Company NameCustom Villas Limited
DirectorLouise Eley
Company StatusActive
Company Number01879234
CategoryPrivate Limited Company
Incorporation Date21 January 1985(39 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Louise Eley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1997(12 years, 9 months after company formation)
Appointment Duration26 years, 6 months
RoleTextile Agents
Country of ResidenceEngland
Correspondence AddressC/O Rpgcc 40 Gracechurch Street
London
EC3V 0BT
Secretary NameMrs Louise Eley
NationalityBritish
StatusCurrent
Appointed31 August 2009(24 years, 7 months after company formation)
Appointment Duration14 years, 8 months
RoleTextile Agent
Country of ResidenceEngland
Correspondence AddressC/O Rpgcc 40 Gracechurch Street
London
EC3V 0BT
Director NameMrs Anne Blanc
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(6 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 August 2009)
RoleFashion Agent
Correspondence AddressBowens Lodge Holwood
Westerham Road
Keston
Kent
BR2 6HB
Director NameMr Jacques Henri Jean Blanc
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(6 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 August 2009)
RoleFashion Agent
Correspondence AddressBowens Lodge Holwood
Westerham Road
Keston
Kent
BR2 6HB
Director NameMrs Ghislaine Anne Horgan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(6 years, 9 months after company formation)
Appointment Duration23 years, 10 months (resigned 31 August 2015)
RoleRetail Controller
Country of ResidenceEngland
Correspondence Address8 Forest Ridge
Keston
Kent
BR2 6EQ
Secretary NameMrs Anne Blanc
NationalityBritish
StatusResigned
Appointed29 October 1991(6 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 August 2009)
RoleCompany Director
Correspondence AddressBowens Lodge Holwood
Westerham Road
Keston
Kent
BR2 6HB

Location

Registered AddressC/O Rpgcc
40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

300 at £1Louise Eley
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,970
Current Liabilities£15,970

