London
SW1P 2PN
Director Name | Mrs Susan May House |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(12 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | Freedom Central Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 1 Mepham Street London SE1 8RL |
Secretary Name | Secretaries Etc.Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 1 Mepham Street London SE1 8RL |
Secretary Name | FTA Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 April 2010) |
Correspondence Address | Stuart House 55 Catherine Place London SW1E 6DY |
Website | fundamental-design-uk.co.uk |
---|
Registered Address | 1 Vincent Square London SW1P 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Neil House 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £200,839 |
Cash | £136,526 |
Current Liabilities | £25,677 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months from now) |
27 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
8 February 2023 | Confirmation statement made on 3 February 2023 with updates (5 pages) |
25 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
17 February 2022 | Confirmation statement made on 3 February 2022 with updates (5 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
1 April 2021 | Change of details for Neil House as a person with significant control on 4 February 2017 (2 pages) |
29 March 2021 | Confirmation statement made on 3 February 2021 with updates (5 pages) |
29 March 2021 | Cessation of Neil House as a person with significant control on 4 February 2017 (1 page) |
29 March 2021 | Cessation of Susan May House as a person with significant control on 31 March 2017 (1 page) |
5 October 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
13 February 2020 | Confirmation statement made on 3 February 2020 with updates (5 pages) |
22 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
25 May 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
4 September 2017 | Notification of Neil House as a person with significant control on 4 February 2017 (2 pages) |
4 September 2017 | Notification of Susan May House as a person with significant control on 31 March 2017 (2 pages) |
4 September 2017 | Notification of Neil House as a person with significant control on 4 February 2017 (2 pages) |
4 September 2017 | Notification of Susan May House as a person with significant control on 31 March 2017 (2 pages) |
1 September 2017 | Withdrawal of a person with significant control statement on 1 September 2017 (2 pages) |
1 September 2017 | Withdrawal of a person with significant control statement on 1 September 2017 (2 pages) |
26 July 2017 | Notification of Neil House as a person with significant control on 3 February 2017 (2 pages) |
26 July 2017 | Notification of Neil House as a person with significant control on 3 February 2017 (2 pages) |
3 April 2017 | Appointment of Mrs Susan May House as a director on 31 March 2017 (2 pages) |
3 April 2017 | Appointment of Mrs Susan May House as a director on 31 March 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
26 February 2016 | Director's details changed for Neil House on 3 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Neil House on 3 February 2016 (2 pages) |
25 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
13 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
30 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
7 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
3 August 2012 | Director's details changed for Neil House on 2 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Neil House on 2 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Neil House on 2 August 2012 (2 pages) |
7 June 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
16 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 6 October 2011 (2 pages) |
19 August 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
19 August 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
9 June 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
9 June 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
8 April 2010 | Termination of appointment of Fta Secretaries Ltd as a secretary (1 page) |
8 April 2010 | Termination of appointment of Fta Secretaries Ltd as a secretary (1 page) |
8 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
7 August 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
7 August 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
9 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
7 October 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
7 October 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
21 May 2008 | Secretary's change of particulars / fta company secretarial services LTD / 01/05/2008 (1 page) |
21 May 2008 | Secretary's change of particulars / fta company secretarial services LTD / 01/05/2008 (1 page) |
13 February 2008 | Return made up to 03/02/08; no change of members (6 pages) |
13 February 2008 | Return made up to 03/02/08; no change of members (6 pages) |
30 April 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
30 April 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
21 February 2007 | Return made up to 03/02/07; full list of members (6 pages) |
21 February 2007 | Return made up to 03/02/07; full list of members (6 pages) |
2 June 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
2 June 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
10 February 2006 | Return made up to 03/02/06; full list of members
|
10 February 2006 | Return made up to 03/02/06; full list of members
|
6 February 2006 | Director's particulars changed (1 page) |
6 February 2006 | Director's particulars changed (1 page) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Secretary resigned (1 page) |
10 July 2005 | Registered office changed on 10/07/05 from: 1 mepham street london SE1 8RL (1 page) |
10 July 2005 | Registered office changed on 10/07/05 from: 1 mepham street london SE1 8RL (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
3 February 2005 | Incorporation (10 pages) |
3 February 2005 | Incorporation (10 pages) |