Active
Company Information for FM 24 LIMITED
155 MOORGATE, LONDON, EC2M 6XB,
|
Company Registration Number
03773320
Private Limited Company
Active |
Company Name | |
---|---|
FM 24 LIMITED | |
Legal Registered Office | |
155 MOORGATE LONDON EC2M 6XB Other companies in EC2M | |
Company Number | 03773320 | |
---|---|---|
Company ID Number | 03773320 | |
Date formed | 1999-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-07 01:55:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FM 2414 SW ANDOVER LLC | 1191 2ND AVE STE 2000 SEATTLE WA 981013404 | Active | Company formed on the 2021-05-14 | |
FM 242 GP, L.L.C. | PO BOX 1406 SPRING TX 77383 | Active | Company formed on the 2003-12-03 | |
FM 242 LIMITED | PO BOX 1406 SPRING TX 77383 | Active | Company formed on the 2003-12-03 | |
FM 2438 VENTURE GROUP LLC | 105 W DONEGAN ST SEGUIN TX 78155 | Active | Company formed on the 2009-10-12 | |
FM 247 (UK) LIMITED | DSI BUSINESS RECOVERY ASHFIELD HOUSE ILLINGWORTH STREET OSSETT WF5 8AL | Liquidation | Company formed on the 2013-09-04 | |
FM 247 GROUP LTD | 29 Orgreave Drive Handsworth Sheffield S YORKS S13 9NR | Active - Proposal to Strike off | Company formed on the 2017-05-22 | |
FM 2484 SALADO OPERATING LLC | 11940 JOLLYVILLE RD STE 110N AUSTIN TX 78759 | Forfeited | Company formed on the 2022-01-04 | |
FM 2484 SALADO REAL ESTATE LLC | 5522 JENOLAN RIDGE LN SUGAR LAND TX 77479 | Active | Company formed on the 2022-01-04 | |
FM 2493, LLC | 4107 CHESTER DR TYLER TX 75701 | Active | Company formed on the 2019-12-05 | |
FM 2499 LAND VENTURE, LLC | 909 LAKE CAROLYN PKWY STE 150 IRVING TX 75039 | Active | Company formed on the 2021-11-02 | |
FM 2499 OFFICE VENTURE LLC | 909 LAKE CAROLYN PKWY STE 150 IRVING TX 75039 | Dissolved | Company formed on the 2018-04-12 | |
FM 2499 OFFICE VENTURE, LP | 909 LAKE CAROLYN PKWY STE 150 IRVING TX 75039 | Active | Company formed on the 2019-04-04 | |
FM 2499 RETAIL VENTURE, LP | 909 LAKE CAROLYN PKWY STE 150 IRVING TX 75039 | Active | Company formed on the 2021-10-25 |
Officer | Role | Date Appointed |
---|---|---|
CAROLYN PATE |
||
ROSARIO ABBATE |
||
CHRISTOPHER ALAN BAMPTON |
||
JONATHAN MARK HOLMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELOISE JANE MANGAN |
Company Secretary | ||
DEBRA ANN WARD |
Director | ||
PETER BRUMBY |
Director | ||
JARLATH DELPHENE WADE |
Company Secretary | ||
ANDREW MICHAEL SMART |
Director | ||
ALISON HARTIGAN |
Director | ||
GARY SPENCER YOUNGS |
Director | ||
GEORGE WILLIAM HEATH |
Director | ||
ANTHONY STUART CHITTY |
Company Secretary | ||
MARIA TERESA DE FREITAS |
Company Secretary | ||
SIMON ROBERT ASPINALL |
Director | ||
VINCENT ROY PARKER |
Director | ||
DONNELL EDWARD SEARLE |
Director | ||
ANN GERALDINE DUNLEAVY |
Company Secretary | ||
CHRISTOPHER ALAN BAMPTON |
Company Secretary | ||
ANDREW RUPERT LESLIE PERROTT |
Director | ||
VINCENT ROY PARKER |
Company Secretary | ||
ROBERT LEONARD WIGGINS |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MACE (POLAND) LIMITED | Director | 2018-03-12 | CURRENT | 2012-06-27 | Active | |
MACE FOUNDATION | Director | 2018-01-22 | CURRENT | 2012-07-16 | Active | |
MACE MACRO AFRICA LIMITED | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active | |
MACE MACRO (ASIA PACIFIC) LIMITED | Director | 2010-10-14 | CURRENT | 2010-10-14 | Active | |
MACE MACRO EUROPE LIMITED | Director | 2009-07-01 | CURRENT | 2009-05-06 | Active | |
MACE MACRO (THE AMERICAS) LIMITED | Director | 2009-07-01 | CURRENT | 2009-05-19 | Active | |
