Company Name366 City Road London Limited
DirectorsKevin Lee Foster and Anthony Harry Morris
Company StatusActive
Company Number07727214
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kevin Lee Foster
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(4 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rpgcc 40 Gracechurch Street
London
EC3V 0BT
Director NameMr Anthony Harry Morris
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(4 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 The Spinney
Sidcup
Kent
DA14 5NF
Secretary NameMr Anthony Harry Morris
StatusCurrent
Appointed18 July 2023(11 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Correspondence Address20 The Spinney
Sidcup
DA14 5NF
Director NameMrs Dalila Haigouhi Heath
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Calder Avenue
Brookmans Park
Hatfield
Herts
AL9 7AQ
Director NameMr John Leonard Haslett
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Great Ellshams
Holly Lane
Banstead
Surrey
SM7 2BA
Secretary NameYvonne Haslett
NationalityBritish
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address3 Great Ellshams
Holly Lane
Banstead
Surrey
SM7 2BA

Location

Registered AddressC/O Rpgcc
40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Fileborne LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£290,438
Current Liabilities£9,562

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 August 2023 (7 months, 3 weeks ago)
Next Return Due22 August 2024 (4 months, 3 weeks from now)

Filing History

20 November 2023Change of details for Fileborne Ltd as a person with significant control on 20 November 2023 (2 pages)
20 November 2023Registered 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 2023Director's details changed for Mr Kevin Lee Foster on 20 November 2023 (2 pages)
24 August 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
11 August 2023Confirmation statement made on 8 August 2023 with updates (3 pages)
24 July 2023Appointment of Mr Anthony Harry Morris as a secretary on 18 July 2023 (2 pages)
21 July 2023Termination of appointment of Yvonne Haslett as a secretary on 18 July 2023 (1 page)
24 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
3 August 2022Change of details for Fileborne Ltd as a person with significant control on 1 December 2021 (2 pages)
3 August 2022Director's details changed for Mr Kevin Lee Foster on 1 December 2021 (2 pages)
3 August 2022Confirmation statement made on 26 July 2022 with updates (4 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
3 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
7 December 2020Registered 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 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
14 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
10 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
4 January 2018Termination of appointment of John Leonard Haslett as a director on 14 November 2017 (1 page)
4 January 2018Termination of appointment of John Leonard Haslett as a director on 14 November 2017 (1 page)
4 October 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
4 October 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
19 May 2016Appointment of Mr Kevin Lee Foster as a director on 1 October 2015 (2 pages)
19 May 2016Registered 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 2016Appointment of Mr Anthony Harry Morris as a director on 1 October 2015 (2 pages)
19 May 2016Registered 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 2016Appointment of Mr Kevin Lee Foster as a director on 1 October 2015 (2 pages)
19 May 2016Appointment of Mr Anthony Harry Morris as a director on 1 October 2015 (2 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
11 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
11 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
8 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
8 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
8 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(4 pages)
11 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(4 pages)
11 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(4 pages)
7 November 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 May 2012Termination of appointment of Dalila Heath as a director (1 page)
16 May 2012Previous accounting period shortened from 31 August 2012 to 31 December 2011 (1 page)
16 May 2012Termination of appointment of Dalila Heath as a director (1 page)
16 May 2012Previous accounting period shortened from 31 August 2012 to 31 December 2011 (1 page)
21 November 2011Appointment of Mr John Leonard Haslett as a director (3 pages)
21 November 2011Appointment of Mr John Leonard Haslett as a director (3 pages)
2 November 2011Appointment of Yvonne Haslett as a secretary (3 pages)
2 November 2011Appointment of Yvonne Haslett as a secretary (3 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)