London
N6 5DA
Director Name | Mrs Julia Johnson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2012(19 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 42 Gledstanes Road London W14 9HU |
Director Name | Mr Alexis Anthony Marc Jansen |
---|---|
Date of Birth | July 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2023(30 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 15 Herbert Crescent Flat 3 London SW1X 0HB |
Secretary Name | Secretary Charles Courtenay Tritton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 September 1996) |
Role | Stockbroker |
Correspondence Address | 49 Hazlebury Road London SW6 2NA |
Director Name | Glyn Cyril Morris |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 April 2000) |
Role | Office Manager |
Correspondence Address | 42 Gledstanes Road London W14 9HU |
Director Name | Michael Brookman |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 July 1997) |
Role | Decorator |
Correspondence Address | 42 Gledstanes Road London W14 9HU |
Secretary Name | Claire Lisa Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 November 1999) |
Role | Company Director |
Correspondence Address | 42 Gledstanes Road London W14 9HU |
Director Name | Laurent Jean Francois Weber |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 July 1997(4 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 February 2003) |
Role | Finance Director |
Correspondence Address | 42 Gledstanes Road London W14 9HU |
Secretary Name | Alice Donaldson Weber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 February 2003) |
Role | Company Director |
Correspondence Address | 42 Gledstanes Road London W14 9HU |
Director Name | Anne Veronica Howard |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2000(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 January 2004) |
Role | Office Manager |
Correspondence Address | 42 Gledstanes Road London W14 9HU |
Director Name | Matthew Launce Coughlan |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2006) |
Role | IT Consultant |
Correspondence Address | 42 Gledstanes Road London W14 9HU |
Secretary Name | Hugues Henri Bernard Archambault |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 18 February 2003(10 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 January 2004) |
Role | Consultant |
Correspondence Address | 42 Gledstanes Road London W14 9HU |
Secretary Name | Damien Louis Charles Marie Carde |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 30 June 2005(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 February 2012) |
Role | Banker |
Correspondence Address | 42 Gledstanes Road London W14 9HU |
Director Name | Valerie Carde |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 February 2008(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 42 Gledstanes Road London W14 9HU |
Director Name | Mrs Marie-LaËTitia Odette RaphaËLle Moreau |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2012(19 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 July 2023) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 42 Gledstanes Road London W14 9HU |
Secretary Name | Mr Francois Moreau |
---|---|
Status | Resigned |
Appointed | 01 February 2012(19 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 25 July 2022) |
Role | Company Director |
Correspondence Address | 42 Gledstanes Road London W14 9HU |
Secretary Name | Mr William Kneeshaw |
---|---|
Status | Resigned |
Appointed | 28 July 2023(31 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 November 2023) |
Role | Company Director |
Correspondence Address | 42 Gledstanes Road London W14 9HU |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 42 Gledstanes Road London W14 9HU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
2 at £1 | Francois Moreau & Marie-laetitia Moreau 40.00% Ordinary |
---|---|
1 at £1 | Catherine Rice 20.00% Ordinary |
1 at £1 | Joelle Liblinc 20.00% Ordinary |
1 at £1 | Julia Carver-johnson 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,770 |
Net Worth | £1,842 |
Cash | £1,842 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
13 November 2023 | Termination of appointment of William Kneeshaw as a secretary on 9 November 2023 (1 page) |
---|---|
28 July 2023 | Cessation of Francois Stanislas Moreau as a person with significant control on 28 July 2023 (1 page) |
28 July 2023 | Cessation of Marie-Laetitia Odette Raphaelle Moreau as a person with significant control on 28 July 2023 (1 page) |
28 July 2023 | Termination of appointment of Marie-Laëtitia Odette Raphaëlle Moreau as a director on 28 July 2023 (1 page) |
28 July 2023 | Notification of William Kneeshaw as a person with significant control on 28 July 2023 (2 pages) |
28 July 2023 | Termination of appointment of François Stanislas Moreau as a secretary on 28 July 2023 (1 page) |
28 July 2023 | Appointment of Mr William Kneeshaw as a secretary on 28 July 2023 (2 pages) |
20 July 2023 | Confirmation statement made on 20 July 2023 with updates (4 pages) |
17 July 2023 | Appointment of Mr Alexis Anthony Marc Jansen as a director on 15 July 2023 (2 pages) |
9 February 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
25 July 2022 | Termination of appointment of Francois Moreau as a secretary on 25 July 2022 (1 page) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
8 March 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
20 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
16 October 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
28 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
11 March 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
1 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
14 March 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
24 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
7 February 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
9 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
10 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
19 February 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
24 January 2014 | Total exemption small company accounts made up to 31 July 2013 (2 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 July 2013 (2 pages) |
2 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
6 November 2012 | Total exemption small company accounts made up to 31 July 2012 (2 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 July 2012 (2 pages) |
2 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Appointment of Mr François Stanislas Moreau as a secretary (1 page) |
17 April 2012 | Appointment of Mr François Stanislas Moreau as a secretary (1 page) |
