London
E1 6AW
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 November 2017(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Ms Anne Mathews |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | Australia |
Correspondence Address | 76 Crafters House, Flat 5 76 East Rd London N1 6AB |
Website | fnatic.com |
---|---|
Telephone | 020 72202557 |
Telephone region | London |
Registered Address | 1 Kingsland Passage London E8 2BB |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Mildmay |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Sannpa Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £206,558 |
Cash | £265,987 |
Current Liabilities | £218,164 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
3 May 2023 | Delivered on: 4 May 2023 Persons entitled: Sawyer Wildgen Classification: A registered charge Outstanding |
---|---|
25 April 2023 | Delivered on: 25 April 2023 Persons entitled: Hkr Usa Llc Classification: A registered charge Outstanding |
25 April 2023 | Delivered on: 25 April 2023 Persons entitled: Gabriel Shalel Classification: A registered charge Outstanding |
25 April 2023 | Delivered on: 25 April 2023 Persons entitled: LÃ¥ngholmen Holding Ab Classification: A registered charge Outstanding |
5 April 2023 | Delivered on: 19 April 2023 Persons entitled: Top Hat Ventures Llc (As Lender) Classification: A registered charge Outstanding |
13 January 2022 | Delivered on: 15 January 2022 Persons entitled: Bootstrap Europe 3.0 Sarl Classification: A registered charge Outstanding |
28 May 2021 | Delivered on: 2 June 2021 Persons entitled: Bootstrap Europe 2.1 Sarl Classification: A registered charge Outstanding |
24 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
13 September 2023 | Full accounts made up to 31 December 2022 (31 pages) |
4 May 2023 | Registration of charge 078056700007, created on 3 May 2023 (22 pages) |
25 April 2023 | Registration of charge 078056700004, created on 25 April 2023 (22 pages) |
25 April 2023 | Registration of charge 078056700005, created on 25 April 2023 (22 pages) |
25 April 2023 | Registration of charge 078056700006, created on 25 April 2023 (22 pages) |
19 April 2023 | Registration of charge 078056700003, created on 5 April 2023 (22 pages) |
16 February 2023 | Registered office address changed from 2 Ebor Street London E1 6AW United Kingdom to 1 Kingsland Passage London E8 2BB on 16 February 2023 (1 page) |
16 February 2023 | Appointment of Mh Secretaries Limited as a secretary on 25 January 2023 (2 pages) |
16 February 2023 | Change of details for Sannpa Limited as a person with significant control on 16 February 2023 (2 pages) |
24 January 2023 | Termination of appointment of Ohs Secretaries Limited as a secretary on 24 January 2023 (1 page) |
17 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (29 pages) |
15 January 2022 | Registration of charge 078056700002, created on 13 January 2022 (27 pages) |
26 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
7 October 2021 | Secretary's details changed for Ohs Secretaries Limited on 29 November 2017 (1 page) |
24 September 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
2 June 2021 | Registration of charge 078056700001, created on 28 May 2021 (27 pages) |
20 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
14 October 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
28 December 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
15 October 2019 | Director's details changed for Mr Samuel Michael David Mathews on 1 December 2014 (2 pages) |
15 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
1 October 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
28 May 2019 | Change of details for Sannpa Limited as a person with significant control on 1 February 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
1 February 2018 | Registered office address changed from 28 Redchurch Street London E2 7DP United Kingdom to 2 Ebor Street London E1 6AW on 1 February 2018 (1 page) |
1 February 2018 | Appointment of Ohs Secretaries Limited as a secretary on 29 November 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
24 October 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 March 2017 | Registered office address changed from 76 Crafters House, Flat 5 76 East Rd London N1 6AB to 28 Redchurch Street London E2 7DP on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 76 Crafters House, Flat 5 76 East Rd London N1 6AB to 28 Redchurch Street London E2 7DP on 27 March 2017 (1 page) |
27 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 March 2016 | Termination of appointment of Anne Mathews as a director on 28 February 2016 (1 page) |
14 March 2016 | Termination of appointment of Anne Mathews as a director on 28 February 2016 (1 page) |
21 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
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) |
30 July 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
30 July 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
1 June 2015 | Registered office address changed from The Fire Station 140 Tabernacle Street London EC2A 4SD to 76 Crafters House, Flat 5 76 East Rd London N1 6AB on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from The Fire Station 140 Tabernacle Street London EC2A 4SD to 76 Crafters House, Flat 5 76 East Rd London N1 6AB on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from The Fire Station 140 Tabernacle Street London EC2A 4SD to 76 Crafters House, Flat 5 76 East Rd London N1 6AB on 1 June 2015 (1 page) |
17 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
21 October 2013 | Registered office address changed from 4Th Floor Star House 15-17 Great Portland Street London London W1W 8QA on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from 4Th Floor Star House 15-17 Great Portland Street London London W1W 8QA on 21 October 2013 (1 page) |
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 November 2012 | Registered office address changed from 4Th Floor Star House 15-17 Great Portland Street London W1W 8QA United Kingdom on 26 November 2012 (2 pages) |
26 November 2012 | Registered office address changed from 4Th Floor Star House 15-17 Great Portland Street London W1W 8QA United Kingdom on 26 November 2012 (2 pages) |
22 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Registered office address changed from C/O Sam Mathews/Evisua 5Th Floor 104-105 Oxford St London London W1D 1LP United Kingdom on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from C/O Sam Mathews/Evisua 5Th Floor 104-105 Oxford St London London W1D 1LP United Kingdom on 21 November 2012 (1 page) |
11 October 2011 | Incorporation
|
11 October 2011 | Incorporation
|