Company NameFd London Limited
Company StatusActive
Company Number04761511
CategoryPrivate Limited Company
Incorporation Date12 May 2003(21 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jens Birger Grede
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySwedish
StatusCurrent
Appointed04 January 2010(6 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressBiscuit Building, 10 Redchurch Street
London
E2 7DD
Secretary NameMr Matthew David Clark
StatusCurrent
Appointed04 January 2010(6 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address1-4 King Street
London
WC2E 8HH
Director NameMr Matthew David Clark
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(9 years, 9 months after company formation)
Appointment Duration11 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Erik Johan Torstensson
Date of BirthDecember 1978 (Born 45 years ago)
NationalitySwedish
StatusCurrent
Appointed28 February 2013(9 years, 9 months after company formation)
Appointment Duration11 years, 2 months
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMrs Fatma Tugba Unkan Haiman
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2014(11 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr John Howard
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed14 November 2014(11 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1-4 King Street
London
WC2E 8HH
Director NameMr Andrew Neil Rosen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed14 November 2014(11 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1-4 King Street
London
WC2E 8HH
Director NameMr Ian Schatzberg
Date of BirthDecember 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2014(11 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 July 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressStephen Building 30 Gresse Street
London
W1T 1QR
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Websitesaturday-london.com

Location

Registered Address1-4 King Street
London
WC2E 8HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

81k at £0.001Fatma Tugba Unkan Haiman
7.49%
Ordinary
668k at £0.001Msat Reco 1 Limited
61.79%
Ordinary
166k at £0.001Erik Johan Torstensson
15.36%
Ordinary
166k at £0.001Jens Birger Grede
15.36%
Ordinary

Financials

Year2014
Turnover-£13,018
Net Worth-£164,417
Cash£8,898
Current Liabilities£71,507

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return8 November 2023 (6 months ago)
Next Return Due22 November 2024 (6 months, 2 weeks from now)

Charges

8 May 2013Delivered on: 11 May 2013
Persons entitled: Coutts & Co

Classification: A registered charge
Particulars: Fix charge all fixtures and fittings all plant and machinery the present and future goodwill and all the uncalled capital. Notification of addition to or amendment of charge.
Outstanding

