London
EC4R 1AG
Director Name | Ian Christopher Jarvis |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(2 years after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Secretary Name | Frank Frederick George Challis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 September 2008) |
Role | Company Director |
Correspondence Address | 40 Bexley Gardens Edmonton London N9 9BX |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | surveyingconcepts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 832895 |
Telephone region | Bishops Stortford |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
50 at £1 | Craig Ashley Challis 50.00% Ordinary |
---|---|
50 at £1 | Ian Christopher Jarvis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,292 |
Cash | £11,312 |
Current Liabilities | £11,469 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 4 weeks from now) |
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
7 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
4 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
2 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
7 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
9 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 January 2019 | Change of details for Craig Ashley Challis as a person with significant control on 18 December 2017 (2 pages) |
16 January 2019 | Director's details changed for Craig Ashley Challis on 18 December 2017 (2 pages) |
16 January 2019 | Director's details changed for Ian Christopher Jarvis on 18 December 2017 (2 pages) |
16 January 2019 | Change of details for Ian Christopher Jarvis as a person with significant control on 18 December 2017 (2 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page) |
19 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page) |
13 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
11 September 2017 | Withdrawal of a person with significant control statement on 11 September 2017 (2 pages) |
11 September 2017 | Notification of Ian Christopher Jarvis as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Notification of Craig Ashley Challis as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Notification of Ian Christopher Jarvis as a person with significant control on 11 September 2017 (2 pages) |
11 September 2017 | Withdrawal of a person with significant control statement on 11 September 2017 (2 pages) |
11 September 2017 | Notification of Craig Ashley Challis as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Notification of Ian Christopher Jarvis as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Notification of Craig Ashley Challis as a person with significant control on 11 September 2017 (2 pages) |
13 June 2017 | Director's details changed for Craig Ashley Challis on 30 May 2017 (2 pages) |
13 June 2017 | Director's details changed for Craig Ashley Challis on 30 May 2017 (2 pages) |
13 June 2017 | Director's details changed for Ian Christopher Jarvis on 30 May 2017 (2 pages) |
13 June 2017 | Director's details changed for Ian Christopher Jarvis on 30 May 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
10 June 2014 | Director's details changed for Craig Ashley Challis on 1 January 2014 (2 pages) |
10 June 2014 | Director's details changed for Craig Ashley Challis on 1 January 2014 (2 pages) |
10 June 2014 | Director's details changed for Craig Ashley Challis on 1 January 2014 (2 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
10 October 2008 | Appointment terminated secretary frank challis (1 page) |
10 October 2008 | Appointment terminated secretary frank challis (1 page) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | Ad 01/01/08-01/01/08 £ si [email protected]=99 £ ic 1/100 (1 page) |
20 February 2008 | Ad 01/01/08-01/01/08 £ si [email protected]=99 £ ic 1/100 (1 page) |
11 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
5 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
26 July 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
26 July 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
21 February 2006 | Company name changed fairfax shelfco 11 LIMITED\certificate issued on 21/02/06 (2 pages) |
21 February 2006 | Company name changed fairfax shelfco 11 LIMITED\certificate issued on 21/02/06 (2 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | Resolutions
|
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Resolutions
|
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | Director resigned (1 page) |
7 December 2005 | Incorporation (15 pages) |
7 December 2005 | Incorporation (15 pages) |