Company NameFeliks Augustine Limited
DirectorsAlina Dorota Gwizdala and James Peter Anthony Gwizdala
Company StatusActive
Company Number05877912
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Alina Dorota Gwizdala
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2006(same day as company formation)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address133 Creek Road
London
SE8 3BU
Director NameMr James Peter Anthony Gwizdala
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2006(same day as company formation)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address133 Creek Road
London
SE8 3BU
Secretary NameMr James Peter Anthony Gwizdala
NationalityBritish
StatusCurrent
Appointed17 July 2006(same day as company formation)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address133 Creek Road
London
SE8 3BU
Secretary NameRuth Rebecca Wallis
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Applewood Grove
Widley
Waterlooville
Hampshire
PO7 5DL
Director NameMorley & Scott Corporate Services Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence AddressThe Old Treasury
7 Kings Road
Portsmouth
Hampshire
PO5 4DJ

Contact

Websitefeliksaugustine.com
Email address[email protected]
Telephone020 88587111
Telephone regionLondon

Location

Registered Address133 Creek Road
London
SE8 3BU
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

180 at £1Alina Gwizdala
37.34%
Ordinary A
180 at £1Peter Gwizdala
37.34%
Ordinary A
120 at £1Ian Ho
24.90%
Ordinary A
1 at £1Alina Gwizdala
0.21%
Ordinary
1 at £1Peter Gwizdala
0.21%
Ordinary

Financials

Year2014
Net Worth-£16,687
Cash£142,196
Current Liabilities£218,322

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return17 July 2023 (10 months ago)
Next Return Due31 July 2024 (2 months, 1 week from now)

Filing History

26 February 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
31 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
10 March 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
30 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
28 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
27 March 2019Registered office address changed from 5 Greenwich South Street Greenwich London SE10 8NW to 133 Creek Road London SE8 3BU on 27 March 2019 (1 page)
19 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
9 January 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
20 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
13 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 482
(5 pages)
13 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 482
(5 pages)
11 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
11 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 482
(5 pages)
13 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 482
(5 pages)
22 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
22 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 482
(5 pages)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 482
(5 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
8 July 2011Statement of capital following an allotment of shares on 18 July 2010
  • GBP 482
(4 pages)
8 July 2011Statement of capital following an allotment of shares on 18 July 2010
  • GBP 482
(4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Mr James Peter Anthony Gwizdala on 28 July 2010 (2 pages)
6 August 2010Director's details changed for Mr James Peter Anthony Gwizdala on 28 July 2010 (2 pages)
6 August 2010Secretary's details changed for Mr James Peter Anthony Gwizdala on 1 July 2010 (1 page)
6 August 2010Secretary's details changed for Mr James Peter Anthony Gwizdala on 1 July 2010 (1 page)
6 August 2010Secretary's details changed for Mr James Peter Anthony Gwizdala on 1 July 2010 (1 page)
6 August 2010Director's details changed for Mr James Peter Anthony Gwizdala on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Mr James Peter Anthony Gwizdala on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Mrs Alina Dorota Gwizdala on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Mr James Peter Anthony Gwizdala on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Mrs Alina Dorota Gwizdala on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Mrs Alina Dorota Gwizdala on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Mrs Alina Dorota Gwizdala on 28 July 2010 (2 pages)
5 August 2010Secretary's details changed for Mr James Peter Anthony Gwizdala on 28 July 2010 (2 pages)
5 August 2010Secretary's details changed for Mr James Peter Anthony Gwizdala on 28 July 2010 (2 pages)
5 August 2010Director's details changed for Mrs Alina Dorota Gwizdala on 28 July 2010 (2 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 September 2009Location of register of members (1 page)
8 September 2009Location of register of members (1 page)
8 September 2009Registered office changed on 08/09/2009 from 5 greenwich south street greenwich london SE10 8NW (1 page)
8 September 2009Location of debenture register (1 page)
8 September 2009Registered office changed on 08/09/2009 from 5 greenwich south street greenwich london SE10 8NW (1 page)
8 September 2009Return made up to 17/07/09; full list of members (4 pages)
8 September 2009Return made up to 17/07/09; full list of members (4 pages)
8 September 2009Location of debenture register (1 page)
12 August 2009Registered office changed on 12/08/2009 from 2ND floor offices, 18 high street, beckenham kent BR3 1AY (1 page)
12 August 2009Registered office changed on 12/08/2009 from 2ND floor offices, 18 high street, beckenham kent BR3 1AY (1 page)
27 April 2009Director's change of particulars / alina gwizdala / 21/04/2009 (1 page)
27 April 2009Director and secretary's change of particulars / james gwizdala / 21/04/2009 (1 page)
27 April 2009Director's change of particulars / alina gwizdala / 21/04/2009 (1 page)
27 April 2009Director and secretary's change of particulars / james gwizdala / 21/04/2009 (1 page)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 August 2008Return made up to 17/07/08; full list of members (4 pages)
4 August 2008Return made up to 17/07/08; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 July 2007Return made up to 17/07/07; full list of members (3 pages)
31 July 2007Location of debenture register (1 page)
31 July 2007Return made up to 17/07/07; full list of members (3 pages)
31 July 2007Location of register of members (1 page)
31 July 2007Location of register of members (1 page)
31 July 2007Location of debenture register (1 page)
26 March 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
26 March 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
2 October 2006New secretary appointed;new director appointed (3 pages)
2 October 2006New secretary appointed;new director appointed (3 pages)
2 October 2006New director appointed (3 pages)
2 October 2006New director appointed (3 pages)
25 July 2006Location of register of members (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Location of register of directors' interests (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Location of register of members (1 page)
25 July 2006Location of debenture register (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Location of debenture register (1 page)
25 July 2006Location of register of directors' interests (1 page)
25 July 2006Director resigned (1 page)
17 July 2006Incorporation (20 pages)
17 July 2006Incorporation (20 pages)