Company NameThe Baudelaire Society And Limouse Foundation Limited
Company StatusDissolved
Company Number02978497
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 October 1994(29 years, 6 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)
Previous NamesEuropean Biennale Of Contemporary Art Limited and Golden Palettes Of The Millennium Ltd.

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameRichard Yse Michel Knowles
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1994(same day as company formation)
RoleArt Critic
Country of ResidenceFrance
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameLydia Pamina Helene Knowles
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2006(12 years, 1 month after company formation)
Appointment Duration14 years, 2 months (closed 05 January 2021)
RoleHistorian
Country of ResidenceFrance
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Secretary NameLydia Pamina Helene Knowles
NationalityBritish
StatusClosed
Appointed10 November 2006(12 years, 1 month after company formation)
Appointment Duration14 years, 2 months (closed 05 January 2021)
RoleHistorian
Country of ResidenceFrance
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameAdam Hugh Warren
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2006(12 years, 1 month after company formation)
Appointment Duration14 years, 1 month (closed 05 January 2021)
RoleTranslator
Country of ResidenceFrance
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Secretary NamePaul Rochman
NationalityBritish
StatusResigned
Appointed12 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address29 Barrett Road
Fetcham
Leatherhead
Surrey
KT22 9HL
Secretary NameCarol Pratl
NationalityBritish
StatusResigned
Appointed05 April 1996(1 year, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 November 2006)
RoleCompany Director
Correspondence Address175 Avenue Ledru Rollin
Paris
75011
Director NameLydia Pamina Missonnier
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(12 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 10 November 2006)
RoleHistorian
Correspondence Address24 Rue Saint-Severin
Paris
75005
Foreign
Secretary NameLydia Pamina Missonnier
NationalityBritish
StatusResigned
Appointed10 November 2006(12 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 10 November 2006)
RoleHistorian
Correspondence Address24 Rue Saint-Severin
Paris
75005
Foreign
Director NameDr Philip Willoughby-Higson
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(12 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 October 2012)
RoleRetired Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address1 Westlands Avenue
Newcastle Under Lyme
Staffordshire
ST5 2PU
Director NameDoree Duncan - Seligmann
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2007(12 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 27 February 2020)
RoleResearcher
Country of ResidenceUnited States
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF

Contact

Websitebaudelaire-chanel.com

Location

Registered AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£93,334
Net Worth£2,456,834
Cash£1,556,919
Current Liabilities£261,835

