About

Registered Number: 02626762
Date of Incorporation: 05/07/1991 (33 years and 9 months ago)
Company Status: Active
Registered Address: 144 Lymington Avenue, London, N22 6JG,

 

F. C. G. Consultancy Services Ltd was registered on 05 July 1991, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. Gallagher, Francis Christopher, Lavery, Patrick John, Cleary, Anne Veronica, Cleary, Martin Christopher, Gallagher, Francis Christopher are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEARY, Anne Veronica 05 July 1991 01 August 1997 1
CLEARY, Martin Christopher 05 July 1991 01 May 2016 1
GALLAGHER, Francis Christopher 01 August 1997 23 March 2006 1
Secretary Name Appointed Resigned Total Appointments
GALLAGHER, Francis Christopher 12 March 2013 - 1
LAVERY, Patrick John 23 March 2006 12 March 2013 1

Filing History

Document Type Date
RESOLUTIONS - N/A 15 July 2020
CS01 - N/A 14 July 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 08 August 2018
AD01 - Change of registered office address 08 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 28 July 2016
TM01 - Termination of appointment of director 10 June 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 03 May 2013
AP03 - Appointment of secretary 12 March 2013
TM02 - Termination of appointment of secretary 12 March 2013
AP01 - Appointment of director 05 February 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 05 May 2009
363s - Annual Return 06 August 2008
287 - Change in situation or address of Registered Office 30 May 2008
AA - Annual Accounts 30 May 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 06 June 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 02 June 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 08 August 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 11 July 2002
363s - Annual Return 27 July 2001
AA - Annual Accounts 04 June 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 10 July 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 16 August 1999
363s - Annual Return 24 August 1998
AA - Annual Accounts 30 May 1998
AA - Annual Accounts 02 February 1998
288b - Notice of resignation of directors or secretaries 05 September 1997
288a - Notice of appointment of directors or secretaries 05 September 1997
363s - Annual Return 20 August 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 30 July 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 30 August 1995
363s - Annual Return 01 July 1994
AA - Annual Accounts 03 June 1994
AA - Annual Accounts 27 September 1993
363s - Annual Return 27 July 1993
363s - Annual Return 16 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1991
288 - N/A 18 July 1991
NEWINC - New incorporation documents 05 July 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.