Earls Court
London
SW5 0JP
Secretary Name | Virginia Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1992(22 years, 2 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 106 Charter Avenue Ilford Essex IG2 7AD |
Director Name | Comtesse Andrea De Montal |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 December 1992(22 years, 2 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 27 October 2016) |
Role | Company Director |
Correspondence Address | Alten Muehl 7 4000 Dusseldorf Kalkum Germany |
Director Name | The Countess Of Lisburne |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(22 years, 2 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 29 April 2016) |
Role | Company Director |
Correspondence Address | The Manor House Hopton Wafers Kidderminster Worcestershire DY14 0NA |
Website | christophegollut.com |
---|
Registered Address | 38a High Street Northwood Middlesex HA6 1BN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
6k at £1 | Christophe Cyril Gollut 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,974 |
Cash | £59,569 |
Current Liabilities | £88,767 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 28 December 2023 (overdue) |
16 October 2020 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
---|---|
21 January 2020 | Confirmation statement made on 14 December 2019 with updates (4 pages) |
21 January 2020 | Termination of appointment of the Countess of Lisburne as a director on 29 April 2016 (1 page) |
4 December 2019 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
28 January 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
17 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
4 July 2018 | Termination of appointment of a director (1 page) |
4 July 2018 | Termination of appointment of Andrea De Montal as a director on 27 October 2016 (1 page) |
29 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
29 January 2018 | Secretary's details changed for Virginia Howard on 1 December 2017 (3 pages) |
11 January 2018 | Notification of Christophe Cyril Gollut as a person with significant control on 6 April 2016 (2 pages) |
11 January 2018 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
19 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
19 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
12 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
27 July 2016 | Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
14 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
9 April 2014 | Director's details changed for Mr Christophe Cyril Gollut on 8 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Christophe Cyril Gollut on 8 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Christophe Cyril Gollut on 8 April 2014 (2 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 March 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Mr Christophe Cyril Gollut on 2 January 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Christophe Cyril Gollut on 2 January 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Christophe Cyril Gollut on 2 January 2014 (2 pages) |
6 March 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
9 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
25 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed (2 pages) |
5 March 2010 | Director's details changed (2 pages) |
5 March 2010 | Director's details changed (2 pages) |
5 March 2010 | Director's details changed (2 pages) |
5 March 2010 | Director's details changed (2 pages) |
5 March 2010 | Director's details changed (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
20 January 2009 | Return made up to 14/12/08; full list of members (6 pages) |
20 January 2009 | Return made up to 14/12/08; full list of members (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from 420 cranbrook rd gants hill ilford essex IG2 6HT (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 420 cranbrook rd gants hill ilford essex IG2 6HT (1 page) |
11 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 December 2007 | Return made up to 14/12/07; full list of members (6 pages) |
28 December 2007 | Return made up to 14/12/07; full list of members (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
12 January 2007 | Return made up to 14/12/06; full list of members (6 pages) |
12 January 2007 | Return made up to 14/12/06; full list of members (6 pages) |
19 January 2006 | Return made up to 14/12/05; full list of members (6 pages) |
19 January 2006 | Return made up to 14/12/05; full list of members (6 pages) |
16 December 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
16 December 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
22 December 2004 | Return made up to 14/12/04; full list of members (6 pages) |
22 December 2004 | Return made up to 14/12/04; full list of members (6 pages) |
30 December 2003 | Return made up to 14/12/03; full list of members (6 pages) |
30 December 2003 | Return made up to 14/12/03; full list of members (6 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
31 December 2002 | Return made up to 14/12/02; full list of members (6 pages) |
31 December 2002 | Return made up to 14/12/02; full list of members (6 pages) |
23 May 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
23 May 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
11 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
11 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
11 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
11 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
3 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
3 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
30 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
30 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
22 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
22 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
17 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
17 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
15 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
15 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
31 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
31 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
22 December 1997 | Return made up to 14/12/97; full list of members (6 pages) |
22 December 1997 | Return made up to 14/12/97; full list of members (6 pages) |
21 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
21 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
17 December 1996 | Director's particulars changed (1 page) |
17 December 1996 | Director's particulars changed (1 page) |
17 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
17 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
14 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
14 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
13 December 1995 | Return made up to 14/12/95; change of members (12 pages) |
13 December 1995 | Return made up to 14/12/95; change of members (12 pages) |
15 May 1995 | Accounts for a small company made up to 30 September 1994 (16 pages) |
15 May 1995 | Accounts for a small company made up to 30 September 1994 (16 pages) |