London
W1W 6AN
Secretary Name | Gillian Margaret Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Conifers Old Avenue Weybridge Surrey KT13 0QD |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 1 Duchess Street London W1W 6AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Mr Andrew F. Parker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£407,362 |
Current Liabilities | £408,376 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 22 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 May 2024 (1 month, 1 week from now) |
1 February 2024 | Micro company accounts made up to 30 April 2023 (8 pages) |
---|---|
26 May 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
30 January 2023 | Micro company accounts made up to 30 April 2022 (8 pages) |
27 May 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (8 pages) |
24 December 2021 | Registered office address changed from 58 Queen Anne Street London W1G 8HW England to 1 Duchess Street London W1W 6AN on 24 December 2021 (1 page) |
22 April 2021 | Micro company accounts made up to 30 April 2020 (8 pages) |
22 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
9 June 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (7 pages) |
8 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
28 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
4 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (7 pages) |
31 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
5 May 2016 | Director's details changed for Mr Andrew Frederick Parker on 23 March 2016 (2 pages) |
5 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Director's details changed for Mr Andrew Frederick Parker on 23 March 2016 (2 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Registered office address changed from 1st Floor Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ to 58 Queen Anne Street London W1G 8HW on 29 January 2016 (1 page) |
29 January 2016 | Registered office address changed from 1st Floor Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ to 58 Queen Anne Street London W1G 8HW on 29 January 2016 (1 page) |
6 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
18 September 2013 | Director's details changed for Andrew Frederick Parker on 18 September 2013 (2 pages) |
18 September 2013 | Registered office address changed from 145 High Street Sevenoaks Kent TN13 1XJ United Kingdom on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from 145 High Street Sevenoaks Kent TN13 1XJ United Kingdom on 18 September 2013 (1 page) |
18 September 2013 | Director's details changed for Andrew Frederick Parker on 18 September 2013 (2 pages) |
23 July 2013 | Termination of appointment of Gillian Dawson as a secretary (1 page) |
23 July 2013 | Termination of appointment of Gillian Dawson as a secretary (1 page) |
24 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 July 2011 | Registered office address changed from 63 Margaret Street London W1W 8EL on 11 July 2011 (1 page) |
11 July 2011 | Registered office address changed from 63 Margaret Street London W1W 8EL on 11 July 2011 (1 page) |
28 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
28 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
4 February 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
8 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
13 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
13 February 2009 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
13 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
13 February 2009 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 63 marrgaret street london W1W 8EL (1 page) |
24 June 2008 | Return made up to 26/04/08; full list of members (3 pages) |
24 June 2008 | Return made up to 26/04/08; full list of members (3 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 63 marrgaret street london W1W 8EL (1 page) |
15 October 2007 | Return made up to 26/04/07; no change of members
|
15 October 2007 | Return made up to 26/04/07; no change of members
|
1 April 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 July 2006 | Return made up to 26/04/06; full list of members (6 pages) |
7 July 2006 | Return made up to 26/04/06; full list of members (6 pages) |
22 March 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
22 March 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
1 August 2005 | Return made up to 26/04/05; full list of members (6 pages) |
1 August 2005 | Return made up to 26/04/05; full list of members (6 pages) |
8 July 2004 | Company name changed F.U.H. LIMITED\certificate issued on 08/07/04 (2 pages) |
8 July 2004 | Company name changed F.U.H. LIMITED\certificate issued on 08/07/04 (2 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: 31 corsham street london N1 6DR (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 31 corsham street london N1 6DR (1 page) |
16 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
26 April 2004 | Incorporation (18 pages) |
26 April 2004 | Incorporation (18 pages) |