About

Registered Number: 09217389
Date of Incorporation: 15/09/2014 (9 years and 8 months ago)
Company Status: Active
Registered Address: Ground Floor Axis 3, Rhodes Way, Watford, WD24 4YW,

 

Based in Watford, Fletcher London Ltd was established in 2014. Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Delon, Gerald, Grainge, Daniel Jeffrey, Magro, Jaclyn Ann, Brenner, Marc, Fletcher, Sally, Hisel, Brian, Kovitz, Mitchell, Rupp, Theodore.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELON, Gerald 12 October 2018 - 1
GRAINGE, Daniel Jeffrey 12 November 2014 - 1
MAGRO, Jaclyn Ann 13 March 2020 - 1
BRENNER, Marc 15 September 2014 12 October 2018 1
FLETCHER, Sally 12 November 2014 29 March 2019 1
HISEL, Brian 12 October 2018 13 March 2020 1
KOVITZ, Mitchell 15 September 2014 12 October 2018 1
RUPP, Theodore 15 September 2014 12 October 2018 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AP01 - Appointment of director 13 March 2020
TM01 - Termination of appointment of director 13 March 2020
AD01 - Change of registered office address 13 March 2020
AA - Annual Accounts 10 March 2020
AD01 - Change of registered office address 14 February 2020
AD01 - Change of registered office address 14 February 2020
AA01 - Change of accounting reference date 21 November 2019
TM01 - Termination of appointment of director 02 October 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 03 April 2019
AA01 - Change of accounting reference date 21 March 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 November 2018
AP01 - Appointment of director 16 October 2018
AP01 - Appointment of director 15 October 2018
TM01 - Termination of appointment of director 15 October 2018
TM01 - Termination of appointment of director 15 October 2018
TM01 - Termination of appointment of director 15 October 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 17 October 2017
PSC09 - N/A 17 October 2017
PSC02 - N/A 17 October 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 31 October 2016
CS01 - N/A 27 October 2016
AA - Annual Accounts 03 May 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 17 September 2015
AP01 - Appointment of director 08 December 2014
AP01 - Appointment of director 08 December 2014
AA01 - Change of accounting reference date 18 November 2014
CERTNM - Change of name certificate 03 November 2014
CONNOT - N/A 03 November 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 October 2014
NEWINC - New incorporation documents 15 September 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.