London
EC4M 8AB
Director Name | Mr Michael Henri Alfred Jais |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 18 November 2019(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | CEO |
Country of Residence | France |
Correspondence Address | 3rd Floor, Paternoster House 65 St Pauls Churchyar London EC4M 8AB |
Director Name | Mr Edwin Mullon |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 63 Kilnmead Road Northgate Crawley West Sussex RH10 8BD |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Website | www.fashiongps.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 74344381 |
Telephone region | London |
Registered Address | 3rd Floor, Paternoster House 65 St Pauls Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Fasion Gps Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £156,367 |
Cash | £105,752 |
Current Liabilities | £321,684 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks from now) |
17 October 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
---|---|
27 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
20 July 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
28 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
28 April 2022 | Director's details changed for Ms Jennifer Louise Smith on 24 April 2022 (2 pages) |
22 March 2022 | Registered office address changed from 2 Kingly Court 1-3rd Floors Soho London W1B 5PW to 3rd Floor, Paternoster House 65 st Pauls Churchyard London EC4M 8AB on 22 March 2022 (1 page) |
15 June 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
7 May 2021 | Second filing of Confirmation Statement dated 24 April 2021 (3 pages) |
5 May 2021 | Confirmation statement made on 24 April 2021 with no updates
|
3 July 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
27 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
31 January 2020 | Auditor's resignation (2 pages) |
28 November 2019 | Appointment of Mr Michael Henri Alfred Jais as a director on 18 November 2019 (2 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
12 March 2019 | Termination of appointment of Edwin Mullon as a director on 7 March 2019 (1 page) |
28 September 2018 | Appointment of Ms Jennifer Louise Smith as a director on 28 September 2018 (2 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
19 June 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
15 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
5 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
5 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
10 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
21 July 2015 | Auditor's resignation (1 page) |
21 July 2015 | Auditor's resignation (1 page) |
11 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
11 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 July 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
3 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Register inspection address has been changed from 25 Lexington Street 4Th Floor London W1F 9AG United Kingdom (1 page) |
3 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Register inspection address has been changed from 25 Lexington Street 4Th Floor London W1F 9AG United Kingdom (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Registered office address changed from , 25 Lexington Street, 4Th Floor, London, W1F 9AG, United Kingdom on 16 May 2012 (1 page) |
16 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Registered office address changed from , 25 Lexington Street, 4Th Floor, London, W1F 9AG, United Kingdom on 16 May 2012 (1 page) |
7 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Registered office address changed from , 63 Kilnmead Road, Northgate, Crawley, West Sussex, RH10 8BD on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from , 63 Kilnmead Road, Northgate, Crawley, West Sussex, RH10 8BD on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from , 63 Kilnmead Road, Northgate, Crawley, West Sussex, RH10 8BD on 7 July 2010 (1 page) |
1 July 2010 | Director's details changed for Mr Edwin Mullon on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Edwin Mullon on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Edwin Mullon on 1 January 2010 (2 pages) |
1 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Registered office address changed from , 2Nd Floor, 145-157 St John Street, London, EC1V 4PY, United Kingdom on 12 April 2010 (2 pages) |
12 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages) |
12 April 2010 | Registered office address changed from , 2Nd Floor, 145-157 St John Street, London, EC1V 4PY, United Kingdom on 12 April 2010 (2 pages) |
12 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
4 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
9 June 2008 | Appointment terminated secretary westco nominees LIMITED (1 page) |
9 June 2008 | Appointment terminated secretary westco nominees LIMITED (1 page) |
24 April 2008 | Incorporation (15 pages) |
24 April 2008 | Incorporation (15 pages) |