Wembley
HA9 0HR
Director Name | Mr Kenneth Eamon Doran |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley HA9 0HR |
Director Name | Mr Gerard Alexander Beelaerts Van Blokland |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 13 September 2022(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley HA9 0HR |
Director Name | Mr Luc Valaize |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 September 2022(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | Carey House Great Central Way Wembley HA9 0HR |
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove Finchley London N12 0DR |
Director Name | Mr Christopher Adam Foss |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Reigate Road Hookwood Horley RH6 0HJ |
Director Name | Mr Raymond David Foss |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Reigate Road Hookwood Horley RH6 0HJ |
Director Name | Mr Raymond Foss |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Reigate Road Hookwood Horley RH6 0HJ |
Director Name | Mr Richard Colin Foss |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Reigate Road Hookwood Horley RH6 0HJ |
Director Name | Mrs Lesley Kay Foss |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Reigate Road Hookwood Horley RH6 0HJ |
Director Name | Mrs Rachelle Ann Rowe |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Reigate Road Hookwood Horley RH6 0HJ |
Registered Address | 1 Hand Axe Yard 277a Gray's Inn Road London WC1X 8BD |
---|---|
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
19 October 2023 | Register inspection address has been changed from Carey House Great Central Way Wembley HA9 0HR England to 1 Hand Axe Yard 277a Grays Inn Road Kings Cross London WC1X 8BD (1 page) |
---|---|
18 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
25 September 2023 | Registered office address changed from Carey House Great Central Way Wembley HA9 0HR England to 1 Hand Axe Yard 277a Gray's Inn Road London WC1X 8BD on 25 September 2023 (1 page) |
28 July 2023 | Accounts for a small company made up to 31 October 2022 (7 pages) |
1 November 2022 | Confirmation statement made on 18 October 2022 with updates (4 pages) |
7 October 2022 | Termination of appointment of Lesley Kay Foss as a director on 13 September 2022 (1 page) |
7 October 2022 | Appointment of Mr Gerard Beelaerts as a director on 13 September 2022 (2 pages) |
7 October 2022 | Cessation of Foss Holdings Limited as a person with significant control on 13 September 2022 (1 page) |
7 October 2022 | Appointment of Mr Luc Valaize as a director on 13 September 2022 (2 pages) |
7 October 2022 | Termination of appointment of Rachelle Ann Rowe as a director on 13 September 2022 (1 page) |
7 October 2022 | Notification of Britaniacrest Recycling Limited as a person with significant control on 13 September 2022 (2 pages) |
8 June 2022 | Accounts for a small company made up to 31 October 2021 (7 pages) |
20 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
29 July 2021 | Accounts for a small company made up to 31 October 2020 (7 pages) |
19 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
21 September 2020 | Accounts for a small company made up to 31 October 2019 (7 pages) |
30 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
2 July 2019 | Accounts for a small company made up to 31 October 2018 (7 pages) |
28 November 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
27 November 2018 | Register inspection address has been changed from Chancery House Hatchlands Road Redhill RH1 6AA England to Carey House Great Central Way Wembley HA9 0HR (1 page) |
26 November 2018 | Register inspection address has been changed to Chancery House Hatchlands Road Redhill RH1 6AA (1 page) |
28 November 2017 | Withdrawal of a person with significant control statement on 28 November 2017 (2 pages) |
28 November 2017 | Notification of Foss Holdings Limited as a person with significant control on 20 October 2017 (2 pages) |
28 November 2017 | Notification of Seneca Environmental Solutions Limited as a person with significant control on 20 October 2017 (2 pages) |
28 November 2017 | Notification of Foss Holdings Limited as a person with significant control on 20 October 2017 (2 pages) |
28 November 2017 | Notification of Seneca Environmental Solutions Limited as a person with significant control on 20 October 2017 (2 pages) |
28 November 2017 | Withdrawal of a person with significant control statement on 28 November 2017 (2 pages) |
23 November 2017 | Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA United Kingdom to Carey House Great Central Way Wembley HA9 0HR on 23 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Richard Colin Foss as a director on 15 November 2017 (1 page) |
23 November 2017 | Statement of capital following an allotment of shares on 20 October 2017
|
23 November 2017 | Termination of appointment of Raymond Foss as a director on 15 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Raymond Foss as a director on 15 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Raymond David Foss as a director on 15 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Richard Colin Foss as a director on 15 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Raymond David Foss as a director on 15 November 2017 (1 page) |
23 November 2017 | Statement of capital following an allotment of shares on 20 October 2017
|
23 November 2017 | Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA United Kingdom to Carey House Great Central Way Wembley HA9 0HR on 23 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Christopher Adam Foss as a director on 15 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Christopher Adam Foss as a director on 15 November 2017 (1 page) |
2 November 2017 | Appointment of Mr John Anthony Carey as a director on 19 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Kenneth Eamon Doran as a director on 19 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr John Anthony Carey as a director on 19 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Kenneth Eamon Doran as a director on 19 October 2017 (2 pages) |
24 October 2017 | Appointment of Mr Raymond Foss as a director on 19 October 2017 (2 pages) |
24 October 2017 | Appointment of Mrs Lesley Kay Foss as a director on 19 October 2017 (2 pages) |
24 October 2017 | Appointment of Mrs Rachelle Ann Rowe as a director on 19 October 2017 (2 pages) |
24 October 2017 | Appointment of Mr Richard Colin Foss as a director on 19 October 2017 (2 pages) |
24 October 2017 | Appointment of Mr Raymond David Foss as a director on 19 October 2017 (2 pages) |
24 October 2017 | Appointment of Mrs Lesley Kay Foss as a director on 19 October 2017 (2 pages) |
24 October 2017 | Appointment of Mr Raymond Foss as a director on 19 October 2017 (2 pages) |
24 October 2017 | Appointment of Mr Christopher Adam Foss as a director on 19 October 2017 (2 pages) |
24 October 2017 | Appointment of Mr Christopher Adam Foss as a director on 19 October 2017 (2 pages) |
24 October 2017 | Appointment of Mr Raymond David Foss as a director on 19 October 2017 (2 pages) |
24 October 2017 | Appointment of Mrs Rachelle Ann Rowe as a director on 19 October 2017 (2 pages) |
24 October 2017 | Appointment of Mr Richard Colin Foss as a director on 19 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Michael Duke as a director on 19 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Michael Duke as a director on 19 October 2017 (1 page) |
19 October 2017 | Incorporation Statement of capital on 2017-10-19
|
19 October 2017 | Incorporation Statement of capital on 2017-10-19
|