This company is commonly known as Firebox.com Limited. The company was founded 24 years ago and was given the registration number 03874477. The firm's registered office is in LONDON. You can find them at 21-27 Lamb's Conduit Street, , London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | FIREBOX.COM LIMITED |
---|---|---|
Company Number | : | 03874477 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 1999 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21-27 Lamb's Conduit Street, London, WC1N 3GS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21-27, Lamb's Conduit Street, London, United Kingdom, WC1N 3GS | Secretary | 19 April 2010 | Active |
21-27, Lamb's Conduit Street, London, WC1N 3GS | Director | 17 May 2021 | Active |
Shepway, Lympne Hill, Lympne, Hythe, CT21 4NX | Secretary | 26 November 1999 | Active |
17 Lock Road, Marlow, SL7 1QN | Secretary | 15 June 2001 | Active |
66 Lincoln's Inn Fields, London, WC2A 3LH | Corporate Nominee Secretary | 10 November 1999 | Active |
21-27, Lamb's Conduit Street, London, United Kingdom, WC1N 3GS | Director | 26 November 1999 | Active |
23 Marian Lodge, The Downs, London, SW20 8HJ | Director | 17 August 2000 | Active |
Shepway, Lympne Hill, Lympne, Hythe, CT21 4NX | Director | 26 November 1999 | Active |
21-27, Lamb's Conduit Street, London, WC1N 3GS | Director | 17 May 2021 | Active |
17 Lock Road, Marlow, SL7 1QN | Director | 26 November 1999 | Active |
41 Welbeck Street, London, W1G 8EA | Director | 06 September 2010 | Active |
Lacon House, 84 Theobalds Road, London, WC1X 8RW | Corporate Director | 17 August 2000 | Active |
66 Lincoln's Inn Fields, London, WC2A 3LH | Corporate Nominee Director | 10 November 1999 | Active |
66 Lincoln's Inn Fields, London, WC2A 3LH | Corporate Nominee Director | 10 November 1999 | Active |
Mr Michael Acton Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Address | : | 21-27, Lamb's Conduit Street, London, WC1N 3GS |
Nature of control | : |
|
Mr Thomas James Boardman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Address | : | 21-27, Lamb's Conduit Street, London, WC1N 3GS |
Nature of control | : |
|
Efg International Ag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 8, Bleicherweg 8, 8001 Zurich, Switzerland, |
Nature of control | : |
|
Firebox.Com Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 21-27, Lambs Conduit Street, London, England, WC1N 3GS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-17 | Officers | Appoint person director company with name date. | Download |
2021-05-17 | Officers | Appoint person director company with name date. | Download |
2021-05-17 | Officers | Termination director company with name termination date. | Download |
2021-05-17 | Officers | Termination director company with name termination date. | Download |
2021-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-28 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-25 | Accounts | Accounts with accounts type small. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-08 | Accounts | Accounts with accounts type small. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.