FAWCETT MEAD LTD
Status | ACTIVE |
Company No. | 07259295 |
Category | Private Limited Company |
Incorporated | 19 May 2010 |
Age | 14 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
FAWCETT MEAD LTD is an active private limited company with number 07259295. It was incorporated 14 years, 21 days ago, on 19 May 2010. The company address is 41-43 Maddox Street, London, W1S 2PD, England.
Company Fillings
Confirmation statement with no updates
Date: 08 May 2024
Action Date: 08 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-08
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2024
Action Date: 09 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-09
Old address: 37-38 Margaret Street London W1G 0JF England
New address: 41-43 Maddox Street London W1S 2PD
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 10 May 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Capital return purchase own shares
Date: 10 May 2023
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 10 May 2023
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 09 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Capital cancellation shares
Date: 28 Apr 2023
Action Date: 17 Apr 2023
Category: Capital
Type: SH06
Capital : 1,400 GBP
Date: 2023-04-17
Documents
Resolution
Date: 25 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 24 Apr 2023
Action Date: 17 Apr 2023
Category: Capital
Type: SH06
Date: 2023-04-17
Capital : 1,450 GBP
Documents
Capital return purchase own shares
Date: 06 Mar 2023
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 06 Mar 2023
Category: Capital
Type: SH03
Documents
Resolution
Date: 24 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 23 Feb 2023
Action Date: 10 Feb 2023
Category: Capital
Type: SH06
Capital : 1,600 GBP
Date: 2023-02-10
Documents
Capital cancellation shares
Date: 23 Feb 2023
Action Date: 10 Feb 2023
Category: Capital
Type: SH06
Date: 2023-02-10
Capital : 1,500 GBP
Documents
Termination director company with name termination date
Date: 22 Feb 2023
Action Date: 10 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Robert Mills
Termination date: 2023-02-10
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2022
Action Date: 24 Aug 2022
Category: Address
Type: AD01
New address: 37-38 Margaret Street London W1G 0JF
Change date: 2022-08-24
Old address: 37-38 37-38 Margaret Street London W1G 0JF England
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2022
Action Date: 24 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-24
New address: 37-38 37-38 Margaret Street London W1G 0JF
Old address: 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Termination director company with name termination date
Date: 25 May 2022
Action Date: 04 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-04
Officer name: Richard Bashford
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-05
Old address: St Bride's House 10 Salisbury Square London EC4Y 8EH England
New address: 2nd Floor, 55 Ludgate Hill London EC4M 7JW
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Change person director company with change date
Date: 18 Jan 2019
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Robert Mills
Change date: 2018-06-06
Documents
Change person director company with change date
Date: 18 Jan 2019
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-06
Officer name: Mr James William Mead
Documents
Change person director company with change date
Date: 18 Jan 2019
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-06
Officer name: Mr Graham Richard Fawcett
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-06
New address: St Bride's House 10 Salisbury Square London EC4Y 8EH
Old address: 52 Jermyn Street 3rd Floor London SW1Y 6LX England
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Appoint person director company with name date
Date: 17 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-01
Officer name: Mr Richard Bashford
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Jul 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James William Mead
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Graham Richard Fawcett
Notification date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Address
Type: AD01
Old address: Springpark House Basing View Basingstoke Hampshire RG21 4HG
Change date: 2017-07-07
New address: 52 Jermyn Street 3rd Floor London SW1Y 6LX
Documents
Change person director company with change date
Date: 23 Nov 2016
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Robert Mills
Change date: 2016-11-23
Documents
Change person director company with change date
Date: 23 Nov 2016
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-23
Officer name: Mr Graham Fawcett
Documents
Change person director company with change date
Date: 23 Nov 2016
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James William Mead
Change date: 2016-11-23
Documents
Resolution
Date: 11 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 09 Nov 2016
Action Date: 27 Oct 2016
Category: Capital
Type: SH01
Capital : 2,000 GBP
Date: 2016-10-27
Documents
Legacy
Date: 27 Oct 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 27 Oct 2016
Action Date: 27 Oct 2016
Category: Capital
Type: SH19
Capital : 1,800 GBP
Date: 2016-10-27
Documents
Legacy
Date: 27 Oct 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 06/10/16
Documents
Resolution
Date: 27 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Capital name of class of shares
Date: 02 Sep 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 02 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Change person director company with change date
Date: 22 May 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James William Mead
Change date: 2014-05-01
Documents
Change person director company with change date
Date: 22 May 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-01
Officer name: Mr Graham Fawcett
Documents
Change registered office address company with date old address
Date: 13 Mar 2014
Action Date: 13 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-13
Old address: Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom
Documents
Appoint person director company with name
Date: 05 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Robert Mills
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Legacy
Date: 29 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Capital allotment shares
Date: 08 Aug 2012
Action Date: 30 Mar 2012
Category: Capital
Type: SH01
Capital : 1,700 GBP
Date: 2012-03-30
Documents
Resolution
Date: 08 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 07 Jun 2011
Action Date: 07 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-07
Old address: Clifton House Bunnian Place Basingstoke RG21 7JE United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Termination director company with name
Date: 18 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Valaitis
Documents
Change registered office address company with date old address
Date: 18 May 2011
Action Date: 18 May 2011
Category: Address
Type: AD01
Change date: 2011-05-18
Old address: Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom
Documents
Change account reference date company previous shortened
Date: 11 Apr 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-05-31
New date: 2011-03-31
Documents
Resolution
Date: 10 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 28 Oct 2010
Action Date: 28 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-28
Old address: Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE United Kingdom
Documents
Capital name of class of shares
Date: 29 Sep 2010
Category: Capital
Type: SH08
Documents
Resolution
Date: 29 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 13 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James William Mead
Documents
Appoint person director company with name
Date: 12 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Fawcett
Documents
Change registered office address company with date old address
Date: 12 Aug 2010
Action Date: 12 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-12
Old address: the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
Documents
Termination director company with name
Date: 12 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Valaitis
Documents
Some Companies
ANGLO-GREEK CHARTERING LIMITED
THE BALTIC EXCHANGE,LONDON,EC3A 8BH
Number: | 00962667 |
Status: | ACTIVE |
Category: | Private Limited Company |
AREA PROPERTY PARTNERS (UK) LIMITED
10 NEW BURLINGTON STREET,LONDON,W1S 3BE
Number: | 04068410 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELMOUNT HALL OUTGATE,AMBLESIDE,LA22 0NJ
Number: | 03825661 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE COVENT GARDEN (SITTINGBOURNE) LIMITED
UNIT 7 PICKHILL BUSINESS CENTRE,TENTERDEN,TN30 7LZ
Number: | 00893332 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAVANNAH HORIZONS CONSULTING LIMITED
15 SAXON CLOSE,LONDON E17,E17 8LE
Number: | 07715143 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 GREAT SOUTH WEST ROAD,HOUNSLOW,TW4 7NQ
Number: | 09593667 |
Status: | ACTIVE |
Category: | Private Limited Company |