FSBE NO.1 LIMITED

05987326
FINSGATE 5-7 CRANWOOD STREET LONDON UNITED KINGDOM EC1V 9EE

Documents

Documents
Date Category Description Pages
11 Jan 2022 gazette Gazette Dissolved Voluntary 1 Buy now
11 Nov 2021 accounts Annual Accounts 3 Buy now
17 Aug 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
06 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
24 Jun 2021 dissolution Dissolution Application Strike Off Company 4 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jul 2020 accounts Annual Accounts 3 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2019 accounts Annual Accounts 3 Buy now
22 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2019 officers Termination of appointment of secretary (Haysmacintyre Company Secretaries Limited) 2 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Sep 2018 accounts Annual Accounts 3 Buy now
15 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Dec 2017 officers Change of particulars for corporate secretary (Haysmacintyre Company Secretaries Limited) 1 Buy now
18 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Aug 2017 accounts Annual Accounts 11 Buy now
14 Aug 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
11 Aug 2017 officers Change of particulars for director (Mr Melvyn Stephen Gilbert) 2 Buy now
05 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
25 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Oct 2016 accounts Annual Accounts 14 Buy now
02 Sep 2016 officers Appointment of corporate secretary (Haysmacintyre Company Secretaries Limited) 2 Buy now
02 Sep 2016 officers Termination of appointment of secretary (Simon Michael Rusk) 1 Buy now
27 Apr 2016 officers Change of particulars for director (Mr Melvyn Stephen Gilbert) 2 Buy now
11 Apr 2016 officers Change of particulars for director (Mr Melvyn Stephen Gilbert) 2 Buy now
21 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2015 annual-return Annual Return 12 Buy now
17 Nov 2015 officers Appointment of director (Mr Melvyn Stephen Gilbert) 3 Buy now
17 Nov 2015 officers Termination of appointment of director (Simon Michael Rusk) 2 Buy now
17 Nov 2015 officers Termination of appointment of director (Nicolas Sean Gandy) 2 Buy now
17 Nov 2015 officers Termination of appointment of director (Andrew Marc Emden) 2 Buy now
17 Nov 2015 officers Termination of appointment of director (David Gary Saul) 2 Buy now
17 Nov 2015 officers Termination of appointment of director (Jayson Jenkins) 2 Buy now
17 Nov 2015 officers Termination of appointment of director (Graham Anthony Hefferman) 2 Buy now
17 Nov 2015 officers Termination of appointment of director (Andrew Lawrence Stewart) 2 Buy now
17 Nov 2015 officers Termination of appointment of director (Graham Paul Mercer) 2 Buy now
09 Nov 2015 change-of-name Certificate Change Of Name Company 3 Buy now
09 Nov 2015 change-of-name Change Of Name Notice 2 Buy now
08 Oct 2015 accounts Annual Accounts 11 Buy now
11 May 2015 officers Change of particulars for director (Mr Andrew Marc Emden) 2 Buy now
11 May 2015 officers Change of particulars for director (Mr Graham Anthony Hefferman) 2 Buy now
21 Nov 2014 annual-return Annual Return 12 Buy now
06 Oct 2014 accounts Annual Accounts 12 Buy now
19 May 2014 officers Termination of appointment of director (Bernard Klug) 1 Buy now
19 May 2014 officers Termination of appointment of director (Colin Gershinson) 1 Buy now
28 Apr 2014 officers Change of particulars for director (Mr Nicolas Sean Gandy) 3 Buy now
28 Apr 2014 officers Change of particulars for director (Mr Graham Paul Mercer) 3 Buy now
22 Apr 2014 officers Change of particulars for director (Mr Bernard Philip Klug) 3 Buy now
