About

Registered Number: 03032224
Date of Incorporation: 13/03/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Suite 4 K2 9-10 The Tything, Worcester, WR1 1HD,

 

F A Humberstone & Partners (Agency) Ltd was registered on 13 March 1995 and has its registered office in Worcester, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. F A Humberstone & Partners (Agency) Ltd has 5 directors listed as Szymanski, Konrad, Szymanski, Konrad, Szymanski, Maksymilian, Szymanska, Sally Janette, Fa Humberstones & Partners (Agency) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SZYMANSKI, Konrad 06 February 2009 - 1
SZYMANSKI, Maksymilian 10 April 2019 - 1
SZYMANSKA, Sally Janette 27 February 2014 28 February 2019 1
FA HUMBERSTONES & PARTNERS (AGENCY) LTD 06 February 2009 06 February 2009 1
Secretary Name Appointed Resigned Total Appointments
SZYMANSKI, Konrad 12 February 2014 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 02 January 2020
AP01 - Appointment of director 21 May 2019
CS01 - N/A 14 March 2019
TM01 - Termination of appointment of director 08 March 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 06 April 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 06 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 18 April 2016
AD01 - Change of registered office address 15 April 2016
CH03 - Change of particulars for secretary 15 April 2016
CH03 - Change of particulars for secretary 15 April 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 09 February 2015
SH06 - Notice of cancellation of shares 16 May 2014
AR01 - Annual Return 04 April 2014
AP03 - Appointment of secretary 05 March 2014
TM01 - Termination of appointment of director 03 March 2014
TM02 - Termination of appointment of secretary 03 March 2014
AP01 - Appointment of director 27 February 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AP01 - Appointment of director 13 May 2010
TM01 - Termination of appointment of director 13 May 2010
AP02 - Appointment of corporate director 13 May 2010
AA - Annual Accounts 30 November 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
363a - Annual Return 16 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 March 2008
AA - Annual Accounts 17 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 29 March 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 29 March 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 26 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2002
363s - Annual Return 27 March 2002
RESOLUTIONS - N/A 13 March 2002
RESOLUTIONS - N/A 13 March 2002
RESOLUTIONS - N/A 13 March 2002
123 - Notice of increase in nominal capital 13 March 2002
287 - Change in situation or address of Registered Office 16 November 2001
AA - Annual Accounts 04 November 2001
395 - Particulars of a mortgage or charge 07 September 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 03 September 1999
RESOLUTIONS - N/A 16 July 1999
MEM/ARTS - N/A 16 July 1999
363s - Annual Return 10 April 1999
288b - Notice of resignation of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
AA - Annual Accounts 13 August 1998
363s - Annual Return 08 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 1998
288c - Notice of change of directors or secretaries or in their particulars 26 August 1997
AA - Annual Accounts 14 August 1997
363s - Annual Return 11 March 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 22 March 1996
395 - Particulars of a mortgage or charge 16 May 1995
RESOLUTIONS - N/A 10 May 1995
287 - Change in situation or address of Registered Office 25 April 1995
CERTNM - Change of name certificate 24 April 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 April 1995
288 - N/A 12 April 1995
288 - N/A 12 April 1995
288 - N/A 12 April 1995
288 - N/A 12 April 1995
287 - Change in situation or address of Registered Office 17 March 1995
NEWINC - New incorporation documents 13 March 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 August 2001 Outstanding

N/A

Fixed and floating charge 11 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.