Company NameF S R Holdings Limited
DirectorsRoss Dudley King and Peter David Butler
Company StatusActive
Company Number10251653
CategoryPrivate Limited Company
Incorporation Date25 June 2016(7 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ross Dudley King
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2016(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressEmpire House Bermer Road
Imperial Way
Watford
WD24 4YX
Director NameMr Peter David Butler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2016(3 weeks, 6 days after company formation)
Appointment Duration7 years, 9 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressEmpire House Bermer Road
Imperial Way
Watford
WD24 4YX
Director NameMrs Gillian Mary Roberts
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 High Street
Harrow On The Hill
Middlesex
HA1 3LL
Director NameGraham John Bovington
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2016(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressEmpire House Bermer Road
Imperial Way
Watford
WD24 4YX
Director NameMr Ifor Wyn Roberts
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2016(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressEmpire House Bermer Road
Imperial Way
Watford
WD24 4YX
Secretary NameMrs Gillian Roberts
StatusResigned
Appointed22 July 2016(3 weeks, 6 days after company formation)
Appointment Duration5 years, 8 months (resigned 18 March 2022)
RoleCompany Director
Correspondence AddressEmpire House Bermer Road
Imperial Way
Watford
WD24 4YX

Location

Registered AddressEmpire House Bermer Road
Imperial Way
Watford
WD24 4YX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

22 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
13 March 2023Confirmation statement made on 6 February 2023 with updates (5 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
25 March 2022Termination of appointment of Gillian Roberts as a secretary on 18 March 2022 (1 page)
11 March 2022Confirmation statement made on 6 February 2022 with updates (5 pages)
28 May 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
8 April 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
5 August 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
16 September 2019Termination of appointment of Graham John Bovington as a director on 5 August 2019 (1 page)
29 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
28 June 2018Confirmation statement made on 24 June 2018 with updates (5 pages)
7 June 2018Registered office address changed from 52 High Street Harrow on the Hill Middlesex HA1 3LL United Kingdom to Empire House Bermer Road Imperial Way Watford WD24 4YX on 7 June 2018 (1 page)
19 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
17 July 2017Notification of Ross Dudley King as a person with significant control on 25 June 2016 (2 pages)
17 July 2017Notification of Ross Dudley King as a person with significant control on 25 June 2016 (2 pages)
17 July 2017Notification of Ross Dudley King as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
1 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
1 August 2016Statement of capital following an allotment of shares on 22 July 2016
  • GBP 2,000,100.00
(4 pages)
1 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
1 August 2016Statement of capital following an allotment of shares on 22 July 2016
  • GBP 2,000,100.00
(4 pages)
25 July 2016Appointment of Mrs Gillian Roberts as a secretary on 22 July 2016 (2 pages)
25 July 2016Termination of appointment of Gillian Roberts as a director on 22 July 2016 (1 page)
25 July 2016Termination of appointment of Gillian Roberts as a director on 22 July 2016 (1 page)
25 July 2016Appointment of Mr Peter David Butler as a director on 22 July 2016 (2 pages)
25 July 2016Appointment of Mrs Gillian Roberts as a secretary on 22 July 2016 (2 pages)
25 July 2016Appointment of Mr Peter David Butler as a director on 22 July 2016 (2 pages)
25 June 2016Incorporation
Statement of capital on 2016-06-25
  • GBP 85
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 June 2016Incorporation
Statement of capital on 2016-06-25
  • GBP 85
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)