London
SE1 9BG
Director Name | Mr Ashley James Reeback |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | No.1 London Bridge London SE1 9BG |
Director Name | Mrs Irena Angelique Molloy |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2019(8 years after company formation) |
Appointment Duration | 5 years |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | No.1 London Bridge London SE1 9BG |
Director Name | Mr Paul Anthony Roberts |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Cheif Operating Officer |
Country of Residence | England |
Correspondence Address | No.1 London Bridge London SE1 9BG |
Director Name | Nicholas Patrick Boarland |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Mrs Katherine Maria Claydon |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Karen Meller |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Facilities Manager |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Cecilia Margaret Sweeney |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Philip Ross Mitchell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Mr Paul Morris Millett |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | No.1 London Bridge London SE1 9BG |
Director Name | Mr Mark Jeremy Dembovsky |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 January 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Website | fsilaw.com |
---|---|
Telephone | 020 37556000 |
Telephone region | London |
Registered Address | No.1 London Bridge London SE1 9BG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Howard Kennedy LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,467,511 |
Net Worth | £282,750 |
Cash | £2,703 |
Current Liabilities | £590,563 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
23 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Full accounts made up to 30 April 2022 (15 pages) |
28 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
31 January 2022 | Full accounts made up to 30 April 2021 (15 pages) |
7 May 2021 | Full accounts made up to 30 April 2020 (14 pages) |
26 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
23 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
31 January 2020 | Full accounts made up to 30 April 2019 (14 pages) |
2 May 2019 | Appointment of Mr Paul Anthony Roberts as a director on 1 May 2019 (2 pages) |
2 May 2019 | Appointment of Mrs Irena Angelique Molloy as a director on 15 April 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
31 January 2019 | Full accounts made up to 30 April 2018 (14 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
26 January 2018 | Full accounts made up to 30 April 2017 (14 pages) |
4 May 2017 | Termination of appointment of Paul Morris Millett as a director on 30 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Paul Morris Millett as a director on 30 April 2017 (1 page) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
8 February 2017 | Appointment of Mr Ashley James Reeback as a director on 1 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Ashley James Reeback as a director on 1 February 2017 (2 pages) |
23 January 2017 | Full accounts made up to 30 April 2016 (14 pages) |
23 January 2017 | Full accounts made up to 30 April 2016 (14 pages) |
31 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
5 February 2016 | Full accounts made up to 30 April 2015 (14 pages) |
5 February 2016 | Full accounts made up to 30 April 2015 (14 pages) |
25 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
10 February 2015 | Full accounts made up to 30 April 2014 (14 pages) |
10 February 2015 | Full accounts made up to 30 April 2014 (14 pages) |
27 October 2014 | Change of name notice (2 pages) |
27 October 2014 | Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 27 October 2014 (1 page) |
27 October 2014 | Company name changed howard kennedy fsi services LIMITED\certificate issued on 27/10/14
|
27 October 2014 | Company name changed howard kennedy fsi services LIMITED\certificate issued on 27/10/14
|
27 October 2014 | Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 27 October 2014 (1 page) |
27 October 2014 | Change of name notice (2 pages) |
22 October 2014 | Director's details changed for Craig Andrew Emden on 22 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Craig Andrew Emden on 22 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Paul Morris Millett on 22 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Paul Morris Millett on 22 October 2014 (2 pages) |
8 September 2014 | Termination of appointment of Philip Ross Mitchell as a director on 8 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Philip Ross Mitchell as a director on 8 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Philip Ross Mitchell as a director on 8 September 2014 (1 page) |
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
5 February 2014 | Full accounts made up to 30 April 2013 (11 pages) |
5 February 2014 | Full accounts made up to 30 April 2013 (11 pages) |
24 January 2014 | Appointment of Craig Andrew Emden as a director (3 pages) |
24 January 2014 | Appointment of Craig Andrew Emden as a director (3 pages) |
21 January 2014 | Termination of appointment of Mark Dembovsky as a director (1 page) |
21 January 2014 | Termination of appointment of Mark Dembovsky as a director (1 page) |
3 May 2013 | Auditor's resignation (1 page) |
3 May 2013 | Auditor's resignation (1 page) |
24 April 2013 | Section 519 (1 page) |
24 April 2013 | Section 519 (1 page) |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Appointment of Mr Mark Jeremy Dembovsky as a director (3 pages) |
11 February 2013 | Termination of appointment of Karen Meller as a director (2 pages) |
11 February 2013 | Termination of appointment of Karen Meller as a director (2 pages) |
11 February 2013 | Termination of appointment of Cecilia Sweeney as a director (2 pages) |
11 February 2013 | Termination of appointment of Nicholas Boarland as a director (2 pages) |
11 February 2013 | Termination of appointment of Nicholas Boarland as a director (2 pages) |
11 February 2013 | Termination of appointment of Cecilia Sweeney as a director (2 pages) |
11 February 2013 | Appointment of Mr Mark Jeremy Dembovsky as a director (3 pages) |
31 January 2013 | Company name changed finers stephens innocent services LIMITED\certificate issued on 31/01/13
|
31 January 2013 | Change of name notice (2 pages) |
31 January 2013 | Company name changed finers stephens innocent services LIMITED\certificate issued on 31/01/13
|
31 January 2013 | Change of name notice (2 pages) |
20 December 2012 | Full accounts made up to 30 April 2012 (15 pages) |
20 December 2012 | Full accounts made up to 30 April 2012 (15 pages) |
30 July 2012 | Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
30 July 2012 | Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
16 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (7 pages) |
18 April 2011 | Termination of appointment of Katherine Claydon as a director (1 page) |
18 April 2011 | Termination of appointment of Katherine Claydon as a director (1 page) |
14 April 2011 | Appointment of Philip Ross Mitchell as a director (3 pages) |
14 April 2011 | Appointment of Philip Ross Mitchell as a director (3 pages) |
14 April 2011 | Appointment of Nicholas Patrick Boarland as a director (3 pages) |
14 April 2011 | Appointment of Karen Meller as a director (3 pages) |
14 April 2011 | Appointment of Cecilia Margaret Sweeney as a director (3 pages) |
14 April 2011 | Appointment of Cecilia Margaret Sweeney as a director (3 pages) |
14 April 2011 | Appointment of Paul Morris Millett as a director (3 pages) |
14 April 2011 | Appointment of Paul Morris Millett as a director (3 pages) |
14 April 2011 | Appointment of Nicholas Patrick Boarland as a director (3 pages) |
14 April 2011 | Appointment of Karen Meller as a director (3 pages) |
22 March 2011 | Incorporation
|
22 March 2011 | Incorporation
|