About

Registered Number: 03740892
Date of Incorporation: 25/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Passer Chevern & Co, 5 Spring Villa Road, Edgware, Middlesex, HA8 7EB

 

Fanshaw Ltd was registered on 25 March 1999 with its registered office in Edgware, it's status at Companies House is "Active". The companies directors are Driscoll, Amanda, Driscoll, Christopher James, Driscoll, Paul Dennis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRISCOLL, Amanda 06 April 2017 - 1
DRISCOLL, Christopher James 22 October 2018 - 1
DRISCOLL, Paul Dennis 14 June 1999 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 10 March 2020
RESOLUTIONS - N/A 09 July 2019
RESOLUTIONS - N/A 09 July 2019
SH08 - Notice of name or other designation of class of shares 08 July 2019
SH08 - Notice of name or other designation of class of shares 08 July 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 06 March 2019
AP01 - Appointment of director 22 October 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 16 March 2018
AP01 - Appointment of director 24 January 2018
AA - Annual Accounts 05 April 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 05 April 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 20 March 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 02 April 2012
CH01 - Change of particulars for director 02 April 2012
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 07 April 2011
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH03 - Change of particulars for secretary 16 April 2010
AA - Annual Accounts 29 March 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 18 April 2008
363a - Annual Return 17 April 2008
225 - Change of Accounting Reference Date 27 March 2008
363a - Annual Return 18 April 2007
AA - Annual Accounts 12 April 2007
363a - Annual Return 31 March 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 30 March 2005
AA - Annual Accounts 22 February 2005
287 - Change in situation or address of Registered Office 22 November 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 09 April 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 08 April 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 20 April 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 28 April 2000
225 - Change of Accounting Reference Date 05 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
NEWINC - New incorporation documents 25 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.