Green Lane, Weeton
Leeds
LS17 0BH
Director Name | Mark Terence Elliott |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 24 May 2004) |
Role | Company Director |
Correspondence Address | Flat 2 38 Churton Street London SW1V 2LP |
Director Name | Mr Philip John Franklin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 May 1999) |
Role | Technical Director |
Correspondence Address | 3 Wylye Close Swindon Wiltshire SN2 3PD |
Director Name | David John Kirby |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 June 1995) |
Role | Sales Director |
Correspondence Address | 13 Edward Close St Albans Hertfordshire AL1 5EN |
Secretary Name | Mrs Francesca Louise Thoresby Pawson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 January 1992(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 December 1995) |
Role | Company Director |
Correspondence Address | 76 Waterford Road London SW6 2DR |
Director Name | Mr Peter Desmond John Singleton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 January 1997) |
Role | Computer Consultant |
Correspondence Address | 5 The Cenacle Cambridge Cambridgeshire CB3 9JS |
Secretary Name | Rosalind Jane Pawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(12 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 10 April 2009) |
Role | Company Director |
Correspondence Address | 7 Edenhurst Avenue London Sw6 |
Director Name | Stuart Colin Sydney Mylrea |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 March 2010) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 65 Chepstow Close Stevenage Hertfordshire SG1 5TT |
Secretary Name | Mrs Debby J Coventry |
---|---|
Status | Resigned |
Appointed | 10 April 2009(25 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 89 Hervey Road London SE3 8BX |
Website | www.fmi.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84982200 |
Telephone region | London |
Registered Address | Haggas Hall Weeton Leeds Yorkshire LS17 0BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Kirkby Overblow |
Ward | Spofforth with Lower Wharfedale |
Address Matches | 2 other UK companies use this postal address |
24k at £1 | N.c.t. Pawson 80.00% Ordinary |
---|---|
6k at £1 | R.j. Pawson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,028 |
Cash | £11,443 |
Current Liabilities | £221,054 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 2 weeks from now) |
15 October 2004 | Delivered on: 19 October 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
23 April 2002 | Delivered on: 3 May 2002 Persons entitled: Nicholas Charles Thoresby Pawson Classification: Debenture Secured details: £1,000,000.00 due or to become due from the company to the chargee. Particulars: By way of floating charge all the undertaking and property of the company whatsoever and wheresoever both present and future including its uncalled capital. Outstanding |
5 November 1993 | Delivered on: 9 November 1993 Satisfied on: 23 December 2002 Persons entitled: T.P.K. Investments Limited Classification: Counterpart rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease. Particulars: £7,920 together with additional monies standing to the credit of an interest bearing account with barclays bank PLC or such other london clearing bank. See the mortgage charge document for full details. Fully Satisfied |
18 September 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
---|---|
28 February 2023 | Confirmation statement made on 14 January 2023 with updates (4 pages) |
10 March 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
11 February 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
20 July 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
23 February 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
13 May 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
5 February 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
15 August 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
2 March 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
23 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
19 February 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
19 May 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
19 May 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
15 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
15 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
5 September 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
5 September 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
1 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
27 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (12 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (12 pages) |
11 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (12 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (12 pages) |
26 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
26 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
23 September 2012 | Total exemption small company accounts made up to 31 December 2011 (12 pages) |
23 September 2012 | Total exemption small company accounts made up to 31 December 2011 (12 pages) |
31 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
26 July 2010 | Registered office address changed from Queens House 1 Leicester Place London WC2H 7BP on 26 July 2010 (1 page) |
26 July 2010 | Registered office address changed from Queens House 1 Leicester Place London WC2H 7BP on 26 July 2010 (1 page) |
20 June 2010 | Termination of appointment of Debby Coventry as a secretary (1 page) |
20 June 2010 | Termination of appointment of Debby Coventry as a secretary (1 page) |
7 June 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
5 June 2010 | Director's details changed for Stuart Colin Sydney Mylrea on 1 January 2010 (2 pages) |
5 June 2010 | Director's details changed for Stuart Colin Sydney Mylrea on 1 January 2010 (2 pages) |
