London
WC1H 0BS
Director Name | Mr Ian Garth Costen |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Upper Woburn Place London WC1H 0BS |
Director Name | Angela Shaw |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Upper Woburn Place London WC1H 0BS |
Website | www.forensicfirearmsconsultancy.com/ |
---|---|
Telephone | 07 919217848 |
Telephone region | Mobile |
Registered Address | 16 Upper Woburn Place London WC1H 0BS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £0.1 | Angela Shaw 50.00% Ordinary |
---|---|
400 at £0.1 | Mark Stanley Mastaglio 40.00% Ordinary |
100 at £0.1 | Ian Garth Costen 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,356 |
Cash | £28,859 |
Current Liabilities | £27,051 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 4 weeks from now) |
20 December 2023 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
21 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
1 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
11 December 2021 | Confirmation statement made on 9 December 2021 with updates (4 pages) |
28 August 2021 | Appointment of Mr Ian Garth Costen as a director on 27 August 2021 (2 pages) |
28 August 2021 | Notification of Ian Garth Costen as a person with significant control on 27 August 2021 (2 pages) |
28 August 2021 | Termination of appointment of Angela Shaw as a director on 27 August 2021 (1 page) |
28 August 2021 | Cessation of Angela Avenell as a person with significant control on 27 August 2021 (1 page) |
28 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
30 May 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
6 February 2020 | Confirmation statement made on 9 December 2019 with updates (4 pages) |
30 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
27 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2019 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
16 January 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 April 2016 | Registered office address changed from 16 Upper Woburn Place London WC1H 0AF to 16 Upper Woburn Place London WC1H 0BS on 18 April 2016 (1 page) |
18 April 2016 | Registered office address changed from 16 Upper Woburn Place London WC1H 0AF to 16 Upper Woburn Place London WC1H 0BS on 18 April 2016 (1 page) |
19 February 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
16 October 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 16 Upper Woburn Place London WC1H 0AF on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 16 Upper Woburn Place London WC1H 0AF on 16 October 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Director's details changed for Angela Shaw on 14 February 2012 (3 pages) |
21 February 2012 | Director's details changed for Mark Stanley Mastaglio on 14 February 2012 (3 pages) |
21 February 2012 | Director's details changed for Angela Shaw on 14 February 2012 (3 pages) |
21 February 2012 | Director's details changed for Mark Stanley Mastaglio on 14 February 2012 (3 pages) |
9 December 2011 | Incorporation
|
9 December 2011 | Incorporation
|
9 December 2011 | Incorporation
|