London
W1W 8DH
Director Name | Mr James Minney |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2010(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Secretary Name | MSP Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2019(13 years, 12 months after company formation) |
Appointment Duration | 4 years, 12 months |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Secretary Name | Andrew Peter Deakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 109 City View House 463 Bethnal Green Road London E2 9QY |
Secretary Name | Charles Stuart Raistrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(2 years, 12 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 December 2016) |
Role | Company Director |
Correspondence Address | 5 Saint Georges Road Hexham Northumberland NE46 2HG |
Secretary Name | Mr Thomas Minney |
---|---|
Status | Resigned |
Appointed | 20 December 2016(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 February 2019) |
Role | Company Director |
Correspondence Address | 39 Aylton Estate Renforth Street London SE16 7JW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ftradinggroup.com |
---|
Registered Address | 27-28 Eastcastle Street London W1W 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£17,726 |
Cash | £735 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 20 April 2024 (3 weeks from now) |
16 January 2024 | Compulsory strike-off action has been suspended (1 page) |
---|---|
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2023 | Director's details changed for Mr James Minney on 1 June 2023 (2 pages) |
10 July 2023 | Director's details changed for Mr James Minney on 1 June 2023 (2 pages) |
10 May 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
10 May 2023 | Change of details for People Tree Fair Trade Group Limited as a person with significant control on 30 November 2017 (2 pages) |
13 March 2023 | Termination of appointment of Safia Laila Minney as a director on 13 March 2023 (1 page) |
11 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2023 | Micro company accounts made up to 31 December 2021 (3 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2022 | Accounts for a small company made up to 31 December 2020 (7 pages) |
2 August 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
13 January 2022 | Director's details changed for Ms Safia Laila Minney on 13 January 2022 (2 pages) |
16 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
31 March 2021 | Director's details changed for Ms Safia Laila Minney on 25 March 2021 (2 pages) |
20 February 2021 | Accounts for a small company made up to 31 December 2019 (13 pages) |
17 September 2020 | Registered office address changed from Mezzanine Floor, 26 Camden High Street London NW1 0JH United Kingdom to 27-28 Eastcastle Street London W1W 8DH on 17 September 2020 (1 page) |
3 June 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
19 February 2020 | Director's details changed for Mr James Minney on 13 February 2020 (2 pages) |
23 December 2019 | Director's details changed for Ms Safia Laila Minney on 30 November 2019 (2 pages) |
3 May 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
29 April 2019 | Appointment of Msp Corporate Services Limited as a secretary on 1 April 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
26 February 2019 | Termination of appointment of Thomas Minney as a secretary on 21 February 2019 (1 page) |
1 August 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
18 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
4 February 2018 | Secretary's details changed for Mr Thomas Minney on 4 February 2018 (1 page) |
19 January 2018 | Director's details changed for Ms Safia Laila Minney on 19 January 2018 (2 pages) |
30 November 2017 | Registered office address changed from 16-18 Heneage Street London E1 5LJ England to Mezzanine Floor, 26 Camden High Street London NW1 0JH on 30 November 2017 (1 page) |
30 November 2017 | Registered office address changed from 16-18 Heneage Street London E1 5LJ England to Mezzanine Floor, 26 Camden High Street London NW1 0JH on 30 November 2017 (1 page) |
3 November 2017 | Withdraw the company strike off application (1 page) |
3 November 2017 | Withdraw the company strike off application (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2017 | Application to strike the company off the register (3 pages) |
30 August 2017 | Application to strike the company off the register (3 pages) |
27 July 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
27 July 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
12 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
24 December 2016 | Termination of appointment of Charles Stuart Raistrick as a secretary on 20 December 2016 (1 page) |
24 December 2016 | Appointment of Mr Thomas Minney as a secretary on 20 December 2016 (2 pages) |
24 December 2016 | Appointment of Mr Thomas Minney as a secretary on 20 December 2016 (2 pages) |
24 December 2016 | Termination of appointment of Charles Stuart Raistrick as a secretary on 20 December 2016 (1 page) |
7 October 2016 | Registered office address changed from 5 Huguenot Place 17a Heneage Street London E1 5LN to 16-18 Heneage Street London E1 5LJ on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from 5 Huguenot Place 17a Heneage Street London E1 5LN to 16-18 Heneage Street London E1 5LJ on 7 October 2016 (1 page) |
17 August 2016 | Full accounts made up to 31 December 2015 (11 pages) |
17 August 2016 | Full accounts made up to 31 December 2015 (11 pages) |
27 July 2016 | Director's details changed for Mr James Minney on 26 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Mr James Minney on 26 July 2016 (2 pages) |
14 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
23 July 2015 | Auditor's resignation (1 page) |
23 July 2015 | Auditor's resignation (1 page) |
1 May 2015 | Full accounts made up to 31 December 2014 (11 pages) |
1 May 2015 | Full accounts made up to 31 December 2014 (11 pages) |
18 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
29 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
13 March 2014 | Full accounts made up to 31 December 2013 (10 pages) |
13 March 2014 | Full accounts made up to 31 December 2013 (10 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (10 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (10 pages) |
7 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
18 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 October 2010 | Appointment of Mr James Minney as a director (2 pages) |
1 October 2010 | Appointment of Mr James Minney as a director (2 pages) |
24 May 2010 | Registered office address changed from 1St Floor 91-93 Great Eastern Street London EC2A 3HZ on 24 May 2010 (1 page) |
24 May 2010 | Registered office address changed from 1St Floor 91-93 Great Eastern Street London EC2A 3HZ on 24 May 2010 (1 page) |
29 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Full accounts made up to 31 December 2008 (13 pages) |
8 February 2010 | Full accounts made up to 31 December 2008 (13 pages) |
22 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
16 September 2008 | Full accounts made up to 30 April 2007 (12 pages) |
16 September 2008 | Full accounts made up to 30 April 2007 (12 pages) |
1 September 2008 | Return made up to 06/04/08; full list of members (3 pages) |
1 September 2008 | Return made up to 06/04/08; full list of members (3 pages) |
7 August 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
7 August 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
8 July 2008 | Secretary appointed charles stuart raistrick (2 pages) |
8 July 2008 | Secretary appointed charles stuart raistrick (2 pages) |
8 July 2008 | Appointment terminated secretary andrew deakin (1 page) |
8 July 2008 | Appointment terminated secretary andrew deakin (1 page) |
30 November 2007 | Return made up to 06/04/07; full list of members
|
30 November 2007 | Return made up to 06/04/07; full list of members
|
7 November 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
7 November 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: studio 7 8 - 13 new inn street london EC2A 3PY (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: studio 7 8 - 13 new inn street london EC2A 3PY (1 page) |
9 June 2006 | Return made up to 06/04/06; full list of members (6 pages) |
9 June 2006 | Return made up to 06/04/06; full list of members (6 pages) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Incorporation (17 pages) |
6 April 2005 | Incorporation (17 pages) |
6 April 2005 | Secretary resigned (1 page) |