Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RICHARD ANTHONY (FPS) LIMITED
Company Information for

RICHARD ANTHONY (FPS) LIMITED

C/O VALENTINE & CO, GALLEY HOUSE, MOON LANE, BARNET, EN5 5YL,
Company Registration Number
04384997
Private Limited Company
Liquidation

Company Overview

About Richard Anthony (fps) Ltd
RICHARD ANTHONY (FPS) LIMITED was founded on 2002-03-01 and has its registered office in Barnet. The organisation's status is listed as "Liquidation". Richard Anthony (fps) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RICHARD ANTHONY (FPS) LIMITED
 
Legal Registered Office
C/O VALENTINE & CO, GALLEY HOUSE
MOON LANE
BARNET
EN5 5YL
Other companies in N3
 
Filing Information
Company Number 04384997
Company ID Number 04384997
Date formed 2002-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB919326412  
Last Datalog update: 2024-01-06 23:47:46
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of RICHARD ANTHONY (FPS) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY LEVY
Director 2003-09-04
RICHARD IVAN SIMONS
Director 2003-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ALAN TAYLOR
Director 2003-07-11 2013-09-30
PETER ALAN TAYLOR
Company Secretary 2003-07-11 2012-09-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-03-01 2003-07-11
COMPANY DIRECTORS LIMITED
Nominated Director 2002-03-01 2003-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY LEVY DEXMOORE LIMITED Director 2017-03-31 CURRENT 2017-02-28 Active - Proposal to Strike off
ANTHONY LEVY RICHARD ANTHONY ACCOUNTANTS LTD Director 2003-01-24 CURRENT 2003-01-24 Dissolved 2018-05-09
ANTHONY LEVY RA PAYROLL SERVICES LIMITED Director 2003-01-20 CURRENT 2003-01-20 Liquidation
ANTHONY LEVY RA COMPANY SECRETARIES LIMITED Director 2003-01-20 CURRENT 2003-01-20 Liquidation
ANTHONY LEVY ALFS LONDON LIMITED Director 1999-01-13 CURRENT 1998-10-01 Active
ANTHONY LEVY VALEGRAND LIMITED Director 1997-11-14 CURRENT 1997-08-26 Liquidation
RICHARD IVAN SIMONS DEXMOORE LIMITED Director 2017-03-31 CURRENT 2017-02-28 Active - Proposal to Strike off
RICHARD IVAN SIMONS LEXCROSS DEVELOPMENTS LIMITED Director 2016-04-14 CURRENT 2016-03-11 Active
RICHARD IVAN SIMONS ESSUS INVESTMENTS LTD Director 2016-03-16 CURRENT 2016-01-12 Dissolved 2017-04-25
RICHARD IVAN SIMONS TRADE & COMMERCIAL FACILITIES LTD Director 2015-10-26 CURRENT 2015-10-26 Active
RICHARD IVAN SIMONS COMMERCIAL & RESIDENTIAL ESTATES LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
RICHARD IVAN SIMONS RBS ASSOCIATES LIMITED Director 2015-04-01 CURRENT 2015-01-26 Active
RICHARD IVAN SIMONS MANOR HEIGHTS (HAMPSTEAD) MANAGEMENT COMPANY LIMITED Director 2014-11-19 CURRENT 2001-09-12 Active
RICHARD IVAN SIMONS NEWGRAND INVESTMENTS LIMITED Director 2014-11-11 CURRENT 2013-05-01 Active - Proposal to Strike off
RICHARD IVAN SIMONS NEWGRAND ASSOCIATES LIMITED Director 2014-09-17 CURRENT 2010-06-16 Active
RICHARD IVAN SIMONS RA SOFTWARE SERVICES LIMITED Director 2013-05-03 CURRENT 2012-04-25 Active
RICHARD IVAN SIMONS POLO HOUSE PETERSFIELD LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
RICHARD IVAN SIMONS RICHARD ANTHONY ACCOUNTANTS LTD Director 2003-01-24 CURRENT 2003-01-24 Dissolved 2018-05-09
RICHARD IVAN SIMONS RA PAYROLL SERVICES LIMITED Director 2003-01-20 CURRENT 2003-01-20 Liquidation
RICHARD IVAN SIMONS RA COMPANY SECRETARIES LIMITED Director 2003-01-20 CURRENT 2003-01-20 Liquidation
RICHARD IVAN SIMONS J.N. NOMINEES LTD Director 2002-06-18 CURRENT 1999-10-18 Dissolved 2016-08-23
RICHARD IVAN SIMONS VALEGRAND LIMITED Director 1997-11-14 CURRENT 1997-08-26 Liquidation
RICHARD IVAN SIMONS MAGNAKEY LIMITED Director 1994-08-22 CURRENT 1994-08-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-30Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-12-30Appointment of a voluntary liquidator
2023-12-30Voluntary liquidation declaration of solvency
2023-12-30REGISTERED OFFICE CHANGED ON 30/12/23 FROM 2nd Floor Gadd House Arcadia Avenue London N3 2JU
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-11CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES
2023-06-14Previous accounting period extended from 30/09/22 TO 31/12/22
2023-06-14Previous accounting period extended from 30/09/22 TO 31/12/22
