UKBizDB.co.uk

JAMES CUBITT FELLO ATKINSON & PARTNERS LIMITED

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

This company is commonly known as James Cubitt Fello Atkinson & Partners Limited. The company was founded 36 years ago and was given the registration number 02233259. The firm's registered office is in LONDON. You can find them at 96-98 4th Floor, Baker Street, London, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:JAMES CUBITT FELLO ATKINSON & PARTNERS LIMITED
Company Number:02233259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:96-98 4th Floor, Baker Street, London, England, W1U 6TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Suez Street Seventh Sector, Nasr City, Cairo, Egypt,

Director01 January 2007Active
2, Allen Street, London, England, W8 6BH

Director18 March 2018Active
Building 4, Flatt 11, Smoha Area, Kiroseas Towers, Alexandria, Egypt, NA

Director01 January 2007Active
129, Station Road, Hendon, London, United Kingdom, NW4 4NJ

Director21 August 2015Active
12, Chaucer Road, London, United Kingdom, N17 4BE

Secretary21 August 2015Active
4 Colville Court, High Street, Great Missenden, HP16 0BX

Secretary-Active
12 Ferrings, London, SE21 7LU

Director-Active
12, Chaucer Road, London, United Kingdom, N17 4BE

Director10 September 2014Active
12 St James Street, Lewes, BN7 1HR

Director-Active
4 Colville Court, High Street, Great Missenden, HP16 0BX

Director-Active
96-98, 4th Floor, Baker Street, London, England, W1U 6TJ

Director18 March 2018Active
105 The Avenue, Ealing, London, W13 8JT

Director-Active
34, Stanton Drive, Fleet, United Kingdom, GU51 5EB

Director23 September 2010Active
33, Fernihough Close, Weybridge, United Kingdom, KT13 0UY

Director23 September 2010Active

People with Significant Control

Mr Suadad Sumaidaie
Notified on:19 February 2021
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:2, Allen Street, London, England, W8 6BH
Nature of control:
  • Significant influence or control as firm

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
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Address

Change registered office address company with date old address new address.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Resolution

Resolution.

Download
2020-02-07Change of name

Change of name notice.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Officers

Termination director company with name termination date.

Download
2018-06-15Officers

Termination secretary company with name termination date.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.