London
W5 1DT
Secretary Name | Miss Monika Janeczek |
---|---|
Nationality | Polish |
Status | Current |
Appointed | 01 April 2009(2 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Secretary |
Correspondence Address | Suite 8, Fourth Floor, West World, West Gate London W5 1DT |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | www.famasltd.co.uk |
---|
Registered Address | Suite 8 45 St. Marys Road London W5 5RG |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Slawomir Celniak 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £124,360 |
Current Liabilities | £19,465 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (2 months, 3 weeks from now) |
30 March 2024 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
17 July 2023 | Director's details changed for Mr Slawomir Celniak on 5 November 2022 (2 pages) |
17 July 2023 | Change of details for Mr Slawomir Celniak as a person with significant control on 5 November 2022 (2 pages) |
17 July 2023 | Confirmation statement made on 17 July 2023 with updates (4 pages) |
29 April 2023 | Micro company accounts made up to 31 March 2022 (7 pages) |
13 January 2023 | Registered office address changed from Suite 8, Fourth Floor, West World, West Gate London W5 1DT England to Suite 8 45 st. Marys Road London W5 5RG on 13 January 2023 (1 page) |
25 July 2022 | Confirmation statement made on 20 July 2022 with updates (4 pages) |
31 January 2022 | Micro company accounts made up to 31 March 2021 (7 pages) |
21 July 2021 | Confirmation statement made on 20 July 2021 with updates (4 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
20 July 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
4 June 2019 | Registered office address changed from Suite 14 Central Chambers the Broadway Ealing London W5 2NR to Suite 8, Fourth Floor, West World, West Gate London W5 1DT on 4 June 2019 (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
17 January 2017 | Director's details changed for Mr Slawomir Celniak on 17 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Mr Slawomir Celniak on 17 January 2017 (2 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 August 2011 | Secretary's details changed for Miss Monika Janeczek on 7 August 2011 (1 page) |
7 August 2011 | Director's details changed for Mr Slawomir Celniak on 7 August 2011 (2 pages) |
7 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
7 August 2011 | Director's details changed for Mr Slawomir Celniak on 7 August 2011 (2 pages) |
7 August 2011 | Secretary's details changed for Miss Monika Janeczek on 7 August 2011 (1 page) |
7 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
7 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
7 August 2011 | Secretary's details changed for Miss Monika Janeczek on 7 August 2011 (1 page) |
7 August 2011 | Director's details changed for Mr Slawomir Celniak on 7 August 2011 (2 pages) |
18 July 2011 | Registered office address changed from 81 Grafton Road London W3 6PF United Kingdom on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from 81 Grafton Road London W3 6PF United Kingdom on 18 July 2011 (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Mr Slawomir Celniak on 3 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Mr Slawomir Celniak on 3 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Slawomir Celniak on 3 August 2010 (2 pages) |
20 May 2010 | Resolutions
|
20 May 2010 | Resolutions
|
20 May 2010 | Change of name notice (2 pages) |
20 May 2010 | Change of name notice (2 pages) |
27 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
12 August 2009 | Secretary appointed miss monika janeczek (1 page) |
12 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
12 August 2009 | Secretary appointed miss monika janeczek (1 page) |
5 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from 358 uxbridge road flat 1A london W3 9SL (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 81 grafton road london W3 6PF united kingdom (1 page) |
3 June 2009 | Director's change of particulars / slawomir celniak / 18/04/2009 (2 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from 81 grafton road london W3 6PF united kingdom (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 358 uxbridge road flat 1A london W3 9SL (1 page) |
3 June 2009 | Director's change of particulars / slawomir celniak / 18/04/2009 (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2008 | Appointment terminated secretary nominee secretary LTD (1 page) |
3 November 2008 | Appointment terminated secretary nominee secretary LTD (1 page) |
24 October 2008 | Return made up to 03/08/08; full list of members (3 pages) |
24 October 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
24 October 2008 | Return made up to 03/08/08; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
24 October 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
18 October 2007 | Return made up to 03/08/07; full list of members (2 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: 358 uxbridge road flat 1A london W3 9SL (1 page) |
18 October 2007 | Location of debenture register (1 page) |
18 October 2007 | Location of debenture register (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: 358 uxbridge road flat 1A london W3 9SL (1 page) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | Return made up to 03/08/07; full list of members (2 pages) |
18 October 2007 | Location of register of members (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 9 flat, dalehead, harrington square, london NW1 2JL (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 9 flat, dalehead, harrington square, london NW1 2JL (1 page) |
3 August 2006 | Incorporation (8 pages) |
3 August 2006 | Incorporation (8 pages) |