Company NameFKGB Accounting Ltd
DirectorsGary Michael Bloch and Farley Kaye
Company StatusActive
Company Number07495617
CategoryPrivate Limited Company
Incorporation Date17 January 2011(13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Gary Michael Bloch
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Normanby Chase
Altrincham
Cheshire
WA14 4QP
Director NameMr Farley Kaye
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address201 Haverstock Hill
Second Floor
London
NW3 4QG

Contact

Websitefkgb.co.uk

Location

Registered Address201 Haverstock Hill
Second Floor
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1Elaine Kaye
25.00%
Ordinary
25 at £1Farley Kaye
25.00%
Ordinary
25 at £1Gary Bloch
25.00%
Ordinary
25 at £1Valerie Bloch
25.00%
Ordinary

Financials

Year2014
Net Worth£24
Cash£23,559
Current Liabilities£31,476

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 January 2024 (3 months, 2 weeks ago)
Next Return Due15 January 2025 (8 months, 4 weeks from now)

Filing History

3 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
23 November 2020Micro company accounts made up to 31 December 2019 (4 pages)
14 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
14 August 2018Micro company accounts made up to 31 December 2017 (6 pages)
15 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
23 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
23 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 May 2015Registered office address changed from Caradene Gills Hill Lane Radlett Hertfordshire WD7 8DB to 201 Haverstock Hill Second Floor London NW3 4QG on 25 May 2015 (1 page)
25 May 2015Registered office address changed from Caradene Gills Hill Lane Radlett Hertfordshire WD7 8DB to 201 Haverstock Hill Second Floor London NW3 4QG on 25 May 2015 (1 page)
6 February 2015Director's details changed for Gary Bloch on 31 December 2014 (2 pages)
6 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Director's details changed for Gary Bloch on 31 December 2014 (2 pages)
6 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
5 February 2015Director's details changed for Gary Bloch on 31 December 2014 (2 pages)
5 February 2015Director's details changed for Gary Bloch on 31 December 2014 (2 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
15 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 August 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
27 August 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
29 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
29 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
12 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)