FITCH DESIGN CONSULTANTS LIMITED
Overview
Company Name | FITCH DESIGN CONSULTANTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00670130 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FITCH DESIGN CONSULTANTS LIMITED?
- Artistic creation (90030) / Arts, entertainment and recreation
Where is FITCH DESIGN CONSULTANTS LIMITED located?
Registered Office Address | Sea Containers 18 Upper Ground SE1 9GL London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FITCH DESIGN CONSULTANTS LIMITED?
Company Name | From | Until |
---|---|---|
FITCH RS DESIGN CONSULTANTS LIMITED | Sep 26, 1989 | Sep 26, 1989 |
FITCH & COMPANY LIMITED | Oct 07, 1982 | Oct 07, 1982 |
FITCH & COMPANY(DESIGN CONSULTANTS)LIMITED | Sep 15, 1960 | Sep 15, 1960 |
What are the latest accounts for FITCH DESIGN CONSULTANTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for FITCH DESIGN CONSULTANTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Jane Patricia Geraghty as a director on Jun 19, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexander James Spark as a director on Jun 19, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Apr 14, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||||||||||
Change of details for Cordiant Communications Group Limited as a person with significant control on Nov 20, 2018 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Mar 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Jane Patricia Geraghty as a director on Apr 27, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Thomas Charles Lightoller as a director on Apr 27, 2020 | 2 pages | AP01 | ||||||||||
Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on Apr 28, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Arthur Blair as a director on Nov 11, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Gareth Bolton as a director on Nov 06, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of FITCH DESIGN CONSULTANTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WPP GROUP (NOMINEES) LIMITED | Secretary | 18 Upper Ground SE1 9GL London Sea Containers House England |
| 80143770001 | ||||||||||
LIGHTOLLER, Thomas Charles | Director | 18 Upper Ground SE1 9GL London Sea Containers United Kingdom | United Kingdom | British | Chief Financial Officer | 269222380001 | ||||||||
BHUCHAR, Sangeeta | Secretary | 19 Bramfield Road SW11 6RA London | British | 32354180001 | ||||||||||
CALOW, David Ferguson | Secretary | 27 Farm Street W1J 5RJ London | British | 91285750001 | ||||||||||
COYNE, Bob | Secretary | 42 Mortlake Road Kew TW9 4AT Richmond Surrey | British | 15702120001 | ||||||||||
JOHNSTON, Kathleen Marie | Secretary | 2671 North Lincoln Avenue Number 3-S FOREIGN Chicago Illinois Il 60614 Usa | British | General Counsel | 75539330001 | |||||||||
WILLIAMS, Denise | Secretary | Marie Cottage Holmbury Lane RH5 6ND Holmbury St Mary Surrey | British | Company Secretary | 24311940004 | |||||||||
BENTZ, Jean Francois | Director | 29b Queens Gate Mews South Kensington SW7 5QL London | French | Consulting In Business And Des | 34384710002 | |||||||||
BHUCHAR, Sangeeta | Director | 19 Bramfield Road SW11 6RA London | British | Chartered Accountant | 32354180001 | |||||||||
BISHOP, Nicholas David Charles | Director | 27 Farm Street London W1J 5RJ | United Kingdom | British | Finance Director | 118379060002 | ||||||||
BLAIR, David Arthur | Director | 27 Farm Street London W1J 5RJ | United Kingdom | British | Managing Director | 175685190001 | ||||||||
BOLAND, Andrew Kenneth | Director | 25 Chessfield Park Little Chalfont HP6 6RU Amersham Buckinghamshire | British | Accountant | 71264540005 | |||||||||
BOLTON, Simon Gareth | Director | 27 Farm Street London W1J 5RJ | United Kingdom | British | Chief Executive Officer | 111621310001 | ||||||||
BUSS, Jeremy David | Director | 34 Goddington Road SL8 5TZ Bourne End Buckinghamshire | United Kingdom | British | Accountant | 26720550002 | ||||||||