17 April 2012 | Appointment of Mrs Marie-Laëtitia Odette Raphaëlle Moreau as a director
|
17 April 2012 | Appointment of Mrs Marie-Laëtitia Odette Raphaëlle Moreau as a director
|
17 April 2012 | Appointment of Mrs Marie-Laëtitia Odette Raphaëlle Moreau as a director (2 pages) |
1 February 2012 | Appointment of Mrs Marie-Laetitia Moreau as a director (2 pages) |
1 February 2012 | Appointment of Mr Francois Moreau as a secretary (1 page) |
1 February 2012 | Termination of appointment of Damien Carde as a secretary (1 page) |
1 February 2012 | Termination of appointment of Damien Carde as a secretary (1 page) |
1 February 2012 | Termination of appointment of Valerie Carde as a director (1 page) |
1 February 2012 | Appointment of Mrs Marie-Laetitia Moreau as a director (2 pages) |
1 February 2012 | Termination of appointment of Valerie Carde as a director (1 page) |
1 February 2012 | Appointment of Mr Francois Moreau as a secretary (1 page) |
27 January 2012 | Appointment of Mrs Julia Johnson as a director (2 pages) |
27 January 2012 | Appointment of Mrs Julia Johnson as a director (2 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
19 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
11 August 2010 | Director's details changed for Joelle Esther Therese Liblinc on 1 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Valerie Carde on 1 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Valerie Carde on 1 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Director's details changed for Joelle Esther Therese Liblinc on 1 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Valerie Carde on 1 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Joelle Esther Therese Liblinc on 1 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
24 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
24 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
23 June 2009 | Director appointed joelle esther liblinc (2 pages) |
23 June 2009 | Director appointed joelle esther liblinc (2 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
11 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
26 February 2008 | Director appointed valerie carde (2 pages) |
26 February 2008 | Director appointed valerie carde (2 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
13 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
7 November 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
31 July 2006 | Return made up to 29/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 29/07/06; full list of members (3 pages) |
31 August 2005 | Total exemption small company accounts made up to 29 July 2005 (2 pages) |
31 August 2005 | Total exemption small company accounts made up to 29 July 2005 (2 pages) |
3 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
3 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Secretary resigned (1 page) |
29 September 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
23 September 2004 | Return made up to 29/07/04; full list of members
|
23 September 2004 | Return made up to 29/07/04; full list of members
|
5 March 2004 | Accounts for a dormant company made up to 29 July 2003 (2 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Return made up to 29/07/03; full list of members
|
5 March 2004 | Accounts for a dormant company made up to 29 July 2003 (2 pages) |
5 March 2004 | Return made up to 29/07/03; full list of members
|
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
16 September 2002 | Return made up to 29/07/02; full list of members (8 pages) |
16 September 2002 | Accounts for a dormant company made up to 29 July 2002 (2 pages) |
16 September 2002 | Return made up to 29/07/02; full list of members (8 pages) |
16 September 2002 | Accounts for a dormant company made up to 29 July 2002 (2 pages) |
28 August 2001 | Accounts for a dormant company made up to 29 July 2001 (2 pages) |
28 August 2001 | Return made up to 29/07/01; full list of members
|
28 August 2001 | Accounts for a dormant company made up to 29 July 2001 (2 pages) |
28 August 2001 | Return made up to 29/07/01; full list of members
|
23 August 2000 | Return made up to 29/07/00; full list of members
|
23 August 2000 | Return made up to 29/07/00; full list of members
|
23 August 2000 | Accounts for a dormant company made up to 29 July 2000 (2 pages) |
23 August 2000 | Accounts for a dormant company made up to 29 July 2000 (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Secretary resigned (1 page) |
20 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
20 August 1999 | Accounts for a dormant company made up to 29 July 1999 (2 pages) |
20 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
20 August 1999 | Accounts for a dormant company made up to 29 July 1999 (2 pages) |
20 August 1998 | Accounts for a dormant company made up to 29 July 1998 (1 page) |
20 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
20 August 1998 | Accounts for a dormant company made up to 29 July 1998 (1 page) |
20 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
13 November 1997 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
13 November 1997 | Resolutions
|
13 November 1997 | Accounts for a dormant company made up to 31 July 1994 (1 page) |
13 November 1997 | Accounts for a dormant company made up to 31 July 1993 (1 page) |
13 November 1997 | Accounts for a dormant company made up to 31 July 1997 (6 pages) |
13 November 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
13 November 1997 | Accounts for a dormant company made up to 31 July 1994 (1 page) |
13 November 1997 | Accounts for a dormant company made up to 31 July 1993 (1 page) |
13 November 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
13 November 1997 | Accounts for a dormant company made up to 31 July 1997 (6 pages) |
25 September 1997 | Return made up to 29/07/97; full list of members
|
25 September 1997 | Return made up to 29/07/97; full list of members
|
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
25 November 1996 | New secretary appointed (2 pages) |
25 November 1996 | Secretary resigned (1 page) |
25 November 1996 | Secretary resigned (1 page) |
25 November 1996 | New secretary appointed (2 pages) |
30 July 1996 | Return made up to 29/07/96; full list of members (6 pages) |
30 July 1996 | Return made up to 29/07/96; full list of members (6 pages) |
17 August 1995 | Return made up to 29/07/95; no change of members (6 pages) |
17 August 1995 | Return made up to 29/07/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
29 July 1992 | Incorporation (11 pages) |
29 July 1992 | Incorporation (11 pages) |