Thornton Heath
CR7 8DU
Secretary Name | Moji Olaleye |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2005(1 year after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Correspondence Address | 3b Probyn Road Tulse Hill London SW2 3LH |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Website | francisconsultancy.com |
---|---|
Telephone | 020 73865800 |
Telephone region | London |
Registered Address | Ground Floor 39 Harwood Road London SW6 4QP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
1 at £1 | Francis Consultancy & Richard Okolo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,821 |
Cash | £20,098 |
Current Liabilities | £19,500 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months, 1 week from now) |
31 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
---|---|
25 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
5 June 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
18 May 2018 | Registered office address changed from 39 Ground Floor, Harwood Road London SW6 4QP England to Ground Floor 39 Harwood Road London SW6 4QP on 18 May 2018 (1 page) |
17 May 2018 | Registered office address changed from Studio 1 Chelsea Gate Studios 115 Harwood Road London SW6 4QL England to 39 Ground Floor, Harwood Road London SW6 4QP on 17 May 2018 (1 page) |
16 May 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
23 August 2017 | Amended micro company accounts made up to 31 July 2016 (2 pages) |
23 August 2017 | Amended micro company accounts made up to 31 July 2016 (2 pages) |
15 August 2017 | Registered office address changed from Chelsea Gate Studios Studio 1, 115 Harwood Road London SW6 4QL England to Studio 1 Chelsea Gate Studios 115 Harwood Road London SW6 4QL on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from Chelsea Gate Studios Studio 1, 115 Harwood Road London SW6 4QL England to Studio 1 Chelsea Gate Studios 115 Harwood Road London SW6 4QL on 15 August 2017 (1 page) |
14 August 2017 | Registered office address changed from 585a Fulham Road London SW6 5UA to Chelsea Gate Studios Studio 1, 115 Harwood Road London SW6 4QL on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from 585a Fulham Road London SW6 5UA to Chelsea Gate Studios Studio 1, 115 Harwood Road London SW6 4QL on 14 August 2017 (1 page) |
31 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
2 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
2 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
30 April 2016 | Micro company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Micro company accounts made up to 31 July 2015 (3 pages) |
7 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
25 August 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
31 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 July 2014 | Registered office address changed from Mulberry House 583 Fulham Road London SW6 5UA United Kingdom to 585a Fulham Road London SW6 5UA on 30 July 2014 (1 page) |
30 July 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Registered office address changed from Mulberry House 583 Fulham Road London SW6 5UA United Kingdom to 585a Fulham Road London SW6 5UA on 30 July 2014 (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders
|
26 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders
|
2 July 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Registered office address changed from Erico House 93 - 99 Upper Richmond Road London SW15 2TG United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Registered office address changed from Erico House 93 - 99 Upper Richmond Road London SW15 2TG United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from Erico House 93 - 99 Upper Richmond Road London SW15 2TG United Kingdom on 2 July 2012 (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 July 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 May 2010 | Director's details changed for Richard Okolo on 12 October 2009 (2 pages) |
15 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
15 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
15 May 2010 | Director's details changed for Richard Okolo on 12 October 2009 (2 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
12 May 2009 | Return made up to 12/03/09; full list of members (3 pages) |
12 May 2009 | Return made up to 12/03/09; full list of members (3 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from 7 - 11 minerva road park royal london NW10 6HJ (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 7 - 11 minerva road park royal london NW10 6HJ (1 page) |
19 February 2009 | Return made up to 12/03/08; full list of members (3 pages) |
19 February 2009 | Return made up to 12/03/08; full list of members (3 pages) |
3 June 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
3 June 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
26 June 2007 | Return made up to 12/03/07; full list of members (2 pages) |
26 June 2007 | Return made up to 12/03/07; full list of members (2 pages) |
8 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
8 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
22 May 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
22 May 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
25 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
25 April 2006 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
25 April 2006 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
25 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
25 April 2005 | Return made up to 12/03/05; full list of members (2 pages) |
25 April 2005 | Return made up to 12/03/05; full list of members (2 pages) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | Secretary resigned (1 page) |
12 March 2004 | Incorporation (12 pages) |
12 March 2004 | Incorporation (12 pages) |