F S MACKENZIE LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewDirector's details changed for Mr Alan Shaoul on 2025-07-22

View Document

25/07/2525 July 2025 NewDirector's details changed for Mr Andy Anthony Raglan on 2025-07-22

View Document

24/07/2524 July 2025 NewAppointment of Mr Alan Shaoul as a director on 2025-07-22

View Document

24/07/2524 July 2025 NewTermination of appointment of Jonathan Wei Hsin Ooi as a director on 2025-07-22

View Document

24/07/2524 July 2025 NewTermination of appointment of Isaac Ming Zhi Mah as a director on 2025-07-22

View Document

24/07/2524 July 2025 NewAppointment of Mr Andy Anthony Raglan as a director on 2025-07-22

View Document

22/07/2522 July 2025 NewFull accounts made up to 2025-03-31

View Document

29/05/2529 May 2025 Memorandum and Articles of Association

View Document

29/05/2529 May 2025 Resolutions

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/03/2512 March 2025 Full accounts made up to 2024-03-31

View Document

05/02/255 February 2025 Appointment of Mr Isaac Ming Zhi Mah as a director on 2025-01-22

View Document

21/01/2521 January 2025 Termination of appointment of Yen Shan Vincent Yik as a director on 2025-01-12

View Document

21/01/2521 January 2025 Termination of appointment of Heng Wee Vincent Phang as a director on 2025-01-12

View Document

21/01/2521 January 2025 Termination of appointment of Li Yu as a director on 2025-01-09

View Document

12/07/2412 July 2024 Register inspection address has been changed to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

12/07/2412 July 2024 Register(s) moved to registered inspection location Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA

View Document

10/07/2410 July 2024 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 2nd Floor, Bowden House Luckyn Lane Basildon SS14 3AX on 2024-07-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

13/06/2313 June 2023 Director's details changed for Mr Steve John Mercer on 2019-03-13

View Document

07/06/237 June 2023 Termination of appointment of Noel Harriyono Singgih as a director on 2022-12-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Full accounts made up to 2022-03-31

View Document

27/01/2327 January 2023 Appointment of Li Yu as a director on 2022-12-30

View Document

19/05/2219 May 2022 Appointment of Li Ing Lee as a director on 2022-04-27

View Document

19/05/2219 May 2022 Termination of appointment of Cheng How Ryan Tang as a director on 2022-04-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Full accounts made up to 2021-03-31

View Document

04/02/224 February 2022 Termination of appointment of Tak Loi Lai as a director on 2022-01-24

View Document

04/02/224 February 2022 Termination of appointment of Paul William Coutts as a director on 2021-08-31

View Document

04/02/224 February 2022 Termination of appointment of Linda Hoon Siew Kin as a director on 2022-01-24

View Document

04/02/224 February 2022 Appointment of Yen Shan Vincent Yik as a director on 2022-01-24

View Document

04/02/224 February 2022 Termination of appointment of Jui-I (Lin Ruiyi) Lim as a director on 2021-11-26

View Document

04/02/224 February 2022 Appointment of Cheng How Ryan Tang as a director on 2021-12-22

View Document

04/02/224 February 2022 Appointment of Heng Wee Vincent Phang as a director on 2021-12-22

View Document

04/02/224 February 2022 Appointment of Jonathan Wei Hsin Ooi as a director on 2022-01-24

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / JUI-I (LIN RUIYI) LIM / 10/06/2020

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / TAK LOI LAI / 10/06/2020

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

23/12/1923 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM COUTTS / 06/06/2019

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR LLOYD SMITH

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED STEPHEN JOHN MERCER

View Document

04/01/194 January 2019 DIRECTOR APPOINTED LINDA HOON SIEW KIN

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR TAN SUNG

View Document

31/10/1831 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED TAK LOI LAI

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR SING LIM

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR SYLVIA NEO

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED JUI-I (LIN RUIYI) LIM

View Document

15/05/1815 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/05/1814 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/03/185 March 2018 AUDITOR'S RESIGNATION

View Document

16/02/1816 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2

View Document

05/12/175 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR SING ANG

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED PAUL WILLIAM COUTTS

View Document

01/07/171 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR ALFRED STIENEN

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA SHAO LING NEO / 06/06/2017

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR KIAT CHAN

View Document

08/09/168 September 2016 DIRECTOR APPOINTED SYLVIA SHAO LING NEO

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR WOLFGANG BAIER

View Document

08/09/168 September 2016 DIRECTOR APPOINTED SING HOK MERVYN LIM

View Document

08/09/168 September 2016 DIRECTOR APPOINTED SING MEIN ANG

View Document

04/07/164 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

08/01/168 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/06/158 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / WOLFGANG BAIER / 28/05/2015

View Document

28/05/1528 May 2015 ADOPT ARTICLES 14/08/2014

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, SECRETARY ROY NICHOLS

View Document

06/02/156 February 2015 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED WOLFGANG BAIER

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED KIAT CHAN

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED TAN HO SUNG

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR JUSTIN KEABLE

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH-ALLEN

View Document

17/06/1417 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/06/137 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 12 YORK GATE LONDON NW1 4QS

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PEDEN

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR NICOL BRANNAN

View Document

22/06/1222 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

10/08/1110 August 2011 10/08/11 STATEMENT OF CAPITAL GBP 83524

View Document

10/08/1110 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

29/07/1129 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED JOHN BARRY SMITH-ALLEN

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED JUSTIN ANDREW KEABLE

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED JOHN MICHAEL PEDEN

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED NICOL BRANNAN

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED LLOYD ALBERT SMITH

View Document

02/06/112 June 2011 SECRETARY APPOINTED ROY STEPHEN NICHOLS

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP PARKER

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP PARKER

View Document

19/10/1019 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/108 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

07/06/107 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP HENRY PARKER / 20/11/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HENRY PARKER / 20/11/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALFRED STIENEN / 20/11/2009

View Document

23/07/0923 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/07/097 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED STIENEN / 18/05/2009

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/06/0816 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED STIENEN / 16/05/2008

View Document

26/02/0826 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 £ IC 107388/95456 23/02/07 £ SR 11932@1=11932

View Document

20/03/0720 March 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/06/067 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/06/0312 June 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0311 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/02/033 February 2003 £ IC 119320/107388 31/12/02 £ SR 11932@1=11932

View Document

07/01/037 January 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/01/037 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0014 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/08/0014 August 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/02/004 February 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/04/99

View Document

13/05/9913 May 1999 REGISTERED OFFICE CHANGED ON 13/05/99 FROM: PO BOX 41 VICARAGE LANE STRATFORD LONDON E15 4HB

View Document

13/05/9913 May 1999 NC INC ALREADY ADJUSTED 26/04/99

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 £ NC 2500/250000 26/04

View Document

26/04/9926 April 1999 ALTER MEM AND ARTS

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9811 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 SECRETARY RESIGNED

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/06/9412 June 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/06/9322 June 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

24/06/9224 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/06/9212 June 1992 RETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 REGISTERED OFFICE CHANGED ON 18/07/91

View Document

18/07/9118 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/07/9118 July 1991 RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

02/08/902 August 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

27/10/8827 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

27/10/8827 October 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 RETURN MADE UP TO 16/07/87; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

27/09/8627 September 1986 RETURN MADE UP TO 17/06/86; FULL LIST OF MEMBERS

View Document

27/09/8627 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/04/7013 April 1970 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company