Florence
50123
Foreign
Director Name | Caroline Mary Fenston |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2009(1 year, 12 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Relocation Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Abingdon Road London W8 6AH |
Director Name | Mr Antoine Georges Pappadakis |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 02 July 2014(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 27 Campden Grove Flat D London W8 4JQ |
Secretary Name | JMW Barnard Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 October 2009(1 year, 12 months after company formation) |
Appointment Duration | 14 years, 6 months |
Correspondence Address | 181 Kensington High Street London W8 6SH |
Director Name | Edward Felix Joseph Fenston |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | 27b Campden Grove London W8 4JQ |
Secretary Name | Mr John Matthew Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Andrew Grant Harrison |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London Westminster SW1H 0BL |
Director Name | Mr Andrew Grant Harrison |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flatd 27 Campden Grove London W8 4JQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 17 Abingdon Road London W8 6AH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Antoine Pappadakis 25.00% Ordinary |
---|---|
1 at £1 | Caroline Fenston & Edward Felix Joseph Fenston 25.00% Ordinary |
1 at £1 | James Floyer & Janet Floyer 25.00% Ordinary |
1 at £1 | Sabina Lupi 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks from now) |
6 November 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
22 August 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
26 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
22 June 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
1 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
1 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
10 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
6 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
29 November 2019 | Registered office address changed from Jmw Barnard Management Ltd 181 Kensington High Street London W8 6SH to 17 Abingdon Road London W8 6AH on 29 November 2019 (1 page) |
21 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
18 August 2017 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
18 August 2017 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
15 August 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
15 August 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
8 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
18 September 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Appointment of Mr Antoine Pappadakis as a director on 2 July 2014 (2 pages) |
29 October 2014 | Appointment of Mr Antoine Pappadakis as a director on 2 July 2014 (2 pages) |
29 October 2014 | Termination of appointment of a director (1 page) |
29 October 2014 | Termination of appointment of a director (1 page) |
29 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Termination of appointment of Andrew Grant Harrison as a director on 1 July 2014 (1 page) |
29 October 2014 | Termination of appointment of Andrew Grant Harrison as a director on 1 July 2014 (1 page) |
29 October 2014 | Termination of appointment of Andrew Grant Harrison as a director on 1 July 2014 (1 page) |
29 October 2014 | Appointment of Mr Antoine Pappadakis as a director on 2 July 2014 (2 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
6 November 2012 | Director's details changed for Sabina Lupi on 31 October 2012 (2 pages) |
6 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Termination of appointment of Andrew Grant Harrison as a director (1 page) |
6 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Director's details changed for Sabina Lupi on 31 October 2012 (2 pages) |
6 November 2012 | Termination of appointment of Andrew Grant Harrison as a director (1 page) |
7 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 November 2011 | Annual return made up to 26 October 2011 (15 pages) |
1 November 2011 | Annual return made up to 26 October 2011 (15 pages) |
2 February 2011 | Total exemption full accounts made up to 31 October 2010 (5 pages) |
2 February 2011 | Total exemption full accounts made up to 31 October 2010 (5 pages) |
26 October 2010 | Annual return made up to 11 October 2010 (15 pages) |
26 October 2010 | Annual return made up to 11 October 2010 (15 pages) |
1 September 2010 | Appointment of Andrew Grant Harrison as a director (3 pages) |
1 September 2010 | Appointment of Andrew Grant Harrison as a director (3 pages) |
22 July 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
22 July 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
17 December 2009 | Appointment of Jmw Barnard Management Ltd as a secretary (3 pages) |
17 December 2009 | Appointment of Jmw Barnard Management Ltd as a secretary (3 pages) |
4 December 2009 | Appointment of Andrew Grant Harrison as a director (4 pages) |
4 December 2009 | Appointment of Andrew Grant Harrison as a director (4 pages) |
19 November 2009 | Registered office address changed from C/O Bircham Dyson Bell Solicitors, 50 Broadway Westminster London SW1H 0BL on 19 November 2009 (2 pages) |
19 November 2009 | Termination of appointment of John Stephenson as a secretary (2 pages) |
19 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (14 pages) |
19 November 2009 | Termination of appointment of John Stephenson as a secretary (2 pages) |
19 November 2009 | Registered office address changed from C/O Bircham Dyson Bell Solicitors, 50 Broadway Westminster London SW1H 0BL on 19 November 2009 (2 pages) |
19 November 2009 | Termination of appointment of Edward Fenston as a director (2 pages) |
19 November 2009 | Appointment of Caroline Mary Fenston as a director (3 pages) |
19 November 2009 | Appointment of Caroline Mary Fenston as a director (3 pages) |
19 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (14 pages) |
19 November 2009 | Termination of appointment of Edward Fenston as a director (2 pages) |
7 October 2009 | Total exemption full accounts made up to 31 October 2008 (5 pages) |
7 October 2009 | Total exemption full accounts made up to 31 October 2008 (5 pages) |
16 October 2008 | Return made up to 11/10/08; full list of members (5 pages) |
16 October 2008 | Return made up to 11/10/08; full list of members (5 pages) |
7 January 2008 | New secretary appointed (3 pages) |
7 January 2008 | New secretary appointed (3 pages) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | Director resigned (1 page) |
11 October 2007 | Incorporation (18 pages) |
11 October 2007 | Incorporation (18 pages) |