UKBizDB.co.uk

FORMERLY FP LIMITED

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

This company is commonly known as Formerly Fp Limited. The company was founded 20 years ago and was given the registration number 05006398. The firm's registered office is in HARROW. You can find them at 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:FORMERLY FP LIMITED
Company Number:05006398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2004
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX

Secretary15 June 2005Active
7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX

Director15 June 2005Active
7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX

Director14 September 2014Active
7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX

Director14 September 2014Active
24 Royal Arch, The Mailbox, Birmingham, B1 1RD

Secretary06 January 2004Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Secretary06 January 2004Active
Warren House, Warren Road, Kingston Upon Thames, KT2 7HY

Director15 June 2005Active
24 Royal Arch, The Mailbox, Birmingham, B1 1RD

Director06 January 2004Active
High Barn, Hackthorn Rd, Welton, Lincoln, LN2 3PA

Director11 January 2004Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Director06 January 2004Active

People with Significant Control

Mrs Patricia Mary Brown
Notified on:06 April 2016
Status:Active
Date of birth:December 1938
Nationality:British
Country of residence:England
Address:7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Philip Joseph Brown
Notified on:06 April 2016
Status:Active
Date of birth:October 1936
Nationality:British
Country of residence:England
Address:7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX
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 (6 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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-22Gazette

Gazette notice voluntary.

Download
2020-12-10Dissolution

Dissolution application strike off company.

Download
2020-11-12Accounts

Accounts with accounts type dormant.

Download
2020-08-27Address

Change registered office address company with date old address new address.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type dormant.

Download
2019-01-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-24Accounts

Accounts with accounts type micro entity.

Download
2018-03-28Gazette

Gazette filings brought up to date.

Download
2018-03-27Gazette

Gazette notice compulsory.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type micro entity.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Resolution

Resolution.

Download
2016-10-11Change of name

Change of name notice.

Download
2016-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-04-29Officers

Termination director company with name termination date.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-02Accounts

Accounts with accounts type dormant.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-11Accounts

Accounts with accounts type dormant.

Download
2014-10-03Officers

Change person director company with change date.

Download
2014-10-03Officers

Change person director company with change date.

Download
2014-10-03Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.