FEE BASED ADVICE LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE9 1TQ

Company number 04583366
Status Active
Incorporation Date 6 November 2002
Company Type Private Limited Company
Address IVY LODGE, 131A ELTHAM HIGH STREET, LONDON, SE9 1TQ
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of FEE BASED ADVICE LIMITED are www.feebasedadvice.co.uk, and www.fee-based-advice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Fee Based Advice Limited is a Private Limited Company. The company registration number is 04583366. Fee Based Advice Limited has been working since 06 November 2002. The present status of the company is Active. The registered address of Fee Based Advice Limited is Ivy Lodge 131a Eltham High Street London Se9 1tq. The company`s financial liabilities are £0.41k. It is £-1.6k against last year. The cash in hand is £3.97k. It is £2.97k against last year. And the total assets are £13.12k, which is £-2.52k against last year. MCGEE, Patrick is a Director of the company. Secretary MCGEE, Valerie Margaret has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Pension funding".


fee based advice Key Finiance

LIABILITIES £0.41k
-80%
CASH £3.97k
+297%
TOTAL ASSETS £13.12k
-17%
All Financial Figures

Current Directors

Director
MCGEE, Patrick
Appointed Date: 06 November 2002
65 years old

Resigned Directors

Secretary
MCGEE, Valerie Margaret
Resigned: 25 March 2009
Appointed Date: 06 November 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 November 2002
Appointed Date: 06 November 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 November 2002
Appointed Date: 06 November 2002

Persons With Significant Control

Mr Patrick Mcgee
Notified on: 6 November 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Valerie Margaret Mcgee
Notified on: 6 November 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FEE BASED ADVICE LIMITED Events

07 Nov 2016
Confirmation statement made on 6 November 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 30 April 2016
24 Nov 2015
Total exemption small company accounts made up to 30 April 2015
10 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2

08 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 28 more events
20 Nov 2002
Secretary resigned
20 Nov 2002
Director resigned
19 Nov 2002
New director appointed
19 Nov 2002
New secretary appointed
06 Nov 2002
Incorporation