Company NameFCP Corporation Limited
Company StatusActive
Company Number08130404
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban
SIC 49200Freight rail transport
SIC 49311Urban and suburban passenger railway transportation by underground, metro and similar systems

Directors

Director NameMr Ian Horseman Sewell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2015(2 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleRail Adviser
Country of ResidenceEngland
Correspondence Address176-179 Shoreditch High Street
London
E1 6AX
Director NameMr Marc-AndrÉ Louis Roy
Date of BirthDecember 1978 (Born 45 years ago)
NationalityCanadian
StatusCurrent
Appointed31 December 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressSuite 200, 979 Bank Street
Ottawa
Ontario
Canada
Director NameMr AndrÉ Pretto
Date of BirthAugust 1961 (Born 62 years ago)
NationalityCanadian
StatusCurrent
Appointed31 December 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address417 Saint-Pierre Street, Suite 800
Montreal
Quebec
Canada
Director NameMr Peter William Wilkinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Devon House
1 Maidstone Buildings
London
SE1 1GE
Director NameMr Steven Michael Hoskins
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 June 2013)
RoleTransport Advisor
Country of ResidenceFrance
Correspondence Address8 Devon House
1 Maidstone Buildings
London
SE1 1GE
Director NameMr Michael Huntly Schabas
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(4 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2020)
RoleTransport Economist
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Mark Jeremy Causebrook
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(6 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 12 October 2016)
RoleRail Industry Advisor
Country of ResidenceEngland
Correspondence Address46 New Broad Street New Broad Street
London
EC2M 1JH
Director NameMr Matthew James Crosse
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(6 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 20 April 2015)
RoleRail Industry Advisor
Country of ResidenceEngland
Correspondence AddressThe Old Post House Chapel Lane
Boylestone
Ashbourne
Derbyshire
DE6 5AA
Director NameMr Jason Mark Hurst
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(6 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 12 October 2016)
RoleRail Industry Financial Advisor
Country of ResidenceEngland
Correspondence Address46 New Broad Street New Broad Street
London
EC2M 1JH
Director NameMr John Self Obe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(6 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2020)
RoleRail Industry Advisor
Country of ResidenceEngland
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Secretary NameM Glenis Reagon
StatusResigned
Appointed01 July 2013(12 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 October 2016)
RoleCompany Director
Correspondence Address46 New Broad Street New Broad Street
London
EC2M 1JH
Director NameMs Glenis Reagon
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed01 October 2014(2 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2014)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Scottish Mutual House 27-29 North Stree
Hornchurch
Essex
RM11 1RS
Director NameMr Jim Morgan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 October 2016)
RoleRail Advisor
Country of ResidenceEngland
Correspondence Address46 New Broad Street New Broad Street
London
EC2M 1JH
Director NameMr Christopher John Stokes
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(3 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 12 October 2016)
RoleRail Adviser
Country of ResidenceEngland
Correspondence Address46 New Broad Street New Broad Street
London
EC2M 1JH
Director NameMs Mary Patricia Bonar
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(4 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2020)
RoleTransport Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Max David Steinkopf
Date of BirthOctober 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed21 November 2016(4 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 April 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address21 Arlington Street
London
SW1A 1RN
Director NameMr Geoffrey Alan Smith
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2020)
RoleTransport Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB

Contact

Websitewww.fcpworld.net/
Email address[email protected]
Telephone07 825050554
Telephone regionMobile

Location

Registered Address176-179 Shoreditch High Street
London
E1 6AX
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

