London
SW6 5DR
Director Name | Mr Leon Furness |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(34 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Consulting Structural Engineer |
Country of Residence | England |
Correspondence Address | 483 Green Lanes London N13 4BS |
Director Name | William Jeremy Weston |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 December 2000) |
Role | Auctioneer & Valuer |
Correspondence Address | 201 Gilbert House Barbican Estate London EC2Y 8BD |
Director Name | Mr William George Wonacott |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years after company formation) |
Appointment Duration | 21 years (resigned 28 December 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bush Hill Cottage 20 Bush Hill London N21 2BX |
Secretary Name | Mr William George Wonacott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years after company formation) |
Appointment Duration | 21 years (resigned 28 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bush Hill Cottage 20 Bush Hill London N21 2BX |
Director Name | Mr Samuel Hecht |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2012(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 2020) |
Role | Industrial Designer |
Country of Residence | England |
Correspondence Address | C/O Cloth Court Communications 20 Britton Street London EC1M 5UA |
Registered Address | 20 C/O Furness Partnership Britton Street London EC1M 5TX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
2 at £20 | Furness Partnership (Holdings) LTD 33.33% Ordinary |
---|---|
2 at £20 | Industrial Facilities 33.33% Ordinary |
1 at £20 | Catherine Rachel Walker 16.67% Ordinary |
1 at £20 | Executors Of William George Wonacott & Louis Barry 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120 |
Cash | £9,962 |
Current Liabilities | £11,362 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 December 2023 (4 months ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
22 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
1 July 2020 | Appointment of Mr Leon Furness as a director on 1 April 2020 (2 pages) |
30 June 2020 | Termination of appointment of Samuel Hecht as a director on 1 April 2020 (1 page) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
28 November 2019 | Registered office address changed from 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA to C/O Cloth Court Communications 20 Britton Street London EC1M 5UA on 28 November 2019 (1 page) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Change of details for Mr. Samuel Israel Hecht as a person with significant control on 2 January 2018 (2 pages) |
11 January 2018 | Change of details for Mr. Samuel Israel Hecht as a person with significant control on 2 January 2018 (2 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Termination of appointment of William Wonacott as a secretary (1 page) |
23 January 2013 | Termination of appointment of William Wonacott as a secretary (1 page) |
23 January 2013 | Termination of appointment of William Wonacott as a director (1 page) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Termination of appointment of William Wonacott as a director (1 page) |
23 January 2013 | Registered office address changed from 4Th Floor Clerks' Well House 20 Britton Street London EC1M 5TU on 23 January 2013 (1 page) |
23 January 2013 | Appointment of Mr Samuel Hecht as a director (2 pages) |
23 January 2013 | Registered office address changed from 4Th Floor Clerks' Well House 20 Britton Street London EC1M 5TU on 23 January 2013 (1 page) |
23 January 2013 | Appointment of Mr Samuel Hecht as a director (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 March 2010 | Director's details changed for Mr William George Wonacott on 30 December 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr William George Wonacott on 30 December 2009 (2 pages) |
22 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 4TH floor 20 britton street, london. EC1M 5TU (1 page) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 4TH floor 20 britton street, london. EC1M 5TU (1 page) |
10 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
17 May 2004 | Return made up to 31/12/03; full list of members (9 pages) |
17 May 2004 | Return made up to 31/12/03; full list of members (9 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
5 March 2001 | Return made up to 31/12/00; full list of members (8 pages) |
5 March 2001 | Return made up to 31/12/00; full list of members (8 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
3 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members
|
25 January 2000 | Return made up to 31/12/99; full list of members
|
21 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
12 February 1996 | Return made up to 31/12/95; change of members (6 pages) |
12 February 1996 | Return made up to 31/12/95; change of members (6 pages) |
29 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
29 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
24 February 1986 | Incorporation (17 pages) |
24 February 1986 | Incorporation (17 pages) |