London
W1W 6DW
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Secretary Name | Lucraft Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 19 New Road Brighton East Sussex BN1 1UF |
Website | www.felixmartin.org |
---|
Registered Address | First Floor 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Felix Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,668 |
Cash | £88,304 |
Current Liabilities | £8,688 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
28 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
17 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
14 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
11 July 2019 | Registered office address changed from Third Floor 32-33 Gosfield Street London W1W 6HL England to First Floor 17-19 Foley Street London W1W 6DW on 11 July 2019 (1 page) |
25 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
9 April 2019 | Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Third Floor 32-33 Gosfield Street London W1W 6HL on 9 April 2019 (1 page) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
25 May 2018 | Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 25 May 2018 (1 page) |
10 May 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
16 April 2018 | Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 16 April 2018 (1 page) |
22 March 2018 | Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 22 March 2018 (1 page) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
20 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
15 February 2016 | Director's details changed for Felix Martin on 12 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Felix Martin on 12 February 2016 (2 pages) |
5 February 2016 | Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 5 February 2016 (1 page) |
4 February 2016 | Director's details changed for Felix Martin on 3 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Felix Martin on 3 February 2016 (2 pages) |
28 January 2016 | Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 28 January 2016 (1 page) |
28 January 2016 | Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 28 January 2016 (1 page) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
14 January 2015 | Termination of appointment of Lucraft Secretarial Limited as a secretary on 14 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Lucraft Secretarial Limited as a secretary on 14 January 2015 (1 page) |
12 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
4 March 2014 | Registered office address changed from 19 New Road Brighton East Sussex BN1 1UF on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 19 New Road Brighton East Sussex BN1 1UF on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 19 New Road Brighton East Sussex BN1 1UF on 4 March 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
14 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Director's details changed for Felix Martin on 1 October 2010 (2 pages) |
6 May 2011 | Director's details changed for Felix Martin on 1 October 2010 (2 pages) |
6 May 2011 | Director's details changed for Felix Martin on 1 October 2010 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 April 2010 | Secretary's details changed for Lucraft Secretarial Limited on 1 January 2010 (2 pages) |
26 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for Lucraft Secretarial Limited on 1 January 2010 (2 pages) |
26 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for Lucraft Secretarial Limited on 1 January 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
11 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
19 June 2008 | Return made up to 16/04/08; full list of members (3 pages) |
19 June 2008 | Return made up to 16/04/08; full list of members (3 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | New secretary appointed (2 pages) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Incorporation (12 pages) |
16 April 2007 | Incorporation (12 pages) |