You are here: bizstats.co.uk > a-z index > 6 list > 61 list

61 Fmc Limited LONDON


Founded in 2004, 61 Fmc, classified under reg no. 05276972 is an active company. Currently registered at 61 St. Stephens Avenue W12 8JA, London the company has been in the business for twenty years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

Currently there are 2 directors in the the company, namely Philip C. and Christopher B.. In addition one secretary - Sharon C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

61 Fmc Limited Address / Contact

Office Address 61 St. Stephens Avenue
Office Address2 Shepherds' Bush
Town London
Post code W12 8JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05276972
Date of Incorporation Wed, 3rd Nov 2004
Industry Residents property management
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Sharon C.

Position: Secretary

Appointed: 03 January 2023

Philip C.

Position: Director

Appointed: 04 November 2019

Christopher B.

Position: Director

Appointed: 03 November 2004

William B.

Position: Director

Appointed: 28 June 2016

Resigned: 04 November 2019

Alice O.

Position: Director

Appointed: 21 February 2016

Resigned: 03 January 2023

Alice O.

Position: Secretary

Appointed: 21 February 2016

Resigned: 03 January 2022

Cherrill C.

Position: Secretary

Appointed: 01 November 2013

Resigned: 21 February 2016

Harold I.

Position: Director

Appointed: 01 November 2013

Resigned: 10 June 2016

Cherrill C.

Position: Director

Appointed: 25 November 2009

Resigned: 21 February 2016

61 Fmc Limited

Position: Corporate Director

Appointed: 10 November 2008

Resigned: 24 November 2009

Nichola M.

Position: Secretary

Appointed: 10 November 2008

Resigned: 31 October 2013

Nichola M.

Position: Director

Appointed: 14 August 2006

Resigned: 31 October 2013

Joanne A.

Position: Director

Appointed: 03 November 2004

Resigned: 14 August 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 November 2004

Resigned: 03 November 2004

Cherrill C.

Position: Secretary

Appointed: 03 November 2004

Resigned: 10 November 2008

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Philip C. The abovementioned PSC and has 25-50% shares.

Philip C.

Notified on 15 February 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-11-302022-11-30
Balance Sheet
Current Assets559559
Net Assets Liabilities559559
Other
Average Number Employees During Period3 
Net Current Assets Liabilities559559
Total Assets Less Current Liabilities559559

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 24th, April 2023
Free Download (3 pages)

Company search

Advertisements