Meribel Les Allves
Savoie
73550
Secretary Name | Mrs Amanda Maria Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2005(9 years after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Housewife |
Country of Residence | France |
Correspondence Address | Apartment 1 Les Grangettes Meribel Les Allves Savoie 73550 |
Director Name | Mr John Peter Harrison |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2005(9 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Consultant |
Country of Residence | France |
Correspondence Address | Apartment 1 Les Grangettes Meribel Les Allves Savoie 73550 |
Director Name | Andrew Nigel Harrison |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Conduit Road Sheffield South Yorkshire |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Director Name | Janis Greig |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 October 2000) |
Role | Stylist |
Correspondence Address | Flat C 47 Fulham Park Gardens Fulham London SW6 4JZ |
Director Name | Tessa Stevens |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 October 1999) |
Role | Housewife |
Correspondence Address | Flat A 47 Fulham Park Gardens Fulham London SW6 4JZ |
Director Name | James Rycroft |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 04 March 1999) |
Role | Actor |
Correspondence Address | Flat B Fulham Park Gardens Fulham London SW6 4JZ |
Director Name | William Rupert Greig |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 October 2000) |
Role | Accounts Manager |
Correspondence Address | Flat C 47 Fulham Park Gardens Fulham London SW6 4JZ |
Secretary Name | James Rycroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 04 March 1999) |
Role | Actor |
Correspondence Address | Flat B Fulham Park Gardens Fulham London SW6 4JZ |
Director Name | Jayne Fitzmaurice |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | The Cottage Saltmills New Ross County Wexford Irish |
Secretary Name | William Rupert Greig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 October 2000) |
Role | Account Manager |
Correspondence Address | Flat C 47 Fulham Park Gardens Fulham London SW6 4JZ |
Director Name | Michelle Mei Shien Tan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 December 2002) |
Role | Lawyer |
Correspondence Address | 47a Fulham Park Gardens London SW6 4JZ |
Director Name | Jacqueline Mary Pinel |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2005) |
Role | Housewife |
Correspondence Address | D Agreste Clos De La Blinerie St. Clement Jersey Channel Islands JE2 6QT |
Secretary Name | Jacqueline Mary Pinel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2005) |
Role | Housewife |
Correspondence Address | D Agreste Clos De La Blinerie St. Clement Jersey Channel Islands JE2 6QT |
Director Name | Samantha Jacqueline Durbano |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2005) |
Role | Recruitment Consultant |
Correspondence Address | 47c Fulham Park Gardens London SW6 4JZ |
Director Name | Mr Ersin Sirer |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 June 2006) |
Role | Property Restaurant Operations |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cheryls Close London SW6 2AX |
Director Name | Pongsathorn Ingpochai |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(9 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 April 2012) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 47c Fulham Park Gardens London SW6 4JZ |
Registered Address | Earlsfield Business Centre 9 Lydden Road London SW18 4LT |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Amanda Maria Harrison 33.33% Ordinary |
---|---|
1 at £1 | Noris Maria Grazia D'achille 33.33% Ordinary |
1 at £1 | Savitie Ingpochai & Somsiri Ingpochai & Pongsathorn Ingpochai 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £371 |
Current Liabilities | £780 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
27 March 2024 | Confirmation statement made on 13 March 2024 with no updates (3 pages) |
---|---|
20 March 2024 | Total exemption full accounts made up to 30 June 2023 (5 pages) |
5 March 2024 | Registered office address changed from Earlsfield Business Centre Lydden Road London SW18 4LT England to Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 5 March 2024 (1 page) |
5 March 2024 | Registered office address changed from Unit 3 Earlsfield Business Centre 9 Lydden Road London SW18 4LT England to Earlsfield Business Centre Lydden Road London SW18 4LT on 5 March 2024 (1 page) |
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
16 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
27 January 2023 | Registered office address changed from 58 Lyford Road London SW18 3JJ to Unit 3 Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 27 January 2023 (1 page) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
15 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
21 April 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (6 pages) |
31 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
31 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
25 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
29 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
12 February 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
23 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
23 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 July 2013 | Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ United Kingdom on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ United Kingdom on 29 July 2013 (1 page) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Termination of appointment of Pongsathorn Ingpochai as a director (1 page) |
10 April 2012 | Termination of appointment of Pongsathorn Ingpochai as a director (1 page) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Director's details changed for Pongsathorn Ingpochai on 1 January 2010 (2 pages) |
27 July 2010 | Director's details changed for Amanda Maria Harrison on 1 January 2010 (2 pages) |