21 at £5.4Ian Horseman Sewell
7.56%
Ordinary
19 at £5.4Jim Morgan
6.84%
Ordinary
16 at £5.4Chris Stokes
5.76%
Ordinary
15 at £5.4John Nelson
5.40%
Ordinary
96 at £5.4Michael Schabas
34.56%
Ordinary
10 at £5.4Mark Causebrook
3.60%
Ordinary
8 at £5.4Mike Tham
2.88%
Ordinary
8 at £5.4Tony Roche
2.88%
Ordinary
35 at £5.4Jason Hurst
12.60%
Ordinary
30 at £5.4Glenis Reagon
10.80%
Ordinary
5 at £5.4Anthony Richard Fearn
1.80%
Ordinary
5 at £5.4Mary Bonar
1.80%
Ordinary
4 at £5.4John Self
1.44%
Ordinary
3 at £5.4Clarke Bob
1.08%
Ordinary
3 at £5.4Mike Jones
1.08%
Ordinary

Financials

Year2014
Net Worth£54,640
Cash£1,400
Current Liabilities£360

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Charges

24 March 2022Delivered on: 25 March 2022
Persons entitled: Bank of Nova Scotia

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

18 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
1 February 2024Accounts for a small company made up to 31 August 2023 (7 pages)
29 January 2024Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to 176-179 Shoreditch High Street London E1 6AX on 29 January 2024 (1 page)
6 December 2023Previous accounting period shortened from 30 December 2023 to 31 August 2023 (1 page)
28 November 2023Resolutions
  • RES13 ‐ Dividend be declared paid immedialtly on the one ordinary share in issue by the transaction enitre issued share capital 12/05/2023
(1 page)
14 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
17 January 2023Accounts for a small company made up to 30 December 2022 (7 pages)
17 January 2023Accounts for a small company made up to 30 December 2021 (8 pages)
28 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
25 March 2022Registration of charge 081304040001, created on 24 March 2022 (19 pages)
5 January 2022Total exemption full accounts made up to 30 December 2020 (8 pages)
1 December 2021Previous accounting period shortened from 31 August 2021 to 30 December 2020 (1 page)
19 October 2021Previous accounting period extended from 31 March 2021 to 31 August 2021 (1 page)
13 September 2021Memorandum and Articles of Association (6 pages)
13 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 September 2021Statement by Directors (1 page)
8 September 2021Solvency Statement dated 30/08/21 (1 page)
8 September 2021Statement of capital on 8 September 2021
  • GBP 1
(5 pages)
8 September 2021Resolutions
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 30/08/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 July 2021Notification of a person with significant control statement (2 pages)
1 July 2021Cessation of Cpcs Transcom Limited as a person with significant control on 28 June 2021 (1 page)
1 July 2021Cessation of Michael Huntly Schabas as a person with significant control on 31 December 2020 (1 page)
1 July 2021Confirmation statement made on 31 March 2021 with updates (6 pages)
13 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
15 January 2021Statement of capital following an allotment of shares on 23 December 2020
  • GBP 208
(3 pages)
13 January 2021Appointment of Mr André Pretto as a director on 31 December 2020 (2 pages)
13 January 2021Termination of appointment of Michael Huntly Schabas as a director on 31 December 2020 (1 page)
13 January 2021Notification of Cpcs Transcom Limited as a person with significant control on 31 December 2020 (2 pages)
13 January 2021Termination of appointment of Mary Patricia Bonar as a director on 31 December 2020 (1 page)
13 January 2021Termination of appointment of John Self Obe as a director on 31 December 2020 (1 page)
13 January 2021Statement of capital following an allotment of shares on 23 December 2020
  • GBP 202
(3 pages)
13 January 2021Appointment of Mr Marc-André Louis Roy as a director on 31 December 2020 (2 pages)
13 January 2021Termination of appointment of Geoffrey Alan Smith as a director on 31 December 2020 (1 page)
21 October 2020Resolutions
  • RES13 ‐ Section 180(4)(a) of the companies act 2006 any act ommission or decision of the company in providing assistance in relation to the transaction 13/10/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
4 January 2020Full accounts made up to 31 March 2019 (7 pages)
17 April 2019Director's details changed for Mr John Self Obe on 15 April 2019 (2 pages)
