Ferneberga House, Alexandra Road
Farnborough
GU14 6DQ
Director Name | Mrs Marion Healy |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 March 2009(1 day after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Pure Office Ferneberga House, Alexandra Road Farnborough GU14 6DQ |
Director Name | Mr Lee William Galloway |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Gray`S Inn Road London WC1X 8HP |
Secretary Name | Mr David John Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mutton Lane Potters Bar Hertfordshire EN6 2NX |
Registered Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Mr Donal Anthony Healy 50.00% Ordinary |
---|---|
50 at £1 | Mrs Marion Healy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£58,474 |
Cash | £59,946 |
Current Liabilities | £182,932 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
6 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
---|---|
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
7 March 2022 | Confirmation statement made on 6 March 2022 with updates (5 pages) |
22 November 2021 | Memorandum and Articles of Association (12 pages) |
22 November 2021 | Resolutions
|
22 November 2021 | Notice of Restriction on the Company's Articles (1 page) |
18 November 2021 | Change of share class name or designation (1 page) |
2 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
8 March 2021 | Confirmation statement made on 6 March 2021 with updates (4 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 September 2019 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 23 September 2019 (1 page) |
6 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 August 2012 | Director's details changed for Mrs Marion Healy on 31 July 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Donal Anthony Healy on 31 July 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Donal Anthony Healy on 31 July 2012 (2 pages) |
16 August 2012 | Director's details changed for Mrs Marion Healy on 31 July 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Donal Anthony Healy on 30 March 2012 (2 pages) |
10 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Director's details changed for Mr Donal Anthony Healy on 30 March 2012 (2 pages) |
10 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Director's details changed for Marion Healy on 30 March 2012 (2 pages) |
4 April 2012 | Director's details changed for Marion Healy on 30 March 2012 (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
29 November 2009 | Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 29 November 2009 (1 page) |
29 November 2009 | Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 29 November 2009 (1 page) |
24 March 2009 | Director appointed donal healy (2 pages) |
24 March 2009 | Appointment terminated director lee galloway (1 page) |
24 March 2009 | Appointment terminated secretary david vallance (2 pages) |
24 March 2009 | Director appointed marion healy (2 pages) |
24 March 2009 | Appointment terminated secretary david vallance (2 pages) |
24 March 2009 | Director appointed marion healy (2 pages) |
24 March 2009 | Director appointed donal healy (2 pages) |
24 March 2009 | Appointment terminated director lee galloway (1 page) |
6 March 2009 | Incorporation (17 pages) |
6 March 2009 | Incorporation (17 pages) |