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.
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 |
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 |
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 |