FBM LONDON LTD
Status | ACTIVE |
Company No. | 02783890 |
Category | Private Limited Company |
Incorporated | 21 Jan 1993 |
Age | 31 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
FBM LONDON LTD is an active private limited company with number 02783890. It was incorporated 31 years, 4 months, 8 days ago, on 21 January 1993. The company address is 7-21 Goswell Road, London, EC1M 7AH.
Company Fillings
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Accounts with accounts type full
Date: 30 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Accounts with accounts type full
Date: 28 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Accounts with accounts type full
Date: 24 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-31
Officer name: Frederic Carre
Documents
Confirmation statement with no updates
Date: 29 Jan 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type full
Date: 07 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 02 Sep 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marie-Isabelle Aw
Termination date: 2019-08-30
Documents
Appoint person director company with name date
Date: 02 Sep 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Benjamin Haworth
Appointment date: 2019-08-30
Documents
Termination director company with name termination date
Date: 14 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-31
Officer name: Kian Tiong Alfred Ong
Documents
Appoint person director company with name date
Date: 14 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ngok Wai Lee
Appointment date: 2019-01-31
Documents
Change person director company with change date
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kian Tiong Alfred Ong
Change date: 2019-01-22
Documents
Change person director company with change date
Date: 22 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-21
Officer name: Kian Tiong Alfred Ong
Documents
Confirmation statement with updates
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Accounts with accounts type full
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 22 Jan 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Change person director company with change date
Date: 17 Jan 2018
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kian Tiong Alfred Ong
Change date: 2017-01-01
Documents
Change person director company with change date
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-17
Officer name: Kian Tiong Alfred Ong
Documents
Accounts with accounts type full
Date: 22 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Accounts with accounts type full
Date: 01 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Move registers to sail company with new address
Date: 21 Oct 2015
Category: Address
Type: AD03
New address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
Documents
Accounts with accounts type full
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Termination director company with name termination date
Date: 23 Feb 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-31
Officer name: Sym Keun Lee
Documents
Accounts with accounts type full
Date: 19 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Change person director company with change date
Date: 10 Feb 2014
Action Date: 20 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-20
Officer name: Sym Keun Lee
Documents
Termination director company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Choon Tan
Documents
Appoint person director company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kian Tiong Alfred Ong
Documents
Accounts with accounts type full
Date: 30 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 05 Apr 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Change person director company with change date
Date: 28 Feb 2013
Action Date: 12 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-12
Officer name: Choon Kwang Tan
Documents
Change person director company with change date
Date: 28 Feb 2013
Action Date: 12 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sym Keun Lee
Change date: 2013-02-12
Documents
Change person director company with change date
Date: 27 Feb 2013
Action Date: 12 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-12
Officer name: Sym Keun Lee
Documents
Change person director company with change date
Date: 27 Feb 2013
Action Date: 12 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-12
Officer name: Choon Kwang Tan
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Change person director company with change date
Date: 11 Feb 2013
Action Date: 20 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-20
Officer name: Sym Keun Lee
Documents
Change person director company with change date
Date: 11 Feb 2013
Action Date: 20 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-20
Officer name: Choon Kwang Tan
Documents
Appoint person director company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marie-Isabelle Aw
Documents
Termination director company with name
Date: 30 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Hollants Van Loocke
Documents
Accounts with accounts type full
Date: 31 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Accounts amended with accounts type full
Date: 22 Dec 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AAMD
Made up date: 2010-12-31
Documents
Accounts with accounts type full
Date: 08 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Accounts with accounts type full
Date: 10 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 14 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rebecca Catherine Hollants Van Loocke
Documents
Appoint person director company with name
Date: 14 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Choon Kwang Tan
Documents
Termination director company with name
Date: 12 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kee Chong
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2010
Action Date: 21 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-21
Documents
Accounts with accounts type full
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 08/04/2009 from 18/21 northumberland avenue london WC2N 5BJ
Documents
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/09; full list of members
Documents
Legacy
Date: 30 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / sym lee / 11/11/2008
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009
Documents
Accounts with accounts type full
Date: 20 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed kee hiong chong
Documents
Legacy
Date: 24 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/07; full list of members; amend
Documents
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director rebecca hollants van loocke
Documents
Legacy
Date: 17 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/08; full list of members
Documents
Accounts with accounts type full
Date: 17 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/07; full list of members
Documents
Legacy
Date: 31 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 12 Dec 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/06; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/05; full list of members
Documents
Legacy
Date: 24 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 16 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/04; full list of members
Documents
Accounts with accounts type full
Date: 17 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 06 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/03; full list of members
Documents
Legacy
Date: 26 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/02; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type full
Date: 02 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 16 Feb 2001
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/01; full list of members
Documents
Resolution
Date: 24 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 04 Dec 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type full
Date: 04 Dec 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 15 Feb 2000
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/00; full list of members
Documents
Legacy
Date: 12 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 12/07/99 from: 7/21 goswell road london EC1
Documents
Some Companies
10B MARINE PARADE,NORTH BERWICK,EH39 4LD
Number: | SC506813 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYDS MILLS,SHEFFIELD,S4 7WB
Number: | 02767919 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SUSSEX BUSINESS VILLAGE,BOGNOR REGIS,PO22 0AL
Number: | 08028139 |
Status: | ACTIVE |
Category: | Private Limited Company |
167-169 GREAT PORTLAND STREET,LONDON,W1W 5PF
Number: | OC388348 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
98 ALDER CRESCENT,LUTON,LU3 1TH
Number: | 07563006 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 KENSWORTH GATE,DUNSTABLE,LU6 3SF
Number: | 08495033 |
Status: | ACTIVE |
Category: | Private Limited Company |