72-76 Borough High Street
London
SE1 1GD
Director Name | Mr Harry Wollen |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2019(13 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Maidstone Buildings Mews 72-76 Borough High Street London SE1 1GD |
Director Name | Mr Duncan Jeremy Fairall |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2019(13 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Maidstone Buildings Mews 72-76 Borough High Street London SE1 1GD |
Director Name | Paul James Chambers |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Project Manager |
Correspondence Address | 52 Oak Road Sittingbourne Kent ME10 3PD |
Secretary Name | Jon Peter Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Carlton Road Sidcup Kent DA14 6AQ |
Website | fluidinnovation.co.uk |
---|
Registered Address | 6 Maidstone Buildings Mews 72-76 Borough High Street London SE1 1GD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
2 at £1 | Jon Peter Chambers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £486 |
Current Liabilities | £106,735 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
22 February 2019 | Delivered on: 25 February 2019 Persons entitled: Growth Street Provision Limited Classification: A registered charge Outstanding |
---|---|
21 June 2006 | Delivered on: 29 June 2006 Satisfied on: 17 September 2015 Persons entitled: Ultimate Finance Limited Classification: Debenture (all assets) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
25 October 2022 | Confirmation statement made on 25 October 2022 with updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
22 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
22 April 2022 | Change of details for Mr Jon Peter Chambers as a person with significant control on 22 April 2022 (2 pages) |
22 April 2022 | Director's details changed for Mr Duncan Jeremy Fairall on 22 April 2022 (2 pages) |
22 April 2022 | Director's details changed for Jon Peter Chambers on 22 April 2022 (2 pages) |
29 October 2021 | Registered office address changed from 3rd Floor, 5 Maidstone Buildings Mews London SE1 1GN England to 5 Maidstone Buildings Mews London SE1 1GN on 29 October 2021 (1 page) |
30 April 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
19 April 2021 | Confirmation statement made on 18 April 2021 with updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
16 September 2020 | Satisfaction of charge 057825710002 in full (1 page) |
23 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
15 October 2019 | Appointment of Mr Duncan Jeremy Fairall as a director on 19 April 2019 (2 pages) |
15 October 2019 | Appointment of Mr Harry Wollen as a director on 19 April 2019 (2 pages) |
14 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
2 May 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
28 February 2019 | Resolutions
|
25 February 2019 | Registration of charge 057825710002, created on 22 February 2019 (9 pages) |
21 February 2019 | Statement of capital following an allotment of shares on 17 August 2018
|
21 February 2019 | Registered office address changed from 3rd Floor 5 Maidstone Buildings Mews London SE1 1GN to 3rd Floor, 5 Maidstone Buildings Mews London SE1 1GN on 21 February 2019 (1 page) |
2 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
26 April 2018 | Director's details changed for Jon Peter Chambers on 6 April 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 September 2015 | Satisfaction of charge 1 in full (2 pages) |
17 September 2015 | Satisfaction of charge 1 in full (2 pages) |
14 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
8 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Registered office address changed from 106, Suite 2 Weston Street London SE1 3QB United Kingdom on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 106, Suite 2 Weston Street London SE1 3QB United Kingdom on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 106, Suite 2 Weston Street London SE1 3QB United Kingdom on 9 December 2011 (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
11 June 2010 | Director's details changed for Jon Peter Chambers on 28 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Jon Peter Chambers on 28 January 2010 (2 pages) |
11 June 2010 | Registered office address changed from Suite 3 Beta House, Laser Quay Culpepper Close Rochester Kent ME2 4HU on 11 June 2010 (1 page) |
11 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Registered office address changed from Suite 3 Beta House, Laser Quay Culpepper Close Rochester Kent ME2 4HU on 11 June 2010 (1 page) |
11 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
7 November 2008 | Appointment terminated secretary jon chambers (1 page) |
7 November 2008 | Appointment terminated secretary jon chambers (1 page) |
7 November 2008 | Appointment terminated director paul chambers (1 page) |
7 November 2008 | Appointment terminated director paul chambers (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 September 2008 | Return made up to 18/04/08; full list of members (4 pages) |
23 September 2008 | Director and secretary's change of particulars / jon chambers / 01/01/2008 (1 page) |
23 September 2008 | Director and secretary's change of particulars / jon chambers / 01/01/2008 (1 page) |
23 September 2008 | Return made up to 18/04/08; full list of members (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 May 2007 | Ad 18/04/06--------- £ si 2@1=2 (1 page) |
31 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
31 May 2007 | Ad 18/04/06--------- £ si 2@1=2 (1 page) |
31 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
28 December 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
28 December 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
29 June 2006 | Particulars of mortgage/charge (7 pages) |
29 June 2006 | Particulars of mortgage/charge (7 pages) |
18 April 2006 | Incorporation (11 pages) |
18 April 2006 | Incorporation (11 pages) |