London
N21 3NA
Director Name | Mr Neil James Rankin |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2019(same day as company formation) |
Role | Chef |
Country of Residence | England |
Correspondence Address | Finsgate 5-7 Cranwood St London EC1V 9EE |
Director Name | Mr Andrew Fishwick |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Virgate Accounts Olympus House Quedgeley Gloucester GL2 4NF Wales |
Director Name | Mr Handley Winston Amos |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2020(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finsgate 5-7 Cranwood St London EC1V 9EE |
Director Name | Mr Romain Pottier |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2022(2 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 01 January 2023) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Virgate Accounts Olympus House Quedgeley Gloucester GL2 4NF Wales |
Registered Address | 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 24 March 2024 (overdue) |
21 August 2023 | Change of details for Adamo Hospitality Ltd as a person with significant control on 6 March 2023 (2 pages) |
---|---|
17 July 2023 | Termination of appointment of Andrew Fishwick as a director on 17 July 2023 (1 page) |
17 April 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
23 March 2023 | Termination of appointment of Romain Pottier as a director on 1 January 2023 (1 page) |
14 December 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
31 August 2022 | Previous accounting period extended from 30 August 2022 to 31 August 2022 (1 page) |
31 August 2022 | Registered office address changed from C/O Jeffreys Henry Llp Finsgate 5-7 Cranwood St London EC1V 9EE to Virgate Accounts Olympus House Quedgeley Gloucester GL2 4NF on 31 August 2022 (1 page) |
6 July 2022 | Appointment of Mr Tristram Charles Edward Hillier as a director on 1 July 2022 (2 pages) |
6 July 2022 | Appointment of Mr Romain Pottier as a director on 1 July 2022 (2 pages) |
10 March 2022 | Confirmation statement made on 10 March 2022 with updates (4 pages) |
8 March 2022 | Cessation of The Pepper Collective Ltd as a person with significant control on 3 March 2022 (1 page) |
8 March 2022 | Notification of Adamo Hospitality Ltd as a person with significant control on 3 March 2022 (2 pages) |
1 March 2022 | Company name changed 1FA LTD\certificate issued on 01/03/22
|
23 November 2021 | Termination of appointment of Handley Winston Amos as a director on 22 November 2021 (1 page) |
6 August 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
5 August 2021 | Confirmation statement made on 5 August 2021 with updates (4 pages) |
6 May 2021 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page) |
1 September 2020 | Confirmation statement made on 5 August 2020 with updates (5 pages) |
25 August 2020 | Cessation of A Person with Significant Control as a person with significant control on 1 August 2020 (1 page) |
24 August 2020 | Termination of appointment of Neil James Rankin as a director on 1 August 2020 (1 page) |
17 August 2020 | Registered office address changed from 3.05 Labs Triangle 54-56 Camden Lock Place London NW1 8AF England to Finsgate 5-7 Cranwood St London EC1V 9EE on 17 August 2020 (2 pages) |
24 February 2020 | Appointment of Mr Handley Winston Amos as a director on 14 February 2020 (2 pages) |
24 February 2020 | Change of details for Salt Ventures Ltd as a person with significant control on 1 February 2020 (2 pages) |
29 August 2019 | Resolutions
|
6 August 2019 | Incorporation Statement of capital on 2019-08-06
|