London
EC3M 3BD
Director Name | Mr John Anthony McLaughlin |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 October 2019(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 04 March 2024) |
Role | Managing Director - Legal |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Anthony Jan Rice |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2019(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 04 March 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Stephen Roy Waring |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 100 Warwick Park Tunbridge Wells Kent TN2 5EN |
Director Name | Ms Natasha Chetiyawardana |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Soho Square London W1D 4FA |
Director Name | Mr Richard George Martin Jolly |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | Non-Executive Chairm |
Country of Residence | United Kingdom |
Correspondence Address | 12 Westbourne Park Road London W2 5PH |
Director Name | Mr Ben Slater |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Soho Square London W1D 4FA |
Secretary Name | Ms Pamela Margaret Slater |
---|---|
Status | Resigned |
Appointed | 29 April 2014(5 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 October 2019) |
Role | Company Director |
Correspondence Address | 5th Floor 25 Soho Square London W1D 4FA |
Director Name | Mr Patrick Brian Francis Rowe |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2019(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 April 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Registered Address | 20 St. Andrew Street London EC4A 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
79 at £1 | Ben Slater 83.16% Ordinary |
---|---|
15 at £1 | Natasha Chetiyawardana 15.79% Ordinary |
1 at £1 | Richard George Martin Jolly 1.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £685,052 |
Cash | £175,152 |
Current Liabilities | £927,864 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
11 October 2010 | Delivered on: 15 October 2010 Persons entitled: Pizzaexpress (Restaurants) Limited Classification: Rent deposit deed Secured details: £35,922.69 due or to become due from the company to the chargee. Particulars: Interest in the account and the deposit (being the initial deposit of £35,922.69 and any other sums). Outstanding |
---|---|
21 January 2010 | Delivered on: 27 January 2010 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 October 2023 | Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 5 October 2023 (2 pages) |
---|---|
20 June 2023 | Liquidators' statement of receipts and payments to 29 April 2023 (12 pages) |
31 May 2022 | Liquidators' statement of receipts and payments to 29 April 2022 (14 pages) |
11 June 2021 | Declaration of solvency (5 pages) |
25 May 2021 | Resolutions
|
24 May 2021 | Registered office address changed from 30 Fenchurch Street London EC3M 3BD United Kingdom to High Holborn House 52-54 High Holborn London WC1V 6RL on 24 May 2021 (2 pages) |
24 May 2021 | Appointment of a voluntary liquidator (3 pages) |
29 April 2021 | Termination of appointment of Patrick Brian Francis Rowe as a director on 29 April 2021 (1 page) |
11 August 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
11 August 2020 | Statement of capital following an allotment of shares on 30 October 2019
|
8 July 2020 | Director's details changed for Mr John Anthony Mclaughlin on 30 October 2019 (2 pages) |
13 January 2020 | Accounts for a small company made up to 30 April 2019 (12 pages) |
20 November 2019 | Cessation of Ben Slater as a person with significant control on 30 October 2019 (1 page) |
20 November 2019 | Notification of Accenture (Uk) Limited as a person with significant control on 30 October 2019 (2 pages) |
14 November 2019 | Termination of appointment of Pamela Margaret Slater as a secretary on 30 October 2019 (1 page) |
14 November 2019 | Termination of appointment of Ben Slater as a director on 30 October 2019 (1 page) |
14 November 2019 | Appointment of Mr John Anthony Mclaughlin as a director on 30 October 2019 (2 pages) |
14 November 2019 | Registered office address changed from 25 Soho Square London W1D 4FA to 30 Fenchurch Street London EC3M 3BD on 14 November 2019 (1 page) |
14 November 2019 | Termination of appointment of Natasha Chetiyawardana as a director on 30 October 2019 (1 page) |
14 November 2019 | Termination of appointment of Richard George Martin Jolly as a director on 30 October 2019 (1 page) |
14 November 2019 | Appointment of Mr Daniel Kenneth Burton as a director on 30 October 2019 (2 pages) |
14 November 2019 | Appointment of Mr Anthony Rice as a director on 30 October 2019 (2 pages) |
14 November 2019 | Appointment of Mr Patrick Brian Francis Rowe as a director on 30 October 2019 (2 pages) |
4 October 2019 | Second filing of Confirmation Statement dated 30/06/2018 (6 pages) |
9 September 2019 | Director's details changed for Mr Richard George Martin Jolly on 9 September 2019 (2 pages) |
24 July 2019 | Change of details for Mr Ben Slater as a person with significant control on 24 July 2019 (2 pages) |
