Company NameFleet Street Financial Ltd.
DirectorsJulian Clive Everard Morgan and Natasha Bharat Mehta
Company StatusActive
Company Number07731440
CategoryPrivate Limited Company
Incorporation Date5 August 2011(12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Julian Clive Everard Morgan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2011(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameNatasha Bharat Mehta
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(6 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB

Contact

Websitewww.fleetstreetfinancial.co.uk/
Telephone020 73536373
Telephone regionLondon

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Julian Clive Everard Morgan
100.00%
Ordinary

Financials

Year2014
Net Worth£42,060
Cash£4,356
Current Liabilities£94,333

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

5 January 2012Delivered on: 10 January 2012
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £6,264.00.
Outstanding

Filing History

12 October 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
7 August 2019Director's details changed for Mr Julian Clive Everard Morgan on 1 May 2014 (2 pages)
19 February 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
15 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
6 July 2018Appointment of Natasha Bharat Mehta as a director on 6 July 2018 (2 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
18 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10,000
(3 pages)
24 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10,000
(3 pages)
24 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10,000
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10,000
(3 pages)
21 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10,000
(3 pages)
21 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10,000
(3 pages)
1 May 2014Registered office address changed from C/O Lubbock Fine Accountants Russell Bedford House City Forum - 250 City Road London EC1V 2QQ United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from C/O Lubbock Fine Accountants Russell Bedford House City Forum - 250 City Road London EC1V 2QQ United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from C/O Lubbock Fine Accountants Russell Bedford House City Forum - 250 City Road London EC1V 2QQ United Kingdom on 1 May 2014 (1 page)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 10,000
(3 pages)
28 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 10,000
(3 pages)
28 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 10,000
(3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 August 2012Director's details changed for Mr. Julian Clive Everard Morgan on 5 August 2012 (2 pages)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
31 August 2012Director's details changed for Mr. Julian Clive Everard Morgan on 5 August 2012 (2 pages)
31 August 2012Director's details changed for Mr. Julian Clive Everard Morgan on 5 August 2012 (2 pages)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
1 February 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 10,000
(4 pages)
1 February 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 10,000
(4 pages)
10 January 2012Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 January 2012Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
5 August 2011Incorporation (34 pages)
5 August 2011Incorporation (34 pages)