22 Apr 2014 officers Change of particulars for director (Mr David Gary Saul) 3 Buy now
22 Apr 2014 officers Change of particulars for director (Mr Jayson Jenkins) 3 Buy now
22 Apr 2014 address Change Sail Address Company With Old Address 2 Buy now
22 Apr 2014 officers Change of particulars for secretary (Mr. Simon Michael Rusk) 3 Buy now
22 Apr 2014 officers Change of particulars for director (Mr Simon Michael Rusk) 3 Buy now
22 Apr 2014 officers Change of particulars for director (Mr Andrew Marc Emden) 3 Buy now
22 Apr 2014 officers Change of particulars for director (Mr Graham Anthony Hefferman) 3 Buy now
22 Apr 2014 officers Change of particulars for director (Mr Andrew Lawrence Stewart) 3 Buy now
17 Mar 2014 accounts Annual Accounts 12 Buy now
28 Feb 2014 officers Change of particulars for director (Mr. Simon Michael Rusk) 3 Buy now
18 Nov 2013 annual-return Annual Return 14 Buy now
18 Feb 2013 miscellaneous Miscellaneous 1 Buy now
15 Feb 2013 miscellaneous Miscellaneous 1 Buy now
05 Dec 2012 accounts Annual Accounts 10 Buy now
06 Nov 2012 annual-return Annual Return 14 Buy now
16 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jan 2012 accounts Annual Accounts 10 Buy now
02 Nov 2011 annual-return Annual Return 14 Buy now
03 Dec 2010 annual-return Annual Return 14 Buy now
25 May 2010 accounts Annual Accounts 5 Buy now
05 Feb 2010 officers Termination of appointment of director (Edwin Hodges) 1 Buy now
14 Dec 2009 annual-return Annual Return 10 Buy now
14 Dec 2009 address Move Registers To Sail Company 1 Buy now
14 Dec 2009 address Change Sail Address Company 1 Buy now
14 Dec 2009 officers Change of particulars for director (Edwin Charles Hodges) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Mr Andrew Lawrence Stewart) 3 Buy now
09 Dec 2009 officers Change of particulars for director (Edwin Charles Hodges) 3 Buy now
08 Dec 2009 officers Change of particulars for director (Simon Michael Rusk) 3 Buy now
08 Dec 2009 officers Change of particulars for director (Colin Anthony Gershinson) 3 Buy now
08 Dec 2009 officers Change of particulars for director (Nicolas Sean Gandy) 3 Buy now
08 Dec 2009 officers Change of particulars for director (Mr Graham Paul Mercer) 3 Buy now
08 Dec 2009 officers Change of particulars for director (David Gary Saul) 3 Buy now
08 Dec 2009 officers Change of particulars for director (Jayson Jenkins) 3 Buy now
08 Dec 2009 officers Change of particulars for director (Bernard Philip Klug) 3 Buy now
08 Dec 2009 officers Change of particulars for secretary (Simon Michael Rusk) 3 Buy now
08 Dec 2009 officers Change of particulars for director (Graham Anthony Hefferman) 3 Buy now
08 Dec 2009 officers Change of particulars for director (Andrew Marc Emden) 3 Buy now
05 Oct 2009 accounts Annual Accounts 10 Buy now
04 Aug 2009 officers Director's change of particulars / andrew emden / 27/07/2009 1 Buy now
09 Jun 2009 address Registered office changed on 09/06/2009 from kings wharf 20-30 kings road reading berkshire RG1 3EX 1 Buy now
09 Apr 2009 address Registered office changed on 09/04/2009 from fairfax house 15 fulwood place london WC1V 6AY 1 Buy now
16 Jan 2009 officers Director appointed nicolas sean gandy 2 Buy now
13 Jan 2009 officers Director and secretary's change of particulars / simon rusk / 08/01/2009 1 Buy now
10 Dec 2008 annual-return Return made up to 02/11/08; full list of members 6 Buy now
10 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 3 9 Buy now
03 Sep 2008 accounts Annual Accounts 4 Buy now
20 Jun 2008 officers Director's change of particulars / graham hefferman / 13/06/2008 1 Buy now
01 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now