Chelmsford
Essex
CM2 0AW
Director Name | Mr Christopher Michael Skinner |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2003(8 months, 1 week after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Admiral's Cottage The Historic Dockyard Chatham Kent ME4 4TE |
Director Name | Dr Michael Jackson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 November 2005) |
Role | Company Director |
Correspondence Address | Ivy Cottage Strawmoor Lane Oaken Wolverhampton WV8 2HY |
Director Name | Mr Matthew Newman Richardson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Red Barn Marchants Close Hurstpierpoint West Sussex BN6 9UZ |
Secretary Name | Mrs Marlene Thelma Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Nelson Villas Quex Road Westgate On Sea Kent CT8 8BN |
Director Name | MCS Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Website | www.fsclub.co.uk |
---|
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £64,420 |
Cash | £18,733 |
Current Liabilities | £54,839 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
22 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
6 July 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
19 November 2021 | Change of details for Mr. Andrew Nicholson Coppell as a person with significant control on 19 November 2021 (2 pages) |
19 November 2021 | Director's details changed for Mr Andrew Nicholson Coppell on 19 November 2021 (2 pages) |
23 August 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
11 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
12 November 2020 | Director's details changed for Mr Andrew Nicholson Coppell on 12 November 2020 (2 pages) |
12 November 2020 | Change of details for Mr. Andrew Nicholson Coppell as a person with significant control on 12 November 2020 (2 pages) |
12 November 2020 | Change of details for Mr. Andrew Nicholson Coppell as a person with significant control on 12 November 2020 (2 pages) |
12 November 2020 | Director's details changed for Mr Andrew Nicholson Coppell on 12 November 2020 (2 pages) |
16 September 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
25 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
28 July 2014 | Director's details changed for Mr Christopher Michael Skinner on 18 July 2014 (2 pages) |
28 July 2014 | Director's details changed for Mr Christopher Michael Skinner on 18 July 2014 (2 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
8 July 2013 | Director's details changed for Mr Christopher Michael Skinner on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Christopher Michael Skinner on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Christopher Michael Skinner on 8 July 2013 (2 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 January 2011 | Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW United Kingdom on 3 January 2011 (1 page) |
3 January 2011 | Termination of appointment of Marlene Essex as a secretary (1 page) |
3 January 2011 | Registered office address changed from 11 Nelson Villas Quex Road Westgate-on-Sea Kent CT8 8BN on 3 January 2011 (1 page) |
3 January 2011 | Registered office address changed from 11 Nelson Villas Quex Road Westgate-on-Sea Kent CT8 8BN on 3 January 2011 (1 page) |
3 January 2011 | Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW United Kingdom on 3 January 2011 (1 page) |
3 January 2011 | Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW United Kingdom on 3 January 2011 (1 page) |
3 January 2011 | Registered office address changed from 11 Nelson Villas Quex Road Westgate-on-Sea Kent CT8 8BN on 3 January 2011 (1 page) |
3 January 2011 | Termination of appointment of Marlene Essex as a secretary (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
21 July 2008 | Director's change of particulars / christopher skinner / 02/07/2008 (1 page) |
21 July 2008 | Secretary's change of particulars / marlene essex / 11/12/2007 (1 page) |
21 July 2008 | Director's change of particulars / christopher skinner / 02/07/2008 (1 page) |
21 July 2008 | Secretary's change of particulars / marlene essex / 11/12/2007 (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: 11 nelson villas quex road westgate-on-sea kent CT8 8BN (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: 16 station road wivenhoe colchester essex CO7 9DH (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: 16 station road wivenhoe colchester essex CO7 9DH (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: 11 nelson villas quex road westgate-on-sea kent CT8 8BN (1 page) |
9 January 2008 | Location of register of members (1 page) |
9 January 2008 | Location of register of members (1 page) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
19 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 July 2006 | Return made up to 19/07/06; full list of members (6 pages) |
25 July 2006 | Return made up to 19/07/06; full list of members (6 pages) |
7 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Director's particulars changed (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
21 November 2005 | Company name changed tiof LIMITED\certificate issued on 21/11/05 (2 pages) |
21 November 2005 | Company name changed tiof LIMITED\certificate issued on 21/11/05 (2 pages) |
26 July 2005 | Return made up to 19/07/05; full list of members (5 pages) |
26 July 2005 | Return made up to 19/07/05; full list of members (5 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 July 2004 | Return made up to 19/07/04; no change of members (5 pages) |
15 July 2004 | Return made up to 19/07/04; no change of members (5 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 January 2004 | Registered office changed on 08/01/04 from: 82 saint john street london EC1M 4JN (1 page) |
8 January 2004 | Location of register of members (1 page) |
8 January 2004 | Secretary resigned (1 page) |
8 January 2004 | Secretary resigned (1 page) |
8 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | Location of register of members (1 page) |
8 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | Registered office changed on 08/01/04 from: 82 saint john street london EC1M 4JN (1 page) |
10 November 2003 | Return made up to 19/07/03; full list of members (7 pages) |
10 November 2003 | Return made up to 19/07/03; full list of members (7 pages) |
30 April 2003 | Ad 26/03/03--------- £ si 799@1=799 £ ic 1/800 (2 pages) |
30 April 2003 | Ad 26/03/03--------- £ si 799@1=799 £ ic 1/800 (2 pages) |
29 April 2003 | New director appointed (3 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (3 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
2 November 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
2 November 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
14 October 2002 | Secretary's particulars changed (1 page) |
14 October 2002 | Secretary's particulars changed (1 page) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
19 July 2002 | Incorporation (20 pages) |
19 July 2002 | Incorporation (20 pages) |