Filing History

14 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
22 December 2022Group of companies' accounts made up to 31 December 2021 (50 pages)
14 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
22 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
28 September 2021Group of companies' accounts made up to 31 December 2020 (51 pages)
26 April 2021Registered office address changed from Stephen Building 30 Gresse Street London W1T 1QR England to 1-4 King Street London WC2E 8HH on 26 April 2021 (1 page)
22 December 2020Group of companies' accounts made up to 31 December 2019 (48 pages)
11 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
21 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
9 October 2019Group of companies' accounts made up to 31 December 2018 (43 pages)
9 May 2019Director's details changed for Mr Erik Johan Torstensson on 24 April 2019 (2 pages)
17 December 2018Director's details changed for Mrs Fatma Tugba Unkan Haiman on 21 November 2018 (2 pages)
17 December 2018Director's details changed for Mr Erik Johan Torstensson on 21 November 2018 (2 pages)
17 December 2018Director's details changed for Mr Jens Birger Grede on 21 November 2018 (2 pages)
27 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
6 October 2018Group of companies' accounts made up to 31 December 2017 (41 pages)
19 July 2018Termination of appointment of Ian Schatzberg as a director on 3 July 2018 (1 page)
17 July 2018Registered office address changed from Biscuit Building, 10 Redchurch Street London E2 7DD to Stephen Building 30 Gresse Street London W1T 1QR on 17 July 2018 (1 page)
30 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
28 July 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
28 July 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
15 December 2016Confirmation statement made on 8 November 2016 with updates (12 pages)
15 December 2016Confirmation statement made on 8 November 2016 with updates (12 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
29 September 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-09-29
  • GBP 1,081
(8 pages)
29 September 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-09-29
  • GBP 1,081
(8 pages)
21 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-25
(3 pages)
21 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-25
(3 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,081
(10 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,081
(10 pages)
23 April 2015Sec 519 (1 page)
23 April 2015Sec 519 (1 page)
19 December 2014Appointment of Mr Ian Schatzberg as a director on 14 November 2014 (2 pages)
19 December 2014Appointment of Mr Andrew Neil Rosen as a director on 14 November 2014 (2 pages)
19 December 2014Appointment of Mr Andrew Neil Rosen as a director on 14 November 2014 (2 pages)
19 December 2014Appointment of Mr Ian Schatzberg as a director on 14 November 2014 (2 pages)
19 December 2014Appointment of Mr John Howard as a director on 14 November 2014 (2 pages)
19 December 2014Appointment of Mr John Howard as a director on 14 November 2014 (2 pages)
26 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
26 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
11 November 2014Sub-division of shares on 27 October 2014 (5 pages)
11 November 2014Resolutions
  • RES13 ‐ Sub-division of shares 27/10/2014
(1 page)
11 November 2014Sub-division of shares on 27 October 2014 (5 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
15 September 2014Appointment of Fatma Tugba Unkan Haiman as a director on 3 September 2014 (2 pages)
15 September 2014Appointment of Fatma Tugba Unkan Haiman as a director on 3 September 2014 (2 pages)
15 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 1,081
(4 pages)
15 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 1,081
(4 pages)
27 June 2014Company name changed saturday brand company LIMITED\certificate issued on 27/06/14
  • CONNOT ‐
(3 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(6 pages)
27 June 2014Company name changed saturday brand company LIMITED\certificate issued on 27/06/14
  • CONNOT ‐
(3 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(6 pages)
14 May 2014Director's details changed for Mr Jens Birger Grede on 9 May 2014 (2 pages)
14 May 2014Director's details changed for Mr Jens Birger Grede on 9 May 2014 (2 pages)
14 May 2014Director's details changed for Mr Jens Birger Grede on 9 May 2014 (2 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
11 May 2013Registration of charge 047615110001 (12 pages)
11 May 2013Registration of charge 047615110001 (12 pages)
15 April 2013Appointment of Mr Erik Johan Torstensson as a director (2 pages)
15 April 2013Appointment of Mr Matthew David Clark as a director (2 pages)
15 April 2013Appointment of Mr Matthew David Clark as a director (2 pages)
15 April 2013Appointment of Mr Erik Johan Torstensson as a director (2 pages)
25 March 2013Resolutions
  • RES13 ‐ Conflict of interest section 175 28/02/2013
(1 page)
25 March 2013Resolutions
  • RES13 ‐ Conflict of interest section 175 28/02/2013
(1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 September 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
10 June 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
10 June 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
7 June 2011Director's details changed for Mr Jens Grede on 13 November 2010 (2 pages)
7 June 2011Secretary's details changed for Mr Matthew Clark on 13 November 2010 (1 page)
7 June 2011Director's details changed for Mr Jens Grede on 13 November 2010 (2 pages)
7 June 2011Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
7 June 2011Secretary's details changed for Mr Matthew Clark on 13 November 2010 (1 page)
4 May 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
4 May 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
27 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
27 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
27 April 2011Statement of company's objects (2 pages)
27 April 2011Statement of company's objects (2 pages)
20 April 2011Company name changed saturday LTD\certificate issued on 20/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
(2 pages)
20 April 2011Company name changed saturday LTD\certificate issued on 20/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
(2 pages)
20 April 2011Change of name notice (2 pages)
20 April 2011Change of name notice (2 pages)
5 January 2010Appointment of Mr Jens Grede as a director (2 pages)
5 January 2010Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 5 January 2010 (1 page)
5 January 2010Appointment of Mr Matthew Clark as a secretary (1 page)
5 January 2010Appointment of Mr Matthew Clark as a secretary (1 page)
5 January 2010Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 5 January 2010 (1 page)
5 January 2010Appointment of Mr Jens Grede as a director (2 pages)
4 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 999
(2 pages)
4 January 2010Termination of appointment of Nominee Director Ltd as a director (1 page)
4 January 2010Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
4 January 2010Termination of appointment of Nominee Director Ltd as a director (1 page)
4 January 2010Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
4 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 999
(2 pages)
4 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 999
(2 pages)
14 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
14 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
13 July 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
13 July 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
3 December 2008Return made up to 13/11/08; full list of members (3 pages)
3 December 2008Return made up to 13/11/08; full list of members (3 pages)
12 September 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
12 September 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
13 November 2007Return made up to 13/11/07; full list of members (2 pages)
13 November 2007Return made up to 13/11/07; full list of members (2 pages)
7 June 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
7 June 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
2 November 2006Return made up to 02/11/06; full list of members (2 pages)
2 November 2006Return made up to 02/11/06; full list of members (2 pages)
1 June 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
1 June 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
23 December 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
23 December 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
12 October 2005Return made up to 12/10/05; full list of members (2 pages)
12 October 2005Return made up to 12/10/05; full list of members (2 pages)
5 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
5 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
2 November 2004Registered office changed on 02/11/04 from: 29 harley street london W1G 9QR (1 page)
2 November 2004Registered office changed on 02/11/04 from: 29 harley street london W1G 9QR (1 page)
2 August 2004Return made up to 31/07/04; full list of members (2 pages)
2 August 2004Return made up to 31/07/04; full list of members (2 pages)
12 May 2003Incorporation (8 pages)
12 May 2003Incorporation (8 pages)