Company NameFletcher London Ltd
Company StatusDissolved
Company Number09217389
CategoryPrivate Limited Company
Incorporation Date15 September 2014(9 years, 7 months ago)
Dissolution Date29 August 2023 (7 months, 3 weeks ago)
Previous NameFletcher Sports Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDaniel Jeffrey Grainge
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed12 November 2014(1 month, 4 weeks after company formation)
Appointment Duration8 years, 9 months (closed 29 August 2023)
RoleVice President
Country of ResidenceIllinois United States Of America
Correspondence AddressGround Floor, Axis 3 Rhodes Way
Watford
Hertfordshire
WD24 4YW
Director NameJaclyn Ann Magro
Date of BirthAugust 1983 (Born 40 years ago)
NationalityAmerican
StatusClosed
Appointed13 March 2020(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround Floor Axis 3
Rhodes Way
Watford
WD24 4YW
Director NameMr Mike Werteen
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed25 April 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround Floor Axis 3
Rhodes Way
Watford
WD24 4YW
Director NameMr Marc Brenner
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address408a Montrose Avenue Slough Industrial Estate
Slough
Berkshire
SL1 4TJ
Director NameMr Mitchell Kovitz
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address408a Montrose Avenue Slough Industrial Estate
Slough
Berkshire
SL1 4TJ
Director NameMr Theodore Rupp
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address408a Montrose Avenue Slough Industrial Estate
Slough
Berkshire
SL1 4TJ
Director NameSally Fletcher
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2014(1 month, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 29 March 2019)
RoleVice President
Country of ResidenceIllinois
Correspondence Address408a Montrose Avenue
Slough Industrial Estate
Slough
Berkshire
SL1 4TJ
Director NameMr Brian Hisel
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2018(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 2020)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressGround Floor Axis 3
Rhodes Way
Watford
WD24 4YW
Director NameMr Gerald Delon
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2018(4 years after company formation)
Appointment Duration3 years, 6 months (resigned 25 April 2022)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressGround Floor Axis 3
Rhodes Way
Watford
WD24 4YW

Contact

Websitewww.fletcherlondon.com
Telephone01753 576861
Telephone regionSlough

Location

Registered AddressGround Floor Axis 3
Rhodes Way
Watford
WD24 4YW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Shareholders

100 at £1Fletcher Group, Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£442,420
Cash£42,772
Current Liabilities£124,157

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 December

Filing History

20 October 2020Director's details changed for Daniel Jeffrey Grainge on 28 September 2020 (2 pages)
16 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
13 March 2020Appointment of Jaclyn Ann Magro as a director on 13 March 2020 (2 pages)
13 March 2020Registered office address changed from 408a Montrose Avenue Slough SL1 4TJ England to Ground Floor Axis 3 Rhodes Way Watford WD24 4YW on 13 March 2020 (1 page)
13 March 2020Termination of appointment of Brian Hisel as a director on 13 March 2020 (1 page)
10 March 2020Accounts for a small company made up to 31 December 2019 (10 pages)
14 February 2020Registered office address changed from Unit E2 Sussex Manor Business Park Gatwick Road Crawley RH10 9NH England to 408a Montrose Avenue Slough SL1 4TJ on 14 February 2020 (1 page)
14 February 2020Registered office address changed from 408a Montrose Avenue Slough Industrial Estate Slough Berkshire SL1 4TJ to Unit E2 Sussex Manor Business Park Gatwick Road Crawley RH10 9NH on 14 February 2020 (1 page)
21 November 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
2 October 2019Termination of appointment of Sally Fletcher as a director on 29 March 2019 (1 page)
1 October 2019Confirmation statement made on 16 September 2019 with updates (4 pages)
3 April 2019Accounts for a small company made up to 30 September 2018 (9 pages)
21 March 2019Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
29 November 2018Register(s) moved to registered inspection location Belmont House Station Way Crawley RH10 1JA (1 page)
29 November 2018Register inspection address has been changed to Belmont House Station Way Crawley RH10 1JA (1 page)
16 October 2018Appointment of Mr Brian Hisel as a director on 12 October 2018 (2 pages)
15 October 2018Termination of appointment of Marc Brenner as a director on 12 October 2018 (1 page)
15 October 2018Appointment of Mr Gerald Delon as a director on 12 October 2018 (2 pages)
15 October 2018Termination of appointment of Mitchell Kovitz as a director on 12 October 2018 (1 page)
15 October 2018Termination of appointment of Theodore Rupp as a director on 12 October 2018 (1 page)
25 September 2018Confirmation statement made on 16 September 2018 with updates (4 pages)
6 March 2018Accounts for a small company made up to 31 December 2017 (10 pages)
17 October 2017Notification of Fletcher Group Llc as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Withdrawal of a person with significant control statement on 17 October 2017 (2 pages)
17 October 2017Withdrawal of a person with significant control statement on 17 October 2017 (2 pages)
17 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
17 October 2017Notification of Fletcher Group Llc as a person with significant control on 6 April 2016 (2 pages)
14 March 2017Full accounts made up to 31 December 2016 (13 pages)
14 March 2017Full accounts made up to 31 December 2016 (13 pages)
31 October 2016Confirmation statement made on 16 September 2016 with updates (4 pages)
31 October 2016Confirmation statement made on 16 September 2016 with updates (4 pages)
27 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
3 May 2016Full accounts made up to 31 December 2015 (14 pages)
3 May 2016Full accounts made up to 31 December 2015 (14 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
17 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(7 pages)
17 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(7 pages)
8 December 2014Appointment of Sally Fletcher as a director on 12 November 2014 (3 pages)
8 December 2014Appointment of Sally Fletcher as a director on 12 November 2014 (3 pages)
8 December 2014Appointment of Daniel Jeffrey Grainge as a director on 12 November 2014 (3 pages)
8 December 2014Appointment of Daniel Jeffrey Grainge as a director on 12 November 2014 (3 pages)
18 November 2014Current accounting period shortened from 30 September 2015 to 31 December 2014 (1 page)
18 November 2014Current accounting period shortened from 30 September 2015 to 31 December 2014 (1 page)
3 November 2014Company name changed fletcher sports LTD\certificate issued on 03/11/14
  • RES15 ‐ Change company name resolution on 2014-10-13
(2 pages)
3 November 2014Change of name notice (2 pages)
3 November 2014Change of name notice (2 pages)
3 November 2014Company name changed fletcher sports LTD\certificate issued on 03/11/14
  • RES15 ‐ Change company name resolution on 2014-10-13
(2 pages)
13 October 2014Sub-division of shares on 25 September 2014 (5 pages)
13 October 2014Sub-division of shares on 25 September 2014 (5 pages)
15 September 2014Incorporation (23 pages)