32230 Louslitges
Gers
France
Director Name | Mr Dickon James Geoffrey Bevan |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2014(22 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Army Officer |
Country of Residence | England |
Correspondence Address | 11-13 Cheyne Place London SW3 4HH |
Director Name | Miss Joanne Maree Jones |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 13 December 2021(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39b Richborne Terrace London SW8 1AS |
Director Name | Miss Belinda Folliott Vaughan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(same day as company formation) |
Role | Administrator |
Correspondence Address | 14 St Stephens Terrace London SW8 1DH |
Director Name | Mr Edward John Worlidge |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | No Number Barnfield, Pathfields Close Haslemere Surrey GU27 2BL |
Director Name | Mr Jesper Moerk Smidt |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 October 1991(same day as company formation) |
Role | Geophysicist |
Country of Residence | Scotland |
Correspondence Address | 4 Ettrick Grove Edinburgh EH10 5AW Scotland |
Secretary Name | Mr Edward John Worlidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | No Number Barnfield, Pathfields Close Haslemere Surrey GU27 2BL |
Director Name | Miss Lucy Wauchope |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 April 1996) |
Role | Career Counsellor |
Correspondence Address | 14c,St Stephens Terrace London SW8 1DH |
Director Name | Mr John Gerald Robert Clay |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(4 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 09 June 2014) |
Role | Author |
Country of Residence | England |
Correspondence Address | 4a Drayton Court Drayton Gardens London SW10 9RQ |
Director Name | Mr Mark Gregor Murray Worlidge |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2020(29 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 43 Granville Street Leamington Spa CV32 5XW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 39b Richborne Terrace London SW8 1AS |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
100 at £1 | Dickon James Geoffrey Bevan 25.00% Ordinary |
---|---|
100 at £1 | Edward John Worlidge 25.00% Ordinary |
100 at £1 | Miss Diana Evelyn Streatfeild-moore 25.00% Ordinary |
100 at £1 | Mr Jesper Moerk Smidt 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,519 |
Net Worth | £400 |
Cash | £4,516 |
Current Liabilities | £10,710 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
14 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
21 October 2022 | Appointment of Mr Robert Edward Thurtell as a director on 20 October 2022 (2 pages) |
21 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
27 June 2022 | Termination of appointment of Mark Gregor Murray Worlidge as a director on 31 May 2022 (1 page) |
16 May 2022 | Micro company accounts made up to 31 October 2021 (2 pages) |
11 May 2022 | Registered office address changed from 43 Granville Street Leamington Spa CV32 5XW England to 39B Richborne Terrace London SW8 1AS on 11 May 2022 (1 page) |
14 December 2021 | Second filing of Confirmation Statement dated 9 October 2021 (3 pages) |
13 December 2021 | Appointment of Miss Joanne Maree Jones as a director on 13 December 2021 (2 pages) |
13 December 2021 | Confirmation statement made on 9 October 2021 with no updates
|
10 December 2021 | Termination of appointment of Jesper Moerk Smidt as a director on 18 December 2020 (1 page) |
27 October 2021 | Micro company accounts made up to 31 October 2020 (2 pages) |
16 September 2021 | Registered office address changed from Barnfield, Pathfields Close Haslemere Surrey GU27 2BL to 43 Granville Street Leamington Spa CV32 5XW on 16 September 2021 (1 page) |
17 December 2020 | Termination of appointment of Edward John Worlidge as a director on 30 October 2020 (1 page) |
17 December 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
17 December 2020 | Termination of appointment of Edward John Worlidge as a secretary on 30 October 2020 (1 page) |
17 December 2020 | Appointment of Mr Mark Gregor Murray Worlidge as a director on 30 October 2020 (2 pages) |
7 August 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
24 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
1 August 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
2 August 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
2 August 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
17 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
12 August 2016 | Total exemption full accounts made up to 31 October 2015 (5 pages) |
12 August 2016 | Total exemption full accounts made up to 31 October 2015 (5 pages) |
4 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 August 2015 | Total exemption full accounts made up to 31 October 2014 (5 pages) |
4 August 2015 | Total exemption full accounts made up to 31 October 2014 (5 pages) |
3 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Appointment of Mr Dickon James Geoffrey Bevan as a director on 9 June 2014 (2 pages) |
3 November 2014 | Appointment of Mr Dickon James Geoffrey Bevan as a director on 9 June 2014 (2 pages) |
3 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Appointment of Mr Dickon James Geoffrey Bevan as a director on 9 June 2014 (2 pages) |
2 November 2014 | Director's details changed for Mr Jesper Moerk Smidt on 25 September 2014 (2 pages) |
2 November 2014 | Termination of appointment of John Gerald Robert Clay as a director on 9 June 2014 (1 page) |
2 November 2014 | Termination of appointment of John Gerald Robert Clay as a director on 9 June 2014 (1 page) |
2 November 2014 | Termination of appointment of John Gerald Robert Clay as a director on 9 June 2014 (1 page) |
2 November 2014 | Director's details changed for Mr Jesper Moerk Smidt on 25 September 2014 (2 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
25 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