15 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
8 February 2019Director's details changed for Mr Ian Horseman Sewell on 31 January 2019 (2 pages)
28 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
14 November 2018Statement of capital following an allotment of shares on 7 September 2018
  • GBP 168
(4 pages)
12 November 2018Statement of capital following an allotment of shares on 14 July 2018
  • GBP 164
(4 pages)
12 November 2018Statement of capital following an allotment of shares on 29 June 2018
  • GBP 154
(4 pages)
12 November 2018Statement of capital following an allotment of shares on 5 February 2018
  • GBP 144
(4 pages)
9 November 2018Statement of capital following an allotment of shares on 30 November 2017
  • GBP 141
(4 pages)
7 November 2018Statement of capital following an allotment of shares on 17 November 2017
  • GBP 140
(4 pages)
6 November 2018Statement of capital following an allotment of shares on 15 November 2017
  • GBP 137
(4 pages)
8 October 2018Appointment of Mr Geoffrey Alan Smith as a director on 24 July 2018 (2 pages)
4 July 2018Withdrawal of a person with significant control statement on 4 July 2018 (2 pages)
4 July 2018Notification of Michael Huntly Schabas as a person with significant control on 2 July 2018 (2 pages)
8 May 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
15 December 2017Director's details changed for Mr Ian Horseman Sewell on 14 December 2017 (2 pages)
15 December 2017Director's details changed for Mr Ian Horseman Sewell on 14 December 2017 (2 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 August 2017Cancellation of shares. Statement of capital on 31 May 2017
  • GBP 3.00
(4 pages)
24 August 2017Cancellation of shares. Statement of capital on 31 May 2017
  • GBP 3.00
(4 pages)
7 August 2017Purchase of own shares. (3 pages)
7 August 2017Purchase of own shares. (3 pages)
4 August 2017Director's details changed for Mr Ian Horseman Sewell on 4 August 2017 (2 pages)
4 August 2017Director's details changed for Mr Ian Horseman Sewell on 4 August 2017 (2 pages)
7 June 2017Cancellation of shares. Statement of capital on 30 January 2017
  • GBP 11
(6 pages)
7 June 2017Cancellation of shares. Statement of capital on 30 January 2017
  • GBP 11
(6 pages)
30 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
22 May 2017Purchase of own shares. (3 pages)
22 May 2017Purchase of own shares. (3 pages)
28 April 2017Termination of appointment of Max David Steinkopf as a director on 19 April 2017 (1 page)
28 April 2017Termination of appointment of Max David Steinkopf as a director on 19 April 2017 (1 page)
30 March 2017Cancellation of shares. Statement of capital on 12 October 2016
  • GBP 1
(6 pages)
30 March 2017Cancellation of shares. Statement of capital on 12 October 2016
  • GBP 1
(6 pages)
17 January 2017Purchase of own shares. (3 pages)
17 January 2017Purchase of own shares. (3 pages)
13 December 2016Appointment of Mr Max David Steinkopf as a director on 21 November 2016 (2 pages)
13 December 2016Appointment of Mr Max David Steinkopf as a director on 21 November 2016 (2 pages)
7 December 2016Registered office address changed from C/O Rsm Employer Services Limited 25 Farringdon Street London EC4A 4AB England to 6th Floor 25 Farringdon Street London EC4A 4AB on 7 December 2016 (1 page)
7 December 2016Registered office address changed from C/O Rsm Employer Services Limited 25 Farringdon Street London EC4A 4AB England to 6th Floor 25 Farringdon Street London EC4A 4AB on 7 December 2016 (1 page)
30 November 2016Registered office address changed from 46 New Broad Street New Broad Street London EC2M 1JH England to C/O Rsm Employer Services Limited 25 Farringdon Street London EC4A 4AB on 30 November 2016 (1 page)
30 November 2016Registered office address changed from 46 New Broad Street New Broad Street London EC2M 1JH England to C/O Rsm Employer Services Limited 25 Farringdon Street London EC4A 4AB on 30 November 2016 (1 page)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 October 2016Termination of appointment of Glenis Reagon as a director on 12 October 2016 (1 page)
28 October 2016Appointment of Ms Mary Patricia Bonar as a director on 17 October 2016 (2 pages)
28 October 2016Termination of appointment of Glenis Reagon as a director on 12 October 2016 (1 page)
