Company Information for 61 FMC LIMITED
61 ST. STEPHENS AVENUE, SHEPHERDS' BUSH, LONDON, W12 8JA,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
61 FMC LIMITED | |
Legal Registered Office | |
61 ST. STEPHENS AVENUE SHEPHERDS' BUSH LONDON W12 8JA Other companies in W12 | |
Company Number | 05276972 | |
---|---|---|
Company ID Number | 05276972 | |
Date formed | 2004-11-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 03/11/2015 | |
Return next due | 01/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-12-05 09:44:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALICE LAURA O'GRADY |
||
WILLIAM ROY BISHOP |
||
CHRISTOPHER BOOSEY |
||
ALICE LAURA O'GRADY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAROLD ROBERT PAUL IRBY |
Director | ||
CHERRILL MARY COVINGTON |
Company Secretary | ||
CHERRILL MARY COVINGTON |
Director | ||
NICHOLA FRANCES MARTIN |
Company Secretary | ||
NICHOLA FRANCES MARTIN |
Director | ||
61 FMC LIMITED |
Director | ||
CHERRILL MARY COVINGTON |
Company Secretary | ||
JOANNE ATKINSON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/11/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP FRANK CLAYTON | ||
Withdrawal of a person with significant control statement on 2023-02-15 | ||
Termination of appointment of Alice Laura O'grady on 2022-01-03 | ||
APPOINTMENT TERMINATED, DIRECTOR ALICE LAURA O'GRADY | ||
Appointment of Mrs Sharon Clayton as company secretary on 2023-01-03 | ||
CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PHILIP CLAYTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROY BISHOP | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ROY BISHOP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAROLD ROBERT PAUL IRBY | |
AP01 | DIRECTOR APPOINTED MISS ALICE LAURA O'GRADY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHERRILL MARY COVINGTON | |
AP03 | Appointment of Miss Alice Laura O'grady as company secretary on 2016-02-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/16 FROM 61a St Stephen's Avenue Shepherd's Bush London W12 8JA | |
TM02 | Termination of appointment of Cherrill Mary Covington on 2016-02-21 | |
AR01 | 03/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Miss Cherill Mary Covington on 2015-08-24 | |
AR01 | 03/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/11/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Miss Cherrill Mary Covington as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NICHOLA MARTIN | |
AP01 | DIRECTOR APPOINTED MR HAROLD ROBERT PAUL IRBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLA MARTIN | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/11/12 NO MEMBER LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/11 NO MEMBER LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/10 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 61 ST STEPHENS AVENUE SHEPHERDS BUSH LONDON W12 8JA | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BOOSEY / 25/11/2009 | |
AP01 | DIRECTOR APPOINTED MISS CHERILL MARY COVINGTON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA FRANCES MARTIN / 25/11/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR 61 FMC LIMITED | |
AP02 | CORPORATE DIRECTOR APPOINTED 61 FMC LIMITED | |
AP03 | SECRETARY APPOINTED MISS NICHOLA FRANCES MARTIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHERRILL COVINGTON | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 03/11/08 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 03/11/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | ANNUAL RETURN MADE UP TO 03/11/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | ANNUAL RETURN MADE UP TO 03/11/05 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 61 FMC LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 61 FMC LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |