Company NameFbcentral Limited
DirectorAlexander John Barber
Company StatusActive
Company Number09933287
CategoryPrivate Limited Company
Incorporation Date31 December 2015(8 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Alexander John Barber
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2015(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 51 Harrington Gardens 51 Harrington Garden
London
SW7 4JU
Director NameDr Annabel Louise Buxton
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(1 month, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 29 August 2022)
RoleDoctor General Practitioner
Country of ResidenceEngland
Correspondence AddressCollingham House 10-12 Gladstone Road
Wimbledon
London
SW19 1QT

Contact

Websitewww.allyourwine.com

Location

Registered AddressFlat 3, 51 Harrington Gardens 51 Harrington Gardens
London
SW7 4JU
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

24 April 2019Delivered on: 7 May 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 25 lynx court wallis square farnborough hampshire GU14 7GQ (title number HP740154).
Outstanding
10 March 2017Delivered on: 11 March 2017
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 25 lynx court wallis square farnborough and parking space.
Outstanding

Filing History

21 December 2017Confirmation statement made on 21 December 2017 with updates (5 pages)
14 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 March 2017Registration of charge 099332870001, created on 10 March 2017 (6 pages)
6 February 2017Second filing of Confirmation Statement dated 23/12/2016 (13 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (trading status of shares and exemption from keeping a register of people with significant control, shareholder information change and information about people with significant control) was registered on 06/02/2017
(6 pages)
23 February 2016Appointment of Dr Annabel Louise Buxton as a director on 22 February 2016 (2 pages)
31 December 2015Incorporation
Statement of capital on 2015-12-31
  • GBP 4
(24 pages)