Company NameFawkes & Reece Group Limited
DirectorsRaymond Gregory Connolly and John Morgan
Company StatusActive
Company Number09834972
CategoryPrivate Limited Company
Incorporation Date21 October 2015(8 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Raymond Gregory Connolly
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Cornhill
London
EC3V 3QX
Director NameMr John Morgan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2017(1 year, 5 months after company formation)
Appointment Duration7 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address68 Cornhill
London
EC3V 3QX

Location

Registered Address68 Cornhill
London
EC3V 3QX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (6 months from now)

Charges

24 May 2021Delivered on: 2 June 2021
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
1 December 2015Delivered on: 4 December 2015
Persons entitled: Rupesh Chhetry

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the company with full title guarantee charges to the creditor, by way of first legal mortgage, the freehold property specified in schedule 1 of the charging document (if any).. As a continuing security for the payment and discharge of the secured liabilities, the company with full title guarantee charges to the creditor, by way of first fixed charge, all properties acquired by the company in the future; all present and future interests of the company not effectively mortgaged or charged under the preceding provisions, in or over freehold or leasehold property; and all the intellectual property.. Please see charge document for more details.
Outstanding

Filing History

8 November 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
9 August 2023Group of companies' accounts made up to 31 March 2023 (36 pages)
28 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
8 September 2022Group of companies' accounts made up to 31 March 2022 (37 pages)
4 March 2022Group of companies' accounts made up to 31 March 2021 (35 pages)
30 November 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
2 June 2021Registration of charge 098349720002, created on 24 May 2021 (44 pages)
31 March 2021Group of companies' accounts made up to 31 March 2020 (32 pages)
18 December 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
28 October 2020Memorandum and Articles of Association (27 pages)
28 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 December 2019Group of companies' accounts made up to 31 March 2019 (29 pages)
18 October 2019Director's details changed for Mr Raymond Gregory Connolly on 9 February 2018 (2 pages)
18 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
19 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
10 October 2018Group of companies' accounts made up to 31 March 2018 (29 pages)
21 September 2018Resolutions
  • RES14 ‐ £20000 2000000ORD shares 06/09/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 September 2018Statement of capital following an allotment of shares on 6 September 2018
  • GBP 35,000
(3 pages)
7 February 2018Registered office address changed from 3rd Floor, the Courtyard Building, 11 Curtain Road, London EC2A 3LT United Kingdom to 68 Cornhill London EC3V 3QX on 7 February 2018 (1 page)
1 December 2017Satisfaction of charge 098349720001 in full (1 page)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
27 September 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
27 September 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
2 May 2017Appointment of Mr John Morgan as a director on 4 April 2017 (2 pages)
2 May 2017Appointment of Mr John Morgan as a director on 4 April 2017 (2 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (30 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (30 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
6 July 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 15,000
(3 pages)
6 July 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 15,000
(3 pages)
2 June 2016Resolutions
  • RES14 ‐ £14,000 16/12/2015
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 June 2016Resolutions
  • RES14 ‐ £14,000 16/12/2015
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 May 2016Sub-division of shares on 11 December 2015 (5 pages)
25 May 2016Sub-division of shares on 11 December 2015 (5 pages)
15 January 2016Current accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
15 January 2016Current accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
15 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 1,000
(4 pages)
15 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 1,000
(4 pages)
4 December 2015Registration of charge 098349720001, created on 1 December 2015 (45 pages)
4 December 2015Registration of charge 098349720001, created on 1 December 2015 (45 pages)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 999
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 999
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)