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.
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 | : |
|
Registered Address | : | Unit 6 Kendal Court, Kendal Avenue, London, England, W3 0RU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Sayer Vincent, Invicta House, 108-114 Golden Lane, London, England, EC1Y 0TL | Director | 13 December 2017 | Active |
18, Lansdowne Walk, London, United Kingdom, W11 3AH | Director | 17 March 2016 | Active |
C/O Sayer Vincent, Invicta House, 108-114 Golden Lane, London, England, EC1Y 0TL | Director | 28 April 2020 | Active |
Unit 6, Kendal Court, Kendal Avenue, London, England, W3 0RU | Director | 13 December 2017 | Active |
48, Hormead Road, London, United Kingdom, W9 3NQ | Director | 17 March 2016 | Active |
C/O Sayer Vincent, Invicta House, 108-114 Golden Lane, London, England, EC1Y 0TL | Director | 01 January 2022 | Active |
C/O Sayer Vincent, Invicta House, 108-114 Golden Lane, London, England, EC1Y 0TL | Director | 01 December 2022 | Active |
C/O Sayer Vincent, Invicta House, 108-114 Golden Lane, London, England, EC1Y 0TL | Director | 21 October 2020 | Active |
Unit 6 Kendal Court, Kendal Avenue, London, England, W3 0RU | Director | 13 December 2017 | Active |
C/O Sayer Vincent, Invicta House, 108-114 Golden Lane, London, England, EC1Y 0TL | Director | 05 February 2019 | Active |
Cambridge House, Addington Square, London, England, SE5 0HF | Director | 01 January 2022 | Active |
Unit 6, Kendal Court, Kendal Avenue, London, England, W3 0RU | Secretary | 28 February 2019 | Active |
Unit 6, Kendal Court, Kendal Avenue, London, England, W3 0RU | Secretary | 12 March 2020 | Active |
Unit 6, Kendal Court, Kendal Avenue, London, England, W3 0RU | Secretary | 01 January 2021 | Active |
Unit 6, Kendal Court, Kendal Avenue, London, England, W3 0RU | Director | 15 December 2020 | Active |
26, Middle Street, Islip, Kidlington, England, OX5 2SF | Director | 18 March 2017 | Active |
Unit 6 Concord Business Centre, Concord Road, Acton, United Kingdom, W3 0TJ | Director | 26 September 2017 | Active |
11c, Porchester Square, London, England, W2 6AN | Director | 13 December 2017 | Active |
Unit 6, Kendal Court, Kendal Avenue, London, England, W3 0RU | Director | 01 July 2018 | Active |
Ryder Court, 14 Ryder Street, London, England, SW1Y 6QB | Director | 11 October 2017 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-24 | Officers | Change person director company with change date. | Download |
2024-05-24 | Officers | Appoint person director company with name date. | Download |
2024-05-24 | Officers | Appoint person director company with name date. | Download |
2024-05-15 | Officers | Change person director company with change date. | Download |
2024-05-15 | Officers | Change person director company with change date. | Download |
2024-05-15 | Officers | Change person director company with change date. | Download |
2024-05-15 | Officers | Change person director company with change date. | Download |
2024-05-15 | Officers | Change person director company with change date. | Download |
2024-05-15 | Address | Change registered office address company with date old address new address. | Download |
2024-05-14 | Address | Change registered office address company with date old address new address. | Download |
2024-05-14 | Address | Change registered office address company with date old address new address. | Download |
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Address | Change registered office address company with date old address new address. | Download |
2023-05-15 | Accounts | Accounts with accounts type group. | Download |
2023-03-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-21 | Incorporation | Memorandum articles. | Download |
2023-02-21 | Resolution | Resolution. | Download |
2023-02-20 | Change of constitution | Statement of companys objects. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-06-22 | Accounts | Accounts with accounts type full. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.