Bromley
BR1 2LY
Director Name | Mr John Charles Medway |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Windsor Road Crowborough East Sussex TN6 2JB |
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | www.fineartservicesltd.co.uk |
---|---|
Telephone | 020 82910265 |
Telephone region | London |
Registered Address | Suites 5 & 7 3rd Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | John Medway 50.00% Ordinary |
---|---|
1 at £1 | Jonathan Cox 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,976 |
Cash | £105,038 |
Current Liabilities | £69,349 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (8 months, 1 week from now) |
7 February 2011 | Delivered on: 17 February 2011 Persons entitled: Gle Properties LTD Classification: Rent deposit deed Secured details: £2,895 due or to become due from the company to the chargee. Particulars: The deposit of £2,895. Outstanding |
---|
23 November 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
25 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
26 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
1 December 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
9 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 March 2018 | Change of details for Mr John Charles Medway as a person with significant control on 20 March 2018 (2 pages) |
1 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
27 January 2012 | Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
27 January 2012 | Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
24 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB United Kingdom on 24 November 2011 (1 page) |
24 November 2011 | Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB United Kingdom on 24 November 2011 (1 page) |
24 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 January 2011 | Statement of capital following an allotment of shares on 18 November 2010
|
7 January 2011 | Statement of capital following an allotment of shares on 18 November 2010
|
7 December 2010 | Appointment of Mr John Charles Medway as a director (2 pages) |
7 December 2010 | Termination of appointment of Barry Warmisham as a director (1 page) |
7 December 2010 | Appointment of Jonathan Barry Cox as a director (2 pages) |
7 December 2010 | Termination of appointment of Barry Warmisham as a director (1 page) |
7 December 2010 | Appointment of Jonathan Barry Cox as a director (2 pages) |
7 December 2010 | Appointment of Mr John Charles Medway as a director (2 pages) |
18 November 2010 | Incorporation (27 pages) |
18 November 2010 | Incorporation (27 pages) |