London
WC2H 7HF
Director Name | Eleanor Freudmann |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lings Coppice London SE21 8SY |
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 April 2007(1 year, 11 months after company formation) |
Appointment Duration | 17 years |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Mr Michael Antony Mitchell |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | International Consultant |
Correspondence Address | 8 Woodthorpe Drive Stourbridge West Midlands DY9 7JX |
Director Name | Mr Paul Howard Tipple |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | International Consultant |
Correspondence Address | 52 Hurdis Road Seaford East Sussex BN25 2SS |
Secretary Name | Mr Paul Howard Tipple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Hurdis Road Seaford East Sussex BN25 2SS |
Website | www.ftinternational.net |
---|
Registered Address | Calder & Co 30 Orange Street London WC2H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
45 at £1 | Anthony Freudmann 45.00% Ordinary A |
---|---|
45 at £1 | Anthony Freudmann 45.00% Ordinary B |
10 at £1 | Eleanor Freudmann 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£65,408 |
Cash | £192 |
Current Liabilities | £67,915 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 19 April 2023 (12 months ago) |
---|---|
Next Return Due | 3 May 2024 (2 weeks, 1 day from now) |
19 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
29 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
27 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
28 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 September 2019 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
17 September 2019 | Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page) |
29 April 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
7 June 2018 | Total exemption full accounts made up to 30 March 2018 (8 pages) |
30 April 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
5 April 2018 | Change of details for Mr Anthony Freudmann as a person with significant control on 5 April 2018 (2 pages) |
5 April 2018 | Director's details changed for Mr Anthony Freudmann on 5 April 2018 (2 pages) |
13 March 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
18 July 2017 | Director's details changed for Mr Anthony Freudmann on 18 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Anthony Freudmann on 18 July 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
14 June 2012 | Registered office address changed from 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
26 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Amended accounts made up to 30 September 2008 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Amended accounts made up to 30 September 2008 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
22 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
6 May 2010 | Termination of appointment of Michael Mitchell as a director (2 pages) |
6 May 2010 | Termination of appointment of Michael Mitchell as a director (2 pages) |
6 May 2010 | Appointment of Eleanor Freudmann as a director (3 pages) |
6 May 2010 | Appointment of Eleanor Freudmann as a director (3 pages) |
30 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
11 June 2007 | Return made up to 19/04/07; full list of members (7 pages) |
11 June 2007 | Return made up to 19/04/07; full list of members (7 pages) |
20 April 2007 | New secretary appointed (2 pages) |
20 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | Secretary resigned;director resigned (1 page) |
19 April 2007 | Secretary resigned;director resigned (1 page) |
26 February 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
30 January 2007 | Resolutions
|
30 January 2007 | Resolutions
|
29 January 2007 | Memorandum and Articles of Association (14 pages) |
29 January 2007 | Resolutions
|
29 January 2007 | Memorandum and Articles of Association (14 pages) |
29 January 2007 | Resolutions
|
28 June 2006 | Return made up to 19/04/06; full list of members (3 pages) |
28 June 2006 | Return made up to 19/04/06; full list of members (3 pages) |
24 May 2005 | Resolutions
|
24 May 2005 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
24 May 2005 | Resolutions
|
24 May 2005 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
19 April 2005 | Incorporation (17 pages) |
19 April 2005 | Incorporation (17 pages) |