Street London SW1Y 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
800 at £1 | Fleming Family & Partners LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
26 October 2017 | Application to strike the company off the register (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 February 2017 | Director's details changed for Mr Jeremy St George Shacklock on 31 October 2012 (2 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
5 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
27 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
17 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
9 November 2012 | Appointment of Jeremy St George Shacklock as a director (3 pages) |
31 October 2012 | Termination of appointment of Andrew Benns as a director (1 page) |
19 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Termination of appointment of Celia Scott as a secretary (1 page) |
1 November 2010 | Termination of appointment of Celia Scott as a director (1 page) |
1 November 2010 | Appointment of Katharine Diana Munday as a director (2 pages) |
1 November 2010 | Appointment of Katharine Diana Munday as a secretary (2 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
12 July 2010 | Resolutions
|
2 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Andrew John Benns on 30 November 2009 (3 pages) |
10 October 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from ely house 37 dover street london W1S 4NJ (1 page) |
26 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
19 November 2008 | Director and secretary's change of particulars / celia stone / 15/11/2008 (1 page) |
28 January 2008 | Return made up to 16/01/08; full list of members (5 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
23 January 2007 | Return made up to 16/01/07; full list of members (5 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
1 February 2006 | Return made up to 16/01/06; full list of members (5 pages) |
11 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Return made up to 16/01/05; full list of members (5 pages) |
10 February 2005 | Ad 11/11/03--------- £ si 799@1 (2 pages) |
24 August 2004 | Full accounts made up to 31 March 2004 (9 pages) |
22 July 2004 | New director appointed (1 page) |
22 July 2004 | Director resigned (1 page) |
5 May 2004 | Ad 11/11/03--------- £ si 799@1 (2 pages) |
18 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: 222 grays inn road london WC1X 8XF (1 page) |
14 May 2003 | Company name changed storephone LIMITED\certificate issued on 14/05/03 (2 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
15 April 2003 | New director appointed (3 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New secretary appointed (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 January 2003 | Incorporation (17 pages) |