52-54 High Holborn
London
WC1V 6RL
Director Name | Mr Richard Bartram |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2018) |
Role | Online Retail |
Country of Residence | England |
Correspondence Address | 187 Green Lane Buxton Derbyshire SK17 9DE |
Director Name | Mr Stephen Sumner |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2015(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Erwood House 212 Moss Lane Bramhall Stockport Greater Manchester SK7 1BD |
Director Name | Mr Frederick William Rose |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(1 year, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Erwood House 212 Moss Lane Bramhall Stockport Greater Manchester SK7 1BD |
Website | fearless.co.uk |
---|
Registered Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | Bethany O'donnell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,987 |
Cash | £8,290 |
Current Liabilities | £31,636 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
22 March 2016 | Delivered on: 23 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
---|---|
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
30 November 2016 | Registered office address changed from Unit 4C Cromwell Road Stockport Greater Manchester SK6 2RF England to 187 Green Lane Buxton SK17 9DE on 30 November 2016 (2 pages) |
13 July 2016 | Registered office address changed from Erwood House 212 Moss Lane Bramhall Stockport Greater Manchester SK7 1BD England to Unit 4C Cromwell Road Stockport Greater Manchester SK6 2RF on 13 July 2016 (1 page) |
14 June 2016 | Director's details changed for Mr Richard Bartram on 1 April 2016 (2 pages) |
7 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
23 March 2016 | Registration of charge 088733220001, created on 22 March 2016 (5 pages) |
29 February 2016 | Previous accounting period shortened from 30 June 2016 to 29 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Frederick Wiliam Rose as a director on 8 February 2016 (1 page) |
12 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Termination of appointment of Stephen Sumner as a director on 8 February 2016 (1 page) |
8 January 2016 | Director's details changed for Mr Richard Bartram on 7 January 2016 (2 pages) |
7 January 2016 | Appointment of Mr Frederick Wiliam Rose as a director on 18 December 2015 (2 pages) |
9 December 2015 | Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page) |
5 October 2015 | Registered office address changed from 44 High Street Buxton Derbyshire SK17 6HB to Erwood House 212 Moss Lane Bramhall Stockport Greater Manchester SK7 1BD on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 44 High Street Buxton Derbyshire SK17 6HB to Erwood House 212 Moss Lane Bramhall Stockport Greater Manchester SK7 1BD on 5 October 2015 (1 page) |
24 September 2015 | Director's details changed for Miss Bethany O'donnell on 23 September 2015 (2 pages) |
14 September 2015 | Appointment of Mr Stephen Sumner as a director on 31 August 2015 (2 pages) |
28 August 2015 | Appointment of Mr Richard Bartram as a director on 1 June 2015 (2 pages) |
28 August 2015 | Appointment of Mr Richard Bartram as a director on 1 June 2015 (2 pages) |
17 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 March 2015 | Director's details changed for Miss Bethany O'donnell on 7 November 2014 (2 pages) |
2 March 2015 | Director's details changed for Miss Bethany O'donnell on 7 November 2014 (2 pages) |
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
29 November 2014 | Registered office address changed from First Floor 77 Leek Road Buxton Derbyshire SK17 6UF England to 44 High Street Buxton Derbyshire SK17 6HB on 29 November 2014 (1 page) |
3 February 2014 | Incorporation Statement of capital on 2014-02-03
|