London
EC2M 2PF
Director Name | Andrew Neil Marshall |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2020(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Finsbury Avenue London EC2M 2PF |
Director Name | Mr Gillan Eliot Ward |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 33 Kelmscott Road Battersea London SW11 6QX |
Director Name | Mr James Lawrence Passingham |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Goodwin House 5 Union Court Richmond Surrey TW9 1AA |
Secretary Name | Mr James Lawrence Passingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Selwyn Avenue Richmond Surrey TW9 2HB |
Director Name | Mr Matthew James Pitt |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 July 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Altenburg Gardens Third Floor Flat London SW11 1JL |
Secretary Name | Michelle Passingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 13 July 2020) |
Role | Company Director |
Correspondence Address | Goodwin House 5 Union Court Richmond Surrey TW9 1AA |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Website | www.foehn.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 87113121 |
Telephone region | London |
Registered Address | 1 Finsbury Avenue London EC2M 2PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | James Passingham 51.00% Ordinary |
---|---|
49 at £1 | Michelle Passingham 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £795,591 |
Cash | £752,173 |
Current Liabilities | £372,430 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
12 March 2021 | Delivered on: 16 March 2021 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
12 February 2021 | Delivered on: 15 February 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: None. Outstanding |
24 February 2010 | Delivered on: 6 March 2010 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 January 2024 | Full accounts made up to 31 March 2023 (33 pages) |
---|---|
5 December 2023 | Registration of charge 039259960004, created on 4 December 2023 (71 pages) |
5 December 2023 | Satisfaction of charge 039259960003 in full (1 page) |
5 December 2023 | Satisfaction of charge 039259960002 in full (1 page) |
29 November 2023 | Change of details for Kerv Midco Limited as a person with significant control on 29 November 2023 (2 pages) |
29 November 2023 | Registered office address changed from Unit 1B 1 Finsbury Avenue London EC2M 2PG United Kingdom to 1 Finsbury Avenue London EC2M 2PF on 29 November 2023 (1 page) |
22 November 2023 | Director's details changed for Andrew Neil Marshall on 22 November 2023 (2 pages) |
22 November 2023 | Director's details changed for Mr Michael Andrew Ing on 22 November 2023 (2 pages) |
22 November 2023 | Registered office address changed from Unit 1B 1 Finsbury Avenue London EC2M 2PP United Kingdom to Unit 1B 1 Finsbury Avenue London EC2M 2PG on 22 November 2023 (1 page) |
30 October 2023 | Registered office address changed from Goodwin House 5 Union Court Richmond Surrey TW9 1AA to Unit 1B 1 Finsbury Avenue London EC2M 2PP on 30 October 2023 (1 page) |
10 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
12 October 2022 | Full accounts made up to 31 March 2022 (38 pages) |
12 May 2022 | Company name changed foehn LIMITED\certificate issued on 12/05/22
|
18 February 2022 | Confirmation statement made on 10 February 2022 with updates (4 pages) |
18 November 2021 | Accounts for a small company made up to 31 March 2021 (15 pages) |
6 October 2021 | Termination of appointment of James Lawrence Passingham as a director on 1 October 2021 (1 page) |
28 September 2021 | Change of details for Kerv Midco Limited as a person with significant control on 24 September 2021 (2 pages) |
28 September 2021 | Director's details changed for Mr Andrew Neil Marshall on 24 September 2021 (2 pages) |
28 September 2021 | Director's details changed for Mr Michael Andrew Ing on 24 September 2021 (2 pages) |
19 May 2021 | Notification of Kerv Midco Limited as a person with significant control on 12 March 2021 (2 pages) |
19 May 2021 | Cessation of Kerv Group Limited as a person with significant control on 12 March 2021 (1 page) |
16 March 2021 | Registration of charge 039259960003, created on 12 March 2021 (57 pages) |
18 February 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
16 February 2021 | Satisfaction of charge 1 in full (4 pages) |
15 February 2021 | Registration of charge 039259960002, created on 12 February 2021 (26 pages) |
18 December 2020 | Register inspection address has been changed to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH (1 page) |
17 November 2020 | Resolutions
|
17 November 2020 | Memorandum and Articles of Association (76 pages) |
11 August 2020 | Memorandum and Articles of Association (38 pages) |
11 August 2020 | Resolutions
|
11 August 2020 | Statement of company's objects (2 pages) |
29 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
29 July 2020 | Second filing of Confirmation Statement dated 10 February 2019 (5 pages) |
29 July 2020 | Second filing of Confirmation Statement dated 10 February 2018 (6 pages) |
27 July 2020 | Cessation of Michelle Passingham as a person with significant control on 13 July 2020 (1 page) |
27 July 2020 | Cessation of James Lawrence Passingham as a person with significant control on 13 July 2020 (1 page) |
27 July 2020 | Termination of appointment of Michelle Passingham as a secretary on 13 July 2020 (1 page) |
