FIVE FOOT 2 BLONDE LIMITED
LONDON

Hellopages » Greater London » Camden » WC2H 8HQ
Company number 06702818
Status Active
Incorporation Date 19 September 2008
Company Type Private Limited Company
Address SOVEREIGN HOUSE 212-224, SHAFTESBURY AVE, LONDON, WC2H 8HQ
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2,014.35 ; Total exemption small company accounts made up to 31 May 2015; Previous accounting period shortened from 30 September 2015 to 31 May 2015. The most likely internet sites of FIVE FOOT 2 BLONDE LIMITED are www.fivefoot2blonde.co.uk, and www.five-foot-2-blonde.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Five Foot 2 Blonde Limited is a Private Limited Company. The company registration number is 06702818. Five Foot 2 Blonde Limited has been working since 19 September 2008. The present status of the company is Active. The registered address of Five Foot 2 Blonde Limited is Sovereign House 212 224 Shaftesbury Ave London Wc2h 8hq. The company`s financial liabilities are £162.3k. It is £-6.9k against last year. The cash in hand is £10.58k. It is £-77.85k against last year. And the total assets are £80.7k, which is £-260.19k against last year. GREEN, Andrew Paul is a Director of the company. MADDEN, Frederick is a Director of the company. SIBBALD, Duncan Edward is a Director of the company. WILSON, Anne Patrice is a Director of the company. Secretary JAMES, Stephen has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Secretary WILKINS, Julian Thomas has been resigned. Secretary CHANCERY NOMINEES SERVICES LTD has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. Director FROST, David, Sir has been resigned. Director FROST, David, Sir has been resigned. Director JAMES, Stephen has been resigned. Director PANAYI, Christakis has been resigned. Director SIBBALD, Duncan Edward has been resigned. Director WILKINS, Julian Thomas has been resigned. The company operates in "Artistic creation".


five foot 2 blonde Key Finiance

LIABILITIES £162.3k
-5%
CASH £10.58k
-89%
TOTAL ASSETS £80.7k
-77%
All Financial Figures

Current Directors

Director
GREEN, Andrew Paul
Appointed Date: 20 November 2014
61 years old

Director
MADDEN, Frederick
Appointed Date: 03 November 2008
77 years old

Director
SIBBALD, Duncan Edward
Appointed Date: 16 April 2013
67 years old

Director
WILSON, Anne Patrice
Appointed Date: 16 April 2013
66 years old

Resigned Directors

Secretary
JAMES, Stephen
Resigned: 18 March 2009
Appointed Date: 03 November 2008

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 November 2008
Appointed Date: 19 September 2008

Secretary
WILKINS, Julian Thomas
Resigned: 23 January 2015
Appointed Date: 01 October 2009

Secretary
CHANCERY NOMINEES SERVICES LTD
Resigned: 18 March 2009
Appointed Date: 03 November 2008

Director
COMPANY DIRECTORS LIMITED
Resigned: 03 November 2008
Appointed Date: 19 September 2008

Director
FROST, David, Sir
Resigned: 31 August 2013
Appointed Date: 16 April 2013
86 years old

Director
FROST, David, Sir
Resigned: 15 April 2013
Appointed Date: 11 December 2009
86 years old

Director
JAMES, Stephen
Resigned: 09 February 2009
Appointed Date: 03 November 2008
69 years old

Director
PANAYI, Christakis
Resigned: 22 September 2014
Appointed Date: 11 December 2009
76 years old

Director
SIBBALD, Duncan Edward
Resigned: 15 April 2013
Appointed Date: 03 November 2008
67 years old

Director
WILKINS, Julian Thomas
Resigned: 23 January 2015
Appointed Date: 03 November 2008
62 years old

FIVE FOOT 2 BLONDE LIMITED Events

04 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,014.35

17 Aug 2015
Total exemption small company accounts made up to 31 May 2015
19 Jun 2015
Previous accounting period shortened from 30 September 2015 to 31 May 2015
03 Jun 2015
Total exemption small company accounts made up to 30 September 2014
23 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2,004.9

...
... and 48 more events
06 Nov 2008
Secretary appointed chancery nominees services LTD
06 Nov 2008
Director appointed duncan sibbald
06 Nov 2008
Director appointed julian thomas wilkins
06 Nov 2008
Director and secretary appointed stephen james
19 Sep 2008
Incorporation