Company NameFCB Football Limited
DirectorStephen Granville Fawcett Metcalfe
Company StatusActive - Proposal to Strike off
Company Number09810618
CategoryPrivate Limited Company
Incorporation Date5 October 2015(8 years, 5 months ago)
Previous NamesFCB Football Limited and Carteret Capital Limited

Business Activity

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

Directors

Director NameMr Stephen Granville Fawcett Metcalfe
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Secretary NameStephen Granville Fawcett Metcalfe
StatusCurrent
Appointed05 October 2015(same day as company formation)
RoleCompany Director
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX

Location

Registered AddressKemp House
160 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return1 November 2022 (1 year, 4 months ago)
Next Return Due15 November 2023 (overdue)

Filing History

30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
28 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
16 October 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
28 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (3 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
7 September 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
16 August 2017Secretary's details changed for Stephen Granville Fawcett Metcalfe on 2 August 2017 (1 page)
16 August 2017Secretary's details changed for Stephen Granville Fawcett Metcalfe on 2 August 2017 (1 page)
15 August 2017Director's details changed for Mr Stephen Granville Fawcett Metcalfe on 2 August 2017 (2 pages)
15 August 2017Director's details changed for Mr Stephen Granville Fawcett Metcalfe on 2 August 2017 (2 pages)
7 June 2017Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
7 June 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
7 June 2017Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
7 June 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
3 May 2017Registered office address changed from Chancery Place 50 Brown Street Manchester M2 2JG England to 85 Gresham Street London EC2V 7NQ on 3 May 2017 (1 page)
3 May 2017Registered office address changed from Chancery Place 50 Brown Street Manchester M2 2JG England to 85 Gresham Street London EC2V 7NQ on 3 May 2017 (1 page)
24 October 2016Secretary's details changed for Stephen Granville Fawcett Metcalfe on 21 October 2016 (1 page)
24 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-20
(3 pages)
24 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-20
(3 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
24 October 2016Secretary's details changed for Stephen Granville Fawcett Metcalfe on 21 October 2016 (1 page)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
21 October 2016Director's details changed for Stephen Granville Fawcett Metcalfe on 21 October 2016 (2 pages)
21 October 2016Registered office address changed from 160 City Road London EC1V 2NX England to Chancery Place 50 Brown Street Manchester M2 2JG on 21 October 2016 (1 page)
21 October 2016Director's details changed for Stephen Granville Fawcett Metcalfe on 21 October 2016 (2 pages)
21 October 2016Registered office address changed from 160 City Road London EC1V 2NX England to Chancery Place 50 Brown Street Manchester M2 2JG on 21 October 2016 (1 page)
3 March 2016Registered office address changed from 87 South Parade Northallerton North Yorkshire DL7 8SJ England to 160 City Road London EC1V 2NX on 3 March 2016 (1 page)
3 March 2016Registered office address changed from 87 South Parade Northallerton North Yorkshire DL7 8SJ England to 160 City Road London EC1V 2NX on 3 March 2016 (1 page)
5 October 2015Incorporation
Statement of capital on 2015-10-05
  • GBP 100
(28 pages)
5 October 2015Incorporation
Statement of capital on 2015-10-05
  • GBP 100
(28 pages)