27 July 2020 | Appointment of Mr Michael Andrew Ing as a director on 13 July 2020 (2 pages) |
27 July 2020 | Appointment of Mr Andrew Neil Marshall as a director on 13 July 2020 (2 pages) |
27 July 2020 | Notification of Kerv Group Limited as a person with significant control on 13 July 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 10 February 2020 with updates (5 pages) |
18 February 2020 | Notification of Michelle Passingham as a person with significant control on 6 April 2016 (2 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 March 2019 | Confirmation statement made on 10 February 2019 with updates
|
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 March 2018 | Memorandum and Articles of Association (24 pages) |
28 February 2018 | Statement of capital following an allotment of shares on 16 June 2017
|
21 February 2018 | Confirmation statement made on 10 February 2018 with no updates
|
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 March 2016 | Director's details changed for Mr James Lawrence Passingham on 9 February 2016 (2 pages) |
18 March 2016 | Secretary's details changed for Michelle Passingham on 9 February 2016 (1 page) |
18 March 2016 | Director's details changed for Mr James Lawrence Passingham on 9 February 2016 (2 pages) |
18 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Secretary's details changed for Michelle Passingham on 9 February 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 July 2012 | Termination of appointment of Matthew Pitt as a director (1 page) |
17 July 2012 | Termination of appointment of Matthew Pitt as a director (1 page) |
13 April 2012 | Registered office address changed from Marcar House Parkshot Richmond Surrey TW9 2RG on 13 April 2012 (1 page) |
13 April 2012 | Registered office address changed from Marcar House Parkshot Richmond Surrey TW9 2RG on 13 April 2012 (1 page) |
24 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 February 2010 | Director's details changed for Matthew James Pitt on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Matthew James Pitt on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Matthew James Pitt on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for James Lawrence Passingham on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for James Lawrence Passingham on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for James Lawrence Passingham on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 February 2009 | Director's change of particulars / matthew pitt / 01/08/2008 (2 pages) |
18 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
18 February 2009 | Director's change of particulars / matthew pitt / 01/08/2008 (2 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 May 2008 | Return made up to 10/02/08; full list of members (4 pages) |
12 May 2008 | Return made up to 10/02/08; full list of members (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | New secretary appointed (1 page) |
2 October 2006 | New secretary appointed (1 page) |
2 October 2006 | Secretary resigned (1 page) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
7 June 2006 | £ ic 100/50 07/04/06 £ sr 50@1=50 (1 page) |
7 June 2006 | £ ic 100/50 07/04/06 £ sr 50@1=50 (1 page) |
7 March 2006 | Return made up to 10/02/06; full list of members (2 pages) |
7 March 2006 | Return made up to 10/02/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 February 2005 | Return made up to 10/02/05; full list of members (3 pages) |
11 February 2005 | Return made up to 10/02/05; full list of members (3 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2004 | Return made up to 15/02/04; full list of members
|
4 February 2004 | Return made up to 15/02/04; full list of members
|
17 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 February 2003 | Return made up to 15/02/03; full list of members
|
18 February 2003 | Return made up to 15/02/03; full list of members
|
2 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
6 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 June 2001 | Ad 23/02/00--------- £ si 97@1 (2 pages) |
20 June 2001 | Ad 23/02/00--------- £ si 97@1 (2 pages) |
26 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
26 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
3 January 2001 | Accounting reference date shortened from 05/04/01 to 31/03/01 (1 page) |
3 January 2001 | Accounting reference date shortened from 05/04/01 to 31/03/01 (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: 42 hamilton road twickenham middlesex TW2 6SN (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: 42 hamilton road twickenham middlesex TW2 6SN (1 page) |
3 April 2000 | Accounting reference date extended from 28/02/01 to 05/04/01 (1 page) |
3 April 2000 | Accounting reference date extended from 28/02/01 to 05/04/01 (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New secretary appointed;new director appointed (2 pages) |
2 March 2000 | Ad 23/02/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New secretary appointed;new director appointed (2 pages) |
2 March 2000 | Ad 23/02/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: 42 hamilton road twickenham middlesex TW2 6SN (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: 42 hamilton road twickenham middlesex TW2 6SN (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Incorporation (15 pages) |
15 February 2000 | Incorporation (15 pages) |