FORTNUM AND MASON (LONDON) LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

10/01/2510 January 2025 Accounts for a dormant company made up to 2024-07-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

19/01/2419 January 2024 Accounts for a dormant company made up to 2023-07-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-07-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-01 with no updates

View Document

14/01/2214 January 2022 Accounts for a dormant company made up to 2021-07-31

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

29/01/2029 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

11/04/1811 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

21/04/1721 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, SECRETARY NIGEL MCGINLEY

View Document

20/04/1720 April 2017 SECRETARY APPOINTED MR JUSTIN CARMICHAEL

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

06/05/166 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR JANA KHAYAT

View Document

10/07/1510 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

22/04/1522 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

13/08/1413 August 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

12/07/1312 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON BURDESS

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR EWAN ANDREW VENTERS

View Document

19/07/1219 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY ASPINALL

View Document

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

28/04/1228 April 2012 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY ASPINALL

View Document

14/07/1114 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

26/04/1126 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN WESTON

View Document

13/08/1013 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY ANN ASPINALL / 12/07/2010

View Document

14/05/1014 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALISON JORDAN

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BURDESS / 27/04/2010

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BURDESS / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY ANN ASPINALL / 16/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANA RUTH KHAYAT / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNA CATRINA HOBHOUSE / 06/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL STEPHEN MCGINLEY / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BURDESS / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANA RUTH KHAYAT / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WESTON / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JORDAN / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY ANN ASPINALL / 06/10/2009

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR CATHERINE O'NEILL

View Document

10/09/0910 September 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR EMMA WRIGLEY

View Document

04/08/084 August 2008 SECRETARY APPOINTED MR NIGEL STEPHEN MCGINLEY

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY CATHERINE O'NEILL

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 COMPANY NAME CHANGED FORTNUM LIMITED CERTIFICATE ISSUED ON 06/09/07

View Document

08/06/078 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

12/12/0612 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED

View Document

19/07/0619 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

28/07/0128 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0016 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 SECRETARY RESIGNED

View Document

17/02/0017 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

08/10/978 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/977 July 1997 RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS

View Document

22/11/9622 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

29/07/9429 July 1994 RETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS

View Document

23/11/9323 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

23/07/9323 July 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

27/07/9227 July 1992 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

27/07/9227 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9216 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91

View Document

27/07/9127 July 1991 RETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 S252 DISP LAYING ACC 22/03/91

View Document

17/03/9117 March 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

28/06/9028 June 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

05/09/895 September 1989 REGISTERED OFFICE CHANGED ON 05/09/89 FROM: WESTON CENTRE BOWATER HOUSE 68 KNIGHTSBRIDGE LONDON SW1X 7LT

View Document

05/09/895 September 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/89

View Document

02/08/892 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/892 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/8922 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/893 February 1989 COMPANY NAME CHANGED ANGLIA CANNERS (WETHERBY) LIMIT ED CERTIFICATE ISSUED ON 06/02/89

View Document

11/08/8811 August 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/88

View Document

11/08/8811 August 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

23/08/8723 August 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

23/08/8723 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/87

View Document

30/04/8730 April 1987 DIRECTOR RESIGNED

View Document

31/07/8631 July 1986 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

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