29 FAWCETT STREET MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04065321 |
Category | Private Limited Company |
Incorporated | 05 Sep 2000 |
Age | 23 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
29 FAWCETT STREET MANAGEMENT COMPANY LIMITED is an active private limited company with number 04065321. It was incorporated 23 years, 8 months, 26 days ago, on 05 September 2000. The company address is 29 Fawcett Street, London, SW10 9AY, England.
Company Fillings
Accounts with accounts type dormant
Date: 05 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Accounts with accounts type dormant
Date: 26 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 07 Sep 2022
Action Date: 06 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-06
Officer name: Mr George Marcus Needham
Documents
Confirmation statement with updates
Date: 06 Sep 2022
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-05
Documents
Termination secretary company with name termination date
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-09-06
Officer name: Christina Needham
Documents
Termination director company with name termination date
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-06
Officer name: Christina Needham
Documents
Appoint person secretary company with name date
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Edward John Macdonald-Buchanan
Appointment date: 2022-09-06
Documents
Accounts with accounts type dormant
Date: 15 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 08 Oct 2021
Action Date: 05 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-05
Documents
Accounts with accounts type dormant
Date: 21 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Notification of a person with significant control
Date: 29 Sep 2020
Action Date: 09 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Edward John Macdonald-Buchanan
Notification date: 2020-09-09
Documents
Cessation of a person with significant control
Date: 09 Sep 2020
Action Date: 09 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adam Alexander Takla
Cessation date: 2020-09-09
Documents
Appoint person director company with name date
Date: 09 Sep 2020
Action Date: 09 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-09
Officer name: Mr Edward John Macdonald-Buchanan
Documents
Termination director company with name termination date
Date: 09 Sep 2020
Action Date: 09 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-09
Officer name: Adam Alexander Takla
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Accounts with accounts type dormant
Date: 26 Aug 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Accounts with accounts type dormant
Date: 22 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 18 Nov 2018
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-05
Officer name: Dr Chao He
Documents
Termination director company with name termination date
Date: 18 Nov 2018
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-05
Officer name: Isaac Ewusi Mensah
Documents
Confirmation statement with no updates
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Accounts with accounts type unaudited abridged
Date: 29 May 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Accounts with accounts type dormant
Date: 05 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2016
Action Date: 11 Jul 2016
Category: Address
Type: AD01
New address: 29 Fawcett Street London SW10 9AY
Old address: , Flat 1 33 Ifield Road, London, SW10 9AZ
Change date: 2016-07-11
Documents
Accounts with accounts type dormant
Date: 06 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Accounts with accounts type dormant
Date: 14 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Accounts with accounts type dormant
Date: 08 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Accounts with accounts type dormant
Date: 16 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Accounts with accounts type dormant
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 05 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-05
Documents
Accounts with accounts type dormant
Date: 31 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Termination director company with name
Date: 27 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Stylianou
Documents
Appoint person director company with name
Date: 27 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Alexander Takla
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 05 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-05
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-05
Officer name: Matthew Thomas Stylianou
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-05
Officer name: Dr Isaac Ewusi Mensah
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christina Needham
Change date: 2010-09-05
Documents
Accounts with accounts type dormant
Date: 11 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/07; full list of members
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 26/11/07 from: hatfield house, hatfield, hertfordshire, AL9 5NF
Documents
Legacy
Date: 02 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 30 Oct 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 15 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Sep 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 17 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/09/05--------- £ si 2@1
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 25 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 25/10/04 from: 67 grosvenor street, london, W1K 3JN
Documents
Legacy
Date: 25 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Accounts with accounts type dormant
Date: 02 Aug 2004
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 04 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/03; full list of members
Documents
Legacy
Date: 02 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/02; full list of members
Documents
Legacy
Date: 17 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 24 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 24 Jan 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Resolution
Date: 24 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 23 Jan 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed forsters shelfco 72 LIMITED\certificate issued on 23/01/02
Documents
Legacy
Date: 15 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/01; full list of members
Documents
Some Companies
CHALLENGER COMMERCIAL VEHICLE BODYWORK LIMITED
BRITISH RAIL GOODS DEPOT,SOUTHALL,UB1 3AD
Number: | 08218282 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 ROTHESAY GARDENS,WOLVERHAMPTON,WV4 6DD
Number: | 07817866 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADEILAD ST. DAVIDS BUILDING,PORTHMADOG,LL49 9AP
Number: | 10327379 |
Status: | ACTIVE |
Category: | Private Limited Company |
29-31 CASTLE STREET,HIGH WYCOMBE,HP13 6RU
Number: | 10084298 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1.1 LAFONE HOUSE,LONDON,SE1 3ER
Number: | 10843933 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEA ROAD (RUSTINGTON) MANAGEMENT LIMITED
41A BEACH ROAD,LITTLEHAMPTON,BN17 5JA
Number: | 03217051 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |