UKBizDB.co.uk

THE FELIX PROJECT

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

This company is commonly known as The Felix Project. The company was founded 8 years ago and was given the registration number 10068253. The firm's registered office is in LONDON. You can find them at Unit 6 Kendal Court, Kendal Avenue, London, . This company's SIC code is 56290 - Other food services.

Company Information

Name:THE FELIX PROJECT
Company Number:10068253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Unit 6 Kendal Court, Kendal Avenue, London, England, W3 0RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Sayer Vincent, Invicta House, 108-114 Golden Lane, London, England, EC1Y 0TL

Director13 December 2017Active
18, Lansdowne Walk, London, United Kingdom, W11 3AH

Director17 March 2016Active
C/O Sayer Vincent, Invicta House, 108-114 Golden Lane, London, England, EC1Y 0TL

Director28 April 2020Active
Unit 6, Kendal Court, Kendal Avenue, London, England, W3 0RU

Director13 December 2017Active
48, Hormead Road, London, United Kingdom, W9 3NQ

Director17 March 2016Active
C/O Sayer Vincent, Invicta House, 108-114 Golden Lane, London, England, EC1Y 0TL

Director01 January 2022Active
C/O Sayer Vincent, Invicta House, 108-114 Golden Lane, London, England, EC1Y 0TL

Director01 December 2022Active
C/O Sayer Vincent, Invicta House, 108-114 Golden Lane, London, England, EC1Y 0TL

Director21 October 2020Active
Unit 6 Kendal Court, Kendal Avenue, London, England, W3 0RU

Director13 December 2017Active
C/O Sayer Vincent, Invicta House, 108-114 Golden Lane, London, England, EC1Y 0TL

Director05 February 2019Active
Cambridge House, Addington Square, London, England, SE5 0HF

Director01 January 2022Active
Unit 6, Kendal Court, Kendal Avenue, London, England, W3 0RU

Secretary28 February 2019Active
Unit 6, Kendal Court, Kendal Avenue, London, England, W3 0RU

Secretary12 March 2020Active
Unit 6, Kendal Court, Kendal Avenue, London, England, W3 0RU

Secretary01 January 2021Active
Unit 6, Kendal Court, Kendal Avenue, London, England, W3 0RU

Director15 December 2020Active
26, Middle Street, Islip, Kidlington, England, OX5 2SF

Director18 March 2017Active
Unit 6 Concord Business Centre, Concord Road, Acton, United Kingdom, W3 0TJ

Director26 September 2017Active
11c, Porchester Square, London, England, W2 6AN

Director13 December 2017Active
Unit 6, Kendal Court, Kendal Avenue, London, England, W3 0RU

Director01 July 2018Active
Ryder Court, 14 Ryder Street, London, England, SW1Y 6QB

Director11 October 2017Active

People with Significant Control

Mr Justin David Elliott Byam Shaw
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Unit 6, Kendal Court, London, England, W3 0RU
Nature of control:
  • Significant influence or control as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Officers

Change person director company with change date.

Download
2024-05-24Officers

Appoint person director company with name date.

Download
2024-05-24Officers

Appoint person director company with name date.

Download
2024-05-15Officers

Change person director company with change date.

Download
2024-05-15Officers

Change person director company with change date.

Download
2024-05-15Officers

Change person director company with change date.

Download
2024-05-15Officers

Change person director company with change date.

Download
2024-05-15Officers

Change person director company with change date.

Download
2024-05-15Address

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

Download
2024-05-14Address

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

Download
2024-05-14Address

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

Download
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Address

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

Download
2023-05-15Accounts

Accounts with accounts type group.

Download
2023-03-21Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Persons with significant control

Cessation of a person with significant control.

Download
2023-02-21Incorporation

Memorandum articles.

Download
2023-02-21Resolution

Resolution.

Download
2023-02-20Change of constitution

Statement of companys objects.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-06-22Accounts

Accounts with accounts type full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.