2nd Floor
London
W1D 5EU
Director Name | Mr Joseph Paul Henry |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fawley Grange Fawley Wantage Oxfordshire |
Director Name | Mr John Anthony Kirkham |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cenacle Close West Heath Road Hampstead London NW3 7UE |
Secretary Name | Mr Joseph Paul Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fawley Grange Fawley Wantage Oxfordshire |
Director Name | Kevin Andrew Johnson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2008(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 September 2014) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 9 Lagunita Drive Laguna Beach Orange County California 92651 United States |
Director Name | Steven Vincent Cotton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2008(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 June 2015) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 609 15th Street Huntington Beach Orange County California 92648 United States |
Director Name | Mrs Leanne Sarah Porter |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Firescope Inc 412 Olive Street Suite 603 Huntington Beach Orange County 92648 |
Director Name | Michael Kim Menegay |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2016(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 July 2018) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Steven Vincent Cotton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2018(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 March 2022) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Website | firescope.com |
---|---|
Telephone | 0800 0830295 |
Telephone region | Freephone |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Firescope Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £97,020 |
Gross Profit | -£25,948 |
Net Worth | -£1,671,481 |
Cash | £5,935 |
Current Liabilities | £134,088 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (8 months, 1 week from now) |
27 January 2021 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
---|---|
9 December 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
2 December 2019 | Second filing for the appointment of Christopher Mahoney as a director (6 pages) |
19 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
19 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
17 July 2018 | Appointment of Steven Vincent Cotton as a director on 16 July 2018 (2 pages) |
17 July 2018 | Termination of appointment of Michael Kim Menegay as a director on 16 July 2018 (1 page) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
23 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
22 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
4 November 2016 | Appointment of Michael Kim Menegay as a director on 26 September 2016 (2 pages) |
4 November 2016 | Appointment of Michael Kim Menegay as a director on 26 September 2016 (2 pages) |
2 November 2016 | Termination of appointment of Leanne Porter as a director on 26 September 2016 (1 page) |
2 November 2016 | Termination of appointment of Leanne Porter as a director on 26 September 2016 (1 page) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
26 August 2015 | Appointment of Mr Christopher Mahoney as a director on 11 June 2015 (2 pages) |
26 August 2015 | Director's details changed for Ms Leanne Porter on 26 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Ms Leanne Porter on 26 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Christopher Mahoney as a director on 11 June 2015
|
26 August 2015 | Appointment of Ms Leanne Porter as a director on 11 June 2015 (2 pages) |
26 August 2015 | Termination of appointment of Steven Vincent Cotton as a director on 11 June 2015 (1 page) |
26 August 2015 | Termination of appointment of Steven Vincent Cotton as a director on 11 June 2015 (1 page) |
26 August 2015 | Appointment of Ms Leanne Porter as a director on 11 June 2015 (2 pages) |
4 December 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
4 December 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
21 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
20 November 2014 | Termination of appointment of Kevin Andrew Johnson as a director on 2 September 2014 (1 page) |
20 November 2014 | Termination of appointment of Kevin Andrew Johnson as a director on 2 September 2014 (1 page) |
20 November 2014 | Termination of appointment of Kevin Andrew Johnson as a director on 2 September 2014 (1 page) |
10 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (1 page) |
11 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
20 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Termination of appointment of John Kirkham as a director (2 pages) |
16 March 2010 | Termination of appointment of John Kirkham as a director (2 pages) |
9 March 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Steven Vincent Cotton on 19 November 2009 (2 pages) |
8 March 2010 | Director's details changed for Kevin Andrew Johnson on 19 November 2009 (2 pages) |
8 March 2010 | Director's details changed for Kevin Andrew Johnson on 19 November 2009 (2 pages) |
8 March 2010 | Director's details changed for Steven Vincent Cotton on 19 November 2009 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
19 March 2009 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
19 March 2009 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
17 March 2009 | Accounting reference date shortened from 31/12/2008 to 28/02/2008 (1 page) |
17 March 2009 | Accounting reference date shortened from 31/12/2008 to 28/02/2008 (1 page) |
12 March 2009 | Return made up to 19/11/08; full list of members (4 pages) |
12 March 2009 | Return made up to 19/11/08; full list of members (4 pages) |
11 March 2009 | Appointment terminated secretary joseph henry (1 page) |
11 March 2009 | Appointment terminated director joseph henry (1 page) |
11 March 2009 | Appointment terminated director joseph henry (1 page) |
11 March 2009 | Appointment terminated secretary joseph henry (1 page) |
6 March 2009 | Director appointed steven vincent cotton (2 pages) |
6 March 2009 | Director appointed kevin andrew johnson (2 pages) |
6 March 2009 | Director appointed kevin andrew johnson (2 pages) |
6 March 2009 | Director appointed steven vincent cotton (2 pages) |
23 November 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
23 November 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
19 November 2007 | Incorporation (13 pages) |
19 November 2007 | Incorporation (13 pages) |