Company NameFresson & Tee Ltd
Company StatusActive
Company Number06348104
CategoryPrivate Limited Company
Incorporation Date20 August 2007(16 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameColin Martin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2007(same day as company formation)
RoleSurveyor
Correspondence Address13 Empire Square East
Empire Square
London
SE1 4NB
Director NameNeil Panton
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2007(same day as company formation)
RoleSurveyor
Correspondence Address61 St Mary's Road Long Ditton
Surrey
KT6 5HB
Director NameRobert Say
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2007(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address148 Burdon Lane
Cheam
Sutton
Surrey
SM2 7DQ
Secretary NameMr Stevan Kelsey
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressGenista
47 Hampstead Road
Dorking
Surrey
RH4 3AE
Director NameMr Stevan Kelsey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(13 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 30 October 2020)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressGenista Hampstead Road
Dorking
RH4 3AE
Director NameMr David Shapiro
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(13 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 30 October 2020)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address102 Ashurst Road
London
N12 9AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefandt.com
Telephone020 73917100
Telephone regionLondon

Location

Registered Address3rd Floor Lawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Colin Martin
20.00%
Ordinary
100 at £1Mr David Shapiro
20.00%
Ordinary
100 at £1Mr Neil Panton
20.00%
Ordinary
100 at £1Mr Robert Say
20.00%
Ordinary
100 at £1Mr Stevan Kelsey
20.00%
Ordinary

Financials

Year2014
Net Worth£735,188
Cash£576,726
Current Liabilities£499,423

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Filing History

6 November 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
7 June 2023Confirmation statement made on 25 May 2023 with updates (5 pages)
15 May 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
24 April 2023Termination of appointment of Colin Martin as a director on 31 March 2023 (1 page)
14 September 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
30 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
26 June 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
25 May 2021Confirmation statement made on 25 May 2021 with updates (4 pages)
14 May 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 May 2021Cancellation of shares. Statement of capital on 30 October 2020
  • GBP 300
(4 pages)
9 April 2021Termination of appointment of David Shapiro as a director on 30 October 2020 (1 page)
9 April 2021Termination of appointment of Stevan Kelsey as a director on 30 October 2020 (1 page)
3 March 2021Appointment of Mr David Shapiro as a director on 30 October 2020 (2 pages)
3 March 2021Appointment of Mr Stevan Kelsey as a director on 30 October 2020 (2 pages)
2 November 2020Termination of appointment of Stevan Kelsey as a secretary on 30 October 2020 (1 page)
2 November 2020Termination of appointment of Stevan Kelsey as a director on 30 October 2020 (1 page)
2 November 2020Termination of appointment of David Shapiro as a director on 30 October 2020 (1 page)
7 September 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
24 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
21 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
9 March 2018Director's details changed for Robert Say on 9 March 2018 (2 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
5 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 500
(9 pages)
5 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 500
(9 pages)
31 July 2015Director's details changed for Neil Panton on 30 July 2015 (2 pages)
31 July 2015Director's details changed for Neil Panton on 30 July 2015 (2 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 July 2015Change of share class name or designation (2 pages)
21 July 2015Particulars of variation of rights attached to shares (2 pages)
21 July 2015Change of share class name or designation (2 pages)
21 July 2015Particulars of variation of rights attached to shares (2 pages)
13 July 2015Statement of company's objects (2 pages)
13 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 July 2015Statement of company's objects (2 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
20 November 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 500
(9 pages)
20 November 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 500
(9 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2013Partial exemption accounts made up to 31 March 2013 (5 pages)
12 December 2013Partial exemption accounts made up to 31 March 2013 (5 pages)
19 November 2013Director's details changed for Robert Say on 19 November 2013 (2 pages)
19 November 2013Director's details changed for Robert Say on 19 November 2013 (2 pages)
11 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 500
(9 pages)
11 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 500
(9 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 September 2012Director's details changed for Robert Say on 19 August 2012 (2 pages)
25 September 2012Director's details changed for Robert Say on 19 August 2012 (2 pages)
25 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (9 pages)
25 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (9 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (9 pages)
15 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (9 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (9 pages)
9 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (9 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 September 2009Return made up to 20/08/09; full list of members (5 pages)
24 September 2009Return made up to 20/08/09; full list of members (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 August 2008Return made up to 20/08/08; full list of members (5 pages)
28 August 2008Return made up to 20/08/08; full list of members (5 pages)
19 June 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
19 June 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 February 2008Ad 20/08/07-20/08/07 £ si 499@1=499 £ ic 1/500 (2 pages)
2 February 2008Ad 20/08/07-20/08/07 £ si 499@1=499 £ ic 1/500 (2 pages)
1 December 2007New secretary appointed;new director appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007Secretary resigned (1 page)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007Director resigned (1 page)
1 December 2007New director appointed (2 pages)
1 December 2007Secretary resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New secretary appointed;new director appointed (2 pages)
1 December 2007New director appointed (2 pages)
29 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2007Incorporation (16 pages)
20 August 2007Incorporation (16 pages)