Chislehurst
BR7 6DE
Director Name | Mr Dean William Levy |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Tiler |
Country of Residence | England |
Correspondence Address | 83 Victoria Road Chislehurst BR7 6DE |
Director Name | Mr Fraser Douglas Saunders |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(same day as company formation) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kevington Close Orpington Kent BR5 2NX |
Director Name | Mr Mark O'Connell |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 October 2016) |
Role | Builder |
Country of Residence | England |
Correspondence Address | The Old Barn Off Wood Street Swanley Village Kent BR8 7PA |
Director Name | Mrs Renee May |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(2 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Off Wood Street Swanley Village Kent BR8 7PA |
Director Name | Mr Jason Newman |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Victoria Road Chislehurst BR7 6DE |
Director Name | Mr Paul Newstead |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Victoria Road Chislehurst BR7 6DE |
Director Name | Mrs Shaista Maartensz |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2019) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 83 Victoria Road Chislehurst BR7 6DE |
Director Name | Mr Daniel William John Masters |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Victoria Road Chislehurst BR7 6DE |
Director Name | Mr James Anthony Shannon |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2019(5 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Victoria Road Chislehurst BR7 6DE |
Website | fsc-ltd.com |
---|---|
Telephone | 020 38244300 |
Telephone region | London |
Registered Address | Frp Advisory Llp Jupiter House, Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
40 at £1 | Fraser Douglas Saunders 40.00% Ordinary |
---|---|
20 at £1 | Julie O'connell 20.00% Ordinary |
20 at £1 | Mark O'connell 20.00% Ordinary |
20 at £1 | Nina Saunders 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,302 |
Cash | £303,439 |
Current Liabilities | £340,803 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 25 April 2019 (4 years, 11 months ago) |
---|---|
Next Return Due | 9 May 2020 (overdue) |
4 October 2023 | Liquidators' statement of receipts and payments to 14 July 2023 (19 pages) |
---|---|
13 September 2022 | Liquidators' statement of receipts and payments to 14 July 2022 (20 pages) |
14 September 2021 | Liquidators' statement of receipts and payments to 14 July 2021 (20 pages) |
30 September 2020 | Liquidators' statement of receipts and payments to 14 July 2020 (27 pages) |
22 October 2019 | Statement of affairs (12 pages) |
2 August 2019 | Registered office address changed from 83 Victoria Road Chislehurst BR7 6DE England to Frp Advisory Llp Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2 August 2019 (2 pages) |
1 August 2019 | Resolutions
|
1 August 2019 | Statement of affairs (11 pages) |
1 August 2019 | Appointment of a voluntary liquidator (3 pages) |
28 June 2019 | Termination of appointment of James Anthony Shannon as a director on 14 June 2019 (1 page) |
13 June 2019 | Appointment of Mr Dean William Levy as a director on 1 April 2019 (2 pages) |
30 May 2019 | Cessation of Shaista Maartensz as a person with significant control on 1 January 2019 (1 page) |
30 May 2019 | Termination of appointment of Shaista Maartensz as a director on 1 January 2019 (1 page) |
30 May 2019 | Appointment of Mr Simon Pryce as a director on 1 January 2019 (2 pages) |
13 May 2019 | Second filing of Confirmation Statement dated 25/04/2018 (8 pages) |
29 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
11 March 2019 | Termination of appointment of Daniel William John Masters as a director on 1 March 2019 (1 page) |
1 February 2019 | Full accounts made up to 30 April 2018 (28 pages) |
21 January 2019 | Appointment of Mr James Anthony Shannon as a director on 14 January 2019 (2 pages) |
30 April 2018 | Confirmation statement made on 25 April 2018 with no updates
|
9 January 2018 | Termination of appointment of Paul Newstead as a director on 1 January 2018 (1 page) |
8 January 2018 | Appointment of Mr Daniel William John Masters as a director on 1 January 2018 (2 pages) |
3 January 2018 | Full accounts made up to 30 April 2017 (25 pages) |
26 June 2017 | Resolutions
|
26 June 2017 | Resolutions
|
10 May 2017 | 25/04/17 Statement of Capital gbp 100 (6 pages) |
10 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
13 April 2017 | Termination of appointment of Jason Newman as a director on 13 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Jason Newman as a director on 13 April 2017 (1 page) |
15 March 2017 | Appointment of Mrs Shaista Maartensz as a director on 15 March 2017 (2 pages) |
15 March 2017 | Appointment of Mrs Shaista Maartensz as a director on 15 March 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Paul Newstead on 1 January 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Jason Newman on 1 January 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Jason Newman on 1 January 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Paul Newstead on 1 January 2017 (2 pages) |
8 February 2017 | Register(s) moved to registered inspection location 83 Victoria Road Chislehurst BR7 6DE (1 page) |
8 February 2017 | Register(s) moved to registered inspection location 83 Victoria Road Chislehurst BR7 6DE (1 page) |
7 February 2017 | Register inspection address has been changed to 83 Victoria Road Chislehurst BR7 6DE (1 page) |
7 February 2017 | Registered office address changed from The Old Barn Off Wood Street Swanley Village Kent BR8 7PA to 83 Victoria Road Chislehurst BR7 6DE on 7 February 2017 (1 page) |
7 February 2017 | Register inspection address has been changed to 83 Victoria Road Chislehurst BR7 6DE (1 page) |
7 February 2017 | Registered office address changed from The Old Barn Off Wood Street Swanley Village Kent BR8 7PA to 83 Victoria Road Chislehurst BR7 6DE on 7 February 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 January 2017 | Appointment of Mr Jason Newman as a director on 20 October 2016 (3 pages) |
25 January 2017 | Appointment of Paul Newstead as a director on 20 October 2016 (3 pages) |
25 January 2017 | Appointment of Paul Newstead as a director on 20 October 2016 (3 pages) |
25 January 2017 | Appointment of Mr Jason Newman as a director on 20 October 2016 (3 pages) |
17 January 2017 | Termination of appointment of Fraser Douglas Saunders as a director on 20 October 2016 (3 pages) |
17 January 2017 | Termination of appointment of Fraser Douglas Saunders as a director on 20 October 2016 (3 pages) |
16 January 2017 | Termination of appointment of Mark O'connell as a director on 20 October 2016 (2 pages) |
16 January 2017 | Termination of appointment of Mark O'connell as a director on 20 October 2016 (2 pages) |
13 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
8 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
24 September 2015 | Termination of appointment of Renee May as a director on 24 August 2015 (1 page) |
24 September 2015 | Termination of appointment of Renee May as a director on 24 August 2015 (1 page) |
9 July 2015 | Appointment of Mrs Renee May as a director on 1 July 2015 (2 pages) |
9 July 2015 | Appointment of Mrs Renee May as a director on 1 July 2015 (2 pages) |
9 July 2015 | Appointment of Mrs Renee May as a director on 1 July 2015 (2 pages) |
9 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
5 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 July 2014 | Appointment of Mr Mark O'connell as a director on 1 February 2014 (2 pages) |
21 July 2014 | Appointment of Mr Mark O'connell as a director on 1 February 2014 (2 pages) |
21 July 2014 | Appointment of Mr Mark O'connell as a director on 1 February 2014 (2 pages) |
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
28 November 2013 | Registered office address changed from 3 Kevington Close Orpington Kent BR5 2NX England on 28 November 2013 (1 page) |
28 November 2013 | Registered office address changed from 3 Kevington Close Orpington Kent BR5 2NX England on 28 November 2013 (1 page) |
25 April 2013 | Incorporation (22 pages) |
25 April 2013 | Incorporation (22 pages) |