London
SE19 3RW
Director Name | Mr Alan John Fitzgerald |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2014(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Director Name | Mr Neil Allan Harvey |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2022(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Director Name | Mr Perry Stephen Dunn |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Director Name | Mr Peter Lee Wallyn |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Director Name | Mr Subhash Mithia |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 February 2021) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 172 Mitcham Road Croydon Surrey CR0 3JE |
Website | fmsaccountants.co.uk |
---|
Registered Address | 67 Westow Street Upper Norwood London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
85 at £0.1 | Garth Myers 8.50% Ordinary |
---|---|
85 at £0.1 | Neil Harvey 8.50% Ordinary |
150 at £0.1 | Peter Lee Wallyn 15.00% Ordinary |
150 at £0.1 | Stephen Alan Kaye 15.00% Ordinary |
110 at £0.1 | Debbie Jayne Ankrah 11.00% Ordinary |
110 at £0.1 | Georgios Theodosiou Georgiou 11.00% Ordinary |
110 at £0.1 | Perry Dunn 11.00% Ordinary |
100 at £0.1 | Manos Tsielepis 10.00% Ordinary |
100 at £0.1 | Pinakin Harkant Shukla 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£464,676 |
Cash | £107,030 |
Current Liabilities | £287,494 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
16 May 2014 | Delivered on: 23 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
4 March 2021 | Second filing for the termination of Subhash Mithia as a director (5 pages) |
---|---|
9 February 2021 | Termination of appointment of Subhash Mithia as a director on 31 December 2020
|
20 March 2020 | Confirmation statement made on 19 March 2020 with updates (5 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 March 2018 | Confirmation statement made on 19 March 2018 with updates (5 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 October 2016 | Termination of appointment of Perry Stephen Dunn as a director on 30 June 2016 (1 page) |
27 October 2016 | Termination of appointment of Perry Stephen Dunn as a director on 30 June 2016 (1 page) |
5 May 2016 | Director's details changed for Subhash Mithia on 1 March 2016 (2 pages) |
5 May 2016 | Director's details changed for Alan Fitzgerald on 1 March 2016 (2 pages) |
5 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Director's details changed for Alan Fitzgerald on 1 March 2016 (2 pages) |
5 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Director's details changed for Subhash Mithia on 1 March 2016 (2 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
23 April 2015 | Statement of capital following an allotment of shares on 14 May 2014
|
23 April 2015 | Statement of capital following an allotment of shares on 14 May 2014
|
14 April 2015 | Sub-division of shares on 13 May 2014 (5 pages) |
14 April 2015 | Sub-division of shares on 13 May 2014 (5 pages) |
29 July 2014 | Appointment of Subhash Mithia as a director on 7 April 2014 (3 pages) |
29 July 2014 | Appointment of Subhash Mithia as a director on 7 April 2014 (3 pages) |
29 July 2014 | Appointment of Subhash Mithia as a director on 7 April 2014 (3 pages) |
17 July 2014 | Appointment of Alan Fitzgerald as a director on 7 April 2014 (3 pages) |
17 July 2014 | Appointment of Alan Fitzgerald as a director on 7 April 2014 (3 pages) |
17 July 2014 | Appointment of Alan Fitzgerald as a director on 7 April 2014 (3 pages) |
23 May 2014 | Registration of charge 089482110001 (36 pages) |
23 May 2014 | Registration of charge 089482110001 (36 pages) |
1 May 2014 | Appointment of Mr. Perry Stephen Dunn as a director (2 pages) |
1 May 2014 | Appointment of Mr. Perry Stephen Dunn as a director (2 pages) |
25 March 2014 | Resolutions
|
25 March 2014 | Resolutions
|
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|