About

Registered Number: 03887115
Date of Incorporation: 01/12/1999 (24 years and 3 months ago)
Company Status: Active
Registered Address: 90 Long Acre, Covent Garden, London, WC2E 9RA

 

Based in London, Fourth Ltd was founded on 01 December 1999, it has a status of "Active". The companies directors are listed as Berthelsen, Christian, Bocca, Simon George, Newman, Anthony Ian, O'shaughnessy, Anthony in the Companies House registry. This organisation is registered for VAT in the UK. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERTHELSEN, Christian 09 January 2008 - 1
BOCCA, Simon George 09 January 2008 15 January 2020 1
NEWMAN, Anthony Ian 02 February 2000 05 October 2000 1
O'SHAUGHNESSY, Anthony 09 January 2008 18 March 2011 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
MR01 - N/A 13 March 2020
MR01 - N/A 13 March 2020
MR01 - N/A 12 March 2020
RESOLUTIONS - N/A 10 March 2020
AP01 - Appointment of director 19 February 2020
AP01 - Appointment of director 19 February 2020
TM01 - Termination of appointment of director 19 February 2020
TM01 - Termination of appointment of director 19 February 2020
AA01 - Change of accounting reference date 09 December 2019
TM01 - Termination of appointment of director 27 August 2019
CS01 - N/A 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
AP01 - Appointment of director 15 July 2019
MR04 - N/A 09 July 2019
MR04 - N/A 09 July 2019
AA - Annual Accounts 17 May 2019
SH01 - Return of Allotment of shares 15 October 2018
MR01 - N/A 12 September 2018
MR04 - N/A 22 July 2018
MR04 - N/A 22 July 2018
MR04 - N/A 22 July 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 07 June 2018
CH01 - Change of particulars for director 19 March 2018
CH01 - Change of particulars for director 19 March 2018
CH01 - Change of particulars for director 19 March 2018
CH01 - Change of particulars for director 19 March 2018
CH01 - Change of particulars for director 19 March 2018
AP01 - Appointment of director 12 February 2018
CS01 - N/A 05 July 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 21 December 2015
MR01 - N/A 18 August 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 16 January 2015
CH01 - Change of particulars for director 16 January 2015
CH01 - Change of particulars for director 16 January 2015
CH01 - Change of particulars for director 16 January 2015
CH01 - Change of particulars for director 16 December 2014
AR01 - Annual Return 03 January 2014
TM01 - Termination of appointment of director 03 January 2014
AA - Annual Accounts 24 December 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 13 December 2012
CERTNM - Change of name certificate 22 November 2012
RESOLUTIONS - N/A 13 November 2012
CONNOT - N/A 13 November 2012
RESOLUTIONS - N/A 01 October 2012
SH01 - Return of Allotment of shares 01 October 2012
RESOLUTIONS - N/A 27 September 2012
MG01 - Particulars of a mortgage or charge 26 September 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 22 December 2011
AP01 - Appointment of director 17 November 2011
AP01 - Appointment of director 17 November 2011
TM01 - Termination of appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2011
RESOLUTIONS - N/A 11 April 2011
RESOLUTIONS - N/A 07 April 2011
RESOLUTIONS - N/A 07 April 2011
TM02 - Termination of appointment of secretary 07 April 2011
TM01 - Termination of appointment of director 07 April 2011
TM01 - Termination of appointment of director 07 April 2011
MG01 - Particulars of a mortgage or charge 26 March 2011
MG01 - Particulars of a mortgage or charge 25 March 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 18 March 2010
AD01 - Change of registered office address 18 January 2010
MG01 - Particulars of a mortgage or charge 16 January 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 13 March 2009
287 - Change in situation or address of Registered Office 04 December 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 31 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 17 April 2007
AA - Annual Accounts 26 June 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
363s - Annual Return 20 December 2005
CERTNM - Change of name certificate 20 October 2005
AA - Annual Accounts 02 July 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2005
225 - Change of Accounting Reference Date 10 June 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 01 October 2004
288c - Notice of change of directors or secretaries or in their particulars 28 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 18 May 2004
AA - Annual Accounts 18 May 2004
287 - Change in situation or address of Registered Office 20 April 2004
AA - Annual Accounts 01 March 2004
288a - Notice of appointment of directors or secretaries 18 August 2003
395 - Particulars of a mortgage or charge 09 August 2003
395 - Particulars of a mortgage or charge 24 June 2003
363s - Annual Return 09 June 2003
363s - Annual Return 23 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2001
363s - Annual Return 01 February 2001
288b - Notice of resignation of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2000
RESOLUTIONS - N/A 15 June 2000
RESOLUTIONS - N/A 15 June 2000
RESOLUTIONS - N/A 15 June 2000
RESOLUTIONS - N/A 15 June 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 June 2000
123 - Notice of increase in nominal capital 15 June 2000
288c - Notice of change of directors or secretaries or in their particulars 17 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
CERTNM - Change of name certificate 14 February 2000
NEWINC - New incorporation documents 01 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2020 Outstanding

N/A

A registered charge 09 March 2020 Outstanding

N/A

A registered charge 09 March 2020 Outstanding

N/A

A registered charge 07 September 2018 Fully Satisfied

N/A

A registered charge 14 August 2015 Fully Satisfied

N/A

Share pledge agreement 14 September 2012 Fully Satisfied

N/A

Debenture 18 March 2011 Fully Satisfied

N/A

Guarantee & debenture 18 March 2011 Fully Satisfied

N/A

Debenture 13 January 2010 Fully Satisfied

N/A

Debenture 07 August 2003 Fully Satisfied

N/A

Debenture 19 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.