London
WC1X 8NL
Secretary Name | Stuart John Ashman |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2012(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8NL |
Director Name | Mr Stuart John Ashman |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 10 January 2017(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8NL |
Director Name | Mr Philip Gordon Ewing |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 08 January 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wordsworth Drive Kenilworth Warwickshire CV8 2TB |
Director Name | Mr Kevin Hill |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Beaumont Avenue Richmond Surrey TW9 2HE |
Director Name | Mr Bruce David Neale |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ormond House 78 High Street Hampton Middlesex TW12 2SW |
Director Name | Mr Ralph Edwin Thawley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Teddington Park Road Teddington Middlesex TW11 8NG |
Director Name | Frances Julie Wollmer |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 10 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Belgrave Place Bristol Avon BS8 3DD |
Secretary Name | Mr Kevin Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Beaumont Avenue Richmond Surrey TW9 2HE |
Director Name | Mr Bernard Alan Brentnall |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 January 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Travean Hornash Lane Shadoxhurst Ashford Kent TN26 1HY |
Director Name | Mr Neil Richard John Bradford |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 January 2017) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Argus House 175 St. John Street London EC1V 4LW |
Director Name | Peter Caddy |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2017) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Argus House 175 St. John Street London EC1V 4LW |
Director Name | Mr Andrew John Given |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(13 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8NL |
Director Name | WRF International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Secretary Name | Harrison Beale & Owen Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 08 January 2004) |
Correspondence Address | 15 Queens Road Coventry West Midlands CV1 3DE |
Registered Address | Lacon House 84 Theobald's Road London WC1X 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Fmb Consultants LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
9 November 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
---|---|
8 July 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
1 July 2020 | Director's details changed for Mr Stuart John Ashman on 22 June 2020 (2 pages) |
18 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
23 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
12 July 2018 | Termination of appointment of Andrew John Given as a director on 30 June 2018 (1 page) |
14 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
18 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
14 August 2017 | Registered office address changed from Argus House 175 st. John Street London EC1V 4LW to Lacon House 84 Theobald's Road London WC1X 8NL on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from Argus House 175 st. John Street London EC1V 4LW to Lacon House 84 Theobald's Road London WC1X 8NL on 14 August 2017 (1 page) |
5 July 2017 | Appointment of Mr Andrew John Given as a director on 28 June 2017 (2 pages) |
5 July 2017 | Appointment of Mr Andrew John Given as a director on 28 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Peter Caddy as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Peter Caddy as a director on 30 June 2017 (1 page) |
13 April 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
13 April 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
20 January 2017 | Appointment of Mr Stuart John Ashman as a director on 10 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Neil Richard John Bradford as a director on 9 January 2017 (1 page) |
20 January 2017 | Appointment of Mr Stuart John Ashman as a director on 10 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Neil Richard John Bradford as a director on 9 January 2017 (1 page) |
19 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2016 | Full accounts made up to 30 June 2015 (10 pages) |
9 June 2016 | Full accounts made up to 30 June 2015 (10 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
27 April 2015 | Accounts for a dormant company made up to 30 June 2014 (12 pages) |
27 April 2015 | Accounts for a dormant company made up to 30 June 2014 (12 pages) |
28 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
27 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
12 November 2013 | Full accounts made up to 30 June 2013 (18 pages) |
12 November 2013 | Full accounts made up to 30 June 2013 (18 pages) |
23 August 2013 | Registered office address changed from Fmb House 6 Windmill Road Hampton Hill Middlesex TW12 1RH on 23 August 2013 (1 page) |
23 August 2013 | Registered office address changed from Fmb House 6 Windmill Road Hampton Hill Middlesex TW12 1RH on 23 August 2013 (1 page) |
24 April 2013 | Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
24 April 2013 | Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
11 January 2013 | Termination of appointment of Frances Wollmer as a director (1 page) |
11 January 2013 | Termination of appointment of Frances Wollmer as a director (1 page) |
11 January 2013 | Termination of appointment of Bernard Brentnall as a director (1 page) |
11 January 2013 | Termination of appointment of Bernard Brentnall as a director (1 page) |
23 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
