174 - Hammersmith Road
London
W6 7JP
Director Name | Mr Peter Nicholas Marson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 December 2011(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings House 5th Floor 174 - Hammersmith Road London W6 7JP |
Director Name | Mr Edward John Ainsworth |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2011(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings House 5th Floor 174 - Hammersmith Road London W6 7JP |
Director Name | Mr Craig Richard Bunker |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(same day as company formation) |
Role | Management Consultant |
Country of Residence | GBR |
Correspondence Address | 14 Alderman Way Weston Under Wetherley Leamington Spa CV33 9GB |
Director Name | Mrs Danielle Elsa Marcel Bunker |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 September 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Kensington Centre 66 Hammersmith Road London W14 8UD |
Director Name | Mrs Helen Gallimore |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Court Farm Court Farm Lane Branston Burton-On-Trent Staffordshire DE14 3HA |
Website | 4cassociates.com |
---|
Registered Address | Kings House 5th Floor 174 - Hammersmith Road London W6 7JP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
125 at £1 | 4c Associates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£101,160 |
Cash | £5,446 |
Current Liabilities | £106,673 |
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 | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
16 August 2017 | Notification of 4C Associates as a person with significant control on 6 April 2016 (1 page) |
16 August 2017 | Notification of Peter Marson as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Rohit Moudgil as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Edward Ainsworth as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
7 November 2014 | Full accounts made up to 31 December 2013 (14 pages) |
13 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
4 November 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
12 November 2012 | Full accounts made up to 31 December 2011 (16 pages) |
8 October 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
8 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Termination of appointment of Helen Gallimore as a director (1 page) |
3 February 2012 | Appointment of Mr Rohit Moudgil as a director (2 pages) |
3 February 2012 | Appointment of Mr Edward John Ainsworth as a director (2 pages) |
3 February 2012 | Termination of appointment of Danielle Bunker as a director (1 page) |
3 February 2012 | Termination of appointment of Craig Bunker as a director (1 page) |
3 February 2012 | Appointment of Mr Peter Nicholas Marson as a director (2 pages) |
3 February 2012 | Registered office address changed from 14 Alderman Way Weston Under Wetherley Leamington Spa Warwickshire CV33 9GB United Kingdom on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 14 Alderman Way Weston Under Wetherley Leamington Spa Warwickshire CV33 9GB United Kingdom on 3 February 2012 (1 page) |
23 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
8 June 2011 | Statement of capital following an allotment of shares on 1 August 2010
|
8 June 2011 | Statement of capital following an allotment of shares on 1 August 2010
|
3 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Appointment of Mrs Helen Gallimore as a director (2 pages) |
27 September 2010 | Appointment of Mrs Danielle Elsa Marcel Bunker as a director (2 pages) |
24 September 2010 | Company name changed omnium logistics LIMITED\certificate issued on 24/09/10
|
24 September 2010 | Change of name notice (2 pages) |
2 June 2010 | Incorporation
|
2 June 2010 | Incorporation
|