Farnsworth Court
London
SE10 0QG
Secretary Name | Mr John Ryan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2009(11 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 52 West Parkside Farnsworth Court London SE10 0QG |
Director Name | Mrs Sarah Louise Ryan |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(10 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Senior Project Manager |
Country of Residence | England |
Correspondence Address | Flat 52 West Parkside Farnsworth Court London SE10 0QG |
Secretary Name | Count Regis Preveraud De Vaumas |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 04 September 2008(same day as company formation) |
Role | Banker |
Correspondence Address | 243 Marlborough Road Gillingham Kent ME7 5HS |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2008(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2008(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 14 Fountain Street Guisborough TS14 6PP |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £544 |
Cash | £23,377 |
Current Liabilities | £34,095 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months, 1 week from now) |
2 October 2020 | Delivered on: 2 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
23 October 2023 | Confirmation statement made on 13 October 2023 with updates (5 pages) |
28 September 2023 | Registered office address changed from New Garth House Upper Garth Gardens Guisborough TS14 6HA United Kingdom to 14 Fountain Street Guisborough TS14 6PP on 28 September 2023 (1 page) |
26 October 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
13 October 2022 | Confirmation statement made on 13 October 2022 with updates (5 pages) |
6 September 2022 | Confirmation statement made on 4 September 2022 with updates (5 pages) |
4 July 2022 | Change of details for Mr John Ryan as a person with significant control on 13 June 2022 (2 pages) |
4 July 2022 | Resolutions
|
1 July 2022 | Statement of capital following an allotment of shares on 24 June 2022
|
28 June 2022 | Memorandum and Articles of Association (54 pages) |
27 June 2022 | Sub-division of shares on 6 June 2022 (4 pages) |
17 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
9 August 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
2 October 2020 | Registration of charge 066890640001, created on 2 October 2020 (24 pages) |
14 September 2020 | Confirmation statement made on 4 September 2020 with updates (5 pages) |
14 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
6 May 2020 | Change of details for Mr John Ryan as a person with significant control on 6 April 2020 (2 pages) |
6 May 2020 | Statement of capital following an allotment of shares on 6 April 2020
|
6 May 2020 | Notification of Sarah Louise Ryan as a person with significant control on 6 April 2020 (2 pages) |
3 February 2020 | Registered office address changed from Flat 52 Farnsworth Court West Parkside London SE10 0QG England to New Garth House Upper Garth Gardens Guisborough TS14 6HA on 3 February 2020 (1 page) |
25 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 September 2019 | Confirmation statement made on 4 September 2019 with updates (5 pages) |
16 April 2019 | Appointment of Mrs Sarah Louise Ryan as a director on 1 April 2019 (2 pages) |
12 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
4 December 2017 | Registered office address changed from New Garth House Upper Garth Gardens Guisborough TS14 6HA to Flat 52 Farnsworth Court West Parkside London SE10 0QG on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from New Garth House Upper Garth Gardens Guisborough TS14 6HA to Flat 52 Farnsworth Court West Parkside London SE10 0QG on 4 December 2017 (1 page) |
5 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
7 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 June 2016 | Company name changed na hamogelas LIMITED\certificate issued on 21/06/16
|
21 June 2016 | Company name changed na hamogelas LIMITED\certificate issued on 21/06/16
|
16 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 March 2014 | Director's details changed for Mr John Ryan on 9 March 2014 (2 pages) |
11 March 2014 | Secretary's details changed for Mr John Ryan on 9 March 2014 (1 page) |
11 March 2014 | Secretary's details changed for Mr John Ryan on 9 March 2014 (1 page) |
11 March 2014 | Secretary's details changed for Mr John Ryan on 9 March 2014 (1 page) |
11 March 2014 | Director's details changed for Mr John Ryan on 9 March 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr John Ryan on 9 March 2014 (2 pages) |
6 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 February 2012 | Secretary's details changed for Mr John Ryan on 13 February 2012 (2 pages) |
14 February 2012 | Secretary's details changed for Mr John Ryan on 13 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr John Ryan on 13 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr John Ryan on 13 February 2012 (2 pages) |
28 December 2011 | Director's details changed for Mr John Ryan on 23 December 2011 (2 pages) |
28 December 2011 | Secretary's details changed for Mr John Ryan on 23 December 2011 (2 pages) |
28 December 2011 | Director's details changed for Mr John Ryan on 23 December 2011 (2 pages) |
28 December 2011 | Secretary's details changed for Mr John Ryan on 23 December 2011 (2 pages) |
7 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 January 2011 | Secretary's details changed for John Ryan on 17 January 2011 (2 pages) |
19 January 2011 | Secretary's details changed for John Ryan on 17 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Mr John Ryan on 17 January 2011 (3 pages) |
19 January 2011 | Director's details changed for Mr John Ryan on 17 January 2011 (3 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Director's details changed for John Ryan on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for John Ryan on 28 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for John Ryan on 28 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for John Ryan on 28 October 2009 (1 page) |
9 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
9 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
14 August 2009 | Secretary appointed john ryan (1 page) |
14 August 2009 | Secretary appointed john ryan (1 page) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 August 2009 | Appointment terminated secretary regis preveraud de vaumas (1 page) |
7 August 2009 | Appointment terminated secretary regis preveraud de vaumas (1 page) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 November 2008 | Director's change of particulars / john ryan / 24/10/2008 (1 page) |
18 November 2008 | Director's change of particulars / john ryan / 24/10/2008 (1 page) |
16 September 2008 | Secretary appointed count regis preveraud de vaumas (2 pages) |
16 September 2008 | Secretary appointed count regis preveraud de vaumas (2 pages) |
16 September 2008 | Director appointed john ryan (2 pages) |
16 September 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
16 September 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
16 September 2008 | Director appointed john ryan (2 pages) |
9 September 2008 | Appointment terminated director jpcord LIMITED (1 page) |
9 September 2008 | Appointment terminated director jpcord LIMITED (1 page) |
9 September 2008 | Appointment terminated secretary jpcors LIMITED (1 page) |
9 September 2008 | Appointment terminated secretary jpcors LIMITED (1 page) |
4 September 2008 | Incorporation (18 pages) |
4 September 2008 | Incorporation (18 pages) |