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2020Voluntary strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
12 October 2020Application to strike the company off the register (1 page)
28 September 2020Termination of appointment of Doree Duncan - Seligmann as a director on 27 February 2020 (1 page)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 31 October 2018 (20 pages)
24 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 October 2017 (20 pages)
13 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 October 2016 (21 pages)
8 August 2017Total exemption full accounts made up to 31 October 2016 (21 pages)
28 November 2016Confirmation statement made on 12 October 2016 with updates (4 pages)
28 November 2016Confirmation statement made on 12 October 2016 with updates (4 pages)
18 July 2016Total exemption full accounts made up to 31 October 2015 (16 pages)
18 July 2016Total exemption full accounts made up to 31 October 2015 (16 pages)
28 October 2015Annual return made up to 12 October 2015 no member list (4 pages)
28 October 2015Annual return made up to 12 October 2015 no member list (4 pages)
23 July 2015Total exemption full accounts made up to 31 October 2014 (16 pages)
23 July 2015Total exemption full accounts made up to 31 October 2014 (16 pages)
24 October 2014Annual return made up to 12 October 2014 no member list (4 pages)
24 October 2014Annual return made up to 12 October 2014 no member list (4 pages)
22 July 2014Total exemption full accounts made up to 31 October 2013 (16 pages)
22 July 2014Total exemption full accounts made up to 31 October 2013 (16 pages)
30 October 2013Annual return made up to 12 October 2013 no member list (4 pages)
30 October 2013Annual return made up to 12 October 2013 no member list (4 pages)
10 October 2013Director's details changed for Adam Hugh Warren on 10 October 2013 (2 pages)
10 October 2013Director's details changed for Adam Hugh Warren on 10 October 2013 (2 pages)
10 October 2013Director's details changed for Lydia Pamina Helene Knowles on 10 October 2013 (2 pages)
10 October 2013Director's details changed for Lydia Pamina Helene Knowles on 10 October 2013 (2 pages)
10 October 2013Director's details changed for Richard Yse Michel Knowles on 10 October 2013 (2 pages)
10 October 2013Director's details changed for Doree Duncan - Seligmann on 10 October 2013 (2 pages)
10 October 2013Director's details changed for Doree Duncan - Seligmann on 10 October 2013 (2 pages)
10 October 2013Secretary's details changed for Lydia Pamina Helene Knowles on 10 October 2013 (1 page)
10 October 2013Director's details changed for Richard Yse Michel Knowles on 10 October 2013 (2 pages)
10 October 2013Secretary's details changed for Lydia Pamina Helene Knowles on 10 October 2013 (1 page)
25 July 2013Total exemption full accounts made up to 31 October 2012 (16 pages)
25 July 2013Total exemption full accounts made up to 31 October 2012 (16 pages)
24 October 2012Director's details changed for Lydia Pamina Helene Knowles on 24 October 2012 (2 pages)
24 October 2012Secretary's details changed for Lydia Pamina Helene Knowles on 24 October 2012 (2 pages)
24 October 2012Secretary's details changed for Lydia Pamina Helene Knowles on 24 October 2012 (2 pages)
24 October 2012Annual return made up to 12 October 2012 no member list (8 pages)
24 October 2012Annual return made up to 12 October 2012 no member list (8 pages)
24 October 2012Termination of appointment of Philip Willoughby-Higson as a director (1 page)
24 October 2012Termination of appointment of Philip Willoughby-Higson as a director (1 page)
24 October 2012Director's details changed for Lydia Pamina Helene Knowles on 24 October 2012 (2 pages)
24 July 2012Total exemption full accounts made up to 31 October 2011 (16 pages)
24 July 2012Total exemption full accounts made up to 31 October 2011 (16 pages)
31 October 2011Annual return made up to 12 October 2011 no member list (8 pages)
31 October 2011Annual return made up to 12 October 2011 no member list (8 pages)
25 July 2011Total exemption full accounts made up to 31 October 2010 (15 pages)
25 July 2011Total exemption full accounts made up to 31 October 2010 (15 pages)
28 October 2010Annual return made up to 12 October 2010 no member list (8 pages)
28 October 2010Annual return made up to 12 October 2010 no member list (8 pages)
28 July 2010Total exemption full accounts made up to 31 October 2009 (14 pages)
28 July 2010Total exemption full accounts made up to 31 October 2009 (14 pages)
26 October 2009Director's details changed for Adam Hugh Warren on 12 October 2009 (2 pages)
26 October 2009Director's details changed for Adam Hugh Warren on 12 October 2009 (2 pages)
26 October 2009Director's details changed for Doree Duncan - Seligmann on 12 October 2009 (2 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Director's details changed for Dr Philip Willoughby-Higson on 12 October 2009 (2 pages)
26 October 2009Annual return made up to 12 October 2009 no member list (6 pages)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Director's details changed for Lydia Pamina Helene Knowles on 12 October 2009 (2 pages)
26 October 2009Director's details changed for Dr Philip Willoughby-Higson on 12 October 2009 (2 pages)
26 October 2009Director's details changed for Richard Yse Michel Knowles on 12 October 2009 (2 pages)
26 October 2009Annual return made up to 12 October 2009 no member list (6 pages)
26 October 2009Director's details changed for Richard Yse Michel Knowles on 12 October 2009 (2 pages)
26 October 2009Director's details changed for Doree Duncan - Seligmann on 12 October 2009 (2 pages)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Director's details changed for Lydia Pamina Helene Knowles on 12 October 2009 (2 pages)
