London
NW3 7QL
Director Name | Mr Ivan Percival Kapelus |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2014(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8b 8b Hollycroft Avenue London NW3 7QL |
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, 7 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 |
Website | fidesconsultants.com |
---|---|
Email address | [email protected] |
Telephone | 020 73172780 |
Telephone region | London |
Registered Address | 8b 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 Holding Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,734 |
Cash | £2,038 |
Current Liabilities | £6,894 |
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 | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week from now) |
4 January 2024 | Registered office address changed from 51 New Cavendish Street London W1G 9TG to 8B 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) |
5 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
22 September 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
28 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
13 September 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
4 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
16 September 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
4 June 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
24 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
5 April 2019 | Termination of appointment of Marc Lance Gelbart as a director on 31 March 2019 (1 page) |
16 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
26 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 23 April 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) |
5 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Director's details changed for Mr Ilan Arye Kapelus on 20 April 2016 (2 pages) |
5 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Director's details changed for Mr Ilan Arye Kapelus on 20 April 2016 (2 pages) |
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
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) |
21 January 2014 | Appointment of Mr. Ivan Percival Kapelus as a director (2 pages) |
21 January 2014 | Appointment of Mr. Ivan Percival Kapelus as a director (2 pages) |
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 | 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) |
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) |
10 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
28 February 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
26 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 April 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) |
3 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Director's details changed for Mr Ilan Arye Kapelus on 23 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Ilan Arye Kapelus on 23 April 2011 (2 pages) |
27 August 2010 | Director's details changed for Ilan Arye Kapelus on 16 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Ilan Arye Kapelus on 16 August 2010 (2 pages) |
14 May 2010 | Company name changed fides consultancy LTD\certificate issued on 14/05/10
|
14 May 2010 | Change of name notice (2 pages) |
14 May 2010 | Company name changed fides consultancy LTD\certificate issued on 14/05/10
|
14 May 2010 | Change of name notice (2 pages) |
23 April 2010 | Incorporation
|
23 April 2010 | Incorporation
|