Company NameFXT Properties Limited
DirectorSimon David Needham
Company StatusActive - Proposal to Strike off
Company Number07745557
CategoryPrivate Limited Company
Incorporation Date18 August 2011(12 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Simon David Needham
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(1 year after company formation)
Appointment Duration11 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Secretary NameCroucher Needham Limited (Corporation)
StatusCurrent
Appointed18 August 2011(same day as company formation)
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMr Lee Hanning
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Aldeburgh Place
Woodford Green
IG8 0PT

Location

Registered AddressMarket House
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Simon Needham
100.00%
Ordinary

Financials

Year2014
Net Worth-£981
Cash£973
Current Liabilities£10,594

Accounts

Latest Accounts26 February 2022 (2 years, 1 month ago)
Next Accounts Due26 November 2023 (overdue)
Accounts CategoryMicro
Accounts Year End26 February

Returns

Latest Return6 January 2023 (1 year, 3 months ago)
Next Return Due20 January 2024 (overdue)

Filing History

6 January 2023Confirmation statement made on 6 January 2023 with updates (5 pages)
6 January 2023Appointment of Mr Neil Ruddock as a director on 30 December 2022 (2 pages)
19 December 2022Micro company accounts made up to 26 February 2022 (3 pages)
18 August 2022Confirmation statement made on 18 August 2022 with updates (5 pages)
30 April 2022Compulsory strike-off action has been discontinued (1 page)
29 April 2022Micro company accounts made up to 26 February 2021 (4 pages)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
25 August 2021Confirmation statement made on 18 August 2021 with updates (5 pages)
26 February 2021Micro company accounts made up to 26 February 2020 (4 pages)
24 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 26 February 2019 (4 pages)
22 August 2019Confirmation statement made on 18 August 2019 with updates (5 pages)
21 August 2019Cessation of Simon David Needham as a person with significant control on 18 August 2017 (1 page)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
13 March 2019Micro company accounts made up to 26 February 2018 (3 pages)
9 March 2019Compulsory strike-off action has been suspended (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
20 August 2018Confirmation statement made on 18 August 2018 with updates (5 pages)
22 February 2018Micro company accounts made up to 26 February 2017 (3 pages)
23 November 2017Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page)
23 November 2017Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page)
18 August 2017Notification of Neil Ruddock as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
18 August 2017Notification of Neil Ruddock as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 27 February 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 27 February 2016 (4 pages)
28 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
28 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
21 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 October 2015Director's details changed for Mr Simon David Needham on 5 June 2015 (2 pages)
1 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
1 October 2015Director's details changed for Mr Simon David Needham on 5 June 2015 (2 pages)
1 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
1 October 2015Director's details changed for Mr Simon David Needham on 5 June 2015 (2 pages)
1 October 2015Secretary's details changed for Croucher Needham Limited on 5 June 2015 (1 page)
1 October 2015Secretary's details changed for Croucher Needham Limited on 5 June 2015 (1 page)
1 October 2015Secretary's details changed for Croucher Needham Limited on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 27 st. Cuthberts Street Bedford Bedfordshire MK40 3JG to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 27 st. Cuthberts Street Bedford Bedfordshire MK40 3JG to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 27 st. Cuthberts Street Bedford Bedfordshire MK40 3JG to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 5 June 2015 (1 page)
28 May 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
28 May 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
9 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
2 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
2 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
4 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
4 October 2012Appointment of Mr Simon Needham as a director (2 pages)
4 October 2012Termination of appointment of Lee Hanning as a director (1 page)
4 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
4 October 2012Appointment of Mr Simon Needham as a director (2 pages)
4 October 2012Termination of appointment of Lee Hanning as a director (1 page)
18 August 2011Incorporation (23 pages)
18 August 2011Incorporation (23 pages)