Company NameFantastic Results Group Ltd
DirectorValerie Goury
Company StatusActive
Company Number04869017
CategoryPrivate Limited Company
Incorporation Date18 August 2003(20 years, 8 months ago)
Previous NameFantastic Results Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameValerie Goury
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed10 May 2018(14 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Bishopsgate
London
EC2N 4AH
Secretary NameMr Eitan Simon Goury
StatusCurrent
Appointed15 April 2021(17 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address42-44 Bishopsgate
London
EC2N 4AH
Director NameJamil Nam Shamash
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(5 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address12 Conduit Street
London
W1S 2XQ
Director NameMr Eitan Simon Goury
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(5 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 10 May 2018)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address30 Percy Street
London
W1T 2DB
Secretary NameMr David Naim Shamash
NationalityBritish
StatusResigned
Appointed06 February 2004(5 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 20 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Saint Johns Wood Park
London
NW8 6QP
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed18 August 2003(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2003(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address42-44 Bishopsgate
London
EC2N 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Eitan Simon Goury
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,456
Cash£17
Current Liabilities£1,473

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

11 March 2024Confirmation statement made on 9 March 2024 with no updates (3 pages)
14 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 March 2023Termination of appointment of Eitan Simon Goury as a secretary on 9 March 2023 (1 page)
9 March 2023Cessation of Eitan Simon Goury as a person with significant control on 9 March 2023 (1 page)
9 March 2023Confirmation statement made on 9 March 2023 with updates (3 pages)
9 March 2023Notification of Valerie Goury as a person with significant control on 9 March 2023 (2 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
22 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
16 February 2022Registered office address changed from Suite B 42-44 Bishopsgate London EC2N 4AH England to 42-44 Bishopsgate London EC2N 4AH on 16 February 2022 (1 page)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
15 April 2021Appointment of Mr Eitan Simon Goury as a secretary on 15 April 2021 (2 pages)
15 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-12
(3 pages)
7 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
5 March 2020Registered office address changed from C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH United Kingdom to Suite B 42-44 Bishopsgate London EC2N 4AH on 5 March 2020 (1 page)
4 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
26 June 2019Registered office address changed from 30 Percy Street London W1T 2DB to C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH on 26 June 2019 (1 page)
5 March 2019Total exemption full accounts made up to 31 December 2017 (7 pages)
5 January 2019Current accounting period shortened from 5 April 2018 to 31 December 2017 (1 page)
17 October 2018Appointment of Valerie Goury as a director on 10 May 2018 (2 pages)
17 October 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
17 October 2018Termination of appointment of Eitan Simon Goury as a director on 10 May 2018 (1 page)
9 May 2018Director's details changed for Eitan Simon Goury on 9 May 2018 (2 pages)
5 January 2018Total exemption full accounts made up to 5 April 2017 (6 pages)
31 December 2017Previous accounting period extended from 31 March 2017 to 5 April 2017 (1 page)
18 August 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
31 December 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
2 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 May 2014Termination of appointment of David Shamash as a secretary (1 page)
20 May 2014Termination of appointment of David Shamash as a secretary (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9DS on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9DS on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9DS on 6 September 2013 (1 page)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 November 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
16 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 December 2009Registered office address changed from 12/13 Conduit Street London W1S 2XQ on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from 12/13 Conduit Street London W1S 2XQ on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from 12/13 Conduit Street London W1S 2XQ on 1 December 2009 (2 pages)
25 August 2009Return made up to 18/08/09; full list of members (3 pages)
25 August 2009Return made up to 18/08/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 September 2008Return made up to 18/08/08; no change of members (6 pages)
4 September 2008Return made up to 18/08/08; no change of members (6 pages)
16 January 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
16 January 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
20 August 2007Director resigned (1 page)
20 August 2007Return made up to 18/08/07; full list of members (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007Return made up to 18/08/07; full list of members (2 pages)
24 May 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
24 May 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
8 September 2006Return made up to 18/08/06; full list of members (7 pages)
8 September 2006Return made up to 18/08/06; full list of members (7 pages)
31 May 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
31 May 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
30 August 2005Return made up to 18/08/05; full list of members (7 pages)
30 August 2005Return made up to 18/08/05; full list of members (7 pages)
27 April 2005Full accounts made up to 31 August 2004 (9 pages)
27 April 2005Full accounts made up to 31 August 2004 (9 pages)
25 August 2004Return made up to 18/08/04; full list of members (7 pages)
25 August 2004Return made up to 18/08/04; full list of members (7 pages)
22 June 2004Director's particulars changed (1 page)
22 June 2004Director's particulars changed (1 page)
25 May 2004Ad 19/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 2004Ad 19/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004New secretary appointed (2 pages)
10 March 2004New secretary appointed (2 pages)
10 March 2004Registered office changed on 10/03/04 from: 2ND floor mountbarrow house 12 elizabeth street, london SW1W 9RB (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004Registered office changed on 10/03/04 from: 2ND floor mountbarrow house 12 elizabeth street, london SW1W 9RB (1 page)
10 March 2004Director resigned (1 page)
18 August 2003Incorporation (17 pages)
18 August 2003Incorporation (17 pages)