77 Fairfax Road
London
NW6 4ED
Director Name | Mr Charles Michael Humbert |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 12 months (closed 26 November 2019) |
Role | Brokerage |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ovington Court Ovington Gardens London SW3 1LB |
Secretary Name | Ms Bath Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2008(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 26 November 2019) |
Correspondence Address | 30 Gay Street Bath Avon BA1 2PA |
Director Name | Derek Gregory |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Naishes Avenue Peasdown St John Wells Somerset BA5 2PJ |
Director Name | Nicholas Charles Peter Humbert |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 High Street Hemingford Abbots Huntingdon Cambridgeshire PE28 9AH |
Director Name | Ian Martin Merritt |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Green Cottage Little Green Mells Somerset BA11 3QZ |
Secretary Name | Ian Martin Merritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Green Cottage Little Green Mells Somerset BA11 3QZ |
Director Name | Derek Gregory |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 November 2008) |
Role | Publisher |
Correspondence Address | 46 Great Pulteney Street Bath Somerset BA2 4DR |
Website | www.billionaire500.co.uk |
---|
Registered Address | 39-40 Skylines Village Limeharbour London E14 9TS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
80 at £1 | Neil Brown 6.40% Ordinary |
---|---|
62 at £1 | Amir Garadaghi 4.96% Ordinary |
50 at £1 | Ben Board 4.00% Ordinary |
50 at £1 | Ben Morton 4.00% Ordinary |
436 at £1 | Michael Humbert 34.88% Ordinary |
31 at £1 | Rupert De Lazslo 2.48% Ordinary |
25 at £1 | Tom Clarke-jones 2.00% Ordinary |
203 at £1 | Nicholas Charles Humbert 16.24% Ordinary |
180 at £1 | Missan Harriman 14.40% Ordinary |
125 at £1 | Raffaella Calabrese 10.00% Ordinary |
8 at £1 | Joe Hayhow 0.64% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£75,541 |
Cash | £4 |
Current Liabilities | £75,545 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
29 August 2017 | Notification of Charles Michael Humbert as a person with significant control on 6 April 2016 (2 pages) |
---|---|
29 August 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-11-11
|
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Registered office address changed from 2 St George's Mews 43 Westminster Bridge Road London SE1 7JB United Kingdom on 17 August 2011 (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Registered office address changed from 2 St Gedrges Mews 43 Westminster Bridge Road London SE1 7JB on 28 June 2010 (1 page) |
25 June 2010 | Director's details changed for Charles Michael Humbert on 15 June 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Ms Bath Secretaries Limited on 15 June 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 July 2009 | Return made up to 15/06/09; full list of members (5 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from 30 gay street bath BA1 2PA (1 page) |
21 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 December 2008 | Director appointed eyinmisan hope harriman (2 pages) |
16 December 2008 | Director appointed charles michael humbert (1 page) |
5 December 2008 | Gbp nc 1000/5000\28/02/08 (2 pages) |
27 November 2008 | Appointment terminated director ian merritt (2 pages) |
27 November 2008 | Appointment terminated director derek gregory (2 pages) |
28 July 2008 | Return made up to 15/06/08; full list of members (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
26 June 2008 | Return made up to 15/06/07; full list of members (5 pages) |
24 June 2008 | Director's change of particulars / derek gregory / 24/05/2007 (1 page) |
15 April 2008 | Appointment terminated director nicholas humbert (1 page) |
20 March 2008 | Secretary appointed ms bath secretaries LIMITED (1 page) |
20 March 2008 | Appointment terminated secretary ian merritt (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: second floor 145-157 st john street london EC1V 4PY (2 pages) |
13 August 2007 | Registered office changed on 13/08/07 from: 145-157 st john street london EC1V 4PY (1 page) |
18 January 2007 | New director appointed (1 page) |
29 September 2006 | Director resigned (2 pages) |
26 September 2006 | Director's particulars changed (1 page) |
15 June 2006 | Incorporation (13 pages) |