St. Albans
Hertfordshire
AL1 4PU
Secretary Name | FM Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 June 2013(same day as company formation) |
Correspondence Address | 2nd Floor, 32-33 Gosfield Street Fitzrovia London W1W 6HL |
Director Name | Mr Nicholas David Carlile |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Holborn House 52-54 High Holborn London WC1V 6RL |
Website | www.shepherdcox.com |
---|---|
Telephone | 020 31376449 |
Telephone region | London |
Registered Address | 20 St. Andrew Street London EC4A 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 28 June 2021 (overdue) |
7 February 2019 | Delivered on: 7 February 2019 Persons entitled: Richard Adam Jolly Classification: A registered charge Particulars: Room number 34 the comfort inn 818 manchester old road middleton manchester M24 4RF. Outstanding |
---|
3 December 2020 | Result of meeting of creditors (6 pages) |
---|---|
9 November 2020 | Statement of administrator's proposal (71 pages) |
23 September 2020 | Registered office address changed from 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL United Kingdom to High Holborn House 52-54 High Holborn London WC1V 6RL on 23 September 2020 (2 pages) |
23 September 2020 | Appointment of an administrator (4 pages) |
25 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
20 February 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
20 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
15 February 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
7 February 2019 | Registration of charge 085700640001, created on 7 February 2019 (14 pages) |
26 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2019 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
9 March 2018 | Current accounting period shortened from 31 December 2018 to 31 March 2018 (1 page) |
18 October 2017 | Director's details changed for Mr Lee Warren Bramzell on 18 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Mr Lee Warren Bramzell on 18 October 2017 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 July 2017 | Notification of Lee Warren Bramzell as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Lee Warren Bramzell as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
6 July 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
6 July 2017 | Notification of Lee Warren Bramzell as a person with significant control on 6 April 2016 (2 pages) |
3 February 2017 | Director's details changed for Mr Nicholas David Carlile on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Mr Nicholas David Carlile on 3 February 2017 (2 pages) |
6 January 2017 | Director's details changed for Mr Nicholas David Carlile on 6 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Mr Nicholas David Carlile on 6 January 2017 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 October 2016 | Director's details changed for Mr Nicholas David Carlile on 14 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr Nicholas David Carlile on 14 October 2016 (2 pages) |
6 October 2016 | Statement of capital following an allotment of shares on 6 October 2016
|
6 October 2016 | Statement of capital following an allotment of shares on 6 October 2016
|
18 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
4 May 2016 | Registered office address changed from 2nd Floor 17 Hanover Square Mayfair London W1S 1BN to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from 2nd Floor 17 Hanover Square Mayfair London W1S 1BN to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 4 May 2016 (1 page) |
3 May 2016 | Secretary's details changed for Fm Secretaries Limited on 3 May 2016 (1 page) |
3 May 2016 | Secretary's details changed for Fm Secretaries Limited on 3 May 2016 (1 page) |
31 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
31 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
29 January 2016 | Appointment of Mr Nicholas David Carlile as a director on 9 December 2015 (3 pages) |
29 January 2016 | Appointment of Mr Nicholas David Carlile as a director on 9 December 2015 (3 pages) |
10 July 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 July 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
14 April 2014 | Director's details changed for Mr Lee Warren Bramzell on 14 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Lee Warren Bramzell on 14 April 2014 (2 pages) |
14 June 2013 | Incorporation (44 pages) |
14 June 2013 | Incorporation (44 pages) |