Harestock Road
Winchester
SO22 6SN
Director Name | Miss Frances Mary Gillespie |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 January 2012(same day as company formation) |
Role | HR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 1 Three Maids Close Harestock Road Winchester SO22 6SN |
Registered Address | 307 Euston Road C/O Ward & Co. London NW1 3AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Frances Mary Gillespie 50.00% Ordinary |
---|---|
1 at £1 | Ian Peter Capon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £220 |
Cash | £3,040 |
Current Liabilities | £5,169 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
13 February 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
30 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
2 February 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
16 February 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
30 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
29 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
28 January 2021 | Confirmation statement made on 10 January 2021 with updates (4 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
13 November 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
16 October 2019 | Registered office address changed from First Floor 15 Young Street London W8 5EH to 307 Euston Road C/O Ward & Co. London NW1 3AD on 16 October 2019 (1 page) |
31 January 2019 | Director's details changed for Mr Ian Peter Capon on 31 January 2019 (2 pages) |
31 January 2019 | Director's details changed for Miss Frances Mary Gillespie on 31 January 2019 (2 pages) |
31 January 2019 | Change of details for Miss Frances Mary Gillespie as a person with significant control on 31 January 2019 (2 pages) |
31 January 2019 | Change of details for Mr Ian Peter Capon as a person with significant control on 31 January 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 16 January 2018 with updates (5 pages) |
5 February 2018 | Director's details changed for Miss Frances Mary Gillespie on 5 February 2018 (2 pages) |
5 February 2018 | Change of details for Miss Frances Mary Gillespie as a person with significant control on 5 February 2018 (2 pages) |
5 February 2018 | Director's details changed for Mr Ian Peter Capon on 5 February 2018 (2 pages) |
5 February 2018 | Change of details for Mr Ian Peter Capon as a person with significant control on 5 February 2018 (2 pages) |
1 February 2018 | Notification of Frances Mary Gillespie as a person with significant control on 1 February 2018 (2 pages) |
1 February 2018 | Notification of Ian Peter Capon as a person with significant control on 1 February 2018 (2 pages) |
30 November 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
30 November 2017 | Confirmation statement made on 16 January 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 16 January 2017 with updates (4 pages) |
30 November 2017 | Administrative restoration application (3 pages) |
30 November 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
30 November 2017 | Administrative restoration application (3 pages) |
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
17 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 March 2014 | Company name changed fgic people experts LTD\certificate issued on 07/03/14
|
7 March 2014 | Change of name notice (2 pages) |
7 March 2014 | Company name changed fgic people experts LTD\certificate issued on 07/03/14
|
7 March 2014 | Change of name notice (2 pages) |
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
2 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
16 September 2013 | Registered office address changed from 63 Castle Road St Albans Hertfordshire AL1 5DQ England on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 63 Castle Road St Albans Hertfordshire AL1 5DQ England on 16 September 2013 (1 page) |
23 June 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
23 June 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
16 January 2012 | Incorporation
|
16 January 2012 | Incorporation
|