About

Registered Number: 01389463
Date of Incorporation: 18/09/1978 (45 years and 7 months ago)
Company Status: Active
Registered Address: 12 Charterhouse Square, London, EC1M 6AX,

 

Established in 1978, Fs Cables Ltd has its registered office in London. We don't currently know the number of employees at this business. The organisation has 4 directors listed in the Companies House registry. The business is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANNELL, Leonie Siobhan 27 January 2020 - 1
HERBERT, Judith Ann 01 November 2016 21 August 2018 1
Secretary Name Appointed Resigned Total Appointments
MORRISON, John 05 May 2020 - 1
GALLAGHER, Anthony James 21 August 2018 05 May 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 24 June 2020
TM01 - Termination of appointment of director 24 June 2020
CS01 - N/A 17 June 2020
AP03 - Appointment of secretary 07 May 2020
TM02 - Termination of appointment of secretary 07 May 2020
AA - Annual Accounts 09 April 2020
AP01 - Appointment of director 28 January 2020
AP01 - Appointment of director 28 January 2020
AP01 - Appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 10 June 2019
RESOLUTIONS - N/A 19 December 2018
AA01 - Change of accounting reference date 19 December 2018
CONNOT - N/A 19 December 2018
AUD - Auditor's letter of resignation 12 September 2018
MR04 - N/A 03 September 2018
AP03 - Appointment of secretary 28 August 2018
AP01 - Appointment of director 28 August 2018
TM01 - Termination of appointment of director 22 August 2018
TM01 - Termination of appointment of director 22 August 2018
TM01 - Termination of appointment of director 22 August 2018
TM01 - Termination of appointment of director 22 August 2018
AP01 - Appointment of director 22 August 2018
AP01 - Appointment of director 22 August 2018
AD01 - Change of registered office address 22 August 2018
TM02 - Termination of appointment of secretary 22 August 2018
PSC02 - N/A 22 August 2018
PSC07 - N/A 22 August 2018
PSC07 - N/A 22 August 2018
CS01 - N/A 19 June 2018
PSC04 - N/A 16 May 2018
CH01 - Change of particulars for director 16 May 2018
CH01 - Change of particulars for director 16 May 2018
CH01 - Change of particulars for director 16 May 2018
CH03 - Change of particulars for secretary 16 May 2018
RESOLUTIONS - N/A 01 May 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 18 April 2017
AP01 - Appointment of director 08 December 2016
AP01 - Appointment of director 08 December 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 24 March 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 09 June 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 09 June 2008
287 - Change in situation or address of Registered Office 19 February 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 15 June 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 20 January 2004
RESOLUTIONS - N/A 18 December 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 04 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2001
AA - Annual Accounts 07 December 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 20 January 2001
287 - Change in situation or address of Registered Office 29 September 2000
395 - Particulars of a mortgage or charge 01 September 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 14 February 2000
363s - Annual Return 02 July 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 01 July 1998
AA - Annual Accounts 02 January 1998
287 - Change in situation or address of Registered Office 23 December 1997
363s - Annual Return 16 June 1997
AA - Annual Accounts 19 December 1996
395 - Particulars of a mortgage or charge 30 July 1996
363s - Annual Return 21 June 1996
AA - Annual Accounts 25 February 1996
363s - Annual Return 19 June 1995
AA - Annual Accounts 29 March 1995
AA - Annual Accounts 31 August 1994
363s - Annual Return 21 June 1994
AA - Annual Accounts 25 August 1993
363s - Annual Return 21 June 1993
AA - Annual Accounts 15 September 1992
363s - Annual Return 16 June 1992
AA - Annual Accounts 30 July 1991
363b - Annual Return 27 June 1991
287 - Change in situation or address of Registered Office 10 July 1990
363 - Annual Return 09 July 1990
363 - Annual Return 05 July 1990
AA - Annual Accounts 05 July 1990
288 - N/A 04 June 1990
AA - Annual Accounts 10 February 1989
AA - Annual Accounts 10 February 1989
AA - Annual Accounts 10 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 November 1988
288 - N/A 15 November 1988
363 - Annual Return 15 November 1988
363 - Annual Return 15 November 1988
AA - Annual Accounts 20 January 1987
AA - Annual Accounts 20 January 1987
AA - Annual Accounts 20 January 1987
AA - Annual Accounts 20 January 1987
363 - Annual Return 03 September 1986
363 - Annual Return 03 September 1986
363 - Annual Return 03 September 1986
288 - N/A 03 September 1986
AC05 - N/A 10 June 1986
MEM/ARTS - N/A 19 October 1978
NEWINC - New incorporation documents 18 September 1978

Mortgages & Charges

Description Date Status Charge by
Debenture 30 August 2000 Fully Satisfied

N/A

Debenture 24 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.