1 Fairmont Avenue
Canary Wharf
London
E14 9PX
Registered Address | E1038 New Providence Wharf Fairmont Avenue London E14 9PX |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
1 at £1 | Margareat Francis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,464 |
Cash | £75,895 |
Current Liabilities | £32,431 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
6 September 2023 | Previous accounting period shortened from 30 April 2023 to 31 March 2023 (1 page) |
---|---|
6 September 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
27 April 2023 | Change of details for Ms Margareat Francis as a person with significant control on 26 April 2023 (2 pages) |
27 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
4 July 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
8 June 2022 | Registered office address changed from 13th Floor, One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT to E1038 New Providence Wharf Fairmont Avenue London E14 9PX on 8 June 2022 (1 page) |
13 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
12 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
12 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
8 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
9 March 2020 | Resolutions
|
17 September 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
23 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
28 January 2019 | Registered office address changed from Castlewood House 77/91 New Oxford Street London WC1A 1DG to 13th Floor, One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT on 28 January 2019 (2 pages) |
11 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
5 October 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
5 October 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
16 December 2015 | Amended total exemption full accounts made up to 30 April 2014 (11 pages) |
16 December 2015 | Amended total exemption full accounts made up to 30 April 2014 (11 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 May 2015 | Director's details changed for Mrs Margareat Francis on 26 May 2015 (2 pages) |
26 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Director's details changed for Mrs Margareat Francis on 26 May 2015 (2 pages) |
26 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
2 April 2015 | Registered office address changed from Xp House One Tournament Court Edgehill Drive Warwick CV34 6LG to Castlewood House 77/91 New Oxford Street London WC1A 1DG on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Xp House One Tournament Court Edgehill Drive Warwick CV34 6LG to Castlewood House 77/91 New Oxford Street London WC1A 1DG on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Xp House One Tournament Court Edgehill Drive Warwick CV34 6LG to Castlewood House 77/91 New Oxford Street London WC1A 1DG on 2 April 2015 (1 page) |
12 March 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
12 April 2013 | Incorporation
|
12 April 2013 | Incorporation
|