Company NameFAP Pdb Limited
DirectorPaul Derek Buckley
Company StatusActive
Company Number07856430
CategoryPrivate Limited Company
Incorporation Date22 November 2011(12 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Paul Derek Buckley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2016(4 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressSwan House 17-19 Stratford Place
London
W1C 1BQ
Director NameMr Alan John Haig
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House 17-19 Stratford Place
London
W1C 1BQ
Director NameMiss Kate Lyon
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(same day as company formation)
RoleCertifed Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House 17-19 Stratford Place
London
W1C 1BQ
Secretary NameMr Alan John Haig
StatusResigned
Appointed22 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSwan House 17-19 Stratford Place
London
W1C 1BQ
Secretary NameMiss Kate Lyon
StatusResigned
Appointed22 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSwan House 17-19 Stratford Place
London
W1C 1BQ
Director NameMr Stefan Sarles
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2016(5 years after company formation)
Appointment Duration3 years, 1 month (resigned 16 January 2020)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence AddressSwan House 17-19 Stratford Place
London
W1C 1BQ
Director NameMs Caroline Mary Weir
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2016(5 years after company formation)
Appointment Duration3 years, 1 month (resigned 16 January 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSwan House 17-19 Stratford Place
London
W1C 1BQ
Secretary NameMr Stefan Sarles
StatusResigned
Appointed02 December 2016(5 years after company formation)
Appointment Duration3 years, 1 month (resigned 16 January 2020)
RoleCompany Director
Correspondence AddressSwan House 17-19 Stratford Place
London
W1C 1BQ
Secretary NameMs Caroline Mary Weir
StatusResigned
Appointed02 December 2016(5 years after company formation)
Appointment Duration3 years, 1 month (resigned 16 January 2020)
RoleCompany Director
Correspondence AddressSwan House 17-19 Stratford Place
London
W1C 1BQ

Location

Registered AddressSwan House
17-19 Stratford Place
London
W1C 1BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Paul Derek Buckley
100.00%
Ordinary

Financials

Year2014
Net Worth£1,860,894
Current Liabilities£1,008,606

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Filing History

26 February 2024Micro company accounts made up to 30 November 2023 (3 pages)
3 January 2024Total exemption full accounts made up to 30 November 2022 (8 pages)
7 December 2023Compulsory strike-off action has been discontinued (1 page)
6 December 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
20 January 2023Confirmation statement made on 22 November 2022 with no updates (3 pages)
21 January 2022Confirmation statement made on 22 November 2021 with no updates (3 pages)
24 December 2021Compulsory strike-off action has been discontinued (1 page)
23 December 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
23 December 2021Total exemption full accounts made up to 30 November 2021 (8 pages)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
8 February 2021Total exemption full accounts made up to 30 November 2019 (8 pages)
29 January 2021Compulsory strike-off action has been discontinued (1 page)
28 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
16 January 2020Termination of appointment of Caroline Mary Weir as a secretary on 16 January 2020 (1 page)
16 January 2020Termination of appointment of Stefan Sarles as a director on 16 January 2020 (1 page)
16 January 2020Termination of appointment of Caroline Mary Weir as a director on 16 January 2020 (1 page)
16 January 2020Termination of appointment of Stefan Sarles as a secretary on 16 January 2020 (1 page)
4 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
4 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
13 October 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
20 December 2016Appointment of Mr Stefan Sarles as a director on 2 December 2016 (2 pages)
20 December 2016Appointment of Mr Stefan Sarles as a director on 2 December 2016 (2 pages)
19 December 2016Termination of appointment of Kate Lyon as a secretary on 30 November 2016 (1 page)
19 December 2016Termination of appointment of Kate Lyon as a secretary on 30 November 2016 (1 page)
19 December 2016Appointment of Ms Caroline Mary Weir as a secretary on 2 December 2016 (2 pages)
19 December 2016Appointment of Mr Stefan Sarles as a secretary on 2 December 2016 (2 pages)
19 December 2016Appointment of Mr Stefan Sarles as a secretary on 2 December 2016 (2 pages)
19 December 2016Appointment of Ms Caroline Mary Weir as a director on 2 December 2016 (2 pages)
19 December 2016Appointment of Ms Caroline Mary Weir as a director on 2 December 2016 (2 pages)
19 December 2016Appointment of Ms Caroline Mary Weir as a secretary on 2 December 2016 (2 pages)
16 December 2016Termination of appointment of Kate Lyon as a director on 30 November 2016 (1 page)
16 December 2016Termination of appointment of Kate Lyon as a director on 30 November 2016 (1 page)
6 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
29 September 2016Termination of appointment of Alan John Haig as a director on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Alan John Haig as a secretary on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Alan John Haig as a director on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Alan John Haig as a secretary on 29 September 2016 (1 page)
9 September 2016Total exemption full accounts made up to 30 November 2015 (7 pages)
9 September 2016Total exemption full accounts made up to 30 November 2015 (7 pages)
10 June 2016Second filing of AR01 previously delivered to Companies House made up to 22 November 2014 (23 pages)
10 June 2016Second filing of AR01 previously delivered to Companies House made up to 22 November 2012 (23 pages)
10 June 2016Second filing of AR01 previously delivered to Companies House made up to 22 November 2013 (23 pages)
10 June 2016Second filing of AR01 previously delivered to Companies House made up to 22 November 2014 (23 pages)
10 June 2016Second filing of AR01 previously delivered to Companies House made up to 22 November 2013 (23 pages)
10 June 2016Second filing of AR01 previously delivered to Companies House made up to 22 November 2012 (23 pages)
10 June 2016Second filing of AR01 previously delivered to Companies House made up to 22 November 2015 (23 pages)
10 June 2016Second filing of AR01 previously delivered to Companies House made up to 22 November 2015 (23 pages)
4 May 2016Statement of capital following an allotment of shares on 22 November 2011
  • GBP 2,000
(3 pages)
4 May 2016Statement of capital following an allotment of shares on 22 November 2011
  • GBP 2,000
(3 pages)
3 February 2016Appointment of Paul Derek Buckley as a director on 22 January 2016 (3 pages)
3 February 2016Appointment of Paul Derek Buckley as a director on 22 January 2016 (3 pages)
2 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 10/06/2016.
(7 pages)
2 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 10/06/2016.
(7 pages)
2 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(5 pages)
7 September 2015Total exemption full accounts made up to 30 November 2014 (6 pages)
7 September 2015Total exemption full accounts made up to 30 November 2014 (6 pages)
1 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 10/06/2016.
(6 pages)
1 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(5 pages)
1 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 10/06/2016.
(6 pages)
23 October 2014Total exemption full accounts made up to 30 November 2013 (6 pages)
23 October 2014Total exemption full accounts made up to 30 November 2013 (6 pages)
1 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 10/06/2016.
(6 pages)
1 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 10/06/2016.
(6 pages)
1 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 1
(5 pages)
12 December 2013Amended accounts made up to 30 November 2012 (7 pages)
12 December 2013Amended accounts made up to 30 November 2012 (7 pages)
30 September 2013Total exemption full accounts made up to 30 November 2012 (7 pages)
30 September 2013Total exemption full accounts made up to 30 November 2012 (7 pages)
27 November 2012Annual return made up to 22 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/05/2016.
  • ANNOTATION Clarification a second filed AR01 was registered on 10/06/2016.
(6 pages)
27 November 2012Annual return made up to 22 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/05/2016.
  • ANNOTATION Clarification a second filed AR01 was registered on 10/06/2016.
(6 pages)
27 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
22 November 2011Incorporation (24 pages)
22 November 2011Incorporation (24 pages)