London
W1T 6QW
Director Name | Mr Harry Dawson Cook |
---|---|
Date of Birth | December 2002 (Born 21 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2021(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Ms Julia Dawson-Smith |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Registered Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Julia Dawson-smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,083 |
Cash | £29,645 |
Current Liabilities | £8,562 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
6 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
---|---|
24 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
8 August 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
5 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
10 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
18 August 2015 | Registered office address changed from C/O Arthur G Mead Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from C/O Arthur G Mead Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
21 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
23 October 2012 | Company name changed famegate LIMITED\certificate issued on 23/10/12
|
23 October 2012 | Appointment of Julia Dawson-Smith as a director (2 pages) |
23 October 2012 | Registered office address changed from 47-49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom on 23 October 2012 (1 page) |
23 October 2012 | Company name changed famegate LIMITED\certificate issued on 23/10/12
|
23 October 2012 | Appointment of Julia Dawson-Smith as a director (2 pages) |
23 October 2012 | Registered office address changed from 47-49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom on 23 October 2012 (1 page) |
19 October 2012 | Termination of appointment of Ela Shah as a director (1 page) |
19 October 2012 | Termination of appointment of Ela Shah as a director (1 page) |
3 July 2012 | Incorporation
|
3 July 2012 | Incorporation
|