FH SERVICES LIMITED - LONDON


Company Profile Company Filings

Overview

FH SERVICES LIMITED is a Private Limited Company from LONDON and has the status: Active.
FH SERVICES LIMITED was incorporated 21 years ago on 28/06/2002 and has the registered number: 04472847. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

FH SERVICES LIMITED - LONDON

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

FULWOOD HOUSE
LONDON
WC1V 6HR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/06/2023 12/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES ALEXANDER STONES Jul 1971 Director 2010-07-01 CURRENT
MR IAN WATTS Secretary 2016-02-08 CURRENT
MS DEBORAH ANNE SELDEN Sep 1977 British Director 2014-04-01 CURRENT
IAN BARTLETT Sep 1958 Director 2002-08-08 CURRENT
BENJAMIN MICHAEL JAMES MUIR Aug 1976 British Director 2008-04-01 CURRENT
DR JONATHAN MARKHAM Sep 1977 British Director 2016-04-01 CURRENT
MR JOHN PHILIP HULL Apr 1976 British Director 2010-07-01 CURRENT
MRS ANNA LOUISE HATT May 1978 British Director 2011-04-01 CURRENT
AVI FREEMAN Feb 1973 Director 2006-04-01 CURRENT
CHRISTIAN ROWLAND BUEHRLEN Jun 1970 British Director 2005-04-01 CURRENT
MR NICHOLAS PAUL BEBBINGTON Feb 1975 British Director 2013-04-01 CURRENT
PETER JOHN SMART Dec 1950 British Director 2002-06-28 UNTIL 2016-03-31 RESIGNED
ANTHONY FREDERICK BURFORD Jan 1941 British Director 2002-08-08 UNTIL 2011-03-31 RESIGNED
ADAM FLINT Dec 1963 British Director 2002-08-08 UNTIL 2009-03-31 RESIGNED
MARTIN HARVEY LAIGHT May 1940 British Director 2002-08-08 UNTIL 2005-03-31 RESIGNED
JACQUELINE NEEDLE Feb 1948 British Director 2002-08-08 UNTIL 2013-03-31 RESIGNED
JOHN RAYNOR Oct 1951 British Director 2002-06-28 UNTIL 2020-03-31 RESIGNED
MR MATTHEW JOHN MALLARD Secretary 2015-05-18 UNTIL 2015-09-25 RESIGNED
MR RICHARD ANTHONY JOHNSON Secretary 2013-06-30 UNTIL 2015-05-18 RESIGNED
MR MICHAEL SLOANE Secretary 2015-10-01 UNTIL 2016-02-08 RESIGNED
MICHAEL SLOANE British Secretary 2002-06-28 UNTIL 2013-06-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Beck Greener Llp 2019-10-25 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MONZA PROPERTY MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
BECK GREENER LLP LONDON Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - FH SERVICES LIMITED 2023-11-28 31-03-2023 £10 equity
Dormant Company Accounts - FH SERVICES LIMITED 2022-11-10 31-03-2022 £10 equity
Micro-entity Accounts - FH SERVICES LIMITED 2021-10-14 31-03-2021 £10 equity
Micro-entity Accounts - FH SERVICES LIMITED 2021-03-03 31-03-2020 £10 equity
Micro-entity Accounts - FH SERVICES LIMITED 2019-11-27 31-03-2019 £11 equity
Micro-entity Accounts - FH SERVICES LIMITED 2018-11-27 31-03-2018 £11 equity
Micro-entity Accounts - FH SERVICES LIMITED 2017-06-30 31-03-2017 £11 equity
Micro-entity Accounts - FH SERVICES LIMITED 2016-11-09 31-03-2016 £10 equity
Micro-entity Accounts - FH SERVICES LIMITED 2015-05-16 31-03-2015 £11 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BECK GREENER LLP LONDON Active TOTAL EXEMPTION FULL None Supplied