London
E15 4HF
Director Name | Jerome Emile Maurice Fonteneau |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Cheltenham House Clarence Street Cheltenham GL50 3JR Wales |
Director Name | Mr Andrew Edward Christopher Webster |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2013(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 June 2016) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 1 Vicarage Lane London E15 4HF |
Secretary Name | Oriel Accounting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2011(same day as company formation) |
Correspondence Address | Cheltenham House Clarence Street Cheltenham Gloucestershire GL50 3JR Wales |
Registered Address | 1 Vicarage Lane London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Boost & Co Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£384 |
Cash | £29,773 |
Current Liabilities | £55,305 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
17 August 2020 | Confirmation statement made on 17 August 2020 with updates (5 pages) |
---|---|
22 April 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
14 February 2020 | Notification of Growth Lending Group Limited as a person with significant control on 12 February 2020 (2 pages) |
14 February 2020 | Cessation of Sgl Management Llp as a person with significant control on 12 February 2020 (1 page) |
6 December 2019 | Notification of Sgl Management Llp as a person with significant control on 6 September 2019 (2 pages) |
6 December 2019 | Cessation of Ladislas Wladimir Marc as a person with significant control on 6 September 2019 (1 page) |
6 December 2019 | Change of details for Ladislas Mysyrowlcz as a person with significant control on 6 September 2019 (2 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with updates (5 pages) |
6 August 2019 | Confirmation statement made on 3 August 2019 with updates (5 pages) |
2 May 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
3 September 2018 | Confirmation statement made on 3 August 2018 with updates (5 pages) |
24 April 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
21 September 2017 | Confirmation statement made on 3 August 2017 with updates (5 pages) |
21 September 2017 | Notification of Ladislas Mysyrowlcz as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Confirmation statement made on 3 August 2017 with updates (5 pages) |
21 September 2017 | Notification of Ladislas Mysyrowlcz as a person with significant control on 6 April 2016 (2 pages) |
22 May 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
22 May 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
22 September 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 June 2016 | Termination of appointment of Andrew Edward Christopher Webster as a director on 8 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Andrew Edward Christopher Webster as a director on 8 June 2016 (1 page) |
15 April 2016 | Registered office address changed from Fourth Floor Cheltenham House Clarence Street Cheltenham GL50 3JR to 1 Vicarage Lane London E15 4HF on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from Fourth Floor Cheltenham House Clarence Street Cheltenham GL50 3JR to 1 Vicarage Lane London E15 4HF on 15 April 2016 (1 page) |
12 February 2016 | Statement of capital following an allotment of shares on 11 January 2016
|
12 February 2016 | Sub-division of shares on 11 January 2016 (5 pages) |
12 February 2016 | Statement of capital following an allotment of shares on 11 January 2016
|
12 February 2016 | Sub-division of shares on 11 January 2016 (5 pages) |
2 February 2016 | Resolutions
|
2 February 2016 | Resolutions
|
15 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (2 pages) |
24 September 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (2 pages) |
17 September 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
17 September 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
7 August 2014 | Termination of appointment of Oriel Accounting Limited as a secretary on 7 August 2014 (1 page) |
7 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Termination of appointment of Oriel Accounting Limited as a secretary on 7 August 2014 (1 page) |
7 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Termination of appointment of Oriel Accounting Limited as a secretary on 7 August 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
19 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
19 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
9 May 2013 | Termination of appointment of Jerome Fonteneau as a director (1 page) |
9 May 2013 | Termination of appointment of Jerome Fonteneau as a director (1 page) |
7 March 2013 | Appointment of Mr Andrew Edward Christopher Webster as a director (2 pages) |
7 March 2013 | Appointment of Mr Andrew Edward Christopher Webster as a director (2 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Director's details changed for Mr Ladislas Wladimir Marc Mysyrowicz on 3 August 2011 (2 pages) |
14 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Director's details changed for Mr Ladislas Wladimir Marc Mysyrowicz on 3 August 2011 (2 pages) |
14 August 2012 | Director's details changed for Jerome Emile Maurice Fonteneau on 3 August 2011 (2 pages) |
14 August 2012 | Director's details changed for Mr Ladislas Wladimir Marc Mysyrowicz on 3 August 2011 (2 pages) |
14 August 2012 | Director's details changed for Jerome Emile Maurice Fonteneau on 3 August 2011 (2 pages) |
14 August 2012 | Director's details changed for Jerome Emile Maurice Fonteneau on 3 August 2011 (2 pages) |
14 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Incorporation (20 pages) |
3 August 2011 | Incorporation (20 pages) |