London
SW1X 7HN
Secretary Name | Mr Matthew James Allen |
---|---|
Status | Current |
Appointed | 29 November 2019(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Robert James Flinn |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowry House 5 Ohio Avenue Salford M50 2GT |
Director Name | Mr Adam Thomas Councell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Stuart John Rye |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Samantha Elizabeth Rye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Samantha Elizabeth Rye |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Wilford Industrial Estate Ruddington Lane Nottingham Nottinghamshire NG11 7EP |
Director Name | Mr Mark Andrew Adams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | fsefiresafetysystems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0115 9812624 |
Telephone region | Nottingham |
Registered Address | 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 | Over 100 other UK companies use this postal address |
50 at £1 | Samantha Elizabeth Rye 50.00% Ordinary |
---|---|
50 at £1 | Stuart John Rye 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £348,702 |
Cash | £172,349 |
Current Liabilities | £423,895 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
15 November 2023 | Accounts for a dormant company made up to 31 March 2023 (9 pages) |
---|---|
21 September 2023 | Secretary's details changed for Mr Christopher Bone on 21 September 2023 (1 page) |
21 September 2023 | Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 21 September 2023 (1 page) |
25 August 2023 | Termination of appointment of Matthew James Allen as a secretary on 1 August 2023 (1 page) |
25 August 2023 | Appointment of Mr Christopher Bone as a secretary on 1 August 2023 (2 pages) |
21 August 2023 | Withdrawal of the directors' register information from the public register (1 page) |
21 August 2023 | Withdrawal of the secretaries register information from the public register (1 page) |
21 August 2023 | Directors' register information at 21 August 2023 on withdrawal from the public register (2 pages) |
21 August 2023 | Secretaries register information at 21 August 2023 on withdrawal from the public register (1 page) |
21 August 2023 | Withdrawal of the directors' residential address register information from the public register (1 page) |
13 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
20 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
20 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (140 pages) |
20 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
20 December 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (11 pages) |
11 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
18 November 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (12 pages) |
16 November 2021 | Termination of appointment of Mark Andrew Adams as a director on 5 November 2021 (1 page) |
2 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (119 pages) |
2 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
2 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
5 October 2021 | Appointment of Mr Adam Thomas Councell as a director on 5 October 2021 (2 pages) |
14 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
5 January 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (13 pages) |
5 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
5 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
5 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (115 pages) |
13 November 2020 | Resolutions
|
14 July 2020 | Appointment of Mr Robert James Flinn as a director on 1 July 2020 (2 pages) |
8 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
16 April 2020 | Previous accounting period shortened from 31 August 2020 to 31 March 2020 (1 page) |
8 April 2020 | Total exemption full accounts made up to 31 August 2019 (14 pages) |
5 February 2020 | Previous accounting period extended from 31 July 2019 to 31 August 2019 (1 page) |
6 January 2020 | Elect to keep the directors' register information on the public register (1 page) |
6 January 2020 | Elect to keep the secretaries register information on the public register (1 page) |
6 January 2020 | Elect to keep the directors' residential address register information on the public register (1 page) |
17 December 2019 | Resolutions
|
6 December 2019 | Termination of appointment of Stuart John Rye as a director on 29 November 2019 (1 page) |
6 December 2019 | Appointment of Mr Alexander Peter Dacre as a director on 29 November 2019 (2 pages) |
6 December 2019 | Appointment of Mr Mark Andrew Adams as a director on 29 November 2019 (2 pages) |
6 December 2019 | Cessation of Stuart John Rye as a person with significant control on 29 November 2019 (1 page) |
6 December 2019 | Cessation of Samantha Elizabeth Rye as a person with significant control on 29 November 2019 (1 page) |
6 December 2019 | Registered office address changed from Unit 8 Wilford Industrial Estate Ruddington Lane Wilford Nottinghamshire Ng11 7Epng11 7Ep to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 6 December 2019 (1 page) |
6 December 2019 | Appointment of Mr Matthew James Allen as a secretary on 29 November 2019 (2 pages) |
6 December 2019 | Termination of appointment of Samantha Elizabeth Rye as a director on 29 November 2019 (1 page) |
6 December 2019 | Notification of Marlowe 2016 Limited as a person with significant control on 29 November 2019 (2 pages) |
6 December 2019 | Current accounting period shortened from 31 July 2020 to 31 March 2020 (1 page) |
6 December 2019 | Termination of appointment of Samantha Elizabeth Rye as a secretary on 29 November 2019 (1 page) |
20 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
16 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
1 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
30 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
27 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
25 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
27 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
26 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
12 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Director's details changed for Mr Stuart John Rye on 25 July 2012 (2 pages) |
11 September 2012 | Director's details changed for Mr Stuart John Rye on 25 July 2012 (2 pages) |
18 May 2012 | Director's details changed for Stuart John Rye on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Samantha Elizabeth Rye on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Samantha Elizabeth Rye on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Stuart John Rye on 18 May 2012 (2 pages) |
18 May 2012 | Secretary's details changed for Samantha Elizabeth Rye on 18 May 2012 (1 page) |
18 May 2012 | Secretary's details changed for Samantha Elizabeth Rye on 18 May 2012 (1 page) |
16 December 2011 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
31 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
17 September 2010 | Appointment of Samantha Elizabeth Rye as a director (3 pages) |
17 September 2010 | Appointment of Samantha Elizabeth Rye as a director (3 pages) |
19 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Registered office address changed from Unit 7a Wilford Industrial Estate, Ruddington Lane Wilford Nottinghamshire NG11 7EP on 19 August 2010 (1 page) |
19 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Registered office address changed from Unit 7a Wilford Industrial Estate, Ruddington Lane Wilford Nottinghamshire NG11 7EP on 19 August 2010 (1 page) |
2 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 September 2009 | Return made up to 25/07/09; full list of members (3 pages) |
23 September 2009 | Return made up to 25/07/09; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 September 2008 | Return made up to 25/07/08; full list of members (3 pages) |
16 September 2008 | Return made up to 25/07/08; full list of members (3 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: unit 8 wilford industrial estate ruddington lane wilford nottinghamshire NG11 7EP (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: unit 8 wilford industrial estate ruddington lane wilford nottinghamshire NG11 7EP (1 page) |
28 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: c/o hobsons, alexandra house 43 alexandra street nottingham nottinghamshire NG5 1AY (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: c/o hobsons, alexandra house 43 alexandra street nottingham nottinghamshire NG5 1AY (1 page) |
19 October 2006 | Total exemption small company accounts made up to 31 July 2006 (1 page) |
19 October 2006 | Total exemption small company accounts made up to 31 July 2006 (1 page) |
31 August 2006 | Ad 30/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 August 2006 | Return made up to 25/07/06; full list of members (6 pages) |
31 August 2006 | Ad 30/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 August 2006 | Return made up to 25/07/06; full list of members (6 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
25 July 2005 | Incorporation (20 pages) |
25 July 2005 | Incorporation (20 pages) |