Brighton
BN50 8FU
Director Name | Miss Victoria Marie Gaffney |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2014(same day as company formation) |
Role | Commercials Director |
Country of Residence | England |
Correspondence Address | PO Box 5382 Brighton BN50 8FU |
Website | firemelon.com |
---|---|
Email address | [email protected] |
Telephone | 028 95213831 |
Telephone region | Northern Ireland |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1.8m at £0.01 | David Corney 63.03% Ordinary |
---|---|
1m at £0.01 | Victoria Gaffney 36.97% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,117,135 |
Cash | £42 |
Current Liabilities | £287,794 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
14 January 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
---|---|
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
8 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
13 September 2019 | Change of details for Mr David John Corney as a person with significant control on 10 September 2019 (2 pages) |
12 September 2019 | Change of details for Mr David John Corney as a person with significant control on 10 September 2019 (2 pages) |
12 September 2019 | Director's details changed for Mr David John Corney on 10 September 2019 (2 pages) |
12 September 2019 | Change of details for Ms Victoria Gaffney as a person with significant control on 10 September 2019 (2 pages) |
12 September 2019 | Director's details changed for Ms Victoria Gaffney on 10 September 2019 (2 pages) |
16 July 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
11 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
30 January 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
23 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
19 December 2017 | Notification of David Corney as a person with significant control on 8 January 2017 (2 pages) |
19 December 2017 | Withdrawal of a person with significant control statement on 19 December 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
12 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
11 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
16 December 2014 | Previous accounting period shortened from 31 January 2015 to 30 September 2014 (1 page) |
16 December 2014 | Previous accounting period shortened from 31 January 2015 to 30 September 2014 (1 page) |
27 June 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
27 June 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
7 January 2014 | Incorporation (22 pages) |
7 January 2014 | Incorporation (22 pages) |