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

20 November 2023Director's details changed for Mrs Louise Eley on 20 November 2023 (2 pages)
20 November 2023Secretary's details changed for Mrs Louise Eley on 20 November 2023 (1 page)
20 November 2023Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023 (1 page)
20 November 2023Change of details for Mrs Louise Eley as a person with significant control on 20 November 2023 (2 pages)
23 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
23 October 2023Micro company accounts made up to 31 August 2023 (3 pages)
28 October 2022Micro company accounts made up to 31 August 2022 (3 pages)
27 October 2022Director's details changed for Mrs Louise Eley on 27 October 2022 (2 pages)
27 October 2022Secretary's details changed for Mrs Louise Eley on 27 October 2022 (1 page)
27 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
25 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
4 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
19 January 2021Micro company accounts made up to 31 August 2020 (3 pages)
3 January 2021Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 3 January 2021 (1 page)
20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
26 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
1 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
15 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
10 October 2018Micro company accounts made up to 31 August 2018 (3 pages)
15 March 2018Registered office address changed from Alexandra House 3 Shakespeare Road London N3 1XE to 62 Wilson Street London EC2A 2BU on 15 March 2018 (1 page)
26 October 2017Micro company accounts made up to 31 August 2017 (2 pages)
26 October 2017Micro company accounts made up to 31 August 2017 (2 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 November 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
23 November 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
26 October 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 October 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
22 October 2015Termination of appointment of Ghislaine Anne Horgan as a director on 31 August 2015 (1 page)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 300
(4 pages)
22 October 2015Termination of appointment of Ghislaine Anne Horgan as a director on 31 August 2015 (1 page)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 300
(4 pages)
22 October 2015Termination of appointment of Ghislaine Anne Horgan as a director on 31 August 2015 (1 page)
22 October 2015Termination of appointment of Ghislaine Anne Horgan as a director on 31 August 2015 (1 page)
12 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
23 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 300
(5 pages)
23 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 300
(5 pages)
5 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 300
(5 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 300
(5 pages)
24 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 October 2010Director's details changed for Mrs Ghislaine Anne Horgan on 20 October 2010 (2 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Mrs Ghislaine Anne Horgan on 20 October 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Mrs Louise Eley on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mrs Louise Eley on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
1 October 2009Appointment terminated secretary anne blanc (1 page)
1 October 2009Appointment terminated secretary anne blanc (1 page)
1 October 2009Appointment terminated director anne blanc (1 page)
1 October 2009Appointment terminated director anne blanc (1 page)
1 October 2009Appointment terminated director jacques blanc (1 page)
1 October 2009Appointment terminated director jacques blanc (1 page)
1 October 2009Secretary appointed mrs louise eley (1 page)
1 October 2009Secretary appointed mrs louise eley (1 page)
20 October 2008Return made up to 20/10/08; full list of members (4 pages)
20 October 2008Return made up to 20/10/08; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
14 October 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 November 2007Return made up to 20/10/07; no change of members (8 pages)
1 November 2007Return made up to 20/10/07; no change of members (8 pages)
18 October 2007Total exemption full accounts made up to 31 August 2007 (9 pages)
18 October 2007Total exemption full accounts made up to 31 August 2007 (9 pages)
23 November 2006Return made up to 20/10/06; full list of members (8 pages)
23 November 2006Return made up to 20/10/06; full list of members (8 pages)
24 October 2006Total exemption full accounts made up to 31 August 2006 (8 pages)
24 October 2006Total exemption full accounts made up to 31 August 2006 (8 pages)
14 November 2005Total exemption full accounts made up to 31 August 2005 (8 pages)
14 November 2005Total exemption full accounts made up to 31 August 2005 (8 pages)
28 October 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
25 October 2004Return made up to 29/10/04; full list of members (8 pages)
25 October 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
25 October 2004Return made up to 29/10/04; full list of members (8 pages)
18 November 2003Total exemption full accounts made up to 31 August 2003 (8 pages)
18 November 2003Total exemption full accounts made up to 31 August 2003 (8 pages)
4 November 2003Return made up to 29/10/03; full list of members (8 pages)
4 November 2003Return made up to 29/10/03; full list of members (8 pages)
28 October 2002Total exemption full accounts made up to 31 August 2002 (9 pages)
28 October 2002Total exemption full accounts made up to 31 August 2002 (9 pages)
21 October 2002Return made up to 29/10/02; full list of members (8 pages)
21 October 2002Return made up to 29/10/02; full list of members (8 pages)
15 April 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
15 April 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
27 October 2001Return made up to 29/10/01; full list of members (7 pages)
27 October 2001Return made up to 29/10/01; full list of members (7 pages)
3 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2000Full accounts made up to 31 August 2000 (9 pages)
16 October 2000Full accounts made up to 31 August 2000 (9 pages)
4 November 1999Full accounts made up to 31 August 1999 (9 pages)
4 November 1999Full accounts made up to 31 August 1999 (9 pages)
28 October 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 1998Full accounts made up to 31 August 1998 (8 pages)
30 November 1998Full accounts made up to 31 August 1998 (8 pages)
23 October 1998Return made up to 29/10/98; no change of members (4 pages)
23 October 1998Return made up to 29/10/98; no change of members (4 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
27 October 1997Return made up to 29/10/97; no change of members (4 pages)
27 October 1997Return made up to 29/10/97; no change of members (4 pages)
16 October 1997Full accounts made up to 31 August 1997 (8 pages)
16 October 1997Full accounts made up to 31 August 1997 (8 pages)
25 October 1996Return made up to 29/10/96; full list of members (6 pages)
25 October 1996Return made up to 29/10/96; full list of members (6 pages)
10 October 1996Full accounts made up to 31 August 1996 (8 pages)
10 October 1996Full accounts made up to 31 August 1996 (8 pages)
10 November 1995Full accounts made up to 31 August 1995 (8 pages)
10 November 1995Full accounts made up to 31 August 1995 (8 pages)