About

Registered Number: 04994134
Date of Incorporation: 12/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Victoria House, 50-58 Victoria Road, Farnborough, Hampshire, GU14 7PG,

 

Fiscal Reps Ltd was founded on 12 December 2003, it has a status of "Active". There are 14 directors listed as Buckley, James Benjamin, Hocking, Andrew, Hovancik, Andrew George, Dillistone, Nell Sarah Popert, Fd Resource Limited, Jones, Tracy Ann, Margretts, Lisa Jane, Sime, Robert Ian, Stalley, Ann, Chater, Paul Nicholas, Jelley, Christopher, Dr, Jenner, Karen, Stalley, Aisling, Stalley, Ann for the business in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, James Benjamin 02 March 2020 - 1
HOCKING, Andrew 02 March 2020 - 1
HOVANCIK, Andrew George 04 October 2017 - 1
CHATER, Paul Nicholas 05 September 2012 30 September 2015 1
JELLEY, Christopher, Dr 01 August 2007 07 July 2009 1
JENNER, Karen 01 April 2014 04 October 2017 1
STALLEY, Aisling 30 September 2010 04 October 2017 1
STALLEY, Ann 30 September 2010 31 December 2013 1
Secretary Name Appointed Resigned Total Appointments
DILLISTONE, Nell Sarah Popert 30 September 2016 06 April 2017 1
FD RESOURCE LIMITED 12 January 2004 01 October 2004 1
JONES, Tracy Ann 01 August 2007 19 November 2009 1
MARGRETTS, Lisa Jane 01 October 2004 25 August 2006 1
SIME, Robert Ian 01 May 2014 30 September 2016 1
STALLEY, Ann 30 September 2010 31 December 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 16 March 2020
AP01 - Appointment of director 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
CS01 - N/A 13 December 2019
AA01 - Change of accounting reference date 02 May 2019
TM01 - Termination of appointment of director 13 December 2018
AP01 - Appointment of director 13 December 2018
CS01 - N/A 12 December 2018
AP01 - Appointment of director 12 November 2018
AP01 - Appointment of director 12 November 2018
TM01 - Termination of appointment of director 12 November 2018
AA - Annual Accounts 02 October 2018
AD01 - Change of registered office address 27 March 2018
PSC07 - N/A 08 March 2018
PSC02 - N/A 08 March 2018
PSC07 - N/A 08 March 2018
DISS40 - Notice of striking-off action discontinued 07 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 05 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2017
AP01 - Appointment of director 24 October 2017
AP01 - Appointment of director 24 October 2017
TM01 - Termination of appointment of director 23 October 2017
TM01 - Termination of appointment of director 23 October 2017
TM01 - Termination of appointment of director 23 October 2017
AP01 - Appointment of director 23 October 2017
AA - Annual Accounts 21 July 2017
TM02 - Termination of appointment of secretary 06 April 2017
CS01 - N/A 30 January 2017
AP03 - Appointment of secretary 30 September 2016
TM02 - Termination of appointment of secretary 30 September 2016
AA - Annual Accounts 28 September 2016
SH01 - Return of Allotment of shares 07 March 2016
AR01 - Annual Return 14 December 2015
TM01 - Termination of appointment of director 13 October 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 22 December 2014
MR04 - N/A 18 November 2014
MR04 - N/A 18 November 2014
MR04 - N/A 18 November 2014
MR04 - N/A 18 November 2014
MR04 - N/A 18 November 2014
MR04 - N/A 18 November 2014
MR04 - N/A 18 November 2014
MR04 - N/A 18 November 2014
MR04 - N/A 18 November 2014
MR04 - N/A 18 November 2014
MR04 - N/A 18 November 2014
MR04 - N/A 18 November 2014
MR04 - N/A 18 November 2014
MR04 - N/A 18 November 2014
AA - Annual Accounts 23 September 2014
AP03 - Appointment of secretary 23 May 2014
AP01 - Appointment of director 15 April 2014
AR01 - Annual Return 08 January 2014
TM01 - Termination of appointment of director 03 January 2014
TM02 - Termination of appointment of secretary 03 January 2014
SH01 - Return of Allotment of shares 10 December 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 19 September 2012
MG01 - Particulars of a mortgage or charge 28 July 2012
AD01 - Change of registered office address 03 July 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 14 December 2010
AP01 - Appointment of director 04 November 2010
AP01 - Appointment of director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
AP03 - Appointment of secretary 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
TM02 - Termination of appointment of secretary 06 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2009
AA - Annual Accounts 24 September 2009
395 - Particulars of a mortgage or charge 24 September 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
395 - Particulars of a mortgage or charge 26 February 2009
395 - Particulars of a mortgage or charge 26 February 2009
395 - Particulars of a mortgage or charge 17 January 2009
395 - Particulars of a mortgage or charge 17 January 2009
395 - Particulars of a mortgage or charge 17 January 2009
395 - Particulars of a mortgage or charge 17 January 2009
395 - Particulars of a mortgage or charge 17 January 2009
395 - Particulars of a mortgage or charge 17 January 2009
395 - Particulars of a mortgage or charge 17 January 2009
395 - Particulars of a mortgage or charge 17 January 2009
395 - Particulars of a mortgage or charge 17 January 2009
363a - Annual Return 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
AA - Annual Accounts 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
287 - Change in situation or address of Registered Office 18 January 2008
363a - Annual Return 19 December 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
AA - Annual Accounts 01 November 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
287 - Change in situation or address of Registered Office 28 July 2007
288b - Notice of resignation of directors or secretaries 28 July 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
395 - Particulars of a mortgage or charge 13 June 2007
395 - Particulars of a mortgage or charge 17 February 2007
363a - Annual Return 12 December 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
225 - Change of Accounting Reference Date 19 September 2006
287 - Change in situation or address of Registered Office 19 September 2006
AA - Annual Accounts 21 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2006
363s - Annual Return 21 December 2005
RESOLUTIONS - N/A 15 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2005
123 - Notice of increase in nominal capital 15 July 2005
MISC - Miscellaneous document 24 June 2005
RESOLUTIONS - N/A 17 February 2005
RESOLUTIONS - N/A 17 February 2005
RESOLUTIONS - N/A 17 February 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 12 January 2005
395 - Particulars of a mortgage or charge 16 November 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
225 - Change of Accounting Reference Date 08 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288c - Notice of change of directors or secretaries or in their particulars 01 March 2004
288c - Notice of change of directors or secretaries or in their particulars 01 March 2004
287 - Change in situation or address of Registered Office 01 March 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
NEWINC - New incorporation documents 12 December 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 July 2012 Outstanding

N/A

Debenture 09 September 2009 Fully Satisfied

N/A

Charge of deposit 24 February 2009 Fully Satisfied

N/A

Charge of deposit 24 February 2009 Fully Satisfied

N/A

Charge of deposit 15 January 2009 Fully Satisfied

N/A

Charge of deposit 15 January 2009 Fully Satisfied

N/A

Charge of deposit 15 January 2009 Fully Satisfied

N/A

Charge of deposit 15 January 2009 Fully Satisfied

N/A

Charge of deposit 15 January 2009 Fully Satisfied

N/A

Charge of deposit 15 January 2009 Fully Satisfied

N/A

Charge of deposit 15 January 2009 Fully Satisfied

N/A

Charge of deposit 15 January 2009 Fully Satisfied

N/A

Charge of deposit 15 January 2009 Fully Satisfied

N/A

Rent deposit deed 08 June 2007 Fully Satisfied

N/A

Rent deposit deed 12 February 2007 Fully Satisfied

N/A

Debenture 15 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.