Company NameFd Partners Limited
DirectorDawn Marie McKillen
Company StatusActive
Company Number04794372
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 11 months ago)
Previous NameLexar Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Dawn Marie McKillen
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2003(2 weeks after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Queens Grove
London
NW8 6HH
Secretary NamePaolo Di Filippo
NationalityItalian
StatusCurrent
Appointed25 June 2003(2 weeks after company formation)
Appointment Duration20 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address46 Queens Grove
London
NW8 6HH
Director NameLuisa Natalianna Barkan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(7 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 June 2011)
RoleCompany Director And Senior Executive Assistant
Country of ResidenceUnited Kingdom
Correspondence Address32 Sackville Street
London
W1S 3EA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address46 Queens Grove
London
NW8 6HH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Dawn Marie Mckillen
100.00%
Ordinary

Financials

Year2014
Net Worth£4,305
Cash£43,762
Current Liabilities£23,529

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 July 2023 (10 months, 1 week ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Filing History

26 March 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
4 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
15 May 2023Change of details for Mrs Dawn Marie Mckillen as a person with significant control on 15 May 2023 (2 pages)
15 May 2023Director's details changed for Mrs Dawn Marie Mckillen on 15 May 2023 (2 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
13 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
11 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
8 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
10 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
7 July 2017Change of details for Mrs Dawn Marie Mckillen as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
7 July 2017Change of details for Mrs Dawn Marie Mckillen as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
12 July 2016Registered office address changed from 46 Queens Grove Queens Grove London NW8 6HH England to 46 Queens Grove London NW8 6HH on 12 July 2016 (1 page)
12 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
12 July 2016Registered office address changed from 46 Queens Grove Queens Grove London NW8 6HH England to 46 Queens Grove London NW8 6HH on 12 July 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 February 2016Registered office address changed from 32 Sackville Street London W1S 3EA to 46 Queens Grove Queens Grove London NW8 6HH on 23 February 2016 (1 page)
23 February 2016Registered office address changed from 32 Sackville Street London W1S 3EA to 46 Queens Grove Queens Grove London NW8 6HH on 23 February 2016 (1 page)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 July 2014Director's details changed for Dawn Mckillen on 10 September 2013 (2 pages)
2 July 2014Registered office address changed from C/O Mrs Judith Hess Flat 1, 14 Onslow Square London SW7 3NP England on 2 July 2014 (1 page)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Secretary's details changed for Paolo Di Filippo on 1 August 2013 (1 page)
2 July 2014Secretary's details changed for Paolo Di Filippo on 1 August 2013 (1 page)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Registered office address changed from C/O Mrs Judith Hess Flat 1, 14 Onslow Square London SW7 3NP England on 2 July 2014 (1 page)
2 July 2014Director's details changed for Dawn Mckillen on 10 September 2013 (2 pages)
2 July 2014Secretary's details changed for Paolo Di Filippo on 1 August 2013 (1 page)
2 July 2014Registered office address changed from C/O Mrs Judith Hess Flat 1, 14 Onslow Square London SW7 3NP England on 2 July 2014 (1 page)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
27 June 2014Registered office address changed from Royalty House 32 Sackville Street Mayfair London W1S 3EA on 27 June 2014 (1 page)
27 June 2014Registered office address changed from Royalty House 32 Sackville Street Mayfair London W1S 3EA on 27 June 2014 (1 page)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (14 pages)
24 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (14 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (14 pages)
26 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (14 pages)
26 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (14 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (14 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (14 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (14 pages)
28 June 2011Termination of appointment of Luisa Barkan as a director (2 pages)
28 June 2011Termination of appointment of Luisa Barkan as a director (2 pages)
18 April 2011Appointment of Luisa Natalianna Barkan as a director (3 pages)
18 April 2011Appointment of Luisa Natalianna Barkan as a director (3 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 September 2010Registered office address changed from 35 Hollycroft Avenue London NW3 7JQ on 20 September 2010 (2 pages)
20 September 2010Registered office address changed from 35 Hollycroft Avenue London NW3 7JQ on 20 September 2010 (2 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (14 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (14 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 September 2009Return made up to 09/07/09; full list of members (5 pages)
5 September 2009Return made up to 09/07/09; full list of members (5 pages)
9 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 August 2008Return made up to 11/06/08; no change of members (6 pages)
4 August 2008Return made up to 11/06/08; no change of members (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 August 2007Return made up to 11/06/07; full list of members (6 pages)
15 August 2007Return made up to 11/06/07; full list of members (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 July 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
3 July 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
23 June 2006Return made up to 11/06/06; full list of members (6 pages)
23 June 2006Return made up to 11/06/06; full list of members (6 pages)
10 August 2005Return made up to 11/06/05; full list of members (6 pages)
10 August 2005Return made up to 11/06/05; full list of members (6 pages)
10 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
1 July 2004Return made up to 11/06/04; full list of members (6 pages)
1 July 2004Return made up to 11/06/04; full list of members (6 pages)
15 March 2004Company name changed lexar LIMITED\certificate issued on 15/03/04 (2 pages)
15 March 2004Company name changed lexar LIMITED\certificate issued on 15/03/04 (2 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003New secretary appointed (2 pages)
2 July 2003Registered office changed on 02/07/03 from: 788-790 finchley road london NW11 7TJ (1 page)
2 July 2003Registered office changed on 02/07/03 from: 788-790 finchley road london NW11 7TJ (1 page)
11 June 2003Incorporation (16 pages)
11 June 2003Incorporation (16 pages)