Fouberts Place
London
W1F 7PP
Secretary Name | FTI (Secretariat) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2005(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 25 September 2018) |
Correspondence Address | 1st Floor 26 Fouberts Place London W1F 7PP |
Director Name | Mr Edward Petre Mears |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | Winwood Villa Shaws Estate Newcastle St James Parish Nevis |
Director Name | Mrs Sarah Louise Petre-Mears |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | Winwood Villa Shaws Estate Newcastle, St James Parish Nevis Wi West Indies |
Director Name | Mr Jesse Grant Hester |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2007) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 5111, Golden Sands 5, PO Box 500462 Dubai |
Director Name | Mr Stephen John Kelly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 June 2013) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat B 309 Al Nakheel, PO Box 28444 Emirates Hills Dubai 123 United Arab Emirates |
Director Name | Mrs Bhooneswaree Issur |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(12 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 26 Fouberts Place London W1F 7PP |
Director Name | Jordan Nominees (I.O.M.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 1st Floor Atlantic House 4-8 Circular Road Douglas Isle Of Man IM1 1EE |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Jordan Nominees (I.O.M.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 1st Floor Atlantic House 4-8 Circular Road Douglas Isle Of Man IM1 1EE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11 - 12 St. James’S Square Suite1, 3rd Floor London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Jordan Nominees (Bvi) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,925 |
Cash | £3,733 |
Current Liabilities | £10,137 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
30 November 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 11 - 12 st. James’S Square Suite1, 3rd Floor London SW1Y 4LB on 30 November 2017 (1 page) |
---|---|
27 November 2017 | Change of details for Mr Gregory Roustan Petrela as a person with significant control on 16 August 2016 (2 pages) |
27 November 2017 | Cessation of Anastasia Bikidou as a person with significant control on 16 August 2016 (1 page) |
27 November 2017 | Notification of Gregory Roustan Petrela as a person with significant control on 16 August 2016 (2 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
7 June 2017 | Amended total exemption small company accounts made up to 31 August 2015 (5 pages) |
24 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
18 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
29 June 2016 | Amended total exemption small company accounts made up to 31 August 2014 (5 pages) |
24 June 2016 | Amended total exemption small company accounts made up to 31 August 2013 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
17 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 January 2015 | Amended total exemption small company accounts made up to 31 August 2012 (3 pages) |
5 November 2014 | Termination of appointment of Bhooneswaree Issur as a director on 15 October 2014 (1 page) |
3 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 January 2014 | Appointment of Mrs Bhooneswaree Issur as a director (2 pages) |
10 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
25 June 2013 | Termination of appointment of Stephen Kelly as a director (1 page) |
18 June 2013 | Appointment of Miss Anastasia Bikidou as a director (2 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
5 November 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Amended accounts made up to 31 August 2010 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 January 2011 | Amended accounts made up to 31 August 2009 (9 pages) |
5 November 2010 | Secretary's details changed for Fti (Secretariat) Ltd on 20 August 2010 (2 pages) |
5 November 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Amended accounts made up to 31 August 2008 (8 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
27 August 2008 | Return made up to 22/08/08; full list of members (3 pages) |
20 February 2008 | Return made up to 22/08/07; full list of members (6 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | Director resigned (1 page) |
18 August 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
5 December 2006 | Director's particulars changed (1 page) |
8 November 2006 | Return made up to 22/08/06; full list of members (6 pages) |
5 October 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
27 July 2006 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
29 June 2006 | Director's particulars changed (2 pages) |
19 April 2006 | Delivery ext'd 3 mth 31/08/05 (1 page) |
14 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Director resigned (2 pages) |
11 November 2005 | Director resigned (1 page) |
8 November 2005 | New secretary appointed (1 page) |
6 November 2005 | New director appointed (1 page) |
7 September 2005 | Return made up to 22/08/05; full list of members (2 pages) |
2 July 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
16 September 2004 | Return made up to 22/08/04; full list of members (5 pages) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
18 November 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
4 September 2003 | Return made up to 22/08/03; full list of members (5 pages) |
21 November 2002 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
24 September 2002 | Return made up to 22/08/02; full list of members (5 pages) |
9 October 2001 | Secretary's particulars changed (1 page) |
5 October 2001 | New secretary appointed (3 pages) |
5 October 2001 | Secretary resigned (2 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | Director resigned (1 page) |
22 August 2001 | Incorporation (19 pages) |