24 July 2019 | Director's details changed for Ben Slater on 24 July 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a small company made up to 30 April 2018 (11 pages) |
6 July 2018 | Satisfaction of charge 2 in full (1 page) |
2 July 2018 | 30/06/18 Statement of Capital gbp 95
|
27 June 2018 | Director's details changed for Ben Slater on 25 June 2018 (2 pages) |
27 June 2018 | Change of details for Mr Ben Slater as a person with significant control on 25 June 2018 (2 pages) |
26 June 2018 | Director's details changed for Ms Natasha Chetiyawardana on 25 June 2018 (2 pages) |
5 April 2018 | Satisfaction of charge 1 in full (1 page) |
19 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
16 November 2017 | Sub-division of shares on 6 November 2017 (4 pages) |
16 November 2017 | Sub-division of shares on 6 November 2017 (4 pages) |
15 November 2017 | Resolutions
|
15 November 2017 | Statement of company's objects (2 pages) |
15 November 2017 | Statement of company's objects (2 pages) |
15 November 2017 | Resolutions
|
7 August 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 October 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
3 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
18 December 2015 | Cancellation of shares. Statement of capital on 5 May 2014
|
18 December 2015 | Purchase of own shares. (3 pages) |
18 December 2015 | Cancellation of shares. Statement of capital on 5 May 2014
|
18 December 2015 | Purchase of own shares. (3 pages) |
8 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
10 March 2015 | Purchase of own shares. (3 pages) |
10 March 2015 | Purchase of own shares. (3 pages) |
26 February 2015 | Cancellation of shares. Statement of capital on 6 February 2015
|
26 February 2015 | Cancellation of shares. Statement of capital on 6 February 2015
|
26 February 2015 | Resolutions
|
26 February 2015 | Cancellation of shares. Statement of capital on 6 February 2015
|
26 February 2015 | Resolutions
|
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
25 June 2014 | Resolutions
|
25 June 2014 | Resolutions
|
17 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders (6 pages) |
17 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders (6 pages) |
17 June 2014 | Appointment of Ms Pamela Margaret Slater as a secretary (2 pages) |
17 June 2014 | Appointment of Ms Pamela Margaret Slater as a secretary (2 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Director's details changed for Natasha Chetiyawardana on 28 April 2012 (2 pages) |
14 May 2013 | Director's details changed for Ben Slater on 28 April 2012 (2 pages) |
14 May 2013 | Director's details changed for Natasha Chetiyawardana on 28 April 2012 (2 pages) |
14 May 2013 | Director's details changed for Ben Slater on 28 April 2012 (2 pages) |
13 May 2013 | Director's details changed for Ben Slater on 28 April 2012 (2 pages) |
13 May 2013 | Director's details changed for Natasha Chetiyawardana on 28 April 2012 (2 pages) |
13 May 2013 | Director's details changed for Ben Slater on 28 April 2012 (2 pages) |
13 May 2013 | Director's details changed for Natasha Chetiyawardana on 28 April 2012 (2 pages) |
6 March 2013 | Registered office address changed from Top Flat 103 Lady Margaret Road Tufnell Park London N19 5ER on 6 March 2013 (2 pages) |
6 March 2013 | Registered office address changed from Top Flat 103 Lady Margaret Road Tufnell Park London N19 5ER on 6 March 2013 (2 pages) |
6 March 2013 | Registered office address changed from Top Flat 103 Lady Margaret Road Tufnell Park London N19 5ER on 6 March 2013 (2 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
13 July 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 November 2011 | Company name changed f h innovation LIMITED\certificate issued on 17/11/11
|
17 November 2011 | Change of name notice (2 pages) |
17 November 2011 | Change of name notice (2 pages) |
17 November 2011 | Company name changed f h innovation LIMITED\certificate issued on 17/11/11
|
28 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Termination of appointment of Stephen Waring as a director (1 page) |
26 January 2011 | Termination of appointment of Stephen Waring as a director (1 page) |
25 January 2011 | Director's details changed for Natasha Chetiyawardana on 25 January 2011 (2 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 January 2011 | Director's details changed for Natasha Chetiyawardana on 25 January 2011 (2 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
14 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Natasha Chetiyawardana on 27 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Natasha Chetiyawardana on 27 April 2010 (2 pages) |
12 July 2010 | Director's details changed for Richard George Martin Jolly on 27 April 2010 (2 pages) |
12 July 2010 | Director's details changed for Richard George Martin Jolly on 27 April 2010 (2 pages) |
12 July 2010 | Director's details changed for Ben Slater on 27 April 2010 (2 pages) |
12 July 2010 | Director's details changed for Ben Slater on 27 April 2010 (2 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 April 2009 | Incorporation (15 pages) |
27 April 2009 | Incorporation (15 pages) |