London
EC1R 5HL
Telephone | 07 789223555 |
---|---|
Telephone region | Mobile |
Registered Address | Office One Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Leonard Fom 80.00% Ordinary |
---|---|
20 at £1 | Ahila Fom 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,037 |
Cash | £5,244 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
16 February 2024 | Change of details for Mr Leonard Simon Fom as a person with significant control on 1 February 2024 (2 pages) |
---|---|
15 February 2024 | Confirmation statement made on 1 February 2024 with updates (4 pages) |
12 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2023 | Micro company accounts made up to 30 September 2022 (9 pages) |
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
13 September 2022 | Registered office address changed from Capitol House 662 London Road Cheam Sutton SM3 9BY England to Office One Coldbath Square London EC1R 5HL on 13 September 2022 (1 page) |
28 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
16 November 2021 | Micro company accounts made up to 30 September 2021 (9 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
27 December 2020 | Micro company accounts made up to 30 September 2020 (8 pages) |
2 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
17 November 2019 | Micro company accounts made up to 30 September 2019 (7 pages) |
16 October 2019 | Cessation of Leonard Simon Fom as a person with significant control on 16 October 2019 (1 page) |
6 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
21 October 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
13 June 2018 | Notification of Leonard Simon Fom as a person with significant control on 12 June 2018 (2 pages) |
2 February 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
24 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
24 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
24 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
24 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
23 May 2017 | Registered office address changed from C/O C/O Faim Suite Lombard House Purley Way Croydon CR0 3JP to Capitol House 662 London Road Cheam Sutton SM3 9BY on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from C/O C/O Faim Suite Lombard House Purley Way Croydon CR0 3JP to Capitol House 662 London Road Cheam Sutton SM3 9BY on 23 May 2017 (1 page) |
28 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
17 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
17 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
15 February 2015 | Registered office address changed from 29 Walton Avenue Sutton Surrey SM3 9UA to C/O C/O Faim Suite Lombard House Purley Way Croydon CR0 3JP on 15 February 2015 (1 page) |
15 February 2015 | Registered office address changed from 29 Walton Avenue Sutton Surrey SM3 9UA to C/O C/O Faim Suite Lombard House Purley Way Croydon CR0 3JP on 15 February 2015 (1 page) |
19 November 2014 | Amended total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 November 2014 | Amended total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 September 2014 | Director's details changed for Mr Leonard Fom on 1 April 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Leonard Fom on 1 April 2014 (2 pages) |
29 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Director's details changed for Mr Leonard Fom on 1 April 2014 (2 pages) |
22 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
22 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
3 April 2014 | Registered office address changed from 28 the Maisonettes Alberta Avenue Sutton SM1 2LQ on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 28 the Maisonettes Alberta Avenue Sutton SM1 2LQ on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 28 the Maisonettes Alberta Avenue Sutton SM1 2LQ on 3 April 2014 (1 page) |
21 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 September 2010 | Director's details changed for Mr Leonard Fom on 22 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Director's details changed for Mr Leonard Fom on 22 September 2010 (2 pages) |
26 September 2009 | Incorporation (16 pages) |
26 September 2009 | Incorporation (16 pages) |