FIVE FOOT 2 BLONDE LIMITED - LONDON
Company Profile | Company Filings |
Overview
FIVE FOOT 2 BLONDE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active - Proposal to Strike off.
FIVE FOOT 2 BLONDE LIMITED was incorporated 15 years ago on 19/09/2008 and has the registered number: 06702818. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2023.
FIVE FOOT 2 BLONDE LIMITED was incorporated 15 years ago on 19/09/2008 and has the registered number: 06702818. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2023.
FIVE FOOT 2 BLONDE LIMITED - LONDON
This company is listed in the following categories:
90030 - Artistic creation
90030 - Artistic creation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2021 | 28/02/2023 |
Registered Office
114 ST MARTIN'S LANE
LONDON
WC2N 4BE
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/01/2022 | 30/01/2023 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS ANNE PATRICE WILSON | Apr 1959 | Canadian | Director | 2013-04-16 | CURRENT |
MR FREDERICK MADDEN | May 1948 | Irish | Director | 2008-11-03 | CURRENT |
CHANCERY NOMINEES SERVICES LTD | Corporate Secretary | 2008-11-03 UNTIL 2009-03-18 | RESIGNED | ||
MR JULIAN THOMAS WILKINS | Feb 1964 | British | Director | 2008-11-03 UNTIL 2015-01-23 | RESIGNED |
MR DUNCAN EDWARD SIBBALD | Dec 1958 | British | Director | 2008-11-03 UNTIL 2013-04-15 | RESIGNED |
MR DUNCAN EDWARD SIBBALD | Dec 1958 | British | Director | 2013-04-16 UNTIL 2019-10-18 | RESIGNED |
MR CHRISTAKIS PANAYI | Dec 1949 | British | Director | 2009-12-11 UNTIL 2014-09-22 | RESIGNED |
STEPHEN JAMES | Mar 1956 | British | Director | 2008-11-03 UNTIL 2009-02-09 | RESIGNED |
MR ANDREW PAUL GREEN | Jan 1965 | British | Director | 2014-11-20 UNTIL 2019-10-18 | RESIGNED |
SIR DAVID FROST | Apr 1939 | British | Director | 2009-12-11 UNTIL 2013-04-15 | RESIGNED |
SIR DAVID FROST | Apr 1939 | British | Director | 2013-04-16 UNTIL 2013-08-31 | RESIGNED |
COMPANY DIRECTORS LIMITED | Director | 2008-09-19 UNTIL 2008-11-03 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Secretary | 2008-09-19 UNTIL 2008-11-03 | RESIGNED | ||
JULIAN THOMAS WILKINS | Secretary | 2009-10-01 UNTIL 2015-01-23 | RESIGNED | ||
STEPHEN JAMES | Mar 1956 | British | Secretary | 2008-11-03 UNTIL 2009-03-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Frederick Madden | 2016-04-06 - 2017-08-17 | 5/1948 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Five Foot 2 Blonde Limited - Period Ending 2021-05-31 | 2022-10-01 | 31-05-2021 | |
Five Foot 2 Blonde Limited - Period Ending 2020-05-31 | 2021-05-28 | 31-05-2020 | £27 Cash |
Five Foot 2 Blonde Limited - Period Ending 2019-05-31 | 2020-07-11 | 31-05-2019 | £399 Cash |
Five Foot 2 Blonde Limited - Period Ending 2018-05-31 | 2019-03-01 | 31-05-2018 | £1,033 Cash £557,488 equity |
Five Foot 2 Blonde Limited - Period Ending 2017-05-31 | 2018-02-16 | 31-05-2017 | £51,295 Cash £54,126 equity |
Five Foot 2 Blonde Limited - Period Ending 2016-05-31 | 2017-05-20 | 31-05-2016 | £10,576 Cash £-161,737 equity |
Five Foot 2 Blonde Limited - Period Ending 2015-05-31 | 2015-08-18 | 31-05-2015 | £88,428 Cash £169,951 equity |
Five Foot 2 Blonde Limited - Period Ending 2014-09-30 | 2015-06-04 | 30-09-2014 | £31,059 Cash £-236,205 equity |