London
W4 5DR
Director Name | Mr Robert James Whitfield Ward |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Strategy Partner, Advertising |
Country of Residence | England |
Correspondence Address | 9 Long Street London E2 8GS |
Director Name | Tim George Millar |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38b Crooms Hill London SE10 8HD |
Director Name | Mattew Tobyn Keon |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 October 2016) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 31 Charlotte Road London EC2A 3PB |
Director Name | Mr Barrie Christopher Brien |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Creston House 10 Great Fukterry Street London W1F 9NB |
Website | www.18feet.com |
---|---|
Telephone | 020 33716400 |
Telephone region | London |
Registered Address | 9 Long Street London E2 8GS |
---|
1000 at £0.8 | Jonathan Claydon 9.91% Ordinary |
---|---|
2.7k at £0.8 | Creston PLC 26.36% Ordinary |
2.4k at £0.8 | Jonathan Trimble 23.54% Ordinary |
2.4k at £0.8 | Matthew Keon 23.54% Ordinary |
865 at £1 | 18 Feet & Rising Trustee Limited 10.33% Ordinary B |
100 at £1 | Andres Barnard 1.19% Ordinary B |
100 at £1 | Thomas Fraser 1.19% Ordinary B |
70 at £1 | Oliver O'neill 0.84% Ordinary B |
50 at £1 | Adrienne Little 0.60% Ordinary B |
50 at £1 | Anna Carpen 0.60% Ordinary B |
50 at £1 | Jack Carrington 0.60% Ordinary B |
40 at £1 | Behrad Taherparvar 0.48% Ordinary B |
30 at £1 | Joel Wilson 0.36% Ordinary B |
20 at £1 | Frances Docx 0.24% Ordinary B |
- | OTHER 0.24% - |
Year | 2014 |
---|---|
Turnover | £6,752,140 |
Gross Profit | £2,451,858 |
Net Worth | -£31,528 |
Cash | £684,777 |
Current Liabilities | £1,765,098 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
1 March 2012 | Delivered on: 3 March 2012 Persons entitled: Mount Eden Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposited sum being the sum of £116,946 see image for full details. Outstanding |
---|
19 December 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
28 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
28 November 2023 | Registered office address changed from 49 Camden Road London NW1 9LS England to 9 Long Street London E2 8GS on 28 November 2023 (1 page) |
15 January 2023 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
21 December 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
8 December 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
23 January 2021 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
4 March 2020 | Registered office address changed from The Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL England to 49 Camden Road London NW1 9LS on 4 March 2020 (1 page) |
14 January 2020 | Appointment of Mr Robert James Whitfield Ward as a director on 13 January 2020 (2 pages) |
18 November 2019 | Confirmation statement made on 5 November 2019 with updates (4 pages) |
29 October 2019 | Resolutions
|
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
23 July 2019 | Satisfaction of charge 1 in full (1 page) |
15 November 2018 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
10 September 2018 | Registered office address changed from Unlimited House 10 Great Pulteney Street London W1F 9NB United Kingdom to The Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL on 10 September 2018 (1 page) |
16 May 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
14 December 2017 | Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB England to Unlimited House 10 Great Pulteney Street London W1F 9NB on 14 December 2017 (1 page) |
13 November 2017 | Change of details for Mr Jonathan Wesley Trimble as a person with significant control on 17 February 2017 (2 pages) |
13 November 2017 | Change of details for Mr Jonathan Wesley Trimble as a person with significant control on 17 February 2017 (2 pages) |
13 November 2017 | Change of details for Creston Plc as a person with significant control on 20 July 2017 (2 pages) |
13 November 2017 | Cessation of Matthew Tobyn Keon as a person with significant control on 17 February 2017 (1 page) |
13 November 2017 | Cessation of Matthew Tobyn Keon as a person with significant control on 13 November 2017 (1 page) |
13 November 2017 | Confirmation statement made on 5 November 2017 with updates (5 pages) |
13 November 2017 | Confirmation statement made on 5 November 2017 with updates (5 pages) |
13 November 2017 | Change of details for Creston Plc as a person with significant control on 20 July 2017 (2 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
1 February 2017 | Registered office address changed from Threeways House Clipstone Street London W1W 5DW to Creston House 10 Great Pulteney Street London W1F 9NB on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from Threeways House Clipstone Street London W1W 5DW to Creston House 10 Great Pulteney Street London W1F 9NB on 1 February 2017 (1 page) |
17 November 2016 | Confirmation statement made on 5 November 2016 with updates (9 pages) |
17 November 2016 | Confirmation statement made on 5 November 2016 with updates (9 pages) |
28 October 2016 | Termination of appointment of Mattew Tobyn Keon as a director on 17 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Barrie Christopher Brien as a director on 17 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Mattew Tobyn Keon as a director on 17 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Barrie Christopher Brien as a director on 17 October 2016 (1 page) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
30 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
10 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
10 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
1 July 2015 | Purchase of own shares. (3 pages) |
1 July 2015 | Purchase of own shares. (3 pages) |
1 July 2015 | Cancellation of shares. Statement of capital on 8 June 2015
|
1 July 2015 | Cancellation of shares. Statement of capital on 8 June 2015
|
1 July 2015 | Cancellation of shares. Statement of capital on 8 June 2015
|
1 July 2015 | Resolutions
|
19 June 2015 | Appointment of Mr Barrie Christopher Brien as a director on 8 June 2015 (3 pages) |
19 June 2015 | Appointment of Mr Barrie Christopher Brien as a director on 8 June 2015 (3 pages) |
19 June 2015 | Resolutions
|
19 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
19 June 2015 | Resolutions
|
19 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
19 June 2015 | Appointment of Mr Barrie Christopher Brien as a director on 8 June 2015 (3 pages) |
19 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
19 May 2015 | Change of share class name or designation (2 pages) |
19 May 2015 | Change of share class name or designation (2 pages) |
20 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
20 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
20 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
20 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
17 March 2015 | Resolutions
|
17 March 2015 | Resolutions
|
27 January 2015 | Termination of appointment of Tim George Millar as a director on 31 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Tim George Millar as a director on 31 December 2014 (1 page) |
17 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Director's details changed for Mattew Tobyn Keon on 1 September 2013 (2 pages) |
27 November 2013 | Director's details changed for Mattew Tobyn Keon on 1 September 2013 (2 pages) |
27 November 2013 | Director's details changed for Mattew Tobyn Keon on 1 September 2013 (2 pages) |
27 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 June 2012 | Registered office address changed from Welbeck House 66-67 Wells Street London W1T 3PZ on 11 June 2012 (2 pages) |
11 June 2012 | Registered office address changed from Welbeck House 66-67 Wells Street London W1T 3PZ on 11 June 2012 (2 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
26 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
20 May 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
20 May 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
18 March 2011 | Registered office address changed from 55 Baker Street London London W1U 7EU England on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from 55 Baker Street London London W1U 7EU England on 18 March 2011 (1 page) |
6 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (15 pages) |
6 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (15 pages) |
6 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (15 pages) |
5 January 2011 | Appointment of Mattew Tobyn Keon as a director (3 pages) |
5 January 2011 | Appointment of Mattew Tobyn Keon as a director (3 pages) |
5 January 2011 | Appointment of Tim George Millar as a director (3 pages) |
5 January 2011 | Appointment of Tim George Millar as a director (3 pages) |
25 August 2010 | Statement of capital following an allotment of shares on 11 June 2010
|
25 August 2010 | Statement of capital following an allotment of shares on 11 June 2010
|
5 November 2009 | Incorporation
|
5 November 2009 | Incorporation
|
5 November 2009 | Incorporation
|