About

Registered Number: 06412198
Date of Incorporation: 29/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: KINGLY BROOKES, 415 Linen Hall 162-168 Regent Street, London, W1B 5TE

 

Founded in 2007, Fowey Developments (One) Ltd are based in London. This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Margaret Cory 29 October 2007 - 1
RICHARDSON, Christopher 21 November 2007 18 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 28 March 2017
MR04 - N/A 09 March 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 25 July 2011
TM02 - Termination of appointment of secretary 25 May 2011
DISS40 - Notice of striking-off action discontinued 21 May 2011
AR01 - Annual Return 18 May 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AA - Annual Accounts 31 October 2010
AD01 - Change of registered office address 28 October 2010
AD01 - Change of registered office address 24 August 2010
AA01 - Change of accounting reference date 31 July 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 14 November 2009
CH01 - Change of particulars for director 14 November 2009
CH01 - Change of particulars for director 14 November 2009
AD01 - Change of registered office address 14 November 2009
CH04 - Change of particulars for corporate secretary 14 November 2009
AA - Annual Accounts 12 November 2009
287 - Change in situation or address of Registered Office 11 February 2009
363a - Annual Return 22 December 2008
395 - Particulars of a mortgage or charge 07 December 2007
395 - Particulars of a mortgage or charge 07 December 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 03 November 2007
288b - Notice of resignation of directors or secretaries 03 November 2007
NEWINC - New incorporation documents 29 October 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 November 2007 Outstanding

N/A

Debenture 23 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.