London
EC2A 1AS
Director Name | Mr Mark Antony Hazlewood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2020(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Michael Patrick O'Reilly |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2020(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aspect Finsbury Square London EC2A 1AS |
Director Name | Dr Peter Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX |
Director Name | Mr Dominic Jude Kay |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX |
Director Name | Benjamin Robert Taberner |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Secretary Name | Mr Dominic Jude Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX |
Director Name | Ian Richard Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Dr Maureen Claire Royston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(9 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aspect Finsbury Square London EC2A 1AS |
Secretary Name | Mrs Abigail Mattison |
---|---|
Status | Resigned |
Appointed | 16 June 2014(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 January 2020) |
Role | Company Director |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Jeremy Robert Arthur Richardson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | Unted Kingdom |
Correspondence Address | The Aspect Finsbury Square London EC2A 1AS |
Director Name | Phillip Gary Thomas |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Ryan Stuart Macaskill |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Gregory Laurence Newman |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 January 2020) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | The Aspect Finsbury Square London EC2A 1AS |
Website | fshc.co.uk |
---|
Registered Address | The Aspect Finsbury Square London EC2A 1AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
31.4m at £1 | Four Seasons (Cb) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,226,000 |
Cash | £837,000 |
Current Liabilities | £11,756,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 8 March 2023 (1 year ago) |
---|---|
Next Return Due | 22 March 2024 (overdue) |
8 January 2020 | Delivered on: 17 January 2020 Persons entitled: Lynx Resources Inc. Classification: A registered charge Particulars: For more details please refer to the instrument. Outstanding |
---|---|
15 March 2013 | Delivered on: 23 March 2013 Persons entitled: Santander UK PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 March 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
---|---|
13 February 2020 | Change of details for Brighterkind (Cb) Limited as a person with significant control on 8 January 2020 (2 pages) |
17 January 2020 | Registration of charge 084361690002, created on 8 January 2020 (30 pages) |
14 January 2020 | Termination of appointment of Gregory Laurence Newman as a director on 8 January 2020 (1 page) |
14 January 2020 | Termination of appointment of Ryan Stuart Macaskill as a director on 8 January 2020 (1 page) |
14 January 2020 | Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to The Aspect Finsbury Square London EC2A 1AS on 14 January 2020 (1 page) |
14 January 2020 | Termination of appointment of Abigail Mattison as a secretary on 8 January 2020 (1 page) |
14 January 2020 | Termination of appointment of Maureen Claire Royston as a director on 8 January 2020 (1 page) |
14 January 2020 | Termination of appointment of Phillip Gary Thomas as a director on 8 January 2020 (1 page) |
14 January 2020 | Appointment of Michael Patrick O'reilly as a director on 8 January 2020 (2 pages) |
14 January 2020 | Appointment of Mr Pete Calveley as a director on 8 January 2020 (2 pages) |
14 January 2020 | Appointment of Mark Antony Hazlewood as a director on 8 January 2020 (2 pages) |
14 January 2020 | Termination of appointment of Jeremy Robert Arthur Richardson as a director on 8 January 2020 (1 page) |
10 January 2020 | Resolutions
|
5 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
29 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
7 February 2019 | Cessation of Elli Finance (Uk) Plc as a person with significant control on 15 March 2018 (1 page) |
28 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
13 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
20 November 2017 | Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017 (2 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
23 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
23 January 2017 | Director's details changed for Dr Maureen Claire Royston on 21 February 2014 (2 pages) |
23 January 2017 | Director's details changed for Dr Maureen Claire Royston on 21 February 2014 (2 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
7 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
2 March 2016 | Appointment of Phillip Gary Thomas as a director on 15 February 2016 (2 pages) |
2 March 2016 | Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
2 March 2016 | Appointment of Mr Jeremy Robert Arthur Richardson as a director on 15 February 2016 (2 pages) |
2 March 2016 | Appointment of Mr Jeremy Robert Arthur Richardson as a director on 15 February 2016 (2 pages) |
2 March 2016 | Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page) |
2 March 2016 | Appointment of Phillip Gary Thomas as a director on 15 February 2016 (2 pages) |
2 March 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
29 February 2016 | Company name changed four seasons (mw) LIMITED\certificate issued on 29/02/16
|
29 February 2016 | Change of name notice (2 pages) |
29 February 2016 | Company name changed four seasons (mw) LIMITED\certificate issued on 29/02/16
|
29 February 2016 | Change of name notice (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
27 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
20 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Benjamin Robert Taberner on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Benjamin Robert Taberner on 18 February 2015 (2 pages) |
10 November 2014 | Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 (1 page) |
10 November 2014 | Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 (1 page) |
9 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
15 September 2014 | Second filing of SH01 previously delivered to Companies House
|
15 September 2014 | Second filing of SH01 previously delivered to Companies House
|
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
7 April 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK19 1NX on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK19 1NX on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK19 1NX on 7 April 2014 (1 page) |
31 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders (7 pages) |
31 March 2014 | Appointment of Ian Richard Smith as a director (2 pages) |
31 March 2014 | Termination of appointment of Peter Calveley as a director (1 page) |
31 March 2014 | Termination of appointment of Peter Calveley as a director (1 page) |
31 March 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
31 March 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
31 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders (7 pages) |
31 March 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
31 March 2014 | Appointment of Ian Richard Smith as a director (2 pages) |
31 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders (7 pages) |
31 March 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
10 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
5 April 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
5 April 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 March 2013 | Incorporation (38 pages) |
8 March 2013 | Incorporation (38 pages) |