5 June 2010 | Director's details changed for Stuart Colin Sydney Mylrea on 1 January 2010 (2 pages) |
28 May 2010 | Termination of appointment of Rosalind Pawson as a secretary (1 page) |
28 May 2010 | Termination of appointment of Rosalind Pawson as a secretary (1 page) |
14 May 2010 | Appointment of Mrs Debby J Coventry as a secretary (1 page) |
14 May 2010 | Appointment of Mrs Debby J Coventry as a secretary (1 page) |
11 May 2010 | Termination of appointment of a secretary (1 page) |
11 May 2010 | Termination of appointment of a secretary (1 page) |
3 May 2010 | Termination of appointment of Stuart Mylrea as a director (1 page) |
3 May 2010 | Termination of appointment of Stuart Mylrea as a director (1 page) |
25 January 2010 | Termination of appointment of a secretary (1 page) |
25 January 2010 | Termination of appointment of a secretary (1 page) |
15 April 2009 | Return made up to 14/01/09; full list of members (4 pages) |
15 April 2009 | Return made up to 14/01/09; full list of members (4 pages) |
15 April 2009 | Director's change of particulars / nicholas pawson / 07/03/2008 (1 page) |
15 April 2009 | Director's change of particulars / nicholas pawson / 07/03/2008 (1 page) |
11 February 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
11 February 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
9 February 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
9 February 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
7 April 2008 | Return made up to 14/01/08; full list of members (4 pages) |
7 April 2008 | Return made up to 14/01/08; full list of members (4 pages) |
1 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
1 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
29 April 2007 | Total exemption full accounts made up to 30 June 2006 (16 pages) |
29 April 2007 | Total exemption full accounts made up to 30 June 2006 (16 pages) |
2 April 2007 | Return made up to 14/01/07; full list of members (3 pages) |
2 April 2007 | Return made up to 14/01/07; full list of members (3 pages) |
14 March 2006 | Return made up to 14/01/06; full list of members (3 pages) |
14 March 2006 | Return made up to 14/01/06; full list of members (3 pages) |
9 December 2005 | Total exemption full accounts made up to 30 June 2005 (16 pages) |
9 December 2005 | Total exemption full accounts made up to 30 June 2005 (16 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
28 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 August 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
30 January 2004 | Return made up to 14/01/04; full list of members
|
30 January 2004 | Return made up to 14/01/04; full list of members
|
20 August 2003 | Full accounts made up to 30 June 2003 (17 pages) |
20 August 2003 | Full accounts made up to 30 June 2003 (17 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (17 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (17 pages) |
21 February 2003 | Return made up to 14/01/03; full list of members (8 pages) |
21 February 2003 | Return made up to 14/01/03; full list of members (8 pages) |
23 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
4 March 2002 | Return made up to 14/01/02; full list of members (7 pages) |
4 March 2002 | Return made up to 14/01/02; full list of members (7 pages) |
8 October 2001 | Full accounts made up to 30 June 2001 (17 pages) |
8 October 2001 | Full accounts made up to 30 June 2001 (17 pages) |
8 October 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
8 October 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
20 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
20 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
26 January 2000 | Return made up to 14/01/00; full list of members (8 pages) |
26 January 2000 | Return made up to 14/01/00; full list of members (8 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
7 April 1999 | Return made up to 14/01/99; no change of members
|
7 April 1999 | Return made up to 14/01/99; no change of members
|
4 February 1999 | Registered office changed on 04/02/99 from: 81B endell street london WC2H 9AJ (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: 81B endell street london WC2H 9AJ (1 page) |
25 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
5 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
5 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
25 April 1997 | Return made up to 14/01/97; full list of members
|
25 April 1997 | Return made up to 14/01/97; full list of members
|
25 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
25 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
28 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 February 1996 | Ad 19/12/95--------- £ si 20998@1=20998 £ ic 9002/30000 (2 pages) |
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
22 February 1996 | £ nc 100/30000 18/12/95 (1 page) |
22 February 1996 | Return made up to 14/01/96; full list of members
|
22 February 1996 | Ad 19/12/95--------- £ si 20998@1=20998 £ ic 9002/30000 (2 pages) |
22 February 1996 | Ad 31/01/96--------- £ si 9000@1=9000 £ ic 2/9002 (2 pages) |
22 February 1996 | Ad 31/01/96--------- £ si 9000@1=9000 £ ic 2/9002 (2 pages) |
22 February 1996 | Return made up to 14/01/96; full list of members
|
22 February 1996 | £ nc 100/30000 18/12/95 (1 page) |
8 January 1996 | New secretary appointed (2 pages) |
8 January 1996 | New secretary appointed (2 pages) |
13 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
13 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
27 March 1995 | Return made up to 14/01/95; no change of members
|
27 March 1995 | Return made up to 14/01/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
11 July 1983 | Incorporation (17 pages) |
11 July 1983 | Incorporation (17 pages) |