Gravesend
Kent
DA12 2JY
Director Name | Mr Joseph Anton Anthonymuthu |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Sri Lanka |
Correspondence Address | 140/5, New Chetty Street Colombo 13, Sri Lanka Colombo |
Secretary Name | Philomena Vasantha Joseph Anton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 140/5, New Chetty Street Colombo 13, Sri Lanka Colombo |
Director Name | Mrs Sharmila Anthony Rajah |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 01 February 2016(7 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 21 February 2018) |
Role | Business |
Country of Residence | Sri Lanka |
Correspondence Address | Studio 42 2 Veridion Way Erith Kent DA18 4AL |
Website | www.frjosephanton.co.uk |
---|
Registered Address | Riverside Community Centre Dickens Road Gravesend Kent DA12 2JY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Riverside |
Built Up Area | Greater London |
100 at £10 | Joseph Anton Anthonymutthu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,960 |
Cash | £2,274 |
Latest Accounts | 28 February 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
19 October 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
---|---|
6 August 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
22 June 2020 | Change of details for Mr Ferdinand Reginold Joseph Anton as a person with significant control on 22 June 2020 (2 pages) |
22 June 2020 | Registered office address changed from Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL England to Riverside Community Centre Dickens Road Gravesend Kent DA12 2JY on 22 June 2020 (1 page) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
9 August 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
23 July 2019 | Registered office address changed from Riverside Centre Dickens Road Gravesend Kent DA12 2JY England to Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL on 23 July 2019 (1 page) |
27 May 2019 | Registered office address changed from Studio 42 2 Veridion Way Erith Kent DA18 4AL to Riverside Centre Dickens Road Gravesend Kent DA12 2JY on 27 May 2019 (1 page) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
30 July 2018 | Cessation of Sharmila Anthony Rajah as a person with significant control on 21 February 2018 (1 page) |
30 July 2018 | Change of details for Mr Ferdinand Reginold Joseph Anton as a person with significant control on 21 February 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
30 July 2018 | Termination of appointment of Philomena Vasantha Joseph Anton as a secretary on 21 February 2018 (1 page) |
30 July 2018 | Termination of appointment of Sharmila Anthony Rajah as a director on 21 February 2018 (1 page) |
30 July 2018 | Cessation of Joseph Anton Anthonymutthu as a person with significant control on 21 February 2018 (1 page) |
3 March 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
13 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
13 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
25 February 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
25 February 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
26 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
26 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
20 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
1 February 2016 | Appointment of Mrs Sharmila Anthony Rajah as a director on 1 February 2016 (2 pages) |
1 February 2016 | Appointment of Mrs Sharmila Anthony Rajah as a director on 1 February 2016 (2 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
21 October 2015 | Company name changed F.R.joseph anton LIMITED\certificate issued on 21/10/15
|
21 October 2015 | Company name changed F.R.joseph anton LIMITED\certificate issued on 21/10/15
|
19 October 2015 | Director's details changed for Mr Ferdinand Reginold Joseph Anton on 15 April 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Ferdinand Reginold Joseph Anton on 15 April 2015 (2 pages) |
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
24 February 2014 | Director's details changed for Mr Joseph Reginold Joseph Anton on 24 February 2014 (2 pages) |
24 February 2014 | Director's details changed for Mr Joseph Reginold Joseph Anton on 24 February 2014 (2 pages) |
28 January 2014 | Appointment of Mr Joseph Reginold Joseph Anton as a director (2 pages) |
28 January 2014 | Termination of appointment of Joseph Anthonymuthu as a director (1 page) |
28 January 2014 | Termination of appointment of Joseph Anthonymuthu as a director (1 page) |
28 January 2014 | Appointment of Mr Joseph Reginold Joseph Anton as a director (2 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
7 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
25 September 2012 | Registered office address changed from 9 Gunnery Terrace Royal Arsenal Woolwich London Greater London SE18 6SW on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from 9 Gunnery Terrace Royal Arsenal Woolwich London Greater London SE18 6SW on 25 September 2012 (1 page) |
9 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
16 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 March 2010 | Director's details changed for Joseph Anton Anthonymuthu on 2 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Joseph Anton Anthonymuthu on 2 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Joseph Anton Anthonymuthu on 2 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 October 2009 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 30 October 2009 (2 pages) |
30 October 2009 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 30 October 2009 (2 pages) |
18 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
20 February 2008 | Incorporation (15 pages) |
20 February 2008 | Incorporation (15 pages) |