London
W1D 3SA
Director Name | Fenchurch Marine Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 July 2012(1 week, 2 days after company formation) |
Appointment Duration | 11 years, 9 months |
Correspondence Address | Enterprise House 113-115 George Lane London E18 1AB |
Secretary Name | Fides Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 July 2012(1 week, 2 days after company formation) |
Appointment Duration | 11 years, 9 months |
Correspondence Address | Enterprise House 113-115 George Lane London E18 1AB |
Director Name | Mr Jonathan Gardner Purdon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House 5a Sandy's Row London E1 7HW |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Correspondence Address | Global House 5a Sandy's Row London E1 7HW |
Registered Address | 30 Dean Street London W1D 3SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Chalfen Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
5 October 2017 | Statement of capital following an allotment of shares on 28 January 2014
|
---|---|
1 September 2017 | Notification of a person with significant control statement (2 pages) |
1 September 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
18 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
27 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
11 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
24 April 2015 | Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
22 December 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
17 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
25 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
30 January 2014 | Registered office address changed from Enterprise House 113-115 George Lane London E18 1AB United Kingdom on 30 January 2014 (1 page) |
14 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
17 July 2012 | Appointment of Miss Stavvi Kanaris as a director (2 pages) |
17 July 2012 | Termination of appointment of Jonathan Purdon as a director (1 page) |
17 July 2012 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
17 July 2012 | Appointment of Fenchurch Marine Services Limited as a director (2 pages) |
17 July 2012 | Appointment of Fides Secretaries Limited as a secretary (2 pages) |
17 July 2012 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW United Kingdom on 17 July 2012 (1 page) |
5 July 2012 | Incorporation (11 pages) |