29 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
29 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
29 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
27 July 2012 | Total exemption full accounts made up to 31 October 2011 (5 pages) |
27 July 2012 | Total exemption full accounts made up to 31 October 2011 (5 pages) |
28 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
28 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
28 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Total exemption full accounts made up to 31 October 2010 (5 pages) |
27 July 2011 | Total exemption full accounts made up to 31 October 2010 (5 pages) |
21 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
25 November 2009 | Director's details changed for John Gerald Robert Clay on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Edward John Worlidge on 1 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Mr Jesper Moerk Smidt on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Miss Diana Evelyn Streatfeild-Moore on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for John Gerald Robert Clay on 1 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Miss Diana Evelyn Streatfeild-Moore on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Edward John Worlidge on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Edward John Worlidge on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Jesper Moerk Smidt on 1 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for John Gerald Robert Clay on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Miss Diana Evelyn Streatfeild-Moore on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Jesper Moerk Smidt on 1 October 2009 (2 pages) |
31 July 2009 | Total exemption full accounts made up to 31 October 2008 (5 pages) |
31 July 2009 | Total exemption full accounts made up to 31 October 2008 (5 pages) |
2 January 2009 | Return made up to 09/10/08; full list of members (5 pages) |
2 January 2009 | Return made up to 09/10/08; full list of members (5 pages) |
3 September 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
3 September 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
3 January 2008 | Return made up to 09/10/07; full list of members (3 pages) |
3 January 2008 | Return made up to 09/10/07; full list of members (3 pages) |
3 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (5 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (5 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: barnfield pathsfield close haslemere surrey GU27 2BL (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: barnfield pathsfield close haslemere surrey GU27 2BL (1 page) |
21 November 2006 | Return made up to 09/10/06; full list of members (3 pages) |
21 November 2006 | Return made up to 09/10/06; full list of members (3 pages) |
7 September 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
7 September 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
27 January 2006 | Return made up to 09/10/05; full list of members
|
27 January 2006 | Return made up to 09/10/05; full list of members
|
6 September 2005 | Registered office changed on 06/09/05 from: east dene midhurst road haslemere surrey GU27 2PT (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: east dene midhurst road haslemere surrey GU27 2PT (1 page) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
10 November 2004 | Return made up to 09/10/04; full list of members (9 pages) |
10 November 2004 | Return made up to 09/10/04; full list of members (9 pages) |
31 August 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
31 August 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
5 November 2003 | Return made up to 09/10/03; full list of members (9 pages) |
5 November 2003 | Return made up to 09/10/03; full list of members (9 pages) |
2 September 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
2 September 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
30 November 2002 | Return made up to 09/10/02; full list of members (9 pages) |
30 November 2002 | Return made up to 09/10/02; full list of members (9 pages) |
5 September 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
5 September 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
6 November 2001 | Return made up to 09/10/01; full list of members (8 pages) |
6 November 2001 | Return made up to 09/10/01; full list of members (8 pages) |
22 August 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
22 August 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
16 November 2000 | Return made up to 09/10/00; full list of members (8 pages) |
16 November 2000 | Return made up to 09/10/00; full list of members (8 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
3 December 1999 | Return made up to 09/10/99; full list of members (8 pages) |
3 December 1999 | Return made up to 09/10/99; full list of members (8 pages) |
15 June 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
15 June 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
22 January 1999 | Return made up to 09/10/98; no change of members
|
22 January 1999 | Return made up to 09/10/98; no change of members
|
27 August 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
27 August 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
15 January 1998 | Return made up to 09/10/97; full list of members
|
15 January 1998 | Return made up to 09/10/97; full list of members
|
28 August 1997 | Accounts for a dormant company made up to 31 October 1996 (5 pages) |
28 August 1997 | Accounts for a dormant company made up to 31 October 1996 (5 pages) |
28 January 1997 | Return made up to 09/10/96; change of members (6 pages) |
28 January 1997 | Return made up to 09/10/96; change of members (6 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
5 December 1995 | Accounts for a dormant company made up to 31 October 1995 (5 pages) |
5 December 1995 | Accounts for a dormant company made up to 31 October 1995 (5 pages) |