London
SW19 7QA
Director Name | Mr James Philip White |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2022(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Charlotte Iris Wallace O'Malley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 January 2023(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 October 2022(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Antony Richard Crovella |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Craig Sheehan Power Road Studios 114 Power Road London W4 5PY |
Secretary Name | Mr Craig Newell |
---|---|
Status | Resigned |
Appointed | 03 July 2018(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 October 2022) |
Role | Company Director |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Ms Lily Lin |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2021(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 May 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY |
Registered Address | Kfh House 5 Compton Road London SW19 7QA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
9 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
10 January 2023 | Memorandum and Articles of Association (25 pages) |
10 January 2023 | Resolutions
|
10 January 2023 | Resolutions
|
10 January 2023 | Memorandum and Articles of Association (25 pages) |
10 January 2023 | Resolutions
|
9 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
4 January 2023 | Appointment of Charlotte Iris Wallace O'malley as a director on 4 January 2023 (2 pages) |
17 October 2022 | Director's details changed for Mr Renier Theuns Wynand Horne on 17 October 2022 (2 pages) |
17 October 2022 | Registered office address changed from C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY England to Kfh House 5 Compton Road London SW19 7QA on 17 October 2022 (1 page) |
17 October 2022 | Termination of appointment of Craig Newell as a secretary on 17 October 2022 (1 page) |
17 October 2022 | Appointment of Kinleigh Limited as a secretary on 17 October 2022 (2 pages) |
17 October 2022 | Director's details changed for Mr James Philip White on 17 October 2022 (2 pages) |
26 May 2022 | Cessation of Mb Fulham Limited as a person with significant control on 23 May 2022 (1 page) |
26 May 2022 | Appointment of Mr Renier Theuns Wynand Horne as a director on 23 May 2022 (2 pages) |
26 May 2022 | Notification of a person with significant control statement (2 pages) |
25 May 2022 | Termination of appointment of Lily Lin as a director on 23 May 2022 (1 page) |
25 May 2022 | Appointment of Mr James Philip White as a director on 23 May 2022 (2 pages) |
14 April 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
8 March 2022 | Memorandum and Articles of Association (25 pages) |
8 March 2022 | Resolutions
|
10 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
5 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
17 June 2021 | Registered office address changed from C/O Craig Sheehan Power Road Studios 114 Power Road London W4 5PY England to C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY on 17 June 2021 (1 page) |
14 January 2021 | Appointment of Ms Lily Lin as a director on 14 January 2021 (2 pages) |
14 January 2021 | Termination of appointment of Antony Richard Crovella as a director on 14 January 2021 (1 page) |
11 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
7 October 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
23 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
11 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
3 July 2018 | Appointment of Mr Craig Newell as a secretary on 3 July 2018 (2 pages) |
3 July 2018 | Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
27 June 2018 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to C/O Craig Sheehan Power Road Studios 114 Power Road London W4 5PY on 27 June 2018 (1 page) |
10 January 2018 | Incorporation (35 pages) |