London, Greater London
W1J 5NG
Secretary Name | Farha Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 09 August 2017(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years (closed 08 August 2023) |
Correspondence Address | C/O Atkins & Partners Congress House Lyon Road Harrow, Greater London HA1 2EN |
Director Name | Mr Jason Antony Reader |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(same day as company formation) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 St. Thomas Street Bristol BS1 6JS |
Director Name | Mr Martin William Gordon Palmer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2017(3 months after company formation) |
Appointment Duration | 5 days (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St. Thomas Street Bristol BS1 6JS |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2017(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Registered Address | Lynwood House 373-375 Station Road Harrow HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
29 October 2020 | Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
13 July 2020 | Secretary's details changed for F&a Secretaries Ltd on 10 July 2020 (1 page) |
13 March 2020 | Confirmation statement made on 22 February 2020 with updates (5 pages) |
13 March 2020 | Registered office address changed from 12 Hammersmith Grove London W6 7AP England to C/O Atkins & Partners Congress House Lyon Road Harrow, Greater London England HA1 2EN on 13 March 2020 (1 page) |
24 February 2020 | Director's details changed for Mr James Bassam Farha on 24 February 2020 (2 pages) |
24 February 2020 | Secretary's details changed for F&a Secretaries Ltd on 31 January 2020 (1 page) |
30 January 2020 | Secretary's details changed for F&a Co Sec Services Ltd on 27 January 2020 (1 page) |
22 November 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 June 2019 | Registered office address changed from 8 C/O Farha & Associates Ltd Devonshire Square London EC2M 4PL England to 12 Hammersmith Grove London W6 7AP on 14 June 2019 (1 page) |
22 March 2019 | Director's details changed for Mr James Bassam Farha on 1 January 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
26 September 2018 | Director's details changed for Mr James Bassam Farha on 26 September 2018 (2 pages) |
26 September 2018 | Registered office address changed from C/O Farha & Associates 96 Kensington High Street London W8 4SG United Kingdom to 8 C/O Farha & Associates Ltd Devonshire Square London EC2M 4PL on 26 September 2018 (1 page) |
26 September 2018 | Secretary's details changed for F&a Co Sec Services Ltd on 26 September 2018 (1 page) |
8 March 2018 | Confirmation statement made on 22 February 2018 with updates (5 pages) |
5 September 2017 | Registered office address changed from 11-12 st. James's Square Suite 1, 3rd Floor London SW1Y 4LB England to C/O Farha & Associates 96 Kensington High Street London W8 4SG on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Jason Antony Reader as a director on 9 August 2017 (1 page) |
5 September 2017 | Appointment of Mr James Bassam Farha as a director on 9 August 2017 (2 pages) |
5 September 2017 | Appointment of F&a Co Sec Services Ltd as a secretary on 9 August 2017 (2 pages) |
5 September 2017 | Registered office address changed from 11-12 st. James's Square Suite 1, 3rd Floor London SW1Y 4LB England to C/O Farha & Associates 96 Kensington High Street London W8 4SG on 5 September 2017 (1 page) |
5 September 2017 | Appointment of F&a Co Sec Services Ltd as a secretary on 9 August 2017 (2 pages) |
5 September 2017 | Termination of appointment of Jordan Cosec Limited as a secretary on 9 August 2017 (1 page) |
5 September 2017 | Appointment of Mr James Bassam Farha as a director on 9 August 2017 (2 pages) |
5 September 2017 | Termination of appointment of Jason Antony Reader as a director on 9 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Jordan Cosec Limited as a secretary on 9 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
18 July 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
18 July 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
19 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 11-12 st. James's Square Suite 1, 3rd Floor London SW1Y 4LB on 19 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Martin William Gordon Palmer as a director on 31 May 2017 (1 page) |
19 June 2017 | Termination of appointment of Martin William Gordon Palmer as a director on 31 May 2017 (1 page) |
19 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 11-12 st. James's Square Suite 1, 3rd Floor London SW1Y 4LB on 19 June 2017 (1 page) |
14 June 2017 | Appointment of Mr Martin William Gordon Palmer as a director on 26 May 2017 (2 pages) |
14 June 2017 | Appointment of Mr Martin William Gordon Palmer as a director on 26 May 2017 (2 pages) |
23 February 2017 | Incorporation Statement of capital on 2017-02-23
|
23 February 2017 | Incorporation Statement of capital on 2017-02-23
|