About

Registered Number: 05452168
Date of Incorporation: 13/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Oakingham House Ground Floor, West Wing London Road, Loudwater, High Wycombe, Buckinghamshire, HP11 1JU,

 

F & G Holdings Ltd was founded on 13 May 2005 and has its registered office in Buckinghamshire. We don't know the number of employees at the business. Welch, Andrew, Woodhead, Cheryl are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WELCH, Andrew 01 July 2019 - 1
WOODHEAD, Cheryl 13 May 2005 01 July 2019 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 21 May 2020
CS01 - N/A 13 May 2020
MR04 - N/A 06 August 2019
MR04 - N/A 06 August 2019
MR04 - N/A 06 August 2019
MR04 - N/A 06 August 2019
MR04 - N/A 06 August 2019
MR04 - N/A 06 August 2019
AP03 - Appointment of secretary 08 July 2019
AP01 - Appointment of director 08 July 2019
AP01 - Appointment of director 08 July 2019
AD01 - Change of registered office address 08 July 2019
PSC02 - N/A 05 July 2019
TM01 - Termination of appointment of director 05 July 2019
TM01 - Termination of appointment of director 05 July 2019
TM02 - Termination of appointment of secretary 05 July 2019
PSC07 - N/A 05 July 2019
PSC07 - N/A 05 July 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 13 May 2019
PSC04 - N/A 20 February 2019
PSC04 - N/A 19 February 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 16 May 2018
MR01 - N/A 08 May 2018
SH08 - Notice of name or other designation of class of shares 21 February 2018
RESOLUTIONS - N/A 13 February 2018
CC04 - Statement of companies objects 13 February 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 17 May 2017
MR01 - N/A 03 October 2016
MR01 - N/A 03 October 2016
MR01 - N/A 03 October 2016
MR01 - N/A 03 October 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 13 May 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 23 April 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 14 May 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 10 May 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 19 May 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 29 April 2009
AA - Annual Accounts 05 August 2008
353 - Register of members 20 May 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 13 September 2006
225 - Change of Accounting Reference Date 21 August 2006
363s - Annual Return 12 June 2006
RESOLUTIONS - N/A 24 October 2005
MEM/ARTS - N/A 24 October 2005
395 - Particulars of a mortgage or charge 11 October 2005
NEWINC - New incorporation documents 13 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2018 Fully Satisfied

N/A

A registered charge 30 September 2016 Fully Satisfied

N/A

A registered charge 30 September 2016 Fully Satisfied

N/A

A registered charge 30 September 2016 Fully Satisfied

N/A

A registered charge 30 September 2016 Fully Satisfied

N/A

Debenture 10 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.