Company Name4 Exeter Ltd
Company StatusActive
Company Number08924079
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Brian Mannion
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed05 March 2014(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address274 Kilburn High Road
London
NW6 2BY
Director NameMrs Iona Elise Kleinen
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressTop Floor Flat 4 Exeter Road
London
NW2 4SP
Director NameMr Arunabh Khatua
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2017(3 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleBanker
Country of ResidenceEngland
Correspondence Address4 Ground Floor Flat
4 Exeter Road
London
NW2 4SP
Secretary NamePineflat Management Limited (Corporation)
StatusCurrent
Appointed01 March 2018(3 years, 12 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressThird Floor 146 Fleet Street
London
EC4A 2BU
Director NameMr Pierrick Williamson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed05 March 2014(same day as company formation)
RoleRetail Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 4 Exeter Road
London
NW2 4SP

Location

Registered AddressThird Floor
146 Fleet Street
London
EC4A 2BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Brian Mannion
33.33%
Ordinary
2 at £1Iona Kleinen
33.33%
Ordinary
2 at £1Pierrick Williamson
33.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

25 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
6 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
8 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
8 April 2022Confirmation statement made on 30 March 2022 with updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
8 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
13 March 2018Confirmation statement made on 13 March 2018 with updates (3 pages)
13 March 2018Registered office address changed from 4 Exeter Road London NW2 4SP to Third Floor 146 Fleet Street London EC4A 2BU on 13 March 2018 (1 page)
13 March 2018Appointment of Pineflat Management Limited as a secretary on 1 March 2018 (2 pages)
17 August 2017Appointment of Mr Arunabh Khatua as a director on 16 August 2017 (2 pages)
17 August 2017Appointment of Mr Arunabh Khatua as a director on 16 August 2017 (2 pages)
16 August 2017Termination of appointment of Pierrick Williamson as a director on 16 August 2017 (1 page)
16 August 2017Termination of appointment of Pierrick Williamson as a director on 16 August 2017 (1 page)
31 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
31 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
10 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
9 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
9 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
24 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 6
(5 pages)
11 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 6
(5 pages)
20 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
20 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 September 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
11 September 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
24 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 6
(5 pages)
24 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 6
(5 pages)
24 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 6
(5 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)