Company Information for FOBELL LTD
WELLINGTON HOUSE 273-275 HIGH STREET, LONDON COLNEY, ST. ALBANS, AL2 1HA,
|
Company Registration Number
06972860
Private Limited Company
Active |
Company Name | |
---|---|
FOBELL LTD | |
Legal Registered Office | |
WELLINGTON HOUSE 273-275 HIGH STREET LONDON COLNEY ST. ALBANS AL2 1HA Other companies in CM6 | |
Company Number | 06972860 | |
---|---|---|
Company ID Number | 06972860 | |
Date formed | 2009-07-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 27/07/2015 | |
Return next due | 24/08/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-10-04 07:24:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
AA01 | Current accounting period extended from 31/07/18 TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CH01 | Director's details changed for Patricia Wanjira on 2017-10-17 | |
PSC04 | Change of details for Mrs Patricia Wanjira as a person with significant control on 2017-08-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/17 FROM Beggars Den Cock Green Felstead Dunmow Essex CM6 3NA | |
LATEST SOC | 31/07/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES | |
PSC04 | Change of details for Mrs Patricia Wanjira as a person with significant control on 2017-04-14 | |
PSC07 | CESSATION OF TAPIWA KUNDISHORA AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TAPIWA KUNDISHORA | |
CH01 | Director's details changed for on | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TAPIWA KUNDISHORA / 30/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TAPIWA KUNDISHORA / 30/09/2016 | |
LATEST SOC | 23/09/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 27/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 27/07/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/14 FROM 28 the Windmills Broomfield Essex CM1 7FD | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA WANJIRA / 12/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TAPIWA KUNDISHORA / 12/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/12 FROM Wellington House 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA United Kingdom | |
AR01 | 27/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA WANJIRA / 27/07/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2011 FROM MARBRIDGE HOUSE HAROLDS ROAD HARLOW ESSEX CM19 5BJ UNITED KINGDOM | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA WANJIRA / 27/07/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2010 FROM MARBRIDGE HOUSE HAROLDS HARLOW CM19 5BJ UK | |
AP01 | DIRECTOR APPOINTED MR TAPIWA KUNDISHORA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities
Creditors Due After One Year | 2013-07-31 | £ 4,250 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 9,048 |
Creditors Due After One Year | 2012-07-31 | £ 9,048 |
Creditors Due After One Year | 2011-07-31 | £ 15,583 |
Creditors Due Within One Year | 2013-07-31 | £ 25,200 |
Creditors Due Within One Year | 2012-07-31 | £ 13,937 |
Creditors Due Within One Year | 2012-07-31 | £ 13,937 |
Creditors Due Within One Year | 2011-07-31 | £ 20,372 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOBELL LTD
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 9,106 |
Cash Bank In Hand | 2012-07-31 | £ 2,974 |
Cash Bank In Hand | 2012-07-31 | £ 2,974 |
Cash Bank In Hand | 2011-07-31 | £ 9,808 |
Current Assets | 2013-07-31 | £ 29,538 |
Current Assets | 2012-07-31 | £ 23,167 |
Current Assets | 2012-07-31 | £ 23,167 |
Current Assets | 2011-07-31 | £ 36,039 |
Debtors | 2013-07-31 | £ 20,432 |
Debtors | 2012-07-31 | £ 20,193 |
Debtors | 2012-07-31 | £ 20,193 |
Debtors | 2011-07-31 | £ 26,231 |
Shareholder Funds | 2013-07-31 | £ 0 |
Shareholder Funds | 2012-07-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as FOBELL LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |