Enfield
EN2 0JS
Director Name | Mr Andrew Fossey |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Great Portland Street London W1W 7NG |
Secretary Name | Chotip Arora |
---|---|
Status | Current |
Appointed | 18 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Great Portland Street London W1W 7NG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Colin Godwin |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(same day as company formation) |
Role | Architecture |
Country of Residence | England |
Correspondence Address | 68 Great Portland Street London W1W 7NG |
Website | www.fosseyarora.com |
---|
Registered Address | 146 Lancaster Road Enfield EN2 0JS |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Fossey Arora Limited 100.00% Ordinary |
---|
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 29 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 3 weeks from now) |
25 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
30 September 2020 | Micro company accounts made up to 29 September 2019 (3 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
30 December 2019 | Previous accounting period extended from 31 March 2019 to 29 September 2019 (1 page) |
4 February 2019 | Confirmation statement made on 4 February 2019 with updates (5 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with updates (5 pages) |
31 January 2019 | Change of share class name or designation (2 pages) |
31 January 2019 | Sub-division of shares on 5 May 2015 (4 pages) |
31 January 2019 | Statement of capital following an allotment of shares on 7 May 2015
|
16 January 2019 | Registered office address changed from Audley House 12 Margaret Street London W1W 8RH England to 409 Chelsea Harbour London SW10 0XF on 16 January 2019 (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 July 2018 | Registered office address changed from 68 Great Portland Street London W1W 7NG to Audley House 12 Margaret Street London W1W 8RH on 13 July 2018 (1 page) |
8 May 2018 | Notification of Chotip Arora as a person with significant control on 1 May 2017 (2 pages) |
8 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
21 May 2016 | Company name changed fossey arora godwin LIMITED\certificate issued on 21/05/16
|
21 May 2016 | Company name changed fossey arora godwin LIMITED\certificate issued on 21/05/16
|
11 April 2016 | Change of name notice (2 pages) |
11 April 2016 | Change of name notice (2 pages) |
11 April 2016 | Change of name with request to seek comments from relevant body (1 page) |
11 April 2016 | Change of name with request to seek comments from relevant body (1 page) |
23 June 2015 | Director's details changed for Mrs. Chotip Arora on 4 May 2015 (2 pages) |
23 June 2015 | Director's details changed for Mrs. Chotip Arora on 4 May 2015 (2 pages) |
23 June 2015 | Director's details changed for Mrs. Chotip Arora on 4 May 2015 (2 pages) |
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 April 2015 | Appointment of Andrew Fossey as a director on 18 March 2015 (3 pages) |
30 April 2015 | Appointment of Colin Godwin as a director on 18 March 2015 (3 pages) |
30 April 2015 | Appointment of Colin Godwin as a director on 18 March 2015 (3 pages) |
30 April 2015 | Appointment of Mrs. Chotip Arora as a director on 18 March 2015 (4 pages) |
30 April 2015 | Appointment of Andrew Fossey as a director on 18 March 2015 (3 pages) |
30 April 2015 | Appointment of Chotip Arora as a secretary on 18 March 2015 (2 pages) |
30 April 2015 | Appointment of Chotip Arora as a secretary on 18 March 2015 (2 pages) |
30 April 2015 | Appointment of Mrs. Chotip Arora as a director on 18 March 2015 (4 pages) |
1 April 2015 | Termination of appointment of Barbara Kahan as a director on 18 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Barbara Kahan as a director on 18 March 2015 (2 pages) |
18 March 2015 | Incorporation Statement of capital on 2015-03-18
|
18 March 2015 | Incorporation Statement of capital on 2015-03-18
|