UKBizDB.co.uk

61 FMC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 61 Fmc Limited. The company was founded 19 years ago and was given the registration number 05276972. The firm's registered office is in LONDON. You can find them at 61 St. Stephens Avenue, Shepherds' Bush, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:61 FMC LIMITED
Company Number:05276972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2004
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:61 St. Stephens Avenue, Shepherds' Bush, London, England, W12 8JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, St. Stephens Avenue, Shepherds' Bush, London, England, W12 8JA

Secretary03 January 2023Active
61c St Stephens Avenue, London, W12 8JA

Director03 November 2004Active
61, St. Stephens Avenue, Shepherds' Bush, London, England, W12 8JA

Director04 November 2019Active
61a, St Stephen's Avenue, Shepherd's Bush, London, England, W12 8JA

Secretary01 November 2013Active
61a St Stephens Avenue, Shepherds Bush, London, W12 8JA

Secretary03 November 2004Active
61, St Stephen's Avenue, London, W12 8JA

Secretary10 November 2008Active
61, St. Stephens Avenue, Shepherds' Bush, London, England, W12 8JA

Secretary21 February 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 November 2004Active
61b St Stephens Avenue, Ground Floor Flat Shepherds Bush, London, W12 8JA

Director03 November 2004Active
61, St. Stephens Avenue, Shepherds' Bush, London, England, W12 8JA

Director28 June 2016Active
61, St. Stephens Avenue, Shepherds' Bush, London, England, W12 8JA

Director25 November 2009Active
61b, St. Stephens Avenue, London, England, W12 8JA

Director01 November 2013Active
61b St Stephen's Avenue, Shepherds' Bush, London, W12 8JA

Director14 August 2006Active
61, St. Stephens Avenue, Shepherds' Bush, London, England, W12 8JA

Director21 February 2016Active
61, St Stephen's Avenue, London, W12 8JA

Corporate Director10 November 2008Active

People with Significant Control

Dr Philip Frank Clayton
Notified on:15 February 2023
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:61, St. Stephens Avenue, London, England, W12 8JA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-15Officers

Appoint person secretary company with name date.

Download
2023-01-15Officers

Termination secretary company with name termination date.

Download
2023-01-15Officers

Termination director company with name termination date.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Officers

Appoint person director company with name date.

Download
2016-06-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.