About

Registered Number: 06584889
Date of Incorporation: 06/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: C/O B S G Valentine & Co Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

 

The Foot Soldiers Design Consultancy Ltd was registered on 06 May 2008 and are based in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are 4 directors listed as Astrella, Ecaterina, Ramirez, Natalia, Waterlow Secretaries Limited, Waterlow Nominees Limited for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERLOW NOMINEES LIMITED 06 May 2008 06 May 2008 1
Secretary Name Appointed Resigned Total Appointments
ASTRELLA, Ecaterina 24 April 2019 - 1
RAMIREZ, Natalia 14 November 2014 - 1
WATERLOW SECRETARIES LIMITED 06 May 2008 06 May 2008 1

Filing History

Document Type Date
CS01 - N/A 20 June 2020
MR01 - N/A 17 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 22 May 2019
AP03 - Appointment of secretary 22 May 2019
CH01 - Change of particulars for director 15 May 2019
PSC04 - N/A 15 May 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 22 May 2017
CH01 - Change of particulars for director 22 May 2017
CH01 - Change of particulars for director 22 May 2017
AA - Annual Accounts 28 February 2017
CH01 - Change of particulars for director 03 January 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 27 May 2015
CH01 - Change of particulars for director 27 May 2015
AA - Annual Accounts 24 November 2014
AP03 - Appointment of secretary 18 November 2014
SH01 - Return of Allotment of shares 18 November 2014
AR01 - Annual Return 21 May 2014
CH01 - Change of particulars for director 21 May 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 15 January 2013
CH01 - Change of particulars for director 29 May 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 May 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 08 June 2009
288a - Notice of appointment of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
NEWINC - New incorporation documents 06 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.