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(5 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(5 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 Dominic Jude Kay |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Benjamin Robert Taberner |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Aspect Finsbury Square London EC2A 1AS |
Director Name | Ian Richard Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2014(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Maureen Claire Royston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2014(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (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(3 months, 2 weeks 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 | Lorcan Deeney Woods |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Robert Nicolas Barr |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Ryan Stuart Macaskill |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(3 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(3 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 |
3.3m at £1 | Four Seasons (Pc) LTD 100.00% Ordinary |
---|
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 | 28 February 2023 (1 year ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
19 May 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
---|---|
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 Benjamin Robert Taberner as a director on 8 January 2020 (1 page) |
14 January 2020 | Appointment of Mark Antony Hazlewood as a director on 8 January 2020 (2 pages) |
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 | Termination of appointment of Gregory Laurence Newman as a director on 8 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 Ryan Stuart Macaskill as a director on 8 January 2020 (1 page) |
13 January 2020 | Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to The Aspect Finsbury Square London EC2A 1AS on 13 January 2020 (1 page) |
13 January 2020 | Notification of Barchester Finco 2019 Limited as a person with significant control on 8 January 2020 (2 pages) |
13 January 2020 | Cessation of Brighterkind (Pc) Limited as a person with significant control on 8 January 2020 (1 page) |
13 January 2020 | Cessation of Brighterkind (Cb) Limited as a person with significant control on 8 January 2020 (1 page) |
10 January 2020 | Resolutions
|
5 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
12 March 2019 | Confirmation statement made on 28 February 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) |
7 February 2019 | Notification of Brighterkind (Cb) Limited as a person with significant control on 15 March 2018 (2 pages) |
14 December 2018 | Termination of appointment of Robert Nicolas Barr as a director on 14 November 2018 (1 page) |
28 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
23 May 2018 | Termination of appointment of Lorcan Deeney Woods as a director on 18 May 2018 (1 page) |
13 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 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 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 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
29 June 2017 | Second filing of Confirmation Statement dated 28/02/2017 (7 pages) |
29 June 2017 | Second filing of Confirmation Statement dated 28/02/2017 (7 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates
|
28 February 2017 | Confirmation statement made on 28 February 2017 with updates
|
20 January 2017 | Director's details changed for Mr Lorcan Deeney Woods on 15 February 2016 (2 pages) |
20 January 2017 | Director's details changed for Mr Lorcan Deeney Woods on 15 February 2016 (2 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
8 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
3 March 2016 | Appointment of Lorcan Deeney Woods as a director on 15 February 2016 (2 pages) |
3 March 2016 | Appointment of Mr Robert Nicolas Barr as a director on 15 February 2016 (2 pages) |
3 March 2016 | Appointment of Mr Robert Nicolas Barr as a director on 15 February 2016 (2 pages) |
3 March 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
3 March 2016 | Appointment of Lorcan Deeney Woods as a director on 15 February 2016 (2 pages) |
29 February 2016 | Change of name notice (2 pages) |
29 February 2016 | Change of name notice (2 pages) |
29 February 2016 | Company name changed four seasons (am) LIMITED\certificate issued on 29/02/16
|
29 February 2016 | Company name changed four seasons (am) LIMITED\certificate issued on 29/02/16
|
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
27 March 2015 | Appointment of Maureen Claire Royston as a director on 5 May 2014 (2 pages) |
27 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Appointment of Ian Richard Smith as a director on 5 May 2014 (2 pages) |
27 March 2015 | Appointment of Ian Richard Smith as a director on 5 May 2014 (2 pages) |
27 March 2015 | Appointment of Ian Richard Smith as a director on 5 May 2014 (2 pages) |
27 March 2015 | Appointment of Maureen Claire Royston as a director on 5 May 2014 (2 pages) |
27 March 2015 | Appointment of Maureen Claire Royston as a director on 5 May 2014 (2 pages) |
27 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 February 2015 | Appointment of Mrs Abigail Mattison as a secretary on 16 June 2014 (2 pages) |
27 February 2015 | Appointment of Mrs Abigail Mattison as a secretary on 16 June 2014 (2 pages) |
20 February 2015 | Director's details changed (2 pages) |
20 February 2015 | Director's details changed (2 pages) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr 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) |
5 June 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
5 June 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
27 March 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
27 March 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
26 February 2014 | Incorporation (35 pages) |
26 February 2014 | Incorporation (35 pages) |