Company NameFront London Ltd
DirectorAigars Zelmenis
Company StatusActive
Company Number07970186
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameAigars Zelmenis
Date of BirthJuly 1982 (Born 41 years ago)
NationalityLatvian
StatusCurrent
Appointed04 December 2013(1 year, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceLatvia
Correspondence AddressInternational House 6 South Molton Street
London
W1K 5QF
Director NameMr Aigars Zelmenis
Date of BirthJuly 1982 (Born 41 years ago)
NationalityLatvian
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe House 15 Fitzroy Mews
London
W1T 6DP
Director NameMr Edgars Zadusko
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityLatvian
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Bruton Place
London
W1J 6LY
Director NameMr Simon Peter Rich
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 18 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bruton Place
London
W1J 6LY

Contact

Websitewearefront.com
Telephone020 74950740
Telephone regionLondon

Location

Registered AddressInternational House
6 South Molton Street
London
W1K 5QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Aigars Zelmenis
50.00%
Ordinary
5k at £1Edgars Zadusko
50.00%
Ordinary

Financials

Year2014
Net Worth-£373,808
Cash£15,637
Current Liabilities£1,137,729

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due25 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 June

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

25 March 2024Previous accounting period shortened from 27 June 2023 to 26 June 2023 (1 page)
15 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
28 November 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
28 June 2023Current accounting period shortened from 28 June 2022 to 27 June 2022 (1 page)
26 May 2023Compulsory strike-off action has been discontinued (1 page)
25 May 2023Change of details for Mr Edgars Zadusko as a person with significant control on 4 February 2023 (2 pages)
25 May 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
11 March 2023Compulsory strike-off action has been discontinued (1 page)
10 March 2023Total exemption full accounts made up to 30 June 2021 (11 pages)
22 October 2022Compulsory strike-off action has been suspended (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
26 July 2022Compulsory strike-off action has been discontinued (1 page)
25 July 2022Total exemption full accounts made up to 30 June 2020 (12 pages)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
4 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
29 July 2021Registered office address changed from , 20 Bruton Place, London, W1J 6LY to International House 6 South Molton Street London W1K 5QF on 29 July 2021 (1 page)
9 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
28 October 2020Termination of appointment of Simon Peter Rich as a director on 18 October 2020 (1 page)
21 August 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
23 March 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
13 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
29 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
22 March 2019Appointment of Mr Simon Peter Rich as a director on 22 March 2019 (2 pages)
14 February 2019Change of details for Mr Edgars Zadusko as a person with significant control on 11 February 2019 (2 pages)
14 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
14 February 2019Director's details changed for Aigars Zelmenis on 11 February 2019 (2 pages)
14 February 2019Change of details for Mr Aigars Zelmenis as a person with significant control on 11 February 2019 (2 pages)
18 September 2018Termination of appointment of Edgars Zadusko as a director on 7 September 2018 (1 page)
3 July 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
6 June 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 210,000
(3 pages)
29 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 210,000
(3 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10,000
(3 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10,000
(3 pages)
21 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders (3 pages)
11 February 2014Director's details changed for Mr Edgars Zadusko on 11 February 2014 (2 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders (3 pages)
11 February 2014Director's details changed for Mr Edgars Zadusko on 11 February 2014 (2 pages)
14 January 2014Accounts made up to 30 June 2012 (2 pages)
14 January 2014Accounts made up to 30 June 2012 (2 pages)
4 December 2013Appointment of Aigars Zelmenis as a director on 4 December 2013 (2 pages)
4 December 2013Appointment of Aigars Zelmenis as a director on 4 December 2013 (2 pages)
4 December 2013Appointment of Aigars Zelmenis as a director on 4 December 2013 (2 pages)
13 November 2013Current accounting period shortened from 28 February 2013 to 30 June 2012 (1 page)
13 November 2013Current accounting period shortened from 28 February 2013 to 30 June 2012 (1 page)
12 August 2013Registered office address changed from , Glebe House 15 Fitzroy Mews, London, W1T 6DP, England on 12 August 2013 (1 page)
12 August 2013Registered office address changed from Glebe House 15 Fitzroy Mews London W1T 6DP England on 12 August 2013 (1 page)
12 August 2013Registered office address changed from Glebe House 15 Fitzroy Mews London W1T 6DP England on 12 August 2013 (1 page)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
18 October 2012Termination of appointment of Aigars Zelmenis as a director on 18 October 2012 (1 page)
18 October 2012Termination of appointment of Aigars Zelmenis as a director on 18 October 2012 (1 page)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)