Company NameThe Financial Services Club Limited
DirectorsAndrew Nicholson Coppell and Christopher Michael Skinner
Company StatusActive
Company Number04490708
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 9 months ago)
Previous NameTIOF Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Nicholson Coppell
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2002(same day as company formation)
RoleSystems & Business Consultant
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr Christopher Michael Skinner
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2003(8 months, 1 week after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Admiral's Cottage The Historic Dockyard
Chatham
Kent
ME4 4TE
Director NameDr Michael Jackson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(8 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 08 November 2005)
RoleCompany Director
Correspondence AddressIvy Cottage
Strawmoor Lane
Oaken
Wolverhampton
WV8 2HY
Director NameMr Matthew Newman Richardson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(8 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 08 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Red Barn
Marchants Close
Hurstpierpoint
West Sussex
BN6 9UZ
Secretary NameMrs Marlene Thelma Essex
NationalityBritish
StatusResigned
Appointed01 December 2003(1 year, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Nelson Villas Quex Road
Westgate On Sea
Kent
CT8 8BN
Director NameMCS Nominees Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websitewww.fsclub.co.uk

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Net Worth£64,420
Cash£18,733
Current Liabilities£54,839

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
22 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
6 July 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
19 November 2021Change of details for Mr. Andrew Nicholson Coppell as a person with significant control on 19 November 2021 (2 pages)
19 November 2021Director's details changed for Mr Andrew Nicholson Coppell on 19 November 2021 (2 pages)
23 August 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
12 November 2020Director's details changed for Mr Andrew Nicholson Coppell on 12 November 2020 (2 pages)
12 November 2020Change of details for Mr. Andrew Nicholson Coppell as a person with significant control on 12 November 2020 (2 pages)
12 November 2020Change of details for Mr. Andrew Nicholson Coppell as a person with significant control on 12 November 2020 (2 pages)
12 November 2020Director's details changed for Mr Andrew Nicholson Coppell on 12 November 2020 (2 pages)
16 September 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 800
(6 pages)
21 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 800
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 800
(4 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 800
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 800
(4 pages)
29 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 800
(4 pages)
28 July 2014Director's details changed for Mr Christopher Michael Skinner on 18 July 2014 (2 pages)
28 July 2014Director's details changed for Mr Christopher Michael Skinner on 18 July 2014 (2 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
8 July 2013Director's details changed for Mr Christopher Michael Skinner on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Christopher Michael Skinner on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Christopher Michael Skinner on 8 July 2013 (2 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 January 2011Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW United Kingdom on 3 January 2011 (1 page)
3 January 2011Termination of appointment of Marlene Essex as a secretary (1 page)
3 January 2011Registered office address changed from 11 Nelson Villas Quex Road Westgate-on-Sea Kent CT8 8BN on 3 January 2011 (1 page)
3 January 2011Registered office address changed from 11 Nelson Villas Quex Road Westgate-on-Sea Kent CT8 8BN on 3 January 2011 (1 page)
3 January 2011Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW United Kingdom on 3 January 2011 (1 page)
3 January 2011Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW United Kingdom on 3 January 2011 (1 page)
3 January 2011Registered office address changed from 11 Nelson Villas Quex Road Westgate-on-Sea Kent CT8 8BN on 3 January 2011 (1 page)
3 January 2011Termination of appointment of Marlene Essex as a secretary (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 July 2009Return made up to 19/07/09; full list of members (4 pages)
21 July 2009Return made up to 19/07/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 July 2008Return made up to 19/07/08; full list of members (4 pages)
22 July 2008Return made up to 19/07/08; full list of members (4 pages)
21 July 2008Director's change of particulars / christopher skinner / 02/07/2008 (1 page)
21 July 2008Secretary's change of particulars / marlene essex / 11/12/2007 (1 page)
21 July 2008Director's change of particulars / christopher skinner / 02/07/2008 (1 page)
21 July 2008Secretary's change of particulars / marlene essex / 11/12/2007 (1 page)
10 January 2008Registered office changed on 10/01/08 from: 11 nelson villas quex road westgate-on-sea kent CT8 8BN (1 page)
10 January 2008Registered office changed on 10/01/08 from: 16 station road wivenhoe colchester essex CO7 9DH (1 page)
10 January 2008Registered office changed on 10/01/08 from: 16 station road wivenhoe colchester essex CO7 9DH (1 page)
10 January 2008Registered office changed on 10/01/08 from: 11 nelson villas quex road westgate-on-sea kent CT8 8BN (1 page)
9 January 2008Location of register of members (1 page)
9 January 2008Location of register of members (1 page)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Return made up to 19/07/07; full list of members (3 pages)
19 July 2007Return made up to 19/07/07; full list of members (3 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 July 2006Return made up to 19/07/06; full list of members (6 pages)
25 July 2006Return made up to 19/07/06; full list of members (6 pages)
7 July 2006Director's particulars changed (1 page)
7 July 2006Director's particulars changed (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
21 November 2005Company name changed tiof LIMITED\certificate issued on 21/11/05 (2 pages)
21 November 2005Company name changed tiof LIMITED\certificate issued on 21/11/05 (2 pages)
26 July 2005Return made up to 19/07/05; full list of members (5 pages)
26 July 2005Return made up to 19/07/05; full list of members (5 pages)
30 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 July 2004Return made up to 19/07/04; no change of members (5 pages)
15 July 2004Return made up to 19/07/04; no change of members (5 pages)
21 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 January 2004Registered office changed on 08/01/04 from: 82 saint john street london EC1M 4JN (1 page)
8 January 2004Location of register of members (1 page)
8 January 2004Secretary resigned (1 page)
8 January 2004Secretary resigned (1 page)
8 January 2004New secretary appointed (2 pages)
8 January 2004Location of register of members (1 page)
8 January 2004New secretary appointed (2 pages)
8 January 2004Registered office changed on 08/01/04 from: 82 saint john street london EC1M 4JN (1 page)
10 November 2003Return made up to 19/07/03; full list of members (7 pages)
10 November 2003Return made up to 19/07/03; full list of members (7 pages)
30 April 2003Ad 26/03/03--------- £ si 799@1=799 £ ic 1/800 (2 pages)
30 April 2003Ad 26/03/03--------- £ si 799@1=799 £ ic 1/800 (2 pages)
29 April 2003New director appointed (3 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (3 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
2 November 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
2 November 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
14 October 2002Secretary's particulars changed (1 page)
14 October 2002Secretary's particulars changed (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
19 July 2002Incorporation (20 pages)
19 July 2002Incorporation (20 pages)