28 October 2016Appointment of Ms Mary Patricia Bonar as a director on 17 October 2016 (2 pages)
20 October 2016Termination of appointment of Mark Jeremy Causebrook as a director on 12 October 2016 (1 page)
20 October 2016Termination of appointment of Jason Mark Hurst as a director on 12 October 2016 (1 page)
20 October 2016Termination of appointment of Mark Jeremy Causebrook as a director on 12 October 2016 (1 page)
20 October 2016Termination of appointment of Jason Mark Hurst as a director on 12 October 2016 (1 page)
20 October 2016Termination of appointment of Glenis Reagon as a secretary on 12 October 2016 (1 page)
20 October 2016Termination of appointment of Christopher John Stokes as a director on 12 October 2016 (1 page)
20 October 2016Termination of appointment of Christopher John Stokes as a director on 12 October 2016 (1 page)
20 October 2016Termination of appointment of Jim Morgan as a director on 12 October 2016 (1 page)
20 October 2016Termination of appointment of Glenis Reagon as a secretary on 12 October 2016 (1 page)
20 October 2016Termination of appointment of Jim Morgan as a director on 12 October 2016 (1 page)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,500
(9 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,500
(9 pages)
17 February 2016Appointment of Mr Christopher John Stokes as a director on 15 February 2016 (2 pages)
17 February 2016Appointment of Mr Christopher John Stokes as a director on 15 February 2016 (2 pages)
2 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,499.999874
(8 pages)
2 February 2016Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to 46 New Broad Street New Broad Street London EC2M 1JH on 2 February 2016 (1 page)
2 February 2016Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to 46 New Broad Street New Broad Street London EC2M 1JH on 2 February 2016 (1 page)
2 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,499.999874
(8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 November 2015Director's details changed for Mr John Self Obe on 30 October 2015 (2 pages)
6 November 2015Director's details changed for Mr Mark Jeremy Causebrook on 30 October 2015 (2 pages)
6 November 2015Director's details changed for Mr Mark Jeremy Causebrook on 30 October 2015 (2 pages)
6 November 2015Director's details changed for Mr Jason Mark Hurst on 21 October 2015 (2 pages)
6 November 2015Director's details changed for Mr Jason Mark Hurst on 21 October 2015 (2 pages)
6 November 2015Director's details changed for Mr Michael Huntly Schabas on 19 February 2015 (2 pages)
6 November 2015Director's details changed for Mr John Self Obe on 30 October 2015 (2 pages)
6 November 2015Director's details changed for Mr Michael Huntly Schabas on 19 February 2015 (2 pages)
30 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,500
(9 pages)
30 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,500
(9 pages)
29 October 2015Termination of appointment of Peter William Wilkinson as a director on 10 October 2014 (1 page)
29 October 2015Termination of appointment of Peter William Wilkinson as a director on 10 October 2014 (1 page)
29 October 2015Termination of appointment of Glenis Reagon as a director on 1 October 2014 (1 page)
29 October 2015Termination of appointment of Glenis Reagon as a director on 1 October 2014 (1 page)
29 October 2015Termination of appointment of Glenis Reagon as a director on 1 October 2014 (1 page)
29 October 2015Termination of appointment of Peter William Wilkinson as a director on 10 October 2014 (1 page)
29 October 2015Termination of appointment of Peter William Wilkinson as a director on 10 October 2014 (1 page)
23 April 2015Termination of appointment of Matthew Crosse as a director on 20 April 2015 (1 page)
23 April 2015Termination of appointment of Matthew Crosse as a director on 20 April 2015 (1 page)
18 February 2015Appointment of Ms Glenis Reagon as a director on 1 October 2014 (2 pages)
18 February 2015Appointment of Ms Glenis Reagon as a director on 1 October 2014 (2 pages)
18 February 2015Appointment of Ms Glenis Reagon as a director on 1 October 2014 (2 pages)
18 February 2015Appointment of Mr Ian Horseman Sewell as a director on 21 January 2015 (2 pages)
18 February 2015Appointment of Mr Ian Horseman Sewell as a director on 21 January 2015 (2 pages)
30 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,500
(10 pages)
30 January 2015Appointment of M Glenis Reagon as a secretary on 1 July 2013 (2 pages)
30 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,500
(10 pages)
30 January 2015Appointment of M Glenis Reagon as a secretary on 1 July 2013 (2 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 January 2015Appointment of M Glenis Reagon as a secretary on 1 July 2013 (2 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 January 2015Appointment of Mr Jim Morgan as a director on 1 October 2014 (2 pages)
19 January 2015Appointment of Ms Glenis Reagon as a director on 1 October 2014 (2 pages)
19 January 2015Appointment of Ms Glenis Reagon as a director on 1 October 2014 (2 pages)
19 January 2015Appointment of Mr Jim Morgan as a director on 1 October 2014 (2 pages)
19 January 2015Appointment of Ms Glenis Reagon as a director on 1 October 2014 (2 pages)
19 January 2015Appointment of Mr Jim Morgan as a director on 1 October 2014 (2 pages)
1 October 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,500
(9 pages)
1 October 2014Registered office address changed from 8 Devon House 1 Maidstone Buildings London SE1 1GE England to C/O Bruce Allen Llp 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 1 October 2014 (1 page)
1 October 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,500
(9 pages)
1 October 2014Registered office address changed from 8 Devon House 1 Maidstone Buildings London SE1 1GE England to C/O Bruce Allen Llp 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 8 Devon House 1 Maidstone Buildings London SE1 1GE England to C/O Bruce Allen Llp 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 1 October 2014 (1 page)
1 October 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,500
(9 pages)
15 July 2014Termination of appointment of Steven Michael Hoskins as a director on 30 June 2013 (1 page)
15 July 2014Termination of appointment of Steven Michael Hoskins as a director on 30 June 2013 (1 page)
15 July 2014Termination of appointment of Steven Michael Hoskins as a director on 30 June 2013 (1 page)
15 July 2014Termination of appointment of Steven Michael Hoskins as a director on 30 June 2013 (1 page)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 July 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1,500
(10 pages)
18 July 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1,500
(10 pages)
23 January 2013Appointment of Mr Mark Jeremy Causebrook as a director (2 pages)
23 January 2013Appointment of Mr Jason Mark Hurst as a director (2 pages)
23 January 2013Appointment of Mr Matthew Crosse as a director (2 pages)
23 January 2013Appointment of Mr Mark Jeremy Causebrook as a director (2 pages)
23 January 2013Appointment of Mr John Self Obe as a director (2 pages)
23 January 2013Appointment of Mr Matthew Crosse as a director (2 pages)
23 January 2013Appointment of Mr John Self Obe as a director (2 pages)
23 January 2013Appointment of Mr Jason Mark Hurst as a director (2 pages)
22 January 2013Statement of capital following an allotment of shares on 22 January 2013
  • GBP 1,000
(3 pages)
22 January 2013Statement of capital following an allotment of shares on 22 January 2013
  • GBP 1,000
(3 pages)
21 November 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 1,000
(3 pages)
21 November 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 1,000
(3 pages)
7 November 2012Appointment of Mr Steven Michael Hoskins as a director (2 pages)
7 November 2012Appointment of Mr Steven Michael Hoskins as a director (2 pages)
7 November 2012Appointment of Mr Michael Huntly Schabas as a director (2 pages)
7 November 2012Appointment of Mr Michael Huntly Schabas as a director (2 pages)
7 November 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 163
(3 pages)
7 November 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 163
(3 pages)
4 July 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
4 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 40
(3 pages)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 40
(3 pages)
4 July 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
4 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 40
(3 pages)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)