Company NameFleet Street Accountancy Limited
DirectorPeter Henry Barton
Company StatusLiquidation
Company Number08933117
CategoryPrivate Limited Company
Incorporation Date11 March 2014(10 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Peter Henry Barton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O B&C Associates Limited Concorde House
Grenville Place
Mill Hill
London
NW7 3SA
Secretary NameMr Graham Jones
StatusResigned
Appointed13 January 2015(10 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2019)
RoleCompany Director
Correspondence Address5 Jardine House
Harrovian Business Village
Bessborough Road
Harrow, Middlesex
HA1 3EX
Director NameMiss Lynsey Culley
Date of BirthApril 1981 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed30 January 2015(10 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 11 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Jardine House
Harrovian Business Village
Bessborough Road
Harrow, Middlesex
HA1 3EX
Director NameMr Graham Roy Jones
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Jardine House
Harrovian Business Village
Bessborough Road
Harrow, Middlesex
HA1 3EX
Director NameMs Paula Christophi
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Jardine House
Harrovian Business Village
Bessborough Road
Harrow, Middlesex
HA1 3EX
Director NameMs Lyndsay Ann Shimmin
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Jardine House
Harrovian Business Village
Bessborough Road
Harrow, Middlesex
HA1 3EX
Director NameMs Lynsey Culley
Date of BirthApril 1981 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed22 September 2016(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 August 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address5 Jardine House
Harrovian Business Village
Bessborough Road
Harrow, Middlesex
HA1 3EX
Director NameMs Alisha Subherwal
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2017(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Jardine House
Harrovian Business Village
Bessborough Road
Harrow, Middlesex
HA1 3EX
Director NameMr Eoin Geoffrey Card
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2018(4 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Jardine House
Harrovian Business Village
Bessborough Road
Harrow, Middlesex
HA1 3EX
Director NameMrs Sharon Elaine Barton
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(4 years, 9 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 04 January 2019)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Jardine House
Harrovian Business Village
Bessborough Road
Harrow, Middlesex
HA1 3EX

Location

Registered AddressC/O B&C Associates Limited Concorde House
Grenville Place
Mill Hill
London
NW7 3SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Shareholders

100 at £1LLP Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 December 2018 (5 years, 3 months ago)
Next Return Due18 December 2019 (overdue)

Charges

7 April 2017Delivered on: 12 April 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

6 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
2 June 2017Appointment of Miss Alisha Subherwal as a director on 2 June 2017 (2 pages)
4 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-02
(3 pages)
21 March 2017Company name changed green lantern accountancy LIMITED\certificate issued on 21/03/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-20
(3 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
23 September 2016Appointment of Ms Lyndsay Ann Shimmin as a director on 22 September 2016 (2 pages)
22 September 2016Appointment of Ms Lynsey Culley as a director on 22 September 2016 (2 pages)
22 September 2016Appointment of Ms Paula Christophi as a director on 22 September 2016 (2 pages)
22 September 2016Termination of appointment of Graham Roy Jones as a director on 22 September 2016 (1 page)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 March 2016Appointment of Mr Graham Roy Jones as a director on 11 March 2016 (2 pages)
11 March 2016Termination of appointment of Lynsey Culley as a director on 11 February 2016 (1 page)
11 March 2016Termination of appointment of Lyndsay Ann Shimmin as a director on 11 March 2016 (1 page)
11 March 2016Termination of appointment of Paula Christophi as a director on 11 March 2016 (1 page)
4 March 2016Registered office address changed from 5 Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX on 4 March 2016 (1 page)
4 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 January 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(4 pages)
30 January 2015Appointment of Ms Lynsey Culley as a director on 30 January 2015 (2 pages)
30 January 2015Registered office address changed from Argyle House 29-31 Euston Road London NW1 2SD England to 5 Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 30 January 2015 (1 page)
13 January 2015Appointment of Mr Graham Jones as a secretary on 13 January 2015 (2 pages)
3 October 2014Appointment of Miss Paula Christophi as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Miss Paula Christophi as a director on 1 October 2014 (2 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)