London
NW3 7NR
Director Name | Mr Marc Lance Gelbart |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 New Cavendish Street London W1G 9TG |
Director Name | Mr Wolf Eli Cesman |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 January 2016(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 New Cavendish Street London W1G 9TG |
Website | fidesproperties.com |
---|---|
Email address | [email protected] |
Telephone | 020 73172780 |
Telephone region | London |
Registered Address | 8b Hollycroft Avenue London NW3 7QL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
1 at £1 | Fides Holdings Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£106,790 |
Cash | £12,593 |
Current Liabilities | £152,049 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (10 months, 4 weeks from now) |
4 June 2020 | Delivered on: 11 June 2020 Persons entitled: Westbrooke Yield Plus S.A.R.L. Acting Exclusively in the Name and on Behalf of Its Compartment D Classification: A registered charge Outstanding |
---|
13 March 2024 | Confirmation statement made on 11 March 2024 with no updates (3 pages) |
---|---|
4 January 2024 | Registered office address changed from 51 New Cavendish Street London W1G 9TG to 8B Hollycroft Avenue 8B Hollycroft Avenue London NW3 7QL on 4 January 2024 (1 page) |
27 September 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
11 April 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
24 October 2022 | Termination of appointment of Wolf Eli Cesman as a director on 20 October 2022 (1 page) |
21 September 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
28 April 2022 | Satisfaction of charge 071865110001 in full (1 page) |
23 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
13 September 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
12 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
14 September 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
11 June 2020 | Registration of charge 071865110001, created on 4 June 2020 (25 pages) |
13 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
5 April 2019 | Termination of appointment of Marc Lance Gelbart as a director on 31 March 2019 (1 page) |
20 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
12 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
12 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
12 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 March 2016 | Director's details changed for Mr Ilan Arye Kapelus on 14 March 2016 (2 pages) |
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Director's details changed for Mr Ilan Arye Kapelus on 14 March 2016 (2 pages) |
19 January 2016 | Appointment of Mr. Wolf Eli Cesman as a director on 19 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr. Wolf Eli Cesman as a director on 19 January 2016 (2 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
21 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
6 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 December 2013 | Registered office address changed from 4 Hornton Place London W8 4LZ on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from 4 Hornton Place London W8 4LZ on 10 December 2013 (1 page) |
10 December 2013 | Appointment of Mr. Marc Lance Gelbart as a director (2 pages) |
10 December 2013 | Appointment of Mr. Marc Lance Gelbart as a director (2 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
11 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
8 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 February 2012 | Director's details changed for Mr Ilan Arye Kapelus on 2 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Mr Ilan Arye Kapelus on 2 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Mr Ilan Arye Kapelus on 2 January 2012 (2 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
31 August 2010 | Director's details changed for Ilan Arye Kapelus on 16 June 2010 (2 pages) |
31 August 2010 | Director's details changed for Ilan Arye Kapelus on 16 June 2010 (2 pages) |
11 March 2010 | Incorporation
|
11 March 2010 | Incorporation
|