MACE OPERATE LIMITED | Director | 2009-07-01 | CURRENT | 2002-05-29 | Active | |
MACE (POLAND) LIMITED | Director | 2018-03-12 | CURRENT | 2012-06-27 | Active | |
MACE MACRO AFRICA LIMITED | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active | |
MACE MACRO (ASIA PACIFIC) LIMITED | Director | 2010-10-14 | CURRENT | 2010-10-14 | Active | |
MACE MACRO (THE AMERICAS) LIMITED | Director | 2009-05-19 | CURRENT | 2009-05-19 | Active | |
MACE MACRO EUROPE LIMITED | Director | 2009-05-06 | CURRENT | 2009-05-06 | Active | |
FACILIT8 FM LIMITED | Director | 2007-06-27 | CURRENT | 2002-11-19 | Dissolved 2015-02-03 | |
MACE OPERATE LIMITED | Director | 2007-02-08 | CURRENT | 2002-05-29 | Active | |
SENSE COST CONSULTANCY LIMITED | Director | 2012-06-26 | CURRENT | 2012-06-26 | Dissolved 2015-07-07 | |
MACE MACRO (ASIA PACIFIC) LIMITED | Director | 2010-10-14 | CURRENT | 2010-10-14 | Active | |
MACE MACRO (THE AMERICAS) LIMITED | Director | 2009-05-19 | CURRENT | 2009-05-19 | Active | |
MACE MACRO EUROPE LIMITED | Director | 2009-05-06 | CURRENT | 2009-05-06 | Active | |
MACE COST CONSULTANCY LIMITED | Director | 2009-01-01 | CURRENT | 2004-02-03 | Active | |
MACE OPERATE LIMITED | Director | 2002-09-03 | CURRENT | 2002-05-29 | Active | |
MACE LIMITED | Director | 1996-01-01 | CURRENT | 1989-08-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES | |
AP03 | Appointment of Miss Carolyn Pate as company secretary on 2017-07-12 | |
TM02 | Termination of appointment of Eloise Jane Mangan on 2017-06-27 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBRA ANN WARD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 01/08/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS DEBRA ANN WARD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/08/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BRUMBY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JARLATH WADE | |
AP03 | SECRETARY APPOINTED MS ELOISE JANE MANGAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSARIO ABBATE / 28/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK HOLMES / 28/08/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE WADE / 28/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRUMBY / 28/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN BAMPTON / 28/08/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2012 FROM ATELIER HOUSE 64 PRATT STREET LONDON NW1 0LF | |
AR01 | 01/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SMART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON HARTIGAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY YOUNGS | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE HERBERT / 29/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSARIO ABBATE / 15/01/2010 | |
AR01 | 01/08/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR ANDREW MICHAEL SMART | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR JONATHAN MARK HOLMES | |
288a | DIRECTOR APPOINTED MR CHRISTOPHER ALAN BAMPTON | |
288a | DIRECTOR APPOINTED ALISON HARTIGAN | |
288a | DIRECTOR APPOINTED MR ROSARIO ABBATE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GEORGE HEATH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/05/04 FROM: ATELIER HOUSE 64 PRATT STREET CAMDEN LONDON NW1 0LF |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FM 24 LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as FM 24 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |