Company NameFelton Pumphrey Limited
DirectorRichard Spencer Rhodes
Company StatusActive
Company Number06369019
CategoryPrivate Limited Company
Incorporation Date12 September 2007(16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Spencer Rhodes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 The Green
Richmond
TW9 1PL
Secretary NameHarcourt Registrars Limited (Corporation)
StatusCurrent
Appointed12 September 2007(same day as company formation)
Correspondence Address1 The Green
Richmond
TW9 1PL
Director NameMr Jeremy James Watts
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 The Green
Richmond
TW9 1PL

Contact

Websitefpca.co.uk

Location

Registered Address1 The Green
Richmond
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Feltons LTD
33.33%
Ordinary
1 at £1Pumphrey Dasalo LTD
33.33%
Ordinary
1 at £1Richard Spencer Rhodes & Jeremy James Watts
33.33%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Filing History

1 October 2023Confirmation statement made on 12 September 2023 with updates (4 pages)
28 February 2023Accounts for a dormant company made up to 28 February 2022 (2 pages)
19 October 2022Confirmation statement made on 12 September 2022 with updates (4 pages)
29 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
26 October 2021Confirmation statement made on 12 September 2021 with updates (4 pages)
19 March 2021Compulsory strike-off action has been discontinued (1 page)
18 March 2021Change of details for Pumphrey Dasalo Limited as a person with significant control on 9 October 2019 (2 pages)
18 March 2021Cessation of Feltons Limited as a person with significant control on 9 October 2019 (1 page)
18 March 2021Confirmation statement made on 12 September 2020 with updates (5 pages)
18 March 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
18 March 2021Change of details for Mr Richard Spencer Rhodes as a person with significant control on 9 October 2019 (2 pages)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
29 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
18 November 2019Cessation of Jeremy James Watts as a person with significant control on 7 November 2018 (1 page)
18 November 2019Confirmation statement made on 12 September 2019 with updates (5 pages)
30 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
10 October 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
30 August 2018Termination of appointment of Jeremy James Watts as a director on 28 August 2018 (1 page)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
12 October 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
19 September 2017Change of details for Mr Jeremy James Watts as a person with significant control on 15 February 2017 (2 pages)
19 September 2017Change of details for Mr Jeremy James Watts as a person with significant control on 15 February 2017 (2 pages)
18 September 2017Director's details changed for Mr Jeremy James Watts on 15 February 2017 (2 pages)
18 September 2017Director's details changed for Mr Jeremy James Watts on 15 February 2017 (2 pages)
15 September 2017Secretary's details changed for Harcourt Registrars Limited on 19 July 2017 (1 page)
15 September 2017Change of details for Mr Richard Spencer Rhodes as a person with significant control on 19 July 2017 (2 pages)
15 September 2017Change of details for Feltons Limited as a person with significant control on 19 July 2017 (2 pages)
15 September 2017Change of details for Mr Richard Spencer Rhodes as a person with significant control on 19 July 2017 (2 pages)
15 September 2017Change of details for Feltons Limited as a person with significant control on 19 July 2017 (2 pages)
15 September 2017Change of details for Mr Jeremy James Watts as a person with significant control on 19 July 2017 (2 pages)
15 September 2017Change of details for Mr Jeremy James Watts as a person with significant control on 19 July 2017 (2 pages)
15 September 2017Secretary's details changed for Harcourt Registrars Limited on 19 July 2017 (1 page)
19 July 2017Registered office address changed from 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 19 July 2017 (1 page)
19 July 2017Registered office address changed from 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 19 July 2017 (1 page)
28 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
28 November 2016Confirmation statement made on 12 September 2016 with updates (8 pages)
28 November 2016Confirmation statement made on 12 September 2016 with updates (8 pages)
28 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
9 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 3
(5 pages)
9 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 3
(5 pages)
6 August 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
6 August 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
10 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
(4 pages)
10 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
(4 pages)
10 November 2014Secretary's details changed for Harcourt Registrars Limited on 4 June 2014 (1 page)
10 November 2014Secretary's details changed for Harcourt Registrars Limited on 4 June 2014 (1 page)
10 November 2014Secretary's details changed for Harcourt Registrars Limited on 4 June 2014 (1 page)
6 June 2014Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 6 June 2014 (1 page)
11 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
11 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
11 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 3
(4 pages)
11 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 3
(4 pages)
11 December 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
6 December 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
6 December 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
16 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
16 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
25 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Mr Richard Spencer Rhodes on 1 October 2009 (2 pages)
4 October 2010Secretary's details changed for Harcourt Registrars Limited on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Mr Richard Spencer Rhodes on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Jeremy James Watts on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Jeremy James Watts on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Jeremy James Watts on 1 October 2009 (2 pages)
4 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
4 October 2010Secretary's details changed for Harcourt Registrars Limited on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Mr Richard Spencer Rhodes on 1 October 2009 (2 pages)
4 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
4 October 2010Secretary's details changed for Harcourt Registrars Limited on 1 October 2009 (2 pages)
22 July 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
22 July 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
1 June 2010Previous accounting period extended from 30 September 2009 to 28 February 2010 (1 page)
1 June 2010Previous accounting period extended from 30 September 2009 to 28 February 2010 (1 page)
28 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
19 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
19 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
21 November 2008Return made up to 12/09/08; full list of members (4 pages)
21 November 2008Return made up to 12/09/08; full list of members (4 pages)
12 September 2007Incorporation (33 pages)
12 September 2007Incorporation (33 pages)