New Ash Green
Longfield
Kent
DA3 8RE
Director Name | Mrs Mary Elizabeth Haselden |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazeldene Leith Park Road Gravesend Kent DA12 1LW |
Director Name | Mr Stephen George Porthouse |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hamlea Close London SE12 8EU |
Website | fusion4it.com |
---|---|
Telephone | 020 31791444 |
Telephone region | London |
Registered Address | Unit 308a 154-160 Fleet Street London EC4A 2DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Benjamin Frank Pitt 50.00% Ordinary |
---|---|
50 at £1 | Stephen George Porthouse 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,021 |
Cash | £79,296 |
Current Liabilities | £101,805 |
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 | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
27 February 2023 | Confirmation statement made on 3 February 2023 with updates (4 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
7 February 2022 | Confirmation statement made on 3 February 2022 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
11 June 2021 | Registered office address changed from Unit 304, 154 - 160 Fleet Street Blackfriars London EC4A 2DQ England to Unit 308a 154-160 Fleet Street London EC4A 2DQ on 11 June 2021 (1 page) |
16 March 2021 | Confirmation statement made on 3 February 2021 with updates (4 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
14 February 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
17 January 2020 | Registered office address changed from Unit Rh 107, the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ England to Unit 304, 154 - 160 Fleet Street Blackfriars London EC4A 2DQ on 17 January 2020 (1 page) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
5 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
23 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
25 September 2017 | Registered office address changed from Unit 7.1.2 the Leathermarket Weston Street London SE1 3ER England to Unit Rh 107, the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from Unit 7.1.2 the Leathermarket Weston Street London SE1 3ER England to Unit Rh 107, the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ on 25 September 2017 (1 page) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
22 October 2015 | Cancellation of shares. Statement of capital on 29 September 2015
|
22 October 2015 | Purchase of own shares. (3 pages) |
22 October 2015 | Purchase of own shares. (3 pages) |
22 October 2015 | Cancellation of shares. Statement of capital on 29 September 2015
|
7 October 2015 | Registered office address changed from Unit Lf.0B.4 the Leather Market Weston Street, Bermondsey London SE1 3ER to Unit 7.1.2 the Leathermarket Weston Street London SE1 3ER on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from Unit Lf.0B.4 the Leather Market Weston Street, Bermondsey London SE1 3ER to Unit 7.1.2 the Leathermarket Weston Street London SE1 3ER on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Stephen George Porthouse as a director on 29 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Stephen George Porthouse as a director on 29 September 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
14 November 2014 | Registered office address changed from Unit Lmlf2.9 Lafone House, Leathermarket 11/15 Weston Street Bermondsey London SE1 3ER to Unit Lf.0B.4 the Leather Market Weston Street, Bermondsey London SE1 3ER on 14 November 2014 (1 page) |
14 November 2014 | Registered office address changed from Unit Lmlf2.9 Lafone House, Leathermarket 11/15 Weston Street Bermondsey London SE1 3ER to Unit Lf.0B.4 the Leather Market Weston Street, Bermondsey London SE1 3ER on 14 November 2014 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
21 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
21 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
20 March 2013 | Registered office address changed from 5 Hamlea Close London SE12 8EU United Kingdom on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from 5 Hamlea Close London SE12 8EU United Kingdom on 20 March 2013 (1 page) |
20 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
11 May 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
11 May 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
1 March 2011 | Statement of capital following an allotment of shares on 10 February 2011
|
1 March 2011 | Statement of capital following an allotment of shares on 10 February 2011
|
28 February 2011 | Appointment of Mr Benjamin Frank Pitt as a director (2 pages) |
28 February 2011 | Termination of appointment of Mary Haselden as a director (1 page) |
28 February 2011 | Appointment of Mr Benjamin Frank Pitt as a director (2 pages) |
28 February 2011 | Appointment of Mr Stephen George Porthouse as a director (2 pages) |
28 February 2011 | Registered office address changed from Hazeldene Leith Park Road Gravesend Kent DA12 1LW on 28 February 2011 (1 page) |
28 February 2011 | Appointment of Mr Stephen George Porthouse as a director (2 pages) |
28 February 2011 | Termination of appointment of Mary Haselden as a director (1 page) |
28 February 2011 | Registered office address changed from Hazeldene Leith Park Road Gravesend Kent DA12 1LW on 28 February 2011 (1 page) |
10 February 2011 | Incorporation
|
10 February 2011 | Incorporation
|