2nd Floor
London
W1C 1BF
Director Name | Ms Mandy Feldman |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 2006(1 month after company formation) |
Appointment Duration | 1 week (resigned 02 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Farm Avenue London NW2 2BJ |
Secretary Name | Jason Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(1 month after company formation) |
Appointment Duration | 1 week (resigned 02 June 2006) |
Role | Accountant |
Correspondence Address | 60c Pemberton Gardens London N19 5RU |
Director Name | Jason Barr |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 2008) |
Role | Accountant |
Correspondence Address | 60c Pemberton Gardens London N19 5RU |
Secretary Name | Shana Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 2008) |
Role | Client Manager |
Correspondence Address | 10 Nelson Gardens Bethnal Green London E2 7AA |
Secretary Name | Mrs Tanya Goodman |
---|---|
Status | Resigned |
Appointed | 20 April 2008(1 year, 12 months after company formation) |
Appointment Duration | 8 years (resigned 26 April 2016) |
Role | Personal Assistant |
Correspondence Address | 16 Hocroft Avenue London NW2 2EH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 16 Stratford Place 2nd Floor London W1C 1BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Shelley Feldman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,543 |
Cash | £8,500 |
Current Liabilities | £1,961 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 6 days from now) |
1 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
---|---|
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 May 2016 | Director's details changed for Ms Mandy Feldman on 1 September 2015 (2 pages) |
19 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Termination of appointment of Tanya Goodman as a secretary on 26 April 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
20 June 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
1 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 September 2010 | Registered office address changed from C/O C/O Schindlers 1St Floor 94-96 Wigmore Street London W1U 3RF United Kingdom on 13 September 2010 (1 page) |
8 September 2010 | Registered office address changed from 1St Floor 299 Oxford Street London W1C 2DZ on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from 1St Floor 299 Oxford Street London W1C 2DZ on 8 September 2010 (1 page) |
29 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
15 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
15 May 2008 | Secretary appointed mrs tanya goodman (1 page) |
14 May 2008 | Appointment terminated director jason barr (1 page) |
14 May 2008 | Director appointed ms mandy feldman (1 page) |
14 May 2008 | Appointment terminated secretary shana campbell (1 page) |
16 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
28 June 2006 | Ad 20/06/06-20/06/06 £ si 1@1=1 £ ic 1/2 (2 pages) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
20 June 2006 | Company name changed idrawfast international uk limit ed\certificate issued on 20/06/06 (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
26 April 2006 | Incorporation (16 pages) |