About

Registered Number: 07259295
Date of Incorporation: 19/05/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: St Bride's House, 10 Salisbury Square, London, EC4Y 8EH,

 

Fawcett Mead Ltd was founded on 19 May 2010 with its registered office in London, 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. There are 2 directors listed as Bashford, Richard, Mills, Jonathan Robert for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASHFORD, Richard 01 May 2018 - 1
MILLS, Jonathan Robert 01 August 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 27 May 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 21 May 2019
CH01 - Change of particulars for director 18 January 2019
CH01 - Change of particulars for director 18 January 2019
CH01 - Change of particulars for director 18 January 2019
AA - Annual Accounts 28 December 2018
AD01 - Change of registered office address 06 June 2018
CS01 - N/A 01 June 2018
AP01 - Appointment of director 17 May 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 14 July 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
AD01 - Change of registered office address 07 July 2017
CH01 - Change of particulars for director 23 November 2016
CH01 - Change of particulars for director 23 November 2016
CH01 - Change of particulars for director 23 November 2016
RESOLUTIONS - N/A 11 November 2016
SH01 - Return of Allotment of shares 09 November 2016
RESOLUTIONS - N/A 27 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 October 2016
SH19 - Statement of capital 27 October 2016
CAP-SS - N/A 27 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 30 May 2015
RESOLUTIONS - N/A 02 September 2014
SH08 - Notice of name or other designation of class of shares 02 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 22 May 2014
CH01 - Change of particulars for director 22 May 2014
CH01 - Change of particulars for director 22 May 2014
AD01 - Change of registered office address 13 March 2014
AP01 - Appointment of director 05 August 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 25 June 2013
MG01 - Particulars of a mortgage or charge 29 September 2012
RESOLUTIONS - N/A 08 August 2012
SH01 - Return of Allotment of shares 08 August 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 08 November 2011
AD01 - Change of registered office address 07 June 2011
AR01 - Annual Return 01 June 2011
TM01 - Termination of appointment of director 18 May 2011
AD01 - Change of registered office address 18 May 2011
AA01 - Change of accounting reference date 11 April 2011
RESOLUTIONS - N/A 10 December 2010
AD01 - Change of registered office address 28 October 2010
RESOLUTIONS - N/A 29 September 2010
SH08 - Notice of name or other designation of class of shares 29 September 2010
AP01 - Appointment of director 13 August 2010
AP01 - Appointment of director 12 August 2010
AD01 - Change of registered office address 12 August 2010
TM01 - Termination of appointment of director 12 August 2010
NEWINC - New incorporation documents 19 May 2010

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.