UKBizDB.co.uk

F & E (2008) LIMITED

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

This company is commonly known as F & E (2008) Limited. The company was founded 15 years ago and was given the registration number 06697887. The firm's registered office is in LONDON. You can find them at 9th Floor Metro Building, 1 Butterwick Hammersmith, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:F & E (2008) LIMITED
Company Number:06697887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 September 2008
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:9th Floor Metro Building, 1 Butterwick Hammersmith, London, W6 8DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9th, Floor Metro Building, 1 Butterwick Hammersmith, London, W6 8DL

Secretary26 March 2010Active
9th, Floor Metro Building, 1 Butterwick Hammersmith, London, W6 8DL

Director15 September 2008Active
9th, Floor Metro Building, 1 Butterwick Hammersmith, London, W6 8DL

Director31 July 2011Active
9th Floor Metro Building, 1 Butterwick Hammersmith, London, United Kingdom, W6 8DL

Director11 November 2016Active
3, St Margaret`S Crescent, Putney, London, SW15 6HL

Secretary15 September 2008Active
28, Malting Lane, Aldbury, HP23 5RH

Director15 September 2008Active
Shire Barn, Foxhill Farm, Bourton-On-The-Water, Cheltenham, GL54 3BL

Director20 October 2008Active
9th, Floor Metro Building, 1 Butterwick Hammersmith, London, W6 8DL

Director06 November 2008Active
9th, Floor Metro Building, 1 Butterwick Hammersmith, London, W6 8DL

Director20 October 2008Active
12 Bakers Mews, Ingatestone, CM4 0BX

Director20 October 2008Active
Shire Barn, Foxhill Farm, Bourton On The Water, GL54 3BL

Director20 October 2008Active

People with Significant Control

Fairs & Exhibitions (1992) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:9th Floor Metro Building, 1 Butterwick Hammersmith, London, United Kingdom, W6 8DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-07-27Gazette

Gazette dissolved voluntary.

Download
2020-11-07Dissolution

Dissolution voluntary strike off suspended.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Gazette

Gazette notice voluntary.

Download
2020-09-30Dissolution

Dissolution application strike off company.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Mortgage

Mortgage satisfy charge full.

Download
2019-10-23Mortgage

Mortgage satisfy charge full.

Download
2019-10-15Mortgage

Mortgage satisfy charge full.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-01-28Mortgage

Mortgage satisfy charge full.

Download
2019-01-11Incorporation

Memorandum articles.

Download
2019-01-09Resolution

Resolution.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Accounts

Accounts with accounts type full.

Download
2017-09-26Accounts

Accounts with accounts type full.

Download
2017-09-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Incorporation

Memorandum articles.

Download
2017-03-20Resolution

Resolution.

Download
2017-02-24Officers

Change person director company with change date.

Download
2017-01-09Officers

Change person director company with change date.

Download
2016-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-11Officers

Appoint person director company with name date.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.