UKBizDB.co.uk

FOUFAS MORGAN ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Foufas Morgan Associates Limited. The company was founded 26 years ago and was given the registration number 03411908. The firm's registered office is in MIDDLESEX. You can find them at 23 Bellfield Avenue, Harrow Weald, Middlesex, . This company's SIC code is 46220 - Wholesale of flowers and plants.

Company Information

Name:FOUFAS MORGAN ASSOCIATES LIMITED
Company Number:03411908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:30 July 1997
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46220 - Wholesale of flowers and plants
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:23 Bellfield Avenue, Harrow Weald, Middlesex, HA3 6ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Bellfield Avenue, Harrow Weald, Middlesex, HA3 6ST

Secretary30 July 1997Active
23 Bellfield Avenue, Harrow Weald, Middlesex, HA3 6ST

Director01 April 2008Active
23 Bellfield Avenue, Harrow Weald, Middlesex, HA3 6ST

Director30 July 1997Active
23 Bellfield Avenue, Harrow Weald, Middlesex, HA3 6ST

Director29 September 2017Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 July 1997Active
55 Thirlmere Drive, St. Albans, AL1 5QU

Director30 July 1997Active
20 Speers Road No. 1106, Oakville Ontario L6k 3rs, Canada, FOREIGN

Director30 July 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 July 1997Active

People with Significant Control

Mr Konstantinos Antonios Foufas
Notified on:29 September 2017
Status:Active
Date of birth:September 1971
Nationality:British
Address:23 Bellfield Avenue, Middlesex, HA3 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Antonios Foufas
Notified on:30 July 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:19, Blenheim Road, St. Albans, England, AL1 4NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Louise Foufas
Notified on:30 July 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:19, Blenheim Road, St. Albans, England, AL1 4NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Officers

Change person director company with change date.

Download
2021-08-06Officers

Change person director company with change date.

Download
2021-08-06Officers

Change person secretary company with change date.

Download
2021-05-24Capital

Capital return purchase own shares.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Capital

Capital cancellation shares.

Download
2020-12-24Gazette

Gazette filings brought up to date.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Persons with significant control

Change to a person with significant control.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Persons with significant control

Cessation of a person with significant control.

Download
2018-08-24Persons with significant control

Cessation of a person with significant control.

Download
2018-08-24Persons with significant control

Notification of a person with significant control.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-09-29Officers

Appoint person director company with name date.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.