24 July 2009Total exemption full accounts made up to 31 October 2008 (14 pages)
24 July 2009Total exemption full accounts made up to 31 October 2008 (14 pages)
6 November 2008Annual return made up to 12/10/08 (3 pages)
6 November 2008Annual return made up to 12/10/08 (3 pages)
3 November 2008Director's change of particulars / richard knowles / 12/10/2008 (1 page)
3 November 2008Director and secretary's change of particulars / lydia knowles / 12/10/2008 (1 page)
3 November 2008Director's change of particulars / richard knowles / 12/10/2008 (1 page)
3 November 2008Director and secretary's change of particulars / lydia knowles / 12/10/2008 (1 page)
10 September 2008Full accounts made up to 31 October 2007 (16 pages)
10 September 2008Full accounts made up to 31 October 2007 (16 pages)
11 January 2008Annual return made up to 12/10/07 (2 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Annual return made up to 12/10/07 (2 pages)
11 January 2008Secretary resigned (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
31 August 2007Total exemption full accounts made up to 31 October 2006 (4 pages)
31 August 2007Total exemption full accounts made up to 31 October 2006 (4 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
4 January 2007Annual return made up to 12/10/06 (2 pages)
4 January 2007Annual return made up to 12/10/06 (2 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
29 November 2006New secretary appointed;new director appointed (2 pages)
29 November 2006New secretary appointed;new director appointed (2 pages)
22 November 2006Secretary resigned (1 page)
22 November 2006New secretary appointed;new director appointed (3 pages)
22 November 2006New secretary appointed;new director appointed (3 pages)
22 November 2006Secretary resigned (1 page)
21 September 2006Total exemption full accounts made up to 31 October 2005 (4 pages)
21 September 2006Total exemption full accounts made up to 31 October 2005 (4 pages)
8 February 2006Memorandum and Articles of Association (19 pages)
8 February 2006Memorandum and Articles of Association (19 pages)
6 February 2006Company name changed golden palettes of the millenniu m LTD.\certificate issued on 04/02/06 (2 pages)
6 February 2006Company name changed golden palettes of the millenniu m LTD.\certificate issued on 04/02/06 (2 pages)
5 January 2006Annual return made up to 12/10/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 January 2006Annual return made up to 12/10/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 September 2005Total exemption full accounts made up to 31 October 2004 (4 pages)
15 September 2005Total exemption full accounts made up to 31 October 2004 (4 pages)
18 November 2004Annual return made up to 12/10/04
  • 363(287) ‐ Registered office changed on 18/11/04
(3 pages)
18 November 2004Annual return made up to 12/10/04
  • 363(287) ‐ Registered office changed on 18/11/04
(3 pages)
3 September 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
3 September 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
9 October 2003Annual return made up to 12/10/03 (3 pages)
9 October 2003Annual return made up to 12/10/03 (3 pages)
20 August 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
20 August 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
16 October 2002Annual return made up to 12/10/02 (3 pages)
16 October 2002Annual return made up to 12/10/02 (3 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
28 October 2001Annual return made up to 12/10/01
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 October 2001Annual return made up to 12/10/01
  • 363(353) ‐ Location of register of members address changed
(3 pages)
31 August 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
31 August 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
10 November 2000Annual return made up to 12/10/00 (3 pages)
10 November 2000Annual return made up to 12/10/00 (3 pages)
11 August 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
11 August 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
17 December 1999Annual return made up to 12/10/99 (3 pages)
17 December 1999Annual return made up to 12/10/99 (3 pages)
8 August 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
8 August 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
4 January 1999Company name changed european biennale of contemporar y art LIMITED\certificate issued on 05/01/99 (2 pages)
4 January 1999Company name changed european biennale of contemporar y art LIMITED\certificate issued on 05/01/99 (2 pages)
26 October 1998Annual return made up to 12/10/98 (4 pages)
26 October 1998Annual return made up to 12/10/98 (4 pages)
31 July 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
31 July 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
17 October 1997Annual return made up to 12/10/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 October 1997Annual return made up to 12/10/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 August 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
27 August 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
10 January 1997Annual return made up to 12/10/96 (4 pages)
10 January 1997Annual return made up to 12/10/96 (4 pages)
10 January 1997New secretary appointed (2 pages)
10 January 1997New secretary appointed (2 pages)
28 August 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
28 August 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
28 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 1996Secretary resigned (1 page)
31 May 1996Secretary resigned (1 page)
10 January 1996Annual return made up to 12/10/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 January 1996Annual return made up to 12/10/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)