Chiswick
London
W4 5AS
Director Name | Mr Declan Thomas Kenny |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 May 2014(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 3 More London Riverside London SE1 2AQ |
Secretary Name | FNTC (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 March 2013(same day as company formation) |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Director Name | Ms Amanda Joanne McDonald |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(same day as company formation) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dacre Road Hitchin Hertfordshire SG5 1QJ |
Registered Address | 4th Floor 3 More London Riverside London SE1 2AQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Fntc Third Nominee LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
13 May 2023 | Micro company accounts made up to 31 March 2023 (1 page) |
---|---|
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
10 August 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
14 July 2021 | Micro company accounts made up to 31 March 2021 (1 page) |
6 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
4 December 2020 | Micro company accounts made up to 31 March 2020 (1 page) |
18 November 2020 | Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to 4th Floor 3 More London Riverside London SE1 2AQ on 18 November 2020 (1 page) |
12 November 2020 | Change of details for Fntc Third Nominee Limited as a person with significant control on 11 November 2020 (2 pages) |
24 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
9 August 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
5 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
9 August 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
9 August 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
23 June 2016 | Total exemption full accounts made up to 31 March 2016 (3 pages) |
23 June 2016 | Total exemption full accounts made up to 31 March 2016 (3 pages) |
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
25 September 2015 | Total exemption full accounts made up to 31 March 2015 (3 pages) |
25 September 2015 | Total exemption full accounts made up to 31 March 2015 (3 pages) |
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
5 March 2015 | Amended total exemption full accounts made up to 31 March 2014 (3 pages) |
5 March 2015 | Amended total exemption full accounts made up to 31 March 2014 (3 pages) |
24 February 2015 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
24 February 2015 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
21 May 2014 | Appointment of Mr Declan Thomas Kenny as a director (2 pages) |
21 May 2014 | Appointment of Mr Declan Thomas Kenny as a director (2 pages) |
21 May 2014 | Termination of appointment of Amanda Mcdonald as a director (1 page) |
21 May 2014 | Termination of appointment of Amanda Mcdonald as a director (1 page) |
14 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
5 March 2014 | Registered office address changed from 7 Durweston Street London on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from 7 Durweston Street London on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from 7 Durweston Street London on 5 March 2014 (2 pages) |
22 March 2013 | Incorporation
|
22 March 2013 | Incorporation
|