Forest Gate
London
E7 0QX
Director Name | Mr David John Cauchi |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2010(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Puppet Master |
Country of Residence | United Kingdom |
Correspondence Address | 22 Windsor Road London E7 0QX |
Director Name | Mr Thomas James Walker Cattanach |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2015(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Windsor Road London E7 0QX |
Director Name | Kerena Margaret Fussell |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2008(2 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 January 2015) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 123 Capel Road Forest Gate London E7 0JT |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QQ |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QQ |
Registered Address | 22 Windsor Road London E7 0QX |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £616 |
Cash | £865 |
Current Liabilities | £249 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
13 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
15 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
21 January 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
14 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
4 January 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
15 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
9 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
13 March 2020 | Notification of David John Cauchi as a person with significant control on 6 April 2016 (2 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
11 May 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
12 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 May 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
4 May 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 April 2016 | Annual return made up to 13 March 2016 no member list (3 pages) |
29 April 2016 | Annual return made up to 13 March 2016 no member list (3 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 May 2015 | Annual return made up to 13 March 2015 no member list (3 pages) |
8 May 2015 | Annual return made up to 13 March 2015 no member list (3 pages) |
20 January 2015 | Appointment of Mr Thomas Cattanach as a director on 14 January 2015 (2 pages) |
20 January 2015 | Appointment of Mr Thomas Cattanach as a director on 14 January 2015 (2 pages) |
14 January 2015 | Termination of appointment of Kerena Margaret Fussell as a director on 14 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Kerena Margaret Fussell as a director on 14 January 2015 (1 page) |
17 December 2014 | Director's details changed for Kerena Margaret Fussell on 15 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Kerena Margaret Fussell on 15 December 2014 (2 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 March 2014 | Annual return made up to 13 March 2014 no member list (3 pages) |
17 March 2014 | Annual return made up to 13 March 2014 no member list (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 March 2013 | Annual return made up to 13 March 2013 no member list (3 pages) |
20 March 2013 | Annual return made up to 13 March 2013 no member list (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 March 2012 | Annual return made up to 13 March 2012 no member list (3 pages) |
16 March 2012 | Annual return made up to 13 March 2012 no member list (3 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 March 2011 | Annual return made up to 13 March 2011 no member list (3 pages) |
15 March 2011 | Annual return made up to 13 March 2011 no member list (3 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
30 March 2010 | Director's details changed for Kerena Margaret Fussell on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 13 March 2010 no member list (3 pages) |
30 March 2010 | Annual return made up to 13 March 2010 no member list (3 pages) |
30 March 2010 | Director's details changed for Kerena Margaret Fussell on 30 March 2010 (2 pages) |
2 February 2010 | Appointment of Mr David John Cauchi as a director (2 pages) |
2 February 2010 | Appointment of Mr David John Cauchi as a director (2 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
16 March 2009 | Annual return made up to 13/03/09 (2 pages) |
16 March 2009 | Annual return made up to 13/03/09 (2 pages) |
4 April 2008 | Appointment terminated secretary c & m secretaries LIMITED (1 page) |
4 April 2008 | Appointment terminated secretary c & m secretaries LIMITED (1 page) |
27 March 2008 | Secretary appointed david john cauchi (2 pages) |
27 March 2008 | Appointment terminated director c & m registrars LIMITED (1 page) |
27 March 2008 | Appointment terminated director c & m registrars LIMITED (1 page) |
27 March 2008 | Director appointed kerena margaret fussell (2 pages) |
27 March 2008 | Director appointed kerena margaret fussell (2 pages) |
27 March 2008 | Secretary appointed david john cauchi (2 pages) |
13 March 2008 | Incorporation (16 pages) |
13 March 2008 | Incorporation (16 pages) |