London
SW6 5UA
Director Name | Ms Lenka Foukalova |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(9 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Hr & Compliance |
Country of Residence | England |
Correspondence Address | 585a Fulham Road London SW6 5UA |
Director Name | Miss Lenka Foukalova |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 06 December 2013(same day as company formation) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 585a Fulham Road London SW6 5UA |
Director Name | Mr Ricky Alan Baldwin |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 585a Fulham Road Fulham London SW6 5UA |
Director Name | Mr Stephen George Emmins |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2017(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 February 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 585a Fulham Road London SW6 5UA |
Registered Address | 585a Fulham Road London SW6 5UA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Hamid Nejad 60.00% Ordinary |
---|---|
40 at £1 | Lenka Foukalova 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £5,325 |
Current Liabilities | £5,225 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 30 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 4 weeks from now) |
26 March 2018 | Delivered on: 4 April 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
18 December 2023 | Unaudited abridged accounts made up to 30 March 2023 (8 pages) |
---|---|
1 December 2023 | Appointment of Miss Lenka Foukalova as a director on 30 November 2023 (2 pages) |
30 March 2023 | Confirmation statement made on 30 March 2023 with updates (5 pages) |
6 December 2022 | Unaudited abridged accounts made up to 30 March 2022 (8 pages) |
14 April 2022 | Confirmation statement made on 30 March 2022 with updates (5 pages) |
4 February 2022 | Unaudited abridged accounts made up to 30 March 2021 (8 pages) |
31 March 2021 | Confirmation statement made on 30 March 2021 with updates (5 pages) |
4 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
8 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
2 January 2020 | Unaudited abridged accounts made up to 30 March 2019 (7 pages) |
17 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
6 March 2019 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
27 February 2019 | Termination of appointment of Stephen George Emmins as a director on 19 February 2019 (1 page) |
14 January 2019 | Termination of appointment of Lenka Foukalova as a director on 1 April 2018 (1 page) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
4 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
4 April 2018 | Registration of charge 088060540001, created on 26 March 2018 (41 pages) |
13 February 2018 | Resolutions
|
19 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 August 2017 | Appointment of Mr Stephen George Emmins as a director on 23 June 2017 (2 pages) |
10 August 2017 | Appointment of Mr Stephen George Emmins as a director on 23 June 2017 (2 pages) |
9 June 2017 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 June 2017 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 August 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
27 August 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
26 March 2015 | Company name changed exionfire & security LIMITED\certificate issued on 26/03/15
|
26 March 2015 | Company name changed exionfire & security LIMITED\certificate issued on 26/03/15
|
23 March 2015 | Appointment of Mr Hamid Nejad as a director on 23 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Hamid Nejad as a director on 23 March 2015 (2 pages) |
30 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
13 November 2014 | Registered office address changed from 25B Lombard Road London SW19 3TZ England to 585a Fulham Road London SW6 5UA on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from 25B Lombard Road London SW19 3TZ England to 585a Fulham Road London SW6 5UA on 13 November 2014 (1 page) |
25 September 2014 | Registered office address changed from 585a Fulham Road Fulham London SW6 5UA United Kingdom to 25B Lombard Road London SW19 3TZ on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from 585a Fulham Road Fulham London SW6 5UA United Kingdom to 25B Lombard Road London SW19 3TZ on 25 September 2014 (1 page) |
23 June 2014 | Termination of appointment of Ricky Baldwin as a director (1 page) |
23 June 2014 | Termination of appointment of Ricky Baldwin as a director (1 page) |
6 May 2014 | Appointment of Ms Lenka Foukalova as a director (2 pages) |
6 May 2014 | Appointment of Ms Lenka Foukalova as a director (2 pages) |
6 December 2013 | Incorporation Statement of capital on 2013-12-06
|
6 December 2013 | Incorporation Statement of capital on 2013-12-06
|