London
EC1V 2PT
Director Name | Mrs Rebecca Margaret Price |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2013(5 days after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cambridge House 27 Cambridge Park Wanstead London E11 2PU |
Director Name | Mr Jonathan Gardner Purdon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(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 | 21 March 2013(same day as company formation) |
Correspondence Address | Global House 5a Sandy's Row London E1 7HW |
Website | www.frankbrightabel.com/ |
---|---|
Telephone | 020 75664900 |
Telephone region | London |
Registered Address | 326 City Road London EC1V 2PT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Andrew Gibbs 50.00% Ordinary |
---|---|
1 at £1 | Rebecca Price 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,110 |
Cash | £117,559 |
Current Liabilities | £211,290 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 4 April 2024 (overdue) |
2 April 2024 | Confirmation statement made on 21 March 2024 with no updates (3 pages) |
---|---|
15 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
30 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
8 April 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
8 April 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
16 April 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
30 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
29 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
26 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
3 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 April 2017 | Registered office address changed from Angel Gate 326 City Road London EC1V 2PT England to 326 City Road London EC1V 2PT on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from Angel Gate 326 City Road London EC1V 2PT England to 326 City Road London EC1V 2PT on 5 April 2017 (1 page) |
27 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
18 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 February 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
24 February 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
15 September 2015 | Registered office address changed from 93 Tabernacle Street London EC2A 4BA to Angel Gate 326 City Road London EC1V 2PT on 15 September 2015 (1 page) |
15 September 2015 | Registered office address changed from 93 Tabernacle Street London EC2A 4BA to Angel Gate 326 City Road London EC1V 2PT on 15 September 2015 (1 page) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
31 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
18 September 2013 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU England on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU England on 18 September 2013 (1 page) |
27 August 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
27 August 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
9 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
26 March 2013 | Appointment of Mrs Rebecca Margaret Price as a director (2 pages) |
26 March 2013 | Appointment of Mrs Rebecca Margaret Price as a director (2 pages) |
24 March 2013 | Appointment of Mr Andrew John Gibbs as a director (2 pages) |
24 March 2013 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
24 March 2013 | Appointment of Mr Andrew John Gibbs as a director (2 pages) |
24 March 2013 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
24 March 2013 | Termination of appointment of Jonathan Purdon as a director (1 page) |
24 March 2013 | Termination of appointment of Jonathan Purdon as a director (1 page) |
21 March 2013 | Incorporation (11 pages) |
21 March 2013 | Incorporation (11 pages) |