London
NW1 0AG
Director Name | Mr John Francis Whyton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Record Label Executive |
Correspondence Address | 44 Heathview London NW5 1LR |
Director Name | Mr Peter James Macklin |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62a Strafford Road Barnet Hertfordshire EN5 4LR |
Director Name | Mrs Joanna Hermione Beckitt |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Landscape Architect |
Country of Residence | England |
Correspondence Address | 85-87 Bayham Street London NW1 0AG |
Website | www.fwrecords.co.uk |
---|
Registered Address | 85-87 Bayham Street London NW1 0AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
63 at £1 | Joanne Hermione Beckitt 63.00% Ordinary |
---|---|
24 at £1 | Jonathan Paul Beckitt 24.00% Ordinary |
13 at £1 | Mr Pete Macklin 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,358 |
Cash | £453 |
Current Liabilities | £155,653 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
27 February 2009 | Delivered on: 3 March 2009 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
21 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
29 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
30 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
23 June 2021 | Confirmation statement made on 13 June 2021 with updates (4 pages) |
7 November 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
30 June 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
3 April 2020 | Cessation of Joanna Hermione Beckitt as a person with significant control on 13 February 2020 (1 page) |
3 April 2020 | Termination of appointment of Joanna Hermione Beckitt as a director on 13 February 2020 (1 page) |
21 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
11 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
8 September 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
3 August 2018 | Director's details changed for Mr Jonathan Paul Beckitt on 13 June 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
30 July 2018 | Director's details changed for Mrs Joanna Hermione Beckitt on 13 June 2016 (2 pages) |
23 May 2018 | Registered office address changed from , 68 Parkway, London, NW1 7AH, England to 85-87 Bayham Street London NW1 0AG on 23 May 2018 (1 page) |
29 November 2017 | Registered office address changed from , C/O Pearl Accounting Limited, Suite 1 116 Ballards Lane, London, N3 2DN, England to 85-87 Bayham Street London NW1 0AG on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from C/O Pearl Accounting Limited Suite 1 116 Ballards Lane London N3 2DN England to 68 Parkway London NW1 7AH on 29 November 2017 (1 page) |
24 August 2017 | Notification of Joanna Hermione Beckitt as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Notification of Jonathan Paul Beckitt as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Notification of Joanna Hermione Beckitt as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
24 August 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
24 August 2017 | Notification of Jonathan Paul Beckitt as a person with significant control on 6 April 2016 (2 pages) |
5 June 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
5 June 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
12 May 2017 | Amended total exemption small company accounts made up to 31 January 2016 (4 pages) |
12 May 2017 | Amended total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Director's details changed for Mr Jonathan Paul Beckitt on 13 June 2016 (2 pages) |
13 June 2016 | Registered office address changed from C/O Pearl Accounting Ltd Ground Floor Unit 1C Ocean House Business Centre Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to C/O Pearl Accounting Limited Suite 1 116 Ballards Lane London N3 2DN on 13 June 2016 (1 page) |
13 June 2016 | Director's details changed for Mr Jonathan Paul Beckitt on 13 June 2016 (2 pages) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Registered office address changed from , C/O Pearl Accounting Ltd, Ground Floor Unit 1C Ocean House Business Centre Bentley Way, New Barnet, Barnet, Hertfordshire, EN5 5FP to 85-87 Bayham Street London NW1 0AG on 13 June 2016 (1 page) |
24 November 2015 | Appointment of Mr Jonathan Paul Beckitt as a director on 2 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr Jonathan Paul Beckitt as a director on 2 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr Jonathan Paul Beckitt as a director on 2 November 2015 (2 pages) |
17 November 2015 | Termination of appointment of Peter James Macklin as a director on 2 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Peter James Macklin as a director on 2 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Peter James Macklin as a director on 2 November 2015 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
1 July 2015 | Director's details changed for Mr Peter James Macklin on 13 June 2015 (2 pages) |
1 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Director's details changed for Mr Peter James Macklin on 13 June 2015 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 September 2014 | Registered office address changed from Ground Floor 1C Ocean House Business Centre Bentley Way New Barnet Barnet Hertfordshire EN5 5FP England to C/O Pearl Accounting Ltd Ground Floor Unit 1C Ocean House Business Centre Bentley Way New Barnet Barnet Hertfordshire EN5 5FP on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Ground Floor 1C Ocean House Business Centre Bentley Way New Barnet Barnet Hertfordshire EN5 5FP England to C/O Pearl Accounting Ltd Ground Floor Unit 1C Ocean House Business Centre Bentley Way New Barnet Barnet Hertfordshire EN5 5FP on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from , Ground Floor 1C Ocean House Business Centre Bentley Way, New Barnet, Barnet, Hertfordshire, EN5 5FP, England to 85-87 Bayham Street London NW1 0AG on 5 September 2014 (1 page) |
28 August 2014 | Registered office address changed from C/O C/O Pearl Accounting Ltd 4Th Floor Checknet House 153 East Barnet Road New Barnet Herts EN4 8QZ to Ground Floor 1C Ocean House Business Centre Bentley Way New Barnet Barnet Hertfordshire EN5 5FP on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from , C/O C/O Pearl Accounting Ltd, 4th Floor Checknet House 153 East Barnet Road, New Barnet, Herts, EN4 8QZ to 85-87 Bayham Street London NW1 0AG on 28 August 2014 (1 page) |
25 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
5 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
22 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Registered office address changed from C/O Pearl Accounting Ltd 10Th Floor Northway House 1379 High Road Whetstone London N20 9LP United Kingdom on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from , C/O Pearl Accounting Ltd, 10th Floor Northway House, 1379 High Road Whetstone, London, N20 9LP, United Kingdom on 15 June 2011 (1 page) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
17 April 2010 | Registered office address changed from 8Th Floor Northway House 1379 High Road London N20 9LP on 17 April 2010 (1 page) |
17 April 2010 | Registered office address changed from , 8th Floor Northway House, 1379 High Road, London, N20 9LP on 17 April 2010 (1 page) |
22 September 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
10 September 2009 | Accounting reference date shortened from 30/06/2009 to 31/01/2009 (1 page) |
10 September 2009 | Accounting reference date shortened from 30/06/2009 to 31/01/2009 (1 page) |
18 July 2009 | Appointment terminated director john whyton (1 page) |
18 July 2009 | Appointment terminated director john whyton (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from, northway house 1379 high road, london, N20 9LP (1 page) |
10 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from northway house 1379 high road london N20 9LP (1 page) |
10 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
13 June 2008 | Incorporation (20 pages) |
13 June 2008 | Incorporation (20 pages) |