Company NameThe Fireplace Consultancy Limited
DirectorsDeborah Pocock and Stephen Pocock
Company StatusActive - Proposal to Strike off
Company Number07581284
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years, 1 month ago)
Previous NameDeborah Pocock Consultancy Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Deborah Pocock
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 South House Bond Avenue
Bletchley
Milton Keynes
MK1 1SW
Director NameMr Stephen Pocock
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(8 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 9 Winchester Road
London
N6 5HW

Location

Registered AddressFlat 4 9 Winchester Road
Highgate
London
N6 5HW
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

1 at £1Deborah Pocock
100.00%
Ordinary

Financials

Year2014
Net Worth£114
Cash£1,956
Current Liabilities£11,447

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Filing History

12 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
14 November 2022Micro company accounts made up to 31 March 2022 (9 pages)
1 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
29 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
1 March 2021Director's details changed for Mrs Deborah Pocock on 26 February 2021 (2 pages)
1 March 2021Registered office address changed from 23 Purser Court High Street Smithfield Square London N8 7FB England to Flat 4 9 Winchester Road Highgate London N6 5HW on 1 March 2021 (1 page)
1 March 2021Director's details changed for Mr Stephen Pocock on 26 February 2021 (2 pages)
1 March 2021Change of details for Mr Stephen Pocock as a person with significant control on 26 February 2021 (2 pages)
1 March 2021Change of details for Mrs Deborah Pocock as a person with significant control on 26 February 2021 (2 pages)
27 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 April 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
31 March 2020Change of details for Mrs Deborah Pocock as a person with significant control on 14 October 2019 (2 pages)
26 March 2020Change of details for Mrs Deborah Pocock as a person with significant control on 23 March 2020 (2 pages)
26 March 2020Registered office address changed from 31 Cholmeley Lodge Cholmeley Park London N6 5EN England to 23 Purser Court High Street Smithfield Square London N8 7FB on 26 March 2020 (1 page)
26 March 2020Director's details changed for Mr Stephen Pocock on 23 March 2020 (2 pages)
26 March 2020Change of details for Mr Stephen Pocock as a person with significant control on 23 March 2020 (2 pages)
26 March 2020Director's details changed for Mrs Deborah Pocock on 23 March 2020 (2 pages)
26 March 2020Director's details changed for Mr Stephen Pocock on 23 March 2020 (2 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-14
(3 pages)
14 October 2019Notification of Stephen Pocock as a person with significant control on 14 October 2019 (2 pages)
14 October 2019Statement of capital following an allotment of shares on 14 October 2019
  • GBP 2
(3 pages)
14 October 2019Appointment of Mr Stephen Pocock as a director on 11 October 2019 (2 pages)
1 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
3 April 2018Change of details for Mrs Deborah Pocock as a person with significant control on 16 March 2018 (2 pages)
3 April 2018Director's details changed for Mrs Deborah Pocock on 20 March 2018 (2 pages)
23 February 2018Registered office address changed from 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW to 31 Cholmeley Lodge Cholmeley Park London N6 5EN on 23 February 2018 (1 page)
29 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 July 2017Director's details changed for Mrs Deborah Pocock on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Mrs Deborah Pocock on 18 July 2017 (2 pages)
18 July 2017Change of details for Mrs Deborah Pocock as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Change of details for Mrs Deborah Pocock as a person with significant control on 18 July 2017 (2 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
22 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 October 2015Director's details changed for Mrs Deborah Pocock on 1 October 2015 (2 pages)
30 October 2015Director's details changed for Mrs Deborah Pocock on 1 October 2015 (2 pages)
30 October 2015Director's details changed for Mrs Deborah Pocock on 1 October 2015 (2 pages)
28 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 October 2014Director's details changed for Mrs Deborah Pocock on 1 October 2014 (2 pages)
21 October 2014Director's details changed for Mrs Deborah Pocock on 1 October 2014 (2 pages)
21 October 2014Director's details changed for Mrs Deborah Pocock on 1 October 2014 (2 pages)
14 October 2014Registered office address changed from 245 Queensway Bletchley Milton Keynes Buckinghamshire MK2 2EH to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 245 Queensway Bletchley Milton Keynes Buckinghamshire MK2 2EH to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 14 October 2014 (1 page)
12 May 2014Director's details changed for Mrs Deborah Pocock on 1 March 2014 (2 pages)
12 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Director's details changed for Mrs Deborah Pocock on 1 March 2014 (2 pages)
12 May 2014Director's details changed for Mrs Deborah Pocock on 1 March 2014 (2 pages)
12 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
28 March 2011Incorporation (22 pages)
28 March 2011Incorporation (22 pages)