About

Registered Number: 06359520
Date of Incorporation: 03/09/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Building 3, Chiswick Park, 566 Chiswick High Road, London, W4 5YA,

 

Established in 2007, Footprintlegal Ltd have registered office in London, it has a status of "Active". We do not know the number of employees at the company. The companies directors are listed as Mcneill, Giorgia, Youssef, Fouad Gary, Youssef, Fouad Gary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNEILL, Giorgia 03 September 2007 - 1
YOUSSEF, Fouad Gary 01 June 2014 30 June 2016 1
YOUSSEF, Fouad Gary 24 January 2008 29 March 2010 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 10 June 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 22 May 2017
AD01 - Change of registered office address 27 September 2016
CS01 - N/A 05 September 2016
SH06 - Notice of cancellation of shares 23 August 2016
TM01 - Termination of appointment of director 22 July 2016
SH03 - Return of purchase of own shares 20 July 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 20 May 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 04 September 2014
AP01 - Appointment of director 18 June 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 05 September 2013
AD01 - Change of registered office address 18 December 2012
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 21 September 2012
MG01 - Particulars of a mortgage or charge 15 November 2011
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 03 October 2010
TM01 - Termination of appointment of director 12 May 2010
AD01 - Change of registered office address 06 January 2010
363a - Annual Return 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
RESOLUTIONS - N/A 06 March 2008
225 - Change of Accounting Reference Date 06 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2008
123 - Notice of increase in nominal capital 06 March 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
NEWINC - New incorporation documents 03 September 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.