Woodlands Ride
Ascot
Berkshire
SL5 9HP
Director Name | Mr Matthew Alexander Russell |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnyside Mundaydean Lane Marlow SL7 3BU |
Secretary Name | Mr Matthew Alexander Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 2008(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnyside Mundaydean Lane Marlow SL7 3BU |
Secretary Name | Mr Matthew Alexander Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 York Road Marlow Bucks SL7 2QB |
Secretary Name | Alison Jayne Redgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(8 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 2 Pitt Tower Cottages Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Ms Karen Matilda Bartholomew |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 September 2015) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Henley Lodge 37 Rydens Road Walton Surrey KT12 3AF |
Director Name | Mr Gary Moores |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 September 2015) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Vanecot Malacca Farm West Clandon Guildford Surrey GU4 7UG |
Website | clientrapport.com |
---|---|
Telephone | 0845 3715020 |
Telephone region | Unknown |
Registered Address | Marie House 5 Baker Street Weybridge Surrey KT13 8AE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
800 at £1 | Mr Jeremy Hyman Martell 80.00% Ordinary |
---|---|
200 at £1 | Matthew Alexander Russell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (7 months ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 2 weeks from now) |
15 January 2009 | Delivered on: 21 January 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
8 July 2008 | Delivered on: 9 July 2008 Persons entitled: Mark Lawrence Brockwell,Matthew John Alan Brockwell and Union Pension Trustees Limited Classification: Security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £5,287.50 deposited see image for full details. Outstanding |
1 February 2008 | Delivered on: 5 February 2008 Persons entitled: Mark Lawrence Brockwell, Matthew John Alan Brockwell and Union Pension Trustees Limited Classification: Security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Monies deposited by the company total sum £9,400. Outstanding |
4 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
4 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
17 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
25 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
12 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
17 June 2021 | Change of details for Mr Matthew Alexander Russell as a person with significant control on 17 June 2021 (2 pages) |
17 June 2021 | Secretary's details changed for Mr Matthew Alexander Russell on 17 June 2021 (1 page) |
17 June 2021 | Director's details changed for Mr Matthew Alexander Russell on 17 June 2021 (2 pages) |
7 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
21 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
21 July 2016 | Satisfaction of charge 3 in full (1 page) |
21 July 2016 | Satisfaction of charge 3 in full (1 page) |
23 September 2015 | Termination of appointment of Karen Matilda Bartholomew as a director on 23 September 2015 (1 page) |
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 September 2015 | Termination of appointment of Karen Matilda Bartholomew as a director on 23 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Karen Matilda Bartholomew as a director on 23 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Gary Moores as a director on 23 September 2015 (1 page) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 September 2015 | Termination of appointment of Gary Moores as a director on 23 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Karen Matilda Bartholomew as a director on 23 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Gary Moores as a director on 23 September 2015 (1 page) |
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Termination of appointment of Gary Moores as a director on 23 September 2015 (1 page) |
14 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
28 August 2014 | Secretary's details changed for Mr Matthew Alexander Russell on 28 August 2014 (1 page) |
28 August 2014 | Secretary's details changed for Mr Matthew Alexander Russell on 28 August 2014 (1 page) |
28 August 2014 | Director's details changed for Mr Matthew Alexander Russell on 28 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Matthew Alexander Russell on 28 August 2014 (2 pages) |
14 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
21 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
21 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 3 October 2011 (16 pages) |
18 October 2011 | Annual return made up to 3 October 2011 (16 pages) |
18 October 2011 | Annual return made up to 3 October 2011 (16 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 January 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (14 pages) |
10 January 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (14 pages) |
10 January 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (14 pages) |
9 December 2010 | Registered office address changed from 21 Wigmore Street London W1U 1PJ United Kingdom on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from 21 Wigmore Street London W1U 1PJ United Kingdom on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from 21 Wigmore Street London W1U 1PJ United Kingdom on 9 December 2010 (1 page) |
16 December 2009 | Director's details changed for Mr Gary Moores on 15 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Director's details changed for Mr Gary Moores on 15 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Matthew Alexander Russell on 15 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Karen Matilda Bartholomew on 15 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Jeremy Hyman Martell on 15 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Director's details changed for Mr Matthew Alexander Russell on 15 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Jeremy Hyman Martell on 15 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Karen Matilda Bartholomew on 15 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Registered office address changed from Bourne House, Queen Street Gomshall Surrey GU5 9LY on 26 October 2009 (1 page) |
26 October 2009 | Registered office address changed from Bourne House, Queen Street Gomshall Surrey GU5 9LY on 26 October 2009 (1 page) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 June 2009 | Director appointed gary moores (1 page) |
2 June 2009 | Director appointed gary moores (1 page) |
7 May 2009 | Director appointed karen matilda bartholomew (2 pages) |
7 May 2009 | Director appointed karen matilda bartholomew (2 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 December 2008 | Company name changed fulcrum financial services LIMITED\certificate issued on 28/12/08 (2 pages) |
24 December 2008 | Company name changed fulcrum financial services LIMITED\certificate issued on 28/12/08 (2 pages) |
23 December 2008 | Return made up to 03/10/08; full list of members (4 pages) |
23 December 2008 | Return made up to 03/10/08; full list of members (4 pages) |
11 December 2008 | Secretary appointed matthew alexander russell (2 pages) |
11 December 2008 | Secretary appointed matthew alexander russell (2 pages) |
11 December 2008 | Appointment terminated secretary alison redgate (1 page) |
11 December 2008 | Appointment terminated secretary alison redgate (1 page) |
3 September 2008 | Secretary's change of particulars / alison schwalm / 01/09/2008 (1 page) |
3 September 2008 | Secretary's change of particulars / alison schwalm / 01/09/2008 (1 page) |
2 September 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
2 September 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 June 2008 | Secretary appointed alison schwalm (2 pages) |
24 June 2008 | Appointment terminated secretary matthew russell (1 page) |
24 June 2008 | Secretary appointed alison schwalm (2 pages) |
24 June 2008 | Appointment terminated secretary matthew russell (1 page) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Incorporation (12 pages) |
3 October 2007 | Incorporation (12 pages) |