Empire Square
London
SE1 4NB
Director Name | Neil Panton |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2007(same day as company formation) |
Role | Surveyor |
Correspondence Address | 61 St Mary's Road Long Ditton Surrey KT6 5HB |
Director Name | Robert Say |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2007(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 148 Burdon Lane Cheam Sutton Surrey SM2 7DQ |
Secretary Name | Mr Stevan Kelsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Genista 47 Hampstead Road Dorking Surrey RH4 3AE |
Director Name | Mr Stevan Kelsey |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2020(13 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 October 2020) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Genista Hampstead Road Dorking RH4 3AE |
Director Name | Mr David Shapiro |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2020(13 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 October 2020) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 102 Ashurst Road London N12 9AB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | fandt.com |
---|---|
Telephone | 020 73917100 |
Telephone region | London |
Registered Address | 3rd Floor Lawford House Albert Place London N3 1QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Colin Martin 20.00% Ordinary |
---|---|
100 at £1 | Mr David Shapiro 20.00% Ordinary |
100 at £1 | Mr Neil Panton 20.00% Ordinary |
100 at £1 | Mr Robert Say 20.00% Ordinary |
100 at £1 | Mr Stevan Kelsey 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £735,188 |
Cash | £576,726 |
Current Liabilities | £499,423 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (2 months, 1 week from now) |
6 November 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
7 June 2023 | Confirmation statement made on 25 May 2023 with updates (5 pages) |
15 May 2023 | Purchase of own shares.
|
24 April 2023 | Termination of appointment of Colin Martin as a director on 31 March 2023 (1 page) |
14 September 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
30 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
24 August 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
26 June 2021 | Purchase of own shares.
|
25 May 2021 | Confirmation statement made on 25 May 2021 with updates (4 pages) |
14 May 2021 | Resolutions
|
12 May 2021 | Cancellation of shares. Statement of capital on 30 October 2020
|
9 April 2021 | Termination of appointment of David Shapiro as a director on 30 October 2020 (1 page) |
9 April 2021 | Termination of appointment of Stevan Kelsey as a director on 30 October 2020 (1 page) |
3 March 2021 | Appointment of Mr David Shapiro as a director on 30 October 2020 (2 pages) |
3 March 2021 | Appointment of Mr Stevan Kelsey as a director on 30 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Stevan Kelsey as a secretary on 30 October 2020 (1 page) |
2 November 2020 | Termination of appointment of Stevan Kelsey as a director on 30 October 2020 (1 page) |
2 November 2020 | Termination of appointment of David Shapiro as a director on 30 October 2020 (1 page) |
7 September 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
24 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
7 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
21 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
9 March 2018 | Director's details changed for Robert Say on 9 March 2018 (2 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
5 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
31 July 2015 | Director's details changed for Neil Panton on 30 July 2015 (2 pages) |
31 July 2015 | Director's details changed for Neil Panton on 30 July 2015 (2 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 July 2015 | Change of share class name or designation (2 pages) |
21 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
21 July 2015 | Change of share class name or designation (2 pages) |
21 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
13 July 2015 | Statement of company's objects (2 pages) |
13 July 2015 | Resolutions
|
13 July 2015 | Statement of company's objects (2 pages) |
13 July 2015 | Resolutions
|
20 November 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2013 | Partial exemption accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Partial exemption accounts made up to 31 March 2013 (5 pages) |
19 November 2013 | Director's details changed for Robert Say on 19 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Robert Say on 19 November 2013 (2 pages) |
11 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 September 2012 | Director's details changed for Robert Say on 19 August 2012 (2 pages) |
25 September 2012 | Director's details changed for Robert Say on 19 August 2012 (2 pages) |
25 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (9 pages) |
25 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (9 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (9 pages) |
15 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (9 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (9 pages) |
9 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (9 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 September 2009 | Return made up to 20/08/09; full list of members (5 pages) |
24 September 2009 | Return made up to 20/08/09; full list of members (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 August 2008 | Return made up to 20/08/08; full list of members (5 pages) |
28 August 2008 | Return made up to 20/08/08; full list of members (5 pages) |
19 June 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
19 June 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
19 February 2008 | Resolutions
|
19 February 2008 | Resolutions
|
2 February 2008 | Ad 20/08/07-20/08/07 £ si 499@1=499 £ ic 1/500 (2 pages) |
2 February 2008 | Ad 20/08/07-20/08/07 £ si 499@1=499 £ ic 1/500 (2 pages) |
1 December 2007 | New secretary appointed;new director appointed (2 pages) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New secretary appointed;new director appointed (2 pages) |
1 December 2007 | New director appointed (2 pages) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
20 August 2007 | Incorporation (16 pages) |
20 August 2007 | Incorporation (16 pages) |