London
E8 2AN
Secretary Name | FM Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 April 2015(19 years, 2 months after company formation) |
Appointment Duration | 9 years |
Correspondence Address | 2nd Floor, 32-33 Gosfield Street Fitzrovia London W1W 6HL |
Director Name | Mr Luigi Scaletti |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | F5 214 Cambridge Heath Road London E2 9NQ |
Secretary Name | Anthony William Sheath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Collins Lane Hursley Winchester Hampshire SO21 2JX |
Secretary Name | Philip Yevgeny Benedictus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 September 1997) |
Role | Musician |
Correspondence Address | Garden Flat 37 Elgin Crescent London W11 2JD |
Director Name | Philip Yevgeny Benedictus |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 September 1997) |
Role | Musician |
Correspondence Address | Garden Flat 37 Elgin Crescent London W11 2JD |
Secretary Name | Massimo Lamagna |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 10 September 1997(1 year, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 26 February 2016) |
Role | Company Director |
Correspondence Address | 1 Kempe Road London NW6 6SP |
Director Name | Quinn Whalley |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 September 2007) |
Role | Programmer |
Correspondence Address | Flat 2 434 Ewell Road Surbiton Surrey KT6 7EL |
Director Name | Mr Luigi Scaletti |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 November 2007(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 April 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | F5 214 Cambridge Heath Road London E2 9NQ |
Director Name | Piers Wallace |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2009(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 2010) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 179 Corfield Street London E2 0DN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.feel-h.com |
---|
Registered Address | 32-33 Gosfield Street London W1W 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
21.4k at £1 | Francesco Monetti 51.00% Ordinary |
---|---|
20.6k at £1 | Paola Viscione 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,949 |
Current Liabilities | £1,000 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
9 January 2002 | Delivered on: 18 January 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
---|---|
5 May 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
28 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
28 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
28 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
26 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
26 February 2018 | Registered office address changed from C/O Gino Scaletti Unit 8 34-38 Provost Street London N1 7NG to 32-33 Gosfield St Gosfield Street London W1W 6HL on 26 February 2018 (1 page) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 May 2016 | Secretary's details changed for Fm Secretaries Limited on 3 May 2016 (1 page) |
3 May 2016 | Secretary's details changed for Fm Secretaries Limited on 3 May 2016 (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 February 2016 | Termination of appointment of Massimo Lamagna as a secretary on 26 February 2016 (1 page) |
28 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Termination of appointment of Massimo Lamagna as a secretary on 26 February 2016 (1 page) |
28 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 April 2015 | Appointment of Fm Secretaries Limited as a secretary on 23 April 2015 (2 pages) |
23 April 2015 | Appointment of Fm Secretaries Limited as a secretary on 23 April 2015 (2 pages) |
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
27 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
11 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 March 2011 | Director's details changed for Mr Luigi Scaletti on 3 February 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Luigi Scaletti on 3 February 2011 (2 pages) |
3 March 2011 | Secretary's details changed for Massimo Lamagna on 3 February 2011 (2 pages) |
3 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Secretary's details changed for Massimo Lamagna on 3 February 2011 (2 pages) |
3 March 2011 | Secretary's details changed for Massimo Lamagna on 3 February 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Luigi Scaletti on 3 February 2011 (2 pages) |
3 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 May 2010 | Termination of appointment of Piers Wallace as a director (1 page) |
28 May 2010 | Termination of appointment of Piers Wallace as a director (1 page) |
30 April 2010 | Registered office address changed from Flat 5 214 Cambridge Heath Road London Greater London E2 9NQ on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from Flat 5 214 Cambridge Heath Road London Greater London E2 9NQ on 30 April 2010 (1 page) |
27 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
27 February 2010 | Director's details changed for Piers Wallace on 27 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Mr Luigi Scaletti on 27 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Mr Luigi Scaletti on 27 February 2010 (2 pages) |
