This company is commonly known as Fletcher King Services Limited. The company was founded 50 years ago and was given the registration number 01140727. The firm's registered office is in . You can find them at 61 Conduit Street, London, , . This company's SIC code is 68310 - Real estate agencies.
Name | : | FLETCHER KING SERVICES LIMITED |
---|---|---|
Company Number | : | 01140727 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1973 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 61 Conduit Street, London, W1S 2GB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19-20, Great Pulteney Street, London, England, W1F 9NF | Secretary | 05 December 2008 | Active |
19-20, Great Pulteney Street, London, England, W1F 9NF | Director | 10 May 2016 | Active |
19-20, Great Pulteney Street, London, England, W1F 9NF | Director | 01 November 2019 | Active |
3 Orchard House, 5 Woodlands Road, Bromley, BR1 2AD | Director | - | Active |
39 Gilston Road, London, SW10 9SJ | Director | - | Active |
5 The Mount, Esher, KT10 8LQ | Director | - | Active |
19-20, Great Pulteney Street, London, England, W1F 9NF | Director | 01 May 2021 | Active |
12 The Drove, Horton Heath, Eastleigh, SO50 7NW | Secretary | 01 June 2005 | Active |
Stratton House, Stratton Street, London, W1J 8LA | Secretary | - | Active |
9 Hurlingham Court Mansions, London, SW6 3RE | Secretary | 20 June 2007 | Active |
126 Kingsley Avenue, Kettering, Nn16 9ex, NN16 9EX | Director | - | Active |
16 Pandora Road, London, NW6 1TT | Director | - | Active |
51 Foxdene, Godalming, GU7 1YG | Director | 20 February 1995 | Active |
57 Mayfield Avenue, Orpington, BR6 0AJ | Director | - | Active |
Brooklands, 13 Southdean Graden, London, SW19 6NT | Director | 01 July 2000 | Active |
171 Hammersmith Grove, London, W6 0NL | Director | 01 June 1993 | Active |
Hill House, Bentworth, Alton, GU34 5RB | Director | 01 November 1994 | Active |
7 Blakeney Close, London, N20 9LH | Director | 01 November 2005 | Active |
Flat 3 Wexford Road, Balham, London, SW12 8NH | Director | - | Active |
3 Portsmouth Road, Camberley, GU15 1LB | Director | 01 November 2006 | Active |
3 Colman Close, Epsom, KT18 5UT | Director | 01 November 2002 | Active |
14 Park Village East, London, NW1 7EP | Director | - | Active |
28 Mcintosh Road, Marshalls Park, Essex, RM1 4JJ | Director | 01 November 1995 | Active |
28 Mcintosh Road, Marshalls Park, Essex, RM1 4JJ | Director | - | Active |
15 Heslop Road, London, SW12 8EG | Director | - | Active |
Riverside Stratford Tony Road, Coombe Bissett, Salisbury, SP5 4JY | Director | 28 February 1994 | Active |
Applegarth, 69 Park Road Oxted, Limpsfield, RH8 0AN | Director | - | Active |
9-10 Grafton Street, London, W1S 4EN | Director | - | Active |
34 Greswell Street, Fulham, London, SW6 6PP | Director | - | Active |
Flat 4 56 Harborne Road, Birmingham, B15 3HE | Director | 01 November 1993 | Active |
3 Somerville Road, Cobham, KT11 2QT | Director | - | Active |
4 Robins Court, 85 Kings Avenue, London, SW4 8EE | Director | 01 June 1993 | Active |
4 Robins Court, 85 Kings Avenue, London, SW4 8EE | Director | - | Active |
67 Drax Avenue, Wimbledon, London, SW17 7DL | Director | - | Active |
Court House 23 Woodfield Lane, Ashtead, KT21 2BQ | Director | - | Active |
Fletcher King Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 61, Conduit Street, London, England, W1S 2GB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Accounts | Accounts with accounts type full. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Address | Change registered office address company with date old address new address. | Download |
2021-12-14 | Accounts | Accounts with accounts type full. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Accounts | Accounts with accounts type full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Officers | Change person secretary company with change date. | Download |
2020-03-05 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Accounts | Accounts with accounts type full. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type full. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-02 | Accounts | Accounts with accounts type full. | Download |
2016-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-10 | Officers | Appoint person director company with name date. | Download |
2016-02-08 | Accounts | Accounts with accounts type full. | Download |
2015-09-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-17 | Accounts | Accounts with accounts type full. | Download |
2014-10-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.