2022-08-22CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2021-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2020-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2019-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-01-10SH10Particulars of variation of rights attached to shares
2019-01-09RES01ADOPT ARTICLES 09/01/19
2019-01-09CC04Statement of company's objects
2018-12-20SH0119/12/18 STATEMENT OF CAPITAL GBP 770
2018-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-03-01LATEST SOC01/03/18 STATEMENT OF CAPITAL;GBP 750
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2017-06-20AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 750
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-06-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 750
2016-03-09AR0101/03/16 ANNUAL RETURN FULL LIST
2015-06-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 750
2015-03-26AR0101/03/15 ANNUAL RETURN FULL LIST
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/15 FROM 13 Station Road London N3 2SB
2014-06-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 750
2014-03-05AR0101/03/14 ANNUAL RETURN FULL LIST
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR
2013-10-17SH06Cancellation of shares. Statement of capital on 2013-10-17 GBP 750
2013-10-17SH03Purchase of own shares
2013-06-24AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AR0101/03/13 ANNUAL RETURN FULL LIST
2012-10-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER TAYLOR
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN TAYLOR / 10/08/2012
2012-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / PETER ALAN TAYLOR / 10/08/2012
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IVAN SIMONS / 10/08/2012
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEVY / 10/08/2012
2012-07-04AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-06AR0101/03/12 FULL LIST
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IVAN SIMONS / 20/12/2011
2011-06-24AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IVAN SIMONS / 02/03/2011
2011-03-01AR0101/03/11 FULL LIST
2010-06-17AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-10AR0101/03/10 FULL LIST
2009-07-22AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-07-22AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-20363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-09363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-03363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-01-1988(2)RAD 30/09/04-31/10/04 £ SI 6@1
2005-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-24363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-03-09363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-10-30225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/09/02
2003-10-1588(2)RAD 08/10/03--------- £ SI 2@1=2 £ IC 4/6
2003-09-12288aNEW DIRECTOR APPOINTED
2003-08-26288aNEW SECRETARY APPOINTED
2003-08-26288bDIRECTOR RESIGNED
2003-08-26288bSECRETARY RESIGNED
2003-08-26288aNEW DIRECTOR APPOINTED
2003-08-26288aNEW DIRECTOR APPOINTED
2003-07-23363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-07-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-07-04CERTNMCOMPANY NAME CHANGED PROFESSIONAL INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 04/07/03
2002-03-2788(2)RAD 22/03/02--------- £ SI 3@1=3 £ IC 1/4
2002-03-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to RICHARD ANTHONY (FPS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-12-27
Appointment of Liquidators2023-12-27
Fines / Sanctions
No fines or sanctions have been issued against RICHARD ANTHONY (FPS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RICHARD ANTHONY (FPS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 RICHARD ANTHONY (FPS) LIMITED

Intangible Assets
Patents
We have not found any records of RICHARD ANTHONY (FPS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHARD ANTHONY (FPS) LIMITED
Trademarks
We have not found any records of RICHARD ANTHONY (FPS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHARD ANTHONY (FPS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as RICHARD ANTHONY (FPS) LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where RICHARD ANTHONY (FPS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICHARD ANTHONY (FPS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RICHARD ANTHONY (FPS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.