UKBizDB.co.uk

FETTER ACQUISITIONS LIMITED

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

This company is commonly known as Fetter Acquisitions Limited. The company was founded 31 years ago and was given the registration number 02774882. The firm's registered office is in LONDON. You can find them at 4 Browning House, Formosa Street, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FETTER ACQUISITIONS LIMITED
Company Number:02774882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 Browning House, Formosa Street, London, W9 2JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 6, Browning House, 19-21 Formosa Street, London, England, W9 2JS

Secretary01 December 2022Active
20, Chemin De Bossenaz, Fechy 1173, Switzerland,

Director20 December 2019Active
21, Formosa Street, Flat 6, London, England, W9 2JS

Director07 December 2014Active
Browning House, 19-21 Formosa Street, Flat 1, London, England, W9 2JS

Director04 March 2022Active
4, Browning House, Formosa Street, London, England, W9 2JS

Director12 September 2012Active
4 Browning House, 19-21 Formosa Street, London, W9 2JS

Director31 October 1999Active
14 Warren Close, Elmswell, Bury St Edmunds, IP30 9DS

Nominee Secretary18 December 1992Active
27 Glendower Road, East Sheen, London, SW14 8NY

Secretary14 February 1994Active
7 Nottingham Mansions, Nottingham Street, London, W1M 3FJ

Secretary10 February 1992Active
21 Formosa Street, Flat 7, 21 Formosa Street, London, England, W9 2JS

Secretary07 December 2014Active
7 Browning House, 21 Formosa Street, London, W9 2JT

Secretary03 October 1994Active
7 Browning House, 21 Formosa Street Maida Vale, London, W9 2JT

Secretary09 October 2001Active
22 Clifton Road, Little Venice, London, W9 1ST

Corporate Secretary14 September 1998Active
Lynwood House, 10 Victors Way, Barnet, EN5 5TZ

Corporate Secretary02 November 1999Active
Gatehouse Farm, Rogate, Petersfield, GU31 5DB

Director10 February 1993Active
4, Browning House, Formosa Street, London, England, W9 2JS

Director20 January 2010Active
4, Browning House, Formosa Street, London, England, W9 2JS

Director03 October 1994Active
55b Warwick Avenue, Little Venice, London, W9 2PR

Director17 November 2005Active
5 Browning House 21 Formosa Street, London, W9 2JS

Director16 October 1995Active
Derrycroff, Golf Lane Church Brampton, Northampton, NN6 8AY

Director31 January 2007Active
127 Castellain Mansions, Castellain Road, London, W9 1HG

Director12 August 2001Active
7 Browning House, 21 Formosa Street Maida Vale, London, W9 2JT

Director02 June 2000Active
34 Clifton Gardens, Little Venice, London, W9 1AU

Director03 October 1994Active
Barrington House 56-67 Gresham Street, London, EC2V 7BB

Corporate Nominee Director18 December 1992Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Officers

Termination secretary company with name termination date.

Download
2022-12-12Officers

Appoint person secretary company with name date.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Officers

Change person director company with change date.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts amended with accounts type total exemption full.

Download
2017-08-03Accounts

Accounts with accounts type total exemption full.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption full.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.