Bunns Lane
Mill Hill
London
NW7 2DQ
Director Name | Frederick George Bryan |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Director Name | James Charlton Leete |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Director Name | Mr Rowland Spencer White |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Website | www.fxfire.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 83103950 |
Telephone region | London |
Registered Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
33 at £1 | Frederick George Bryan 33.33% Ordinary |
---|---|
33 at £1 | James Charlton Leete 33.33% Ordinary |
33 at £1 | Jaswant Singh Upaul 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £281,870 |
Cash | £126,433 |
Current Liabilities | £127,879 |
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 | 23 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (5 months, 1 week from now) |
11 November 2013 | Delivered on: 13 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
11 November 2013 | Delivered on: 12 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
25 August 2022 | Confirmation statement made on 23 August 2022 with updates (4 pages) |
4 August 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
22 April 2022 | Purchase of own shares.
|
12 April 2022 | Cancellation of shares. Statement of capital on 6 December 2021
|
9 February 2022 | Termination of appointment of Rowland Spencer White as a director on 9 February 2022 (1 page) |
23 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
8 June 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
23 December 2020 | Change of details for Mr Jaswant Singh Upaul as a person with significant control on 8 December 2020 (2 pages) |
23 December 2020 | Director's details changed for Mr Jaswant Singh Upaul on 8 December 2020 (2 pages) |
27 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
15 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
10 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 July 2019 | Statement of capital following an allotment of shares on 5 July 2019
|
2 July 2019 | Appointment of Mr Rowland Spencer White as a director on 1 July 2019 (2 pages) |
10 June 2019 | Resolutions
|
10 June 2019 | Cancellation of shares. Statement of capital on 29 March 2019
|
28 May 2019 | Purchase of own shares. (3 pages) |
9 January 2019 | Termination of appointment of James Charlton Leete as a director on 24 December 2018 (1 page) |
9 January 2019 | Cessation of James Charlton Leete as a person with significant control on 24 December 2018 (1 page) |
21 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 August 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
8 May 2018 | Resolutions
|
9 April 2018 | Cancellation of shares. Statement of capital on 8 February 2018
|
9 April 2018 | Purchase of own shares. (3 pages) |
24 March 2018 | Cessation of Frederick George Bryan as a person with significant control on 8 February 2018 (1 page) |
24 March 2018 | Termination of appointment of Frederick George Bryan as a director on 8 February 2018 (1 page) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
26 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
26 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 September 2016 | Confirmation statement made on 23 August 2016 with updates (7 pages) |
26 September 2016 | Confirmation statement made on 23 August 2016 with updates (7 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
29 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 November 2013 | Registration of charge 077491670002 (17 pages) |
13 November 2013 | Registration of charge 077491670002 (17 pages) |
12 November 2013 | Registration of charge 077491670001 (26 pages) |
12 November 2013 | Registration of charge 077491670001 (26 pages) |
11 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
10 September 2013 | Director's details changed for Mr Jaswant Singh Upaul on 1 April 2013 (2 pages) |
10 September 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
10 September 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
10 September 2013 | Director's details changed for Mr Jaswant Singh Upaul on 1 April 2013 (2 pages) |
10 September 2013 | Director's details changed for Mr Jaswant Singh Upaul on 1 April 2013 (2 pages) |
10 September 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 August 2013 | Appointment of Frederick George Bryan as a director (2 pages) |
1 August 2013 | Appointment of James Charlton Leete as a director (2 pages) |
1 August 2013 | Appointment of Frederick George Bryan as a director (2 pages) |
1 August 2013 | Appointment of James Charlton Leete as a director (2 pages) |
6 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 April 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
3 April 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
23 August 2011 | Incorporation
|
23 August 2011 | Company name changed f x fire & safety solutions LIMITED\certificate issued on 23/08/11
|
23 August 2011 | Incorporation
|
23 August 2011 | Company name changed f x fire & safety solutions LIMITED\certificate issued on 23/08/11
|