About

Registered Number: 05276972
Date of Incorporation: 03/11/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: 61 St. Stephens Avenue, Shepherds' Bush, London, W12 8JA,

 

Founded in 2004, 61 Fmc Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. This business has 13 directors listed as O'grady, Alice Laura, Boosey, Christopher, Clayton, Philip, O'grady, Alice Laura, Covington, Cherrill Mary, Covington, Cherrill Mary, Martin, Nichola Frances, Atkinson, Joanne, Bishop, William Roy, Covington, Cherrill Mary, Irby, Harold Robert Paul, Martin, Nichola Frances, 61 Fmc Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOSEY, Christopher 03 November 2004 - 1
CLAYTON, Philip 04 November 2019 - 1
O'GRADY, Alice Laura 21 February 2016 - 1
ATKINSON, Joanne 03 November 2004 14 August 2006 1
BISHOP, William Roy 28 June 2016 04 November 2019 1
COVINGTON, Cherrill Mary 25 November 2009 21 February 2016 1
IRBY, Harold Robert Paul 01 November 2013 10 June 2016 1
MARTIN, Nichola Frances 14 August 2006 31 October 2013 1
61 FMC LIMITED 10 November 2008 24 November 2009 1
Secretary Name Appointed Resigned Total Appointments
O'GRADY, Alice Laura 21 February 2016 - 1
COVINGTON, Cherrill Mary 01 November 2013 21 February 2016 1
COVINGTON, Cherrill Mary 03 November 2004 10 November 2008 1
MARTIN, Nichola Frances 10 November 2008 31 October 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 14 November 2019
TM01 - Termination of appointment of director 08 November 2019
CS01 - N/A 02 November 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 03 November 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 26 July 2016
AP01 - Appointment of director 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
AP01 - Appointment of director 21 February 2016
TM01 - Termination of appointment of director 21 February 2016
AP03 - Appointment of secretary 21 February 2016
AD01 - Change of registered office address 21 February 2016
TM02 - Termination of appointment of secretary 21 February 2016
AR01 - Annual Return 29 November 2015
AA - Annual Accounts 04 September 2015
CH01 - Change of particulars for director 24 August 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 28 November 2013
TM02 - Termination of appointment of secretary 28 November 2013
AP03 - Appointment of secretary 28 November 2013
AP01 - Appointment of director 28 November 2013
TM01 - Termination of appointment of director 28 November 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 27 November 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 22 November 2010
AD01 - Change of registered office address 22 November 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AP01 - Appointment of director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
AP02 - Appointment of corporate director 23 November 2009
AP03 - Appointment of secretary 23 November 2009
TM02 - Termination of appointment of secretary 23 November 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 24 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2004
NEWINC - New incorporation documents 03 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.