27 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
27 February 2010 | Director's details changed for Piers Wallace on 27 February 2010 (2 pages) |
24 October 2009 | Previous accounting period extended from 31 January 2009 to 31 July 2009 (1 page) |
24 October 2009 | Previous accounting period extended from 31 January 2009 to 31 July 2009 (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from 179 corfield street london E2 0DN (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from 179 corfield street london E2 0DN (1 page) |
28 August 2009 | Director appointed mr luigi gino scaletti (1 page) |
28 August 2009 | Director appointed mr luigi gino scaletti (1 page) |
6 May 2009 | Director appointed piers wallace (2 pages) |
6 May 2009 | Director appointed piers wallace (2 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 214 cambridge heath road bethnal green london E2 9NQ (2 pages) |
22 April 2009 | Appointment terminated director luigi scaletti (1 page) |
22 April 2009 | Appointment terminated director luigi scaletti (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 214 cambridge heath road bethnal green london E2 9NQ (2 pages) |
2 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
2 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
27 February 2009 | Location of register of members (1 page) |
27 February 2009 | Location of register of members (1 page) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
27 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
27 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
27 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
7 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
28 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
28 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
3 March 2005 | Return made up to 31/01/05; full list of members (6 pages) |
3 March 2005 | Return made up to 31/01/05; full list of members (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
5 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
5 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
19 March 2003 | Return made up to 31/01/03; full list of members
|
19 March 2003 | Return made up to 31/01/03; full list of members
|
1 December 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
1 December 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
1 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
1 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
18 January 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
8 January 2002 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
27 February 2001 | Return made up to 31/01/01; full list of members
|
27 February 2001 | Return made up to 31/01/01; full list of members
|
19 January 2001 | Ad 12/12/00--------- £ si 42000@1=42000 £ ic 2/42002 (2 pages) |
19 January 2001 | Ad 12/12/00--------- £ si 42000@1=42000 £ ic 2/42002 (2 pages) |
10 November 2000 | Full accounts made up to 31 January 2000 (8 pages) |
10 November 2000 | Full accounts made up to 31 January 2000 (8 pages) |
3 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
3 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
4 January 2000 | Full accounts made up to 31 January 1999 (10 pages) |
4 January 2000 | Full accounts made up to 31 January 1999 (10 pages) |
4 March 1999 | Return made up to 31/01/99; no change of members
|
4 March 1999 | Return made up to 31/01/99; no change of members
|
21 October 1998 | Full accounts made up to 31 January 1998 (9 pages) |
21 October 1998 | Full accounts made up to 31 January 1998 (9 pages) |
4 March 1998 | Return made up to 31/01/98; no change of members
|
4 March 1998 | Return made up to 31/01/98; no change of members
|
2 October 1997 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
2 October 1997 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
18 September 1997 | New secretary appointed (2 pages) |
18 September 1997 | Secretary resigned (1 page) |
18 September 1997 | New secretary appointed (2 pages) |
18 September 1997 | Secretary resigned (1 page) |
10 February 1997 | Resolutions
|
10 February 1997 | Return made up to 31/01/97; full list of members
|
10 February 1997 | Resolutions
|
10 February 1997 | Return made up to 31/01/97; full list of members
|
10 February 1997 | Resolutions
|
10 February 1997 | Resolutions
|
20 August 1996 | Registered office changed on 20/08/96 from: flat 12 102/104 great titchfield street london W1P 7HG (1 page) |
20 August 1996 | Registered office changed on 20/08/96 from: flat 12 102/104 great titchfield street london W1P 7HG (1 page) |
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | New director appointed (2 pages) |
1 March 1996 | New secretary appointed (2 pages) |
1 March 1996 | New secretary appointed (2 pages) |
13 February 1996 | New secretary appointed (1 page) |
13 February 1996 | New director appointed (1 page) |
13 February 1996 | New director appointed (1 page) |
13 February 1996 | New secretary appointed (1 page) |
12 February 1996 | Director resigned (1 page) |
12 February 1996 | Secretary resigned (1 page) |
12 February 1996 | Director resigned (1 page) |
12 February 1996 | Secretary resigned (1 page) |
31 January 1996 | Incorporation (19 pages) |
31 January 1996 | Incorporation (19 pages) |