London
N1 6DZ
Secretary Name | Ms Lorraine Elizabeth Young |
---|---|
Status | Current |
Appointed | 26 January 2021(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Nick Paul Waters |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Ian Peter Fairbrother |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2006(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 December 2013) |
Role | Advertising Consultant |
Country of Residence | England |
Correspondence Address | Montague House 6 Kent Road East Molesey Surrey KT8 9JZ |
Secretary Name | Judith Warn Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2006(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chaldon Way Coulsdon Surrey CR5 1DG |
Secretary Name | Mr Philip Welch |
---|---|
Status | Resigned |
Appointed | 28 November 2011(6 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 March 2012) |
Role | Company Director |
Correspondence Address | 2nd Floor The Registry Royal Mint Court London EC3N 4QN |
Director Name | Mr Nicholas Vincent Manning |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(8 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Andrew David Noble |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(12 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 October 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Mark John Sanford |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 January 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Richard Basil-Jones |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 2018(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mantel Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2005(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Secretary Name | Mantel Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2005(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Website | www.fmdmanagement.net |
---|
Registered Address | Chapter House 16 Brunswick Place London N1 6DZ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (6 months from now) |
4 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
12 May 2023 | Appointment of Ms Julia Elizabeth Hubbard as a director on 28 April 2023 (2 pages) |
12 May 2023 | Termination of appointment of Alan Philip Stephen Newman as a director on 12 May 2023 (1 page) |
3 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
26 May 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
18 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
17 June 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
12 February 2021 | Appointment of Mr Nick Waters as a director on 29 January 2021 (2 pages) |
12 February 2021 | Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages) |
12 February 2021 | Termination of appointment of Mark John Sanford as a director on 29 January 2021 (1 page) |
12 October 2020 | Appointment of Mr Alan Philip Stephen Newman as a director on 1 October 2020 (2 pages) |
12 October 2020 | Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page) |
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
23 May 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
7 November 2019 | Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 7 November 2019 (1 page) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
21 March 2019 | Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages) |
26 October 2018 | Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page) |
22 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
14 January 2018 | Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages) |
14 January 2018 | Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page) |
14 January 2018 | Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages) |
14 January 2018 | Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages) |
14 January 2018 | Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page) |
14 January 2018 | Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Notification of Fle Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Fle Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
21 December 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
21 December 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
5 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
24 November 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
24 November 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
11 March 2014 | Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page) |
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
4 December 2013 | Termination of appointment of Ian Fairbrother as a director (1 page) |
4 December 2013 | Appointment of Mr Nicholas Vincent Manning as a director (2 pages) |
4 December 2013 | Termination of appointment of Ian Fairbrother as a director (1 page) |
4 December 2013 | Appointment of Mr Nicholas Vincent Manning as a director (2 pages) |
14 November 2013 | Resolutions
|
14 November 2013 | Resolutions
|
5 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
22 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
19 October 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
21 March 2012 | Termination of appointment of Philip Welch as a secretary (1 page) |
21 March 2012 | Registered office address changed from 6 Kent Road East Molesey Surrey KT8 9JZ on 21 March 2012 (1 page) |
21 March 2012 | Termination of appointment of Philip Welch as a secretary (1 page) |
21 March 2012 | Registered office address changed from 6 Kent Road East Molesey Surrey KT8 9JZ on 21 March 2012 (1 page) |
19 March 2012 | Current accounting period extended from 31 December 2011 to 30 April 2012 (4 pages) |
19 March 2012 | Current accounting period extended from 31 December 2011 to 30 April 2012 (4 pages) |
19 March 2012 | Resolutions
|
19 March 2012 | Resolutions
|
28 November 2011 | Termination of appointment of Judith Warn Ford as a secretary (1 page) |
28 November 2011 | Appointment of Mr Philip Welch as a secretary (1 page) |
28 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Termination of appointment of Judith Warn Ford as a secretary (1 page) |
28 November 2011 | Appointment of Mr Philip Welch as a secretary (1 page) |
28 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
11 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
10 November 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
11 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
17 February 2009 | Return made up to 01/11/08; full list of members (3 pages) |
17 February 2009 | Return made up to 01/11/08; full list of members (3 pages) |
22 December 2008 | Return made up to 01/11/07; full list of members (3 pages) |
22 December 2008 | Return made up to 01/11/07; full list of members (3 pages) |
21 October 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
21 October 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
21 October 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
21 October 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
21 October 2007 | Accounts made up to 30 November 2006 (1 page) |
21 October 2007 | Accounts made up to 30 November 2006 (1 page) |
1 December 2006 | Return made up to 01/11/06; full list of members (6 pages) |
1 December 2006 | Return made up to 01/11/06; full list of members (6 pages) |
11 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 16 winchester walk london SE1 9AQ (1 page) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: 16 winchester walk london SE1 9AQ (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
8 December 2005 | Company name changed qwestreach LIMITED\certificate issued on 08/12/05 (2 pages) |
8 December 2005 | Company name changed qwestreach LIMITED\certificate issued on 08/12/05 (2 pages) |
1 November 2005 | Incorporation (13 pages) |
1 November 2005 | Incorporation (13 pages) |