About

Registered Number: 06697887
Date of Incorporation: 15/09/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 9th Floor Metro Building, 1 Butterwick Hammersmith, London, W6 8DL

 

F & E (2008) Ltd was setup in 2008. Smith, Simon Joseph, Richardson, Clive are listed as directors of the business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Clive 20 October 2008 24 July 2013 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Simon Joseph 26 March 2010 - 1

Filing History

Document Type Date
DS01 - Striking off application by a company 30 September 2020
CS01 - N/A 31 October 2019
MR04 - N/A 23 October 2019
MR04 - N/A 23 October 2019
MR04 - N/A 15 October 2019
AA - Annual Accounts 03 October 2019
MR04 - N/A 28 January 2019
MA - Memorandum and Articles 11 January 2019
RESOLUTIONS - N/A 09 January 2019
MR01 - N/A 21 December 2018
CS01 - N/A 02 November 2018
AA - Annual Accounts 10 August 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 20 September 2017
RESOLUTIONS - N/A 20 March 2017
MA - Memorandum and Articles 20 March 2017
CH01 - Change of particulars for director 24 February 2017
CH01 - Change of particulars for director 09 January 2017
MR01 - N/A 09 December 2016
AP01 - Appointment of director 11 November 2016
AA - Annual Accounts 13 October 2016
CS01 - N/A 22 September 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 15 June 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 17 November 2014
AR01 - Annual Return 15 November 2013
TM01 - Termination of appointment of director 12 November 2013
CH01 - Change of particulars for director 06 November 2013
AUD - Auditor's letter of resignation 09 September 2013
AUD - Auditor's letter of resignation 09 July 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 15 November 2011
AP01 - Appointment of director 02 August 2011
TM01 - Termination of appointment of director 02 August 2011
AA - Annual Accounts 29 July 2011
CH01 - Change of particulars for director 17 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2010
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 25 October 2010
MG01 - Particulars of a mortgage or charge 07 October 2010
MG01 - Particulars of a mortgage or charge 07 October 2010
AA - Annual Accounts 30 June 2010
TM02 - Termination of appointment of secretary 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
AP03 - Appointment of secretary 19 April 2010
TM01 - Termination of appointment of director 01 February 2010
AA01 - Change of accounting reference date 06 January 2010
AD01 - Change of registered office address 09 October 2009
AR01 - Annual Return 08 October 2009
SA - Shares agreement 07 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 August 2009
395 - Particulars of a mortgage or charge 18 March 2009
395 - Particulars of a mortgage or charge 11 February 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 29 October 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
NEWINC - New incorporation documents 15 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2018 Fully Satisfied

N/A

A registered charge 02 December 2016 Fully Satisfied

N/A

Debenture 30 September 2010 Fully Satisfied

N/A

Shares pledge 30 September 2010 Fully Satisfied

N/A

Debenture 27 February 2009 Fully Satisfied

N/A

Debenture 23 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.