London
SW1X 7HN
Director Name | Mr Alexander Peter Dacre |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2018(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Mr Matthew James Allen |
---|---|
Status | Closed |
Appointed | 18 October 2018(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Edward John Forsyth |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 6 Churchfield Lane Benson Wallingford Oxfordshire OX10 6SH |
Secretary Name | Susan Forsyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Parish Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 6 Churchfield Lane Benson Oxfordshire OX10 6SH |
Director Name | Susan Forsyth |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 18 October 2018) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Churchfield Lane Benson Oxfordshire OX10 6SH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | firecrestservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01491 832810 |
Telephone region | Henley-on-Thames |
Registered Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mr Edward Forsyth 50.00% Ordinary |
---|---|
1 at £1 | Mrs Susan Forsyth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £193,905 |
Cash | £94,473 |
Current Liabilities | £78,952 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
2 December 2004 | Delivered on: 14 December 2004 Persons entitled: National Westminster 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 |
---|
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2020 | Voluntary strike-off action has been suspended (1 page) |
7 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2020 | Application to strike the company off the register (1 page) |
4 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (10 pages) |
4 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
4 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (99 pages) |
4 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
6 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
22 January 2019 | Register inspection address has been changed from C/O Firecrest Services Limited Stables 4 Howbery Park Wallingford Oxfordshire OX10 8BA England to C/O Marlowe Plc Grosvenor Place London SW1X 7HN (1 page) |
22 January 2019 | Confirmation statement made on 22 January 2019 with updates (5 pages) |
21 January 2019 | Elect to keep the secretaries register information on the public register (1 page) |
21 January 2019 | Elect to keep the directors' register information on the public register (1 page) |
21 January 2019 | Elect to keep the directors' residential address register information on the public register (1 page) |
13 November 2018 | Resolutions
|
24 October 2018 | Termination of appointment of Susan Forsyth as a secretary on 18 October 2018 (1 page) |
24 October 2018 | Cessation of Susan Forsyth as a person with significant control on 18 October 2018 (1 page) |
24 October 2018 | Notification of Marlowe 2016 Limited as a person with significant control on 18 October 2018 (2 pages) |
24 October 2018 | Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
24 October 2018 | Appointment of Mr Matthew James Allen as a secretary on 18 October 2018 (2 pages) |
24 October 2018 | Cessation of Edward John Forsyth as a person with significant control on 18 October 2018 (1 page) |
24 October 2018 | Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 24 October 2018 (1 page) |
24 October 2018 | Termination of appointment of Susan Forsyth as a director on 18 October 2018 (1 page) |
24 October 2018 | Termination of appointment of Edward John Forsyth as a director on 18 October 2018 (1 page) |
24 October 2018 | Appointment of Mr Mark Andrew Adams as a director on 18 October 2018 (2 pages) |
24 October 2018 | Appointment of Mr Alexander Peter Dacre as a director on 18 October 2018 (2 pages) |
24 October 2018 | Registered office address changed from 6 Churchfield Lane Benson Wallingford Oxfordshire OX10 6SH to 20 Grosvenor Place London SW1X 7HN on 24 October 2018 (1 page) |
21 August 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
26 July 2018 | Satisfaction of charge 1 in full (1 page) |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
13 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
17 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
5 January 2016 | Register inspection address has been changed from C/O Firecrest Services Limited Stables 4 Howbery Park Wallingfrod Oxfordshire OX10 8BA United Kingdom to C/O Firecrest Services Limited Stables 4 Howbery Park Wallingford Oxfordshire OX10 8BA (1 page) |
5 January 2016 | Register inspection address has been changed from C/O Firecrest Services Limited Stables 4 Howbery Park Wallingfrod Oxfordshire OX10 8BA United Kingdom to C/O Firecrest Services Limited Stables 4 Howbery Park Wallingford Oxfordshire OX10 8BA (1 page) |
4 January 2016 | Register(s) moved to registered inspection location C/O Firecrest Services Limited Stables 4 Howbery Park Wallingfrod Oxfordshire OX10 8BA (1 page) |
4 January 2016 | Register(s) moved to registered inspection location C/O Firecrest Services Limited Stables 4 Howbery Park Wallingfrod Oxfordshire OX10 8BA (1 page) |
2 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
10 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
25 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 July 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
5 July 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
15 February 2011 | Register inspection address has been changed (1 page) |
15 February 2011 | Register inspection address has been changed (1 page) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Edward John Forsyth on 11 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Susan Forsyth on 11 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Susan Forsyth on 11 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Edward John Forsyth on 11 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 June 2008 | Return made up to 11/02/08; full list of members (4 pages) |
16 June 2008 | Return made up to 11/02/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 February 2007 | Return made up to 11/02/07; full list of members (7 pages) |
26 February 2007 | Return made up to 11/02/07; full list of members (7 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 March 2006 | Return made up to 11/02/06; full list of members (7 pages) |
10 March 2006 | Return made up to 11/02/06; full list of members (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
7 April 2005 | Return made up to 11/02/05; full list of members (2 pages) |
7 April 2005 | Return made up to 11/02/05; full list of members (2 pages) |
14 December 2004 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Particulars of mortgage/charge (3 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
18 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
18 September 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
18 September 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Secretary resigned (1 page) |
11 February 2003 | Incorporation (12 pages) |
11 February 2003 | Incorporation (12 pages) |