Notre Dame
De La Rouviere
30570 Valleraugue
France
Secretary Name | Mr Clive John Beesley |
---|---|
Status | Current |
Appointed | 17 November 2022(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 15 Bowling Green Lane London EC1R 0DB |
Director Name | Eleanor Jane Shaw |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(1 week after company formation) |
Appointment Duration | 23 years, 1 month (resigned 20 May 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Rue Mont Plaisir Notre Dame De La Rouviere 30570 Valleraugue France |
Secretary Name | Eleanor Jane Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(1 week after company formation) |
Appointment Duration | 23 years, 1 month (resigned 20 May 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Rue Mont Plaisir Notre Dame De La Rouviere 30570 Valleraugue France |
Secretary Name | Miss Julie Keough |
---|---|
Status | Resigned |
Appointed | 13 August 2019(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 November 2022) |
Role | Company Director |
Correspondence Address | 15 Bowling Green Lane London EC1R 0BD |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 15 Bowling Green Lane London EC1R 0BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Eleanor Jane Shaw 50.00% Ordinary |
---|---|
2 at £1 | Jeffery Laborne Shaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £568 |
Cash | £4,904 |
Current Liabilities | £76,541 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
26 March 2024 | Confirmation statement made on 20 March 2024 with updates (4 pages) |
---|---|
18 March 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
20 March 2023 | Confirmation statement made on 20 March 2023 with updates (4 pages) |
24 November 2022 | Change of details for Mr Jeffery Laborne Shaw as a person with significant control on 24 November 2022 (2 pages) |
17 November 2022 | Appointment of Mr Clive John Beesley as a secretary on 17 November 2022 (2 pages) |
17 November 2022 | Termination of appointment of Julie Keough as a secretary on 17 November 2022 (1 page) |
13 July 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
18 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
7 September 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
16 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
16 March 2021 | Secretary's details changed for Miss Julie Keough on 16 March 2021 (1 page) |
22 December 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with updates (5 pages) |
27 August 2019 | Appointment of Miss Julie Keough as a secretary on 13 August 2019 (2 pages) |
16 August 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
22 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
17 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
7 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
15 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
28 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 September 2015 | Registered office address changed from 22 Eastcheap London EC3M 1EU to 15 Bowling Green Lane London EC1R 0BD on 5 September 2015 (1 page) |
5 September 2015 | Registered office address changed from 22 Eastcheap London EC3M 1EU to 15 Bowling Green Lane London EC1R 0BD on 5 September 2015 (1 page) |
5 September 2015 | Registered office address changed from 22 Eastcheap London EC3M 1EU to 15 Bowling Green Lane London EC1R 0BD on 5 September 2015 (1 page) |
27 May 2015 | Termination of appointment of Eleanor Jane Shaw as a director on 20 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Eleanor Jane Shaw as a director on 20 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Eleanor Jane Shaw as a secretary on 20 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Eleanor Jane Shaw as a secretary on 20 May 2015 (1 page) |
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
22 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
21 November 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
22 June 2011 | Director's details changed for Eleanor Jane Shaw on 1 June 2010 (2 pages) |
22 June 2011 | Director's details changed for Jeffery Laborne Shaw on 1 June 2010 (2 pages) |
22 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Director's details changed for Eleanor Jane Shaw on 1 June 2010 (2 pages) |
22 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Director's details changed for Jeffery Laborne Shaw on 1 June 2010 (2 pages) |
22 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Director's details changed for Jeffery Laborne Shaw on 1 June 2010 (2 pages) |
22 June 2011 | Director's details changed for Eleanor Jane Shaw on 1 June 2010 (2 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
31 August 2010 | Registered office address changed from 29 Devizes Road Swindon Wiltshire SN1 4BG on 31 August 2010 (2 pages) |
31 August 2010 | Registered office address changed from 29 Devizes Road Swindon Wiltshire SN1 4BG on 31 August 2010 (2 pages) |
19 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
15 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
16 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
12 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
8 April 2005 | Return made up to 03/04/05; full list of members (2 pages) |
8 April 2005 | Return made up to 03/04/05; full list of members (2 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
8 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
8 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
14 April 2003 | Return made up to 03/04/03; full list of members
|
14 April 2003 | Return made up to 03/04/03; full list of members
|
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
24 April 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
24 April 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
9 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
9 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
23 May 2001 | Return made up to 03/04/01; full list of members
|
23 May 2001 | Return made up to 03/04/01; full list of members
|
15 March 2001 | Full accounts made up to 30 April 2000 (12 pages) |
15 March 2001 | Full accounts made up to 30 April 2000 (12 pages) |
3 May 2000 | Return made up to 03/04/00; full list of members (6 pages) |
3 May 2000 | Return made up to 03/04/00; full list of members (6 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: windmill house 37/39 station road henley on thames oxon RG9 1AT (1 page) |
7 April 2000 | Registered office changed on 07/04/00 from: windmill house 37/39 station road henley on thames oxon RG9 1AT (1 page) |
5 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
19 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
19 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
15 April 1998 | Return made up to 03/04/98; no change of members (4 pages) |
15 April 1998 | Return made up to 03/04/98; no change of members (4 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (7 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (7 pages) |
9 April 1997 | Return made up to 03/04/97; no change of members (4 pages) |
9 April 1997 | Return made up to 03/04/97; no change of members (4 pages) |
10 July 1996 | Full accounts made up to 30 April 1996 (8 pages) |
10 July 1996 | Full accounts made up to 30 April 1996 (8 pages) |
22 April 1996 | Return made up to 03/04/96; full list of members (6 pages) |
22 April 1996 | Return made up to 03/04/96; full list of members (6 pages) |
31 August 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
31 August 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
25 April 1995 | Return made up to 03/04/95; no change of members (4 pages) |
25 April 1995 | Return made up to 03/04/95; no change of members (4 pages) |
12 May 1992 | Resolutions
|
12 May 1992 | Resolutions
|
24 April 1992 | Company name changed\certificate issued on 24/04/92 (2 pages) |
24 April 1992 | Company name changed\certificate issued on 24/04/92 (2 pages) |
3 April 1992 | Incorporation (17 pages) |
3 April 1992 | Incorporation (17 pages) |