Company NameFishbourne Developments Limited
Company StatusDissolved
Company Number08601529
CategoryPrivate Limited Company
Incorporation Date8 July 2013(10 years, 9 months ago)
Dissolution Date10 August 2022 (1 year, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martin Joseph Margott
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Maurice David John Stock
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2013(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMark Gilbert
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mark Gilbert
33.33%
Ordinary
1 at £1Martin Joseph Margott
33.33%
Ordinary
1 at £1Maurice David John Stock
33.33%
Ordinary

Financials

Year2014
Net Worth-£6,276
Cash£4,284
Current Liabilities£428,863

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

29 October 2014Delivered on: 18 November 2014
Persons entitled:
Maurice David John Stock
Mark Gilbert

Classification: A registered charge
Outstanding

Filing History

10 August 2022Final Gazette dissolved following liquidation (1 page)
10 May 2022Notice of move from Administration to Dissolution (22 pages)
6 May 2022Director's details changed for Mark Gilbert on 8 April 2022 (2 pages)
5 May 2022Change of details for Mark Gilbert as a person with significant control on 8 April 2022 (2 pages)
15 December 2021Administrator's progress report (21 pages)
16 September 2021Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to Pearl Assurance House 319 Ballards Lane London N12 8LY on 16 September 2021 (2 pages)
15 May 2021Notice of extension of period of Administration (3 pages)
15 December 2020Administrator's progress report (16 pages)
11 August 2020Result of meeting of creditors (6 pages)
17 July 2020Statement of affairs with form AM02SOA/AM02SOC (8 pages)
15 July 2020Statement of administrator's proposal (29 pages)
2 June 2020Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 1st Floor 26-28 Bedford Row London WC1R 4HE on 2 June 2020 (2 pages)
22 May 2020Appointment of an administrator (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
4 July 2019Cessation of Martin Joseph Margott as a person with significant control on 6 April 2016 (1 page)
4 July 2019Change of details for Mark Gilbert as a person with significant control on 5 February 2017 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
15 August 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
21 June 2018Cessation of Maurice David John Stock as a person with significant control on 6 April 2016 (1 page)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 August 2017Notification of Martin Joseph Margott as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Director's details changed for Mark Gilbert on 5 February 2017 (2 pages)
1 August 2017Notification of Mark Gilbert as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Director's details changed for Mark Gilbert on 5 February 2017 (2 pages)
1 August 2017Notification of Martin Joseph Margott as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Maurice David John Stock as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Mark Gilbert as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Maurice David John Stock as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
20 July 2017Notification of Martin Joseph Margott as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Maurice David John Stock as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Maurice David John Stock as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Mark Gilbert as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Mark Gilbert as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Martin Joseph Margott as a person with significant control on 6 April 2016 (2 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3
(5 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3
(5 pages)
24 June 2016Director's details changed for Mark Gilbert on 23 June 2016 (2 pages)
24 June 2016Director's details changed for Mark Gilbert on 23 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Martin Joseph Margott on 23 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Martin Joseph Margott on 23 June 2016 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3
(5 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3
(5 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3
(5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 November 2014Registration of charge 086015290001, created on 29 October 2014 (32 pages)
18 November 2014Registration of charge 086015290001, created on 29 October 2014 (32 pages)
4 September 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
4 September 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
1 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 3
(5 pages)
1 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 3
(5 pages)
1 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 3
(5 pages)
9 July 2013Director's details changed for Martin Joseph Margot on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Martin Joseph Margot on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Martin Joseph Margot on 9 July 2013 (2 pages)
8 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(23 pages)
8 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(23 pages)