Fouberts Place Subsidiary No.4 Limited LONDON


Fouberts Place Subsidiary No.4 started in year 1987 as Private Limited Company with registration number 02120582. The Fouberts Place Subsidiary No.4 company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in London at Chapter House. Postal code: N1 6DZ. Since 2004-12-01 Fouberts Place Subsidiary No.4 Limited is no longer carrying the name Ammo (advance Media & Marketing Opportunities).

At the moment there are 2 directors in the the company, namely Julia H. and Nick W.. In addition one secretary - Lorraine Y. - is with the firm. At the moment 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.

Fouberts Place Subsidiary No.4 Limited Address / Contact

Office Address Chapter House
Office Address2 16 Brunswick Place
Town London
Post code N1 6DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02120582
Date of Incorporation Tue, 7th Apr 1987
Industry Dormant Company
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Julia H.

Position: Director

Appointed: 28 April 2023

Nick W.

Position: Director

Appointed: 29 January 2021

Lorraine Y.

Position: Secretary

Appointed: 26 January 2021

Alan N.

Position: Director

Appointed: 01 October 2020

Resigned: 12 May 2023

Richard B.

Position: Director

Appointed: 23 October 2018

Resigned: 01 October 2020

Mark S.

Position: Director

Appointed: 31 December 2017

Resigned: 29 January 2021

Andrew N.

Position: Director

Appointed: 31 December 2017

Resigned: 23 October 2018

Andrew B.

Position: Director

Appointed: 13 April 2010

Resigned: 14 October 2016

Nicholas M.

Position: Director

Appointed: 13 April 2010

Resigned: 31 December 2017

Michael G.

Position: Director

Appointed: 13 April 2010

Resigned: 30 April 2016

Andrew B.

Position: Secretary

Appointed: 13 April 2010

Resigned: 14 October 2016

Carol M.

Position: Director

Appointed: 25 November 2004

Resigned: 25 January 2006

Peter B.

Position: Secretary

Appointed: 25 November 2004

Resigned: 13 April 2010

Peter B.

Position: Director

Appointed: 25 November 2004

Resigned: 13 April 2010

John G.

Position: Director

Appointed: 19 July 1996

Resigned: 13 April 2010

Robert B.

Position: Director

Appointed: 02 May 1988

Resigned: 25 November 2004

Robert B.

Position: Secretary

Appointed: 02 May 1988

Resigned: 25 November 2004

Michael R.

Position: Director

Appointed: 11 June 1987

Resigned: 25 November 2004

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we identified, there is Brief Information Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Fouberts Place Subsidary No4 Ltd that entered London,, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Brief Information Limited

Citypoint Ropemaker Street, London, EC2Y 9AW, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered N/A
Place registered England And Wales
Registration number 03113563
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fouberts Place Subsidary No4 Ltd

Citypoint One Ropemaker Street, London,, EC2Y 9AW, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered N/A
Registration number 03113563
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ammo (advance Media & Marketing Opportunities) December 1, 2004
Profile Systems August 5, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities-66 337-66 337-66 337-66 337-66 337
Other
Creditors66 33766 33766 33766 33766 337
Net Current Assets Liabilities-66 337-66 337-66 337-66 337-66 337
Total Assets Less Current Liabilities-66 337-66 337-66 337-66 337-66 337

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2018-12-31
filed on: 24th, September 2019
Free Download (8 pages)

Company search