CARE, Andrew David | Director | 27 Farm Street London W1J 5RJ | United Kingdom | British | Finance Director | 158005860001 | ||||||||
CARTLEDGE, Graham Stanley | Director | Domlal Amen Corner Caunton NG23 6AF Newark Notts | United Kingdom | British | Architect | 11253290001 | ||||||||
CHAPMAN, Aidan Gerard | Director | 74 Marshalswick Lane AL1 4XE St Albans Hertfordshire | United Kingdom | British | Accountant | 51799970001 | ||||||||
D'ANGELO, Arthur Edward | Director | 35 Wendy Drive Staton Island New York Ny 10312 Usa | Usa | American | Accountant | 72254570001 | ||||||||
DELANEY, Paul | Director | 27 Farm Street W1J 5RJ London | United Kingdom | British | Group Treasurer | 69254240002 | ||||||||
FITCH, Rodney Arthur | Director | 27 Farm Street W1J 5RJ London | British | Design Consultant | 84808620002 | |||||||||
FITCH, Rodney Arthur | Director | 402 Waterloo Gardens Milner Square N1 1TY London | Great Britain | British | Chairman & Designer | 70857080003 | ||||||||
GERAGHTY, Jane Patricia | Director | 18 Upper Ground SE1 9GL London Sea Containers United Kingdom | United Kingdom | British | Chief Executive Officer | 182300390001 | ||||||||
GRAUNKE, Terence Michael | Director | 461 Oak Knoll Road Barrington Hills 60010 Illinois Usa | American | Director | 63226590001 | |||||||||
HAM, David Fenton | Director | 25 Chestnut Avenue TN4 0BT Tunbridge Wells Kent | England | British | Chartered Accountant | 103819950001 | ||||||||
HARRISON, John Kevin | Director | 5 St Dionis Road SW6 4UQ Parsons Green | United Kingdom | British | Chief Executive Officer | 94570680001 | ||||||||
HORJUS, Robert Charles | Director | 27 Farm Street London W1J 5RJ | Usa | American | Chief Financial Officer | 67879780001 | ||||||||
JACOBS, Lois Alyson | Director | 27 Farm Street London W1J 5RJ | England | British | Ceo | 159020150001 | ||||||||
MARKING, Giles | Director | The Manor Toller Whelme DT8 3NU Beaminster Dorset | United Kingdom | British | Designer | 121432880001 | ||||||||
MCCALLUM, Ken | Director | 27 Farm Street London W1J 5RJ | England | British | Director | 101420410002 | ||||||||
MCLEOD, Gerald John Moreton | Director | Frolesworth House Main Street Frolesworth LE17 5EG Lutterworth Leicestershire | British | Chartered Accountant | 1448320001 | |||||||||
RICHARDSON, Dean | Director | 860 Old Wood Road Worthington FOREIGN Ohio 43235 Usa | Us Citizen | Industrial Designer | 18931680001 | |||||||||
RICHARDSON, Paul Winston George | Director | 27 Farm Street W1J 5RJ London | British | Director | 45700660001 | |||||||||
RUNNICLES, Nathan Giles | Director | 56 Bucharest Road Earlsfield SW18 3AR London | British | Corporate Finance Manager | 88107270001 | |||||||||
SCOTT, Andrew Grant Balfour | Director | 27 Farm Street W1J 5RJ London | United Kingdom | British | Director | 67078370001 | ||||||||
SIMMONDS, Jane Helen | Director | 9 Pleydell Avenue W6 0XX London | United Kingdom | British | Director | 78265430003 |
Who are the persons with significant control of FITCH DESIGN CONSULTANTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cordiant Communications Group Limited | Apr 06, 2016 | 18 Upper Ground SE1 9GL London Sea Containers House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FITCH DESIGN CONSULTANTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Composite guarantee and debenture | Created On Apr 19, 2002 Delivered On Apr 26, 2002 | Satisfied | Amount secured All monies obligations and liabilities due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Apr 04, 2002 Delivered On Apr 12, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jul 08, 1999 Delivered On Jul 23, 1999 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or in connection with the credit agreement or the notes (both as DEFINED0 and this mortgage debenture | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jul 29, 1994 Delivered On Aug 05, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Dec 03, 1990 Delivered On Dec 06, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0