Company Name2F&T Ltd
DirectorsChristophe Rene Louis Abadie and Christophe Adam
Company StatusActive
Company Number08451405
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christophe Rene Louis Abadie
Date of BirthOctober 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed06 July 2016(3 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameMr Christophe Adam
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed19 March 2017(4 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceFrance
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address60 28th October Street
Pyrgos
Limassol
4529
Director NameStephen Guatteri
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed13 June 2013(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 06 July 2016)
RoleLawyer
Country of ResidenceFrance
Correspondence Address6 Rue Adolphe De Rothschild
Nice
06000

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Capital Nominees LTD
50.00%
Ordinary
1 at £1Sdg Nominees LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

27 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
9 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
23 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
4 May 2017Appointment of Mr Christophe Adam as a director on 19 March 2017 (2 pages)
4 May 2017Appointment of Mr Christophe Adam as a director on 19 March 2017 (2 pages)
4 May 2017Termination of appointment of Sean Lee Hogan as a director on 19 March 2017 (1 page)
4 May 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
4 May 2017Termination of appointment of Sean Lee Hogan as a director on 19 March 2017 (1 page)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 July 2016Appointment of Mr Christophe Rene Louis Abadie as a director on 6 July 2016 (2 pages)
6 July 2016Appointment of Mr Christophe Rene Louis Abadie as a director on 6 July 2016 (2 pages)
6 July 2016Termination of appointment of Stephen Guatteri as a director on 6 July 2016 (1 page)
6 July 2016Termination of appointment of Stephen Guatteri as a director on 6 July 2016 (1 page)
22 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
22 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
30 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
30 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
9 January 2015Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (2 pages)
8 May 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
8 May 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
17 June 2013Appointment of Stephen Guatteri as a director (2 pages)
17 June 2013Appointment of Stephen Guatteri as a director (2 pages)
27 March 2013Registered office address changed from 1St Floor 41 Chalton Street London NW1 1JD United Kingdom on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 1St Floor 41 Chalton Street London NW1 1JD United Kingdom on 27 March 2013 (1 page)
19 March 2013Incorporation (43 pages)
19 March 2013Incorporation (43 pages)