London
EC3V 0BT
Director Name | Mr Anthony Harry Morris |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 The Spinney Sidcup Kent DA14 5NF |
Secretary Name | Mr Anthony Harry Morris |
---|---|
Status | Current |
Appointed | 18 July 2023(11 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Correspondence Address | 20 The Spinney Sidcup DA14 5NF |
Director Name | Mrs Dalila Haigouhi Heath |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2011(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Calder Avenue Brookmans Park Hatfield Herts AL9 7AQ |
Director Name | Mr John Leonard Haslett |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Great Ellshams Holly Lane Banstead Surrey SM7 2BA |
Secretary Name | Yvonne Haslett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Great Ellshams Holly Lane Banstead Surrey SM7 2BA |
Registered Address | C/O Rpgcc 40 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Fileborne LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £290,438 |
Current Liabilities | £9,562 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months, 3 weeks from now) |
20 November 2023 | Change of details for Fileborne Ltd as a person with significant control on 20 November 2023 (2 pages) |
---|---|
20 November 2023 | Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023 (1 page) |
20 November 2023 | Director's details changed for Mr Kevin Lee Foster on 20 November 2023 (2 pages) |
24 August 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
11 August 2023 | Confirmation statement made on 8 August 2023 with updates (3 pages) |
24 July 2023 | Appointment of Mr Anthony Harry Morris as a secretary on 18 July 2023 (2 pages) |
21 July 2023 | Termination of appointment of Yvonne Haslett as a secretary on 18 July 2023 (1 page) |
24 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
8 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
3 August 2022 | Change of details for Fileborne Ltd as a person with significant control on 1 December 2021 (2 pages) |
3 August 2022 | Director's details changed for Mr Kevin Lee Foster on 1 December 2021 (2 pages) |
3 August 2022 | Confirmation statement made on 26 July 2022 with updates (4 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
3 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
7 December 2020 | Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 7 December 2020 (1 page) |
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
14 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
10 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
4 January 2018 | Termination of appointment of John Leonard Haslett as a director on 14 November 2017 (1 page) |
4 January 2018 | Termination of appointment of John Leonard Haslett as a director on 14 November 2017 (1 page) |
4 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
4 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 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) |
26 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
19 May 2016 | Appointment of Mr Kevin Lee Foster as a director on 1 October 2015 (2 pages) |
19 May 2016 | Registered office address changed from 3 Great Ellshams Holly Lane Banstead Surrey SM7 2BA to 62 Wilson Street London EC2A 2BU on 19 May 2016 (1 page) |
19 May 2016 | Appointment of Mr Anthony Harry Morris as a director on 1 October 2015 (2 pages) |
19 May 2016 | Registered office address changed from 3 Great Ellshams Holly Lane Banstead Surrey SM7 2BA to 62 Wilson Street London EC2A 2BU on 19 May 2016 (1 page) |
19 May 2016 | Appointment of Mr Kevin Lee Foster as a director on 1 October 2015 (2 pages) |
19 May 2016 | Appointment of Mr Anthony Harry Morris as a director on 1 October 2015 (2 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
8 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
7 November 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 May 2012 | Termination of appointment of Dalila Heath as a director (1 page) |
16 May 2012 | Previous accounting period shortened from 31 August 2012 to 31 December 2011 (1 page) |
16 May 2012 | Termination of appointment of Dalila Heath as a director (1 page) |
16 May 2012 | Previous accounting period shortened from 31 August 2012 to 31 December 2011 (1 page) |
21 November 2011 | Appointment of Mr John Leonard Haslett as a director (3 pages) |
21 November 2011 | Appointment of Mr John Leonard Haslett as a director (3 pages) |
2 November 2011 | Appointment of Yvonne Haslett as a secretary (3 pages) |
2 November 2011 | Appointment of Yvonne Haslett as a secretary (3 pages) |
3 August 2011 | Incorporation
|
3 August 2011 | Incorporation
|
3 August 2011 | Incorporation
|