Company NameFortunefancy Limited
DirectorsMalcolm Allan Simpson and Walker Morris Resources Limited
Company StatusActive
Company Number04852674
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Malcolm Allan Simpson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(14 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Wellington Street
Leeds
LS1 4DL
Secretary NameAmy Lewis
StatusCurrent
Appointed30 January 2020(16 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address33 Wellington Street
Leeds
LS1 4DL
Director NameWalker Morris Resources Limited (Corporation)
StatusCurrent
Appointed03 September 2003(1 month after company formation)
Appointment Duration20 years, 7 months
Correspondence Address33 Wellington Street
Leeds
LS1 4DL
Secretary NameMr David Auty
NationalityBritish
StatusResigned
Appointed03 September 2003(1 month after company formation)
Appointment Duration14 years (resigned 07 September 2017)
RoleAccountant
Correspondence AddressKings Court, 12 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameMr Philip John Mudd
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(6 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKings Court, 12 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameMr Ian Michael Gilbert
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKings Court, 12 King Street
Leeds
West Yorkshire
LS1 2HL
Secretary NameMs Louise Anne Walker
StatusResigned
Appointed07 September 2017(14 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 29 January 2020)
RoleCompany Director
Correspondence Address33 Wellington Street
Leeds
LS1 4DL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewalkermorris.co.uk
Email address[email protected]

Location

Registered Address33 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Walker Morris Resources LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

12 September 2003Delivered on: 13 September 2003
Persons entitled: Feature Transfer Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage properties referred to in the debenture and proceeds of sale together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery and the benefit of any covenants and all other interests or estates in any freehold or leasehold properties belonging to the company specific equitable charge all interests in any property at any time belonging to or charged to the company and the proceeds of sale together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery by assignment all book debts and other debts first fixed charge all stocks, shares securities or other interests together with all rights in respect of them , present and future insurances, present and future intellectual property rights , licences, pension fund, goodwill and uncalled capital , amounts realised from order of court floating charge the undertaking and all property, assets and rights present and future.
Outstanding

Filing History

5 February 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
6 February 2020Appointment of Amy Lewis as a secretary on 30 January 2020 (2 pages)
6 February 2020Termination of appointment of Louise Anne Walker as a secretary on 29 January 2020 (1 page)
9 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
6 August 2019Registered office address changed from Kings Court, 12 King Street Leeds West Yorkshire LS1 2HL to 33 Wellington Street Leeds LS1 4DL on 6 August 2019 (1 page)
28 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
6 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
25 June 2018Termination of appointment of Ian Michael Gilbert as a director on 30 April 2018 (1 page)
25 June 2018Appointment of Mr Malcolm Allan Simpson as a director on 1 May 2018 (2 pages)
1 February 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
7 September 2017Appointment of Ms Louise Anne Walker as a secretary on 7 September 2017 (2 pages)
7 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 September 2017Termination of appointment of David Auty as a secretary on 7 September 2017 (1 page)
7 September 2017Termination of appointment of David Auty as a secretary on 7 September 2017 (1 page)
7 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 September 2017Appointment of Ms Louise Anne Walker as a secretary on 7 September 2017 (2 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
4 July 2016Termination of appointment of Philip John Mudd as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Philip John Mudd as a director on 30 June 2016 (1 page)
4 July 2016Appointment of Mr Ian Michael Gilbert as a director on 30 June 2016 (2 pages)
4 July 2016Appointment of Mr Ian Michael Gilbert as a director on 30 June 2016 (2 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
10 February 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
10 February 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
8 November 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
8 November 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
12 December 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
12 December 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
7 December 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
7 December 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
12 August 2010Director's details changed for Walker Morris Resources Limited on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Walker Morris Resources Limited on 31 July 2010 (2 pages)
9 December 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
9 December 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
3 November 2009Appointment of Mr Philip John Mudd as a director (2 pages)
3 November 2009Appointment of Mr Philip John Mudd as a director (2 pages)
20 October 2009Director's details changed for Walker Morris Limited on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Walker Morris Limited on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr David Auty on 19 October 2009 (1 page)
19 October 2009Secretary's details changed for Mr David Auty on 19 October 2009 (1 page)
24 August 2009Return made up to 31/07/09; full list of members (3 pages)
24 August 2009Return made up to 31/07/09; full list of members (3 pages)
1 October 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
1 October 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
4 August 2008Return made up to 31/07/08; full list of members (3 pages)
4 August 2008Return made up to 31/07/08; full list of members (3 pages)
27 February 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
27 February 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
3 August 2007Return made up to 31/07/07; full list of members (2 pages)
3 August 2007Return made up to 31/07/07; full list of members (2 pages)
28 December 2006Accounts for a dormant company made up to 30 April 2006 (6 pages)
28 December 2006Accounts for a dormant company made up to 30 April 2006 (6 pages)
2 August 2006Return made up to 31/07/06; full list of members (2 pages)
2 August 2006Return made up to 31/07/06; full list of members (2 pages)
13 December 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
13 December 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
19 August 2005Return made up to 31/07/05; full list of members (2 pages)
19 August 2005Registered office changed on 19/08/05 from: kings court, 12 king street leeds west yorkshire LS1 2HL (1 page)
19 August 2005Location of register of members (1 page)
19 August 2005Director's particulars changed (1 page)
19 August 2005Location of register of members (1 page)
19 August 2005Registered office changed on 19/08/05 from: kings court, 12 king street leeds west yorkshire LS1 2HL (1 page)
19 August 2005Return made up to 31/07/05; full list of members (2 pages)
19 August 2005Secretary's particulars changed (1 page)
19 August 2005Secretary's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
3 March 2005Full accounts made up to 30 April 2004 (7 pages)
3 March 2005Full accounts made up to 30 April 2004 (7 pages)
26 August 2004Return made up to 31/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
26 August 2004Return made up to 31/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
25 August 2004Secretary's particulars changed (1 page)
25 August 2004Secretary's particulars changed (1 page)
25 May 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
25 May 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
13 September 2003Particulars of mortgage/charge (7 pages)
13 September 2003Particulars of mortgage/charge (7 pages)
10 September 2003New secretary appointed (1 page)
10 September 2003New secretary appointed (1 page)
10 September 2003Registered office changed on 10/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Registered office changed on 10/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 September 2003New director appointed (1 page)
10 September 2003New director appointed (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003Director resigned (1 page)
31 July 2003Incorporation (16 pages)
31 July 2003Incorporation (16 pages)