Company NameFSM Llp
Company StatusActive
Company NumberOC319638
CategoryLimited Liability Partnership
Incorporation Date10 May 2006(17 years, 10 months ago)

Directors

LLP Designated Member NameAlexander Ian Matheson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrahan
Maryburgh
Dingwall
Ross Shire
IV7 8EE
Scotland
LLP Designated Member NameBarnaby Charles Gowan Mauleverer
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Kennels Motcombe
Shaftesbury
Dorset
SP7 9HP
LLP Designated Member NameMrs Nadine Anna Maria Matheson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed16 January 2014(7 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrahan Maryburgh
Dingwall
Ross-Shire
IV7 8EE
Scotland
LLP Designated Member NameMrs Sophie Diane Mauleverer
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2014(7 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Kennels Motcombe
Shaftesbury
Dorset
SP7 9HP

Contact

Websitefreshmarketing.eu
Email address[email protected]
Telephone01349 865505
Telephone regionDingwall

Location

Registered AddressC/O Saffery, 71
Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Financials

Year2014
Net Worth£322,372
Cash£295,453
Current Liabilities£1,127,833

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 January 2024 (2 months, 1 week ago)
Next Return Due29 January 2025 (10 months from now)

Charges

1 March 2016Delivered on: 8 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 February 2013Delivered on: 12 February 2013
Satisfied on: 14 January 2014
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

22 November 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
7 September 2023Registered office address changed from C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE England to C/O Saffery, 71 Queen Victoria Street London EC4V 4BE on 7 September 2023 (1 page)
27 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
26 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
26 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
21 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
20 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
16 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
16 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 June 2016Registered office address changed from Saffery Champness Lion House Red Lion Street London WC1R 4GB to C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE on 14 June 2016 (1 page)
14 June 2016Registered office address changed from Saffery Champness Lion House Red Lion Street London WC1R 4GB to C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE on 14 June 2016 (1 page)
8 March 2016Registration of charge OC3196380002, created on 1 March 2016 (18 pages)
8 March 2016Registration of charge OC3196380002, created on 1 March 2016 (18 pages)
28 January 2016Annual return made up to 15 January 2016 (5 pages)
28 January 2016Annual return made up to 15 January 2016 (5 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2015Member's details changed for Mrs Sophie Diane Mauleverer on 1 April 2014 (2 pages)
9 February 2015Member's details changed for Mrs Sophie Diane Mauleverer on 1 April 2014 (2 pages)
9 February 2015Member's details changed for Mr Barnaby Charles Mauleverer on 1 April 2014 (2 pages)
9 February 2015Annual return made up to 15 January 2015 (5 pages)
9 February 2015Member's details changed for Mrs Sophie Diane Mauleverer on 1 April 2014 (2 pages)
9 February 2015Annual return made up to 15 January 2015 (5 pages)
9 February 2015Member's details changed for Mr Barnaby Charles Mauleverer on 1 April 2014 (2 pages)
9 February 2015Member's details changed for Mr Barnaby Charles Mauleverer on 1 April 2014 (2 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 May 2014Appointment of Mrs Sophie Diane Mauleverer as a member (2 pages)
6 May 2014Appointment of Mrs Nadine Anna Maria Matheson as a member (2 pages)
6 May 2014Appointment of Mrs Sophie Diane Mauleverer as a member (2 pages)
6 May 2014Appointment of Mrs Nadine Anna Maria Matheson as a member (2 pages)
11 February 2014Annual return made up to 15 January 2014 (3 pages)
11 February 2014Annual return made up to 15 January 2014 (3 pages)
14 January 2014Satisfaction of charge 1 in full (4 pages)
14 January 2014Satisfaction of charge 1 in full (4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 February 2013Annual return made up to 15 January 2013 (3 pages)
25 February 2013Annual return made up to 15 January 2013 (3 pages)
12 February 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages)
12 February 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 January 2012Annual return made up to 15 January 2012 (3 pages)
20 January 2012Annual return made up to 15 January 2012 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 March 2011Member's details changed for Alexander Ian Matheson on 15 January 2011 (2 pages)
25 March 2011Member's details changed for Barnaby Charles Mauleverer on 15 January 2011 (2 pages)
25 March 2011Member's details changed for Alexander Ian Matheson on 15 January 2011 (2 pages)
25 March 2011Member's details changed for Barnaby Charles Mauleverer on 15 January 2011 (2 pages)
25 March 2011Annual return made up to 15 January 2011 (3 pages)
25 March 2011Annual return made up to 15 January 2011 (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 February 2010Annual return made up to 15 January 2010 (6 pages)
15 February 2010Annual return made up to 15 January 2010 (6 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 December 2009Registered office address changed from 24 Barmouth Road London SW18 2DN on 3 December 2009 (2 pages)
3 December 2009Registered office address changed from 24 Barmouth Road London SW18 2DN on 3 December 2009 (2 pages)
3 December 2009Registered office address changed from 24 Barmouth Road London SW18 2DN on 3 December 2009 (2 pages)
2 June 2009Annual return made up to 30/04/09 (2 pages)
2 June 2009Member's particulars barnaby mauleverer (1 page)
2 June 2009Member's particulars alexander matheson (1 page)
2 June 2009Member's particulars alexander matheson (1 page)
2 June 2009Annual return made up to 30/04/09 (2 pages)
2 June 2009Member's particulars barnaby mauleverer (1 page)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Annual return made up to 15/01/08 (2 pages)
28 January 2008Annual return made up to 15/01/08 (2 pages)
24 July 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
24 July 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
10 May 2006Incorporation (4 pages)
10 May 2006Incorporation (4 pages)