London
E2 7EY
Director Name | Mr Dominique Paul Gagnon |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(2 years after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rochelle 22 Club Row London E2 7EY |
Director Name | Mr Rhys Evans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Website | jamiefobertarchitects.com |
---|
Registered Address | Rochelle 22 Club Row London E2 7EY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
1 at £1 | Jamie Earl Fobert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £430,772 |
Cash | £87,085 |
Current Liabilities | £199,705 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks, 1 day from now) |
22 May 2023 | Director's details changed for Mr Dominique Paul Gagnon on 2 March 2022 (2 pages) |
---|---|
22 May 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
22 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
7 June 2022 | Confirmation statement made on 10 May 2022 with updates (5 pages) |
31 May 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
12 March 2022 | Resolutions
|
12 March 2022 | Memorandum and Articles of Association (23 pages) |
11 March 2022 | Sub-division of shares on 28 February 2022 (6 pages) |
11 March 2022 | Particulars of variation of rights attached to shares (2 pages) |
10 March 2022 | Change of share class name or designation (2 pages) |
22 June 2021 | Change of details for Mr Jamie Fobert as a person with significant control on 31 August 2018 (2 pages) |
21 June 2021 | Director's details changed for Mr James Earl Fobert on 31 August 2018 (2 pages) |
21 June 2021 | Confirmation statement made on 10 May 2021 with updates (5 pages) |
21 June 2021 | Director's details changed for Mr Dominique Paul Gagnon on 17 June 2021 (2 pages) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
27 May 2020 | Confirmation statement made on 10 May 2020 with updates (4 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
14 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
31 August 2018 | Registered office address changed from Rochelle School Arnold Circus London E2 7ES England to Rochelle 22 Club Row London E2 7EY on 31 August 2018 (1 page) |
21 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
19 July 2016 | Registered office address changed from 5 Crescent Row London EC1Y 0SP to Rochelle School Arnold Circus London E2 7ES on 19 July 2016 (1 page) |
19 July 2016 | Registered office address changed from 5 Crescent Row London EC1Y 0SP to Rochelle School Arnold Circus London E2 7ES on 19 July 2016 (1 page) |
16 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
5 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
20 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
14 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
22 September 2011 | Appointment of Mr Dominique Gagnon as a director (2 pages) |
22 September 2011 | Appointment of Mr Dominique Gagnon as a director (2 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
8 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Mr James Earl Fobert on 15 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Mr James Earl Fobert on 15 May 2010 (2 pages) |
11 March 2010 | Registered office address changed from 5 Southampton Place London WC1A 2DA England on 11 March 2010 (1 page) |
11 March 2010 | Registered office address changed from 5 Southampton Place London WC1A 2DA England on 11 March 2010 (1 page) |
28 July 2009 | Director appointed mr james earl fobert (1 page) |
28 July 2009 | Director appointed mr james earl fobert (1 page) |
9 June 2009 | Company name changed jamie fobert LIMITED\certificate issued on 16/06/09 (2 pages) |
9 June 2009 | Company name changed jamie fobert LIMITED\certificate issued on 16/06/09 (2 pages) |
19 May 2009 | Appointment terminated director rhys evans (1 page) |
19 May 2009 | Appointment terminated director rhys evans (1 page) |
15 May 2009 | Incorporation (19 pages) |
15 May 2009 | Incorporation (19 pages) |