London
W13 9NH
Director Name | Mark Lakeland Fell |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 11 months (closed 19 June 2018) |
Role | Consultant |
Country of Residence | Belgium |
Correspondence Address | 38 Culmington Road Ealing London W13 9NH |
Secretary Name | Nicholas Fell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2005(11 months, 1 week after company formation) |
Appointment Duration | 13 years (closed 19 June 2018) |
Role | Company Director |
Correspondence Address | 38 Culmington Road London W13 9NH |
Secretary Name | Mark Lakeland Fell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 June 2005) |
Role | Consultant |
Country of Residence | Belgium |
Correspondence Address | 34 Rue D'Arlon Brussels 1000 Foreign |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Website | carre-strauss.com |
---|---|
Email address | [email protected] |
Telephone | 020 81446478 |
Telephone region | London |
Registered Address | 38 Culmington Road Ealing London W13 9NH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
392 at £1 | Mark Fell 39.20% Ordinary A |
---|---|
343 at £1 | Antony Lakeland Fell 34.30% Ordinary A |
245 at £1 | Francis Christopher Cobb 24.50% Ordinary B |
20 at £1 | Antony Lakeland Fell 2.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£13,860 |
Cash | £17 |
Current Liabilities | £21,308 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
20 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 July 2013 | Director's details changed for Mark Lakeland Fell on 14 July 2013 (2 pages) |
14 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
14 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
18 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
14 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Mark Lakeland Fell on 1 July 2010 (2 pages) |
6 October 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Mark Lakeland Fell on 1 July 2010 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 October 2009 | Annual return made up to 1 July 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 1 July 2009 with a full list of shareholders (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 July 2008 | Return made up to 01/07/08; full list of members (7 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from 39 broughton road london W13 8QW (1 page) |
9 July 2008 | Statement of rights variation attached to shares (1 page) |
9 July 2008 | Notice of assignment of name or new name to shares (1 page) |
1 December 2007 | Return made up to 01/07/07; no change of members
|
30 October 2007 | Ad 03/09/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: st andrew's house 18-20 st andrews street london EC4A 3AJ (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 29/31 greville street london EC1N 8RB (1 page) |
27 July 2006 | Return made up to 01/07/06; full list of members (5 pages) |
5 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
25 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
8 June 2005 | New secretary appointed (1 page) |
7 June 2005 | Secretary resigned (1 page) |
5 August 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New secretary appointed;new director appointed (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | New secretary appointed (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: 39 broughton road london W13 8QW (1 page) |
27 July 2004 | New director appointed (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | New director appointed (1 page) |
1 July 2004 | Incorporation (14 pages) |