13 June 2012 | Appointment of Stuart John Ashman as a secretary (3 pages) |
13 June 2012 | Appointment of Stuart John Ashman as a secretary (3 pages) |
13 June 2012 | Termination of appointment of Kevin Hill as a secretary (2 pages) |
13 June 2012 | Termination of appointment of Kevin Hill as a secretary (2 pages) |
21 March 2012 | Appointment of Mr Mark Adrian Binks as a director (3 pages) |
21 March 2012 | Appointment of Mr Neil Richard John Bradford as a director (3 pages) |
21 March 2012 | Appointment of Mr Mark Adrian Binks as a director (3 pages) |
21 March 2012 | Termination of appointment of Kevin Hill as a director (2 pages) |
21 March 2012 | Appointment of Peter Caddy as a director (3 pages) |
21 March 2012 | Termination of appointment of Ralph Thawley as a director (2 pages) |
21 March 2012 | Appointment of Mr Neil Richard John Bradford as a director (3 pages) |
21 March 2012 | Appointment of Peter Caddy as a director (3 pages) |
21 March 2012 | Termination of appointment of Kevin Hill as a director (2 pages) |
21 March 2012 | Termination of appointment of Bruce Neale as a director (2 pages) |
21 March 2012 | Termination of appointment of Ralph Thawley as a director (2 pages) |
21 March 2012 | Termination of appointment of Bruce Neale as a director (2 pages) |
18 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (8 pages) |
18 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (8 pages) |
2 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 May 2011 | Annual return made up to 15 October 2010 with a full list of shareholders
|
23 May 2011 | Annual return made up to 15 October 2010 with a full list of shareholders
|
29 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders
|
29 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders
|
7 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
7 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
27 October 2009 | Director's details changed for Mr Ralph Edwin Thawley on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Ralph Edwin Thawley on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Bruce David Neale on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Director's details changed for Mr Bruce David Neale on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Frances Julie Wollmer on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Kevin Hill on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Frances Julie Wollmer on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Kevin Hill on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Bernard Alan Brentnall on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Director's details changed for Mr Bernard Alan Brentnall on 27 October 2009 (2 pages) |
22 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
22 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
7 April 2009 | Amending 88(2) (2 pages) |
7 April 2009 | Amending 88(2) (2 pages) |
23 March 2009 | Ad 20/02/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
23 March 2009 | Ad 20/02/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
23 December 2008 | Director's change of particulars / frances wollmer / 01/06/2006 (1 page) |
23 December 2008 | Director's change of particulars / frances wollmer / 01/06/2006 (1 page) |
28 November 2008 | Return made up to 15/10/08; full list of members (5 pages) |
28 November 2008 | Return made up to 15/10/08; full list of members (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
29 August 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
22 November 2007 | Return made up to 15/10/07; full list of members (8 pages) |
22 November 2007 | Return made up to 15/10/07; full list of members (8 pages) |
8 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
8 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
20 November 2006 | Return made up to 15/10/06; full list of members (8 pages) |
20 November 2006 | Return made up to 15/10/06; full list of members (8 pages) |
24 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
4 November 2005 | Return made up to 15/10/05; full list of members
|
4 November 2005 | Return made up to 15/10/05; full list of members
|
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | Return made up to 15/10/04; full list of members (8 pages) |
3 November 2004 | Return made up to 15/10/04; full list of members (8 pages) |
3 November 2004 | New director appointed (2 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: 15 queens road coventry CV1 3DE (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: 15 queens road coventry CV1 3DE (1 page) |
22 January 2004 | Accounting reference date extended from 31/10/04 to 28/02/05 (1 page) |
22 January 2004 | Accounting reference date extended from 31/10/04 to 28/02/05 (1 page) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Secretary resigned (1 page) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | Ad 05/01/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New secretary appointed;new director appointed (2 pages) |
15 January 2004 | Ad 05/01/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 January 2004 | New secretary appointed;new director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
13 January 2004 | Company name changed team mechanics LIMITED\certificate issued on 13/01/04 (2 pages) |
13 January 2004 | Company name changed team mechanics LIMITED\certificate issued on 13/01/04 (2 pages) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | Secretary resigned (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Secretary resigned (1 page) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
15 October 2003 | Incorporation (13 pages) |
15 October 2003 | Incorporation (13 pages) |