20 Primrose Street
London
EC2A 2EW
Director Name | Mr Nfally Marong |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Archdale Place New Malden Surrey KT3 3RW |
Secretary Name | Mark Saidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 15 Maple Grove Bellfields Guildford Surrey GU1 1LP |
Secretary Name | Mrs Araceli De La Pisa Lluma |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 January 2012) |
Role | Accountant & Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Archdale Place New Malden New Malden Surrey KT3 3RW |
Secretary Name | Mrs Araceli De La Pisa Lluma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 January 2012) |
Role | Accountant & Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Archdale Place New Malden New Malden Surrey KT3 3RW |
Secretary Name | Aiesha Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | Flat 53 187 East India Dock Road Poplar London E14 0EF |
Secretary Name | Mr Jerome Cordell Merchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2011) |
Role | Secretary |
Correspondence Address | 288 Twickenham Road Isleworth Middlesex Surrey TW7 7DT |
Director Name | Mrs Araceli De La Pisa Lluma |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Archdale Place New Malden New Malden Surrey KT3 3RW |
Director Name | Mrs Araceli De La Pisa Lluma |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Archdale Place New Malden New Malden Surrey KT3 3RW |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | farleyandpartners.co.uk |
---|
Registered Address | 12th Floor The Broadgate Tower 20 Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
700 at £1 | Federica Micoli 70.00% Ordinary |
---|---|
150 at £1 | Paul Aller 15.00% Ordinary |
150 at £1 | Peter Brogan 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,363 |
Cash | £3,494 |
Current Liabilities | £15,119 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 30 November 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
28 February 2021 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
---|---|
15 February 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
14 January 2020 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
11 January 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
1 December 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
1 December 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (4 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (4 pages) |
4 December 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
4 December 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 November 2014 | Statement of capital following an allotment of shares on 1 March 2013
|
28 November 2014 | Statement of capital following an allotment of shares on 1 March 2013
|
28 November 2014 | Statement of capital following an allotment of shares on 1 March 2013
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
14 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
2 January 2014 | Registered office address changed from 12Th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from 12Th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from 12Th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom on 2 January 2014 (1 page) |
31 December 2013 | Registered office address changed from London Stock Exchange 33 Throgmorton Street London EC2N 2BR on 31 December 2013 (1 page) |
31 December 2013 | Registered office address changed from 12Th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom on 31 December 2013 (1 page) |
31 December 2013 | Registered office address changed from 12Th Floor the Broadgate Tower 20 Primose Street London EC2A 2EW United Kingdom on 31 December 2013 (1 page) |
31 December 2013 | Registered office address changed from 12Th Floor the Broadgate Tower 20 Primose Street London EC2A 2EW United Kingdom on 31 December 2013 (1 page) |
31 December 2013 | Registered office address changed from 12Th Floor the Broadgate Tower 20 Primose Street London EC2A 2EW United Kingdom on 31 December 2013 (1 page) |
31 December 2013 | Registered office address changed from 12Th Floor the Broadgate Tower 20 Primose Street London EC2A 2EW United Kingdom on 31 December 2013 (1 page) |
31 December 2013 | Registered office address changed from 12Th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom on 31 December 2013 (1 page) |
31 December 2013 | Registered office address changed from 12Th Floor the Broadgate Tower 20 Primose Street London EC2A 2EW United Kingdom on 31 December 2013 (1 page) |
31 December 2013 | Registered office address changed from 12Th Floor the Broadgate Tower 20 Primose Street London EC2A 2EW United Kingdom on 31 December 2013 (1 page) |
31 December 2013 | Registered office address changed from London Stock Exchange 33 Throgmorton Street London EC2N 2BR on 31 December 2013 (1 page) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
6 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (3 pages) |
6 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (3 pages) |
6 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
21 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Termination of appointment of Araceli De La Pisa Lluma as a director (1 page) |
21 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Termination of appointment of Araceli De La Pisa Lluma as a director (1 page) |
16 February 2012 | Termination of appointment of Araceli De La Pisa Lluma as a secretary (1 page) |
16 February 2012 | Termination of appointment of a secretary (1 page) |
16 February 2012 | Termination of appointment of Araceli De La Pisa Lluma as a secretary (1 page) |
16 February 2012 | Termination of appointment of a secretary (1 page) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Termination of appointment of Jerome Merchant as a secretary (1 page) |
3 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Termination of appointment of Jerome Merchant as a secretary (1 page) |
3 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
14 August 2010 | Director's details changed for Mrs Araceli De La Pisa Lluma on 8 August 2010 (2 pages) |
14 August 2010 | Director's details changed for Mrs Araceli De La Pisa Lluma on 8 August 2010 (2 pages) |
14 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
14 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
14 August 2010 | Director's details changed for Mrs Araceli De La Pisa Lluma on 8 August 2010 (2 pages) |
14 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Registered office address changed from London Stock Exchange Throgmorton Street London EC2N 2BR United Kingdom on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from London Stock Exchange Throgmorton Street London EC2N 2BR United Kingdom on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from London Stock Exchange Throgmorton Street London EC2N 2BR United Kingdom on 8 April 2010 (1 page) |
31 March 2010 | Appointment of Miss Federica Micoli as a director (2 pages) |
31 March 2010 | Appointment of Miss Federica Micoli as a director (2 pages) |
19 March 2010 | Registered office address changed from 7 Archdale Place New Malden Surrey KT3 3RW on 19 March 2010 (1 page) |
19 March 2010 | Registered office address changed from 7 Archdale Place New Malden Surrey KT3 3RW on 19 March 2010 (1 page) |
5 March 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
10 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
21 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
21 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
3 February 2009 | Total exemption full accounts made up to 28 February 2008 (9 pages) |
3 February 2009 | Total exemption full accounts made up to 28 February 2008 (9 pages) |
21 May 2008 | Director appointed mrs araceli de la pisa lluma (1 page) |
21 May 2008 | Appointment terminated director nfally marong (1 page) |
21 May 2008 | Director appointed mrs araceli de la pisa lluma (1 page) |
21 May 2008 | Appointment terminated director nfally marong (1 page) |
18 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
29 January 2008 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
29 January 2008 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
28 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
28 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | New secretary appointed (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
15 November 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
15 November 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
13 July 2006 | Return made up to 10/02/06; full list of members
|
13 July 2006 | Return made up to 10/02/06; full list of members
|
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | Secretary resigned (2 pages) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Secretary resigned (2 pages) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | New director appointed (1 page) |
6 January 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
6 January 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
19 October 2005 | New secretary appointed (1 page) |
19 October 2005 | New secretary appointed (1 page) |
15 March 2005 | Return made up to 10/02/05; full list of members (2 pages) |
15 March 2005 | Return made up to 10/02/05; full list of members (2 pages) |
29 April 2004 | Return made up to 10/02/04; full list of members (6 pages) |
29 April 2004 | Return made up to 10/02/04; full list of members (6 pages) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | New secretary appointed (2 pages) |
31 March 2003 | Ad 10/02/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
31 March 2003 | Ad 10/02/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
3 March 2003 | New director appointed (1 page) |
3 March 2003 | New director appointed (1 page) |
3 March 2003 | New secretary appointed (1 page) |
3 March 2003 | New secretary appointed (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Incorporation (9 pages) |
10 February 2003 | Incorporation (9 pages) |