27 July 2010 | Director's details changed for Pongsathorn Ingpochai on 1 January 2010 (2 pages) |
27 July 2010 | Director's details changed for John Peter Harrison on 1 January 2010 (2 pages) |
27 July 2010 | Director's details changed for Pongsathorn Ingpochai on 1 January 2010 (2 pages) |
27 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Director's details changed for John Peter Harrison on 1 January 2010 (2 pages) |
27 July 2010 | Director's details changed for Amanda Maria Harrison on 1 January 2010 (2 pages) |
27 July 2010 | Registered office address changed from 47 Fulham Park Gardens Fulham London SW6 4JZ on 27 July 2010 (1 page) |
27 July 2010 | Director's details changed for Amanda Maria Harrison on 1 January 2010 (2 pages) |
27 July 2010 | Director's details changed for John Peter Harrison on 1 January 2010 (2 pages) |
27 July 2010 | Registered office address changed from 47 Fulham Park Gardens Fulham London SW6 4JZ on 27 July 2010 (1 page) |
27 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
17 May 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
14 May 2009 | Return made up to 01/05/09; full list of members (8 pages) |
14 May 2009 | Director's change of particulars / amanda harrison / 01/04/2009 (1 page) |
14 May 2009 | Director's change of particulars / john harrison / 01/04/2009 (2 pages) |
14 May 2009 | Return made up to 01/05/09; full list of members (8 pages) |
14 May 2009 | Director's change of particulars / john harrison / 01/04/2009 (2 pages) |
14 May 2009 | Director's change of particulars / amanda harrison / 01/04/2009 (1 page) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 June 2007 (2 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 June 2007 (2 pages) |
28 April 2008 | Return made up to 04/04/08; full list of members (5 pages) |
28 April 2008 | Return made up to 04/04/08; full list of members (5 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Return made up to 04/04/07; full list of members
|
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Return made up to 04/04/07; full list of members
|
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
31 May 2006 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
31 May 2006 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
18 April 2006 | Return made up to 04/04/06; full list of members (8 pages) |
18 April 2006 | Return made up to 04/04/06; full list of members (8 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | New secretary appointed (2 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Secretary resigned;director resigned (1 page) |
8 July 2005 | Secretary resigned;director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
5 April 2005 | Return made up to 04/04/05; full list of members (9 pages) |
5 April 2005 | Return made up to 04/04/05; full list of members (9 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
17 March 2005 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
21 April 2004 | Total exemption small company accounts made up to 30 June 2003 (1 page) |
21 April 2004 | Total exemption small company accounts made up to 30 June 2003 (1 page) |
13 April 2004 | Return made up to 04/04/04; no change of members (6 pages) |
13 April 2004 | Return made up to 04/04/04; no change of members (6 pages) |
1 July 2003 | Return made up to 13/06/03; full list of members (9 pages) |
1 July 2003 | Return made up to 13/06/03; full list of members (9 pages) |
11 March 2003 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
11 March 2003 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (1 page) |
22 January 2003 | New director appointed (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
21 June 2002 | Return made up to 13/06/02; full list of members (9 pages) |
21 June 2002 | Return made up to 13/06/02; full list of members (9 pages) |
8 May 2002 | Total exemption small company accounts made up to 30 June 2001 (1 page) |
8 May 2002 | Total exemption small company accounts made up to 30 June 2001 (1 page) |
25 June 2001 | Return made up to 27/06/01; full list of members (8 pages) |
25 June 2001 | Return made up to 27/06/01; full list of members (8 pages) |
18 April 2001 | Secretary resigned;director resigned (1 page) |
18 April 2001 | Secretary resigned;director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
17 April 2001 | Accounts for a small company made up to 30 June 2000 (1 page) |
17 April 2001 | Accounts for a small company made up to 30 June 2000 (1 page) |
6 April 2001 | New secretary appointed;new director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New secretary appointed;new director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
28 June 2000 | Return made up to 27/06/00; full list of members
|
28 June 2000 | Return made up to 27/06/00; full list of members
|
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (1 page) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | Return made up to 27/06/99; full list of members (8 pages) |
10 September 1999 | Director's particulars changed (1 page) |
10 September 1999 | Director's particulars changed (1 page) |
10 September 1999 | Return made up to 27/06/99; full list of members (8 pages) |
9 April 1999 | Accounts for a small company made up to 30 June 1998 (1 page) |
9 April 1999 | Accounts for a small company made up to 30 June 1998 (1 page) |
13 March 1999 | Resolutions
|
13 March 1999 | Resolutions
|
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
10 March 1999 | Secretary resigned;director resigned (1 page) |
10 March 1999 | Secretary resigned;director resigned (1 page) |
24 July 1998 | Return made up to 27/06/98; no change of members (4 pages) |
24 July 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
24 July 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
24 July 1998 | Return made up to 27/06/98; no change of members (4 pages) |
15 April 1998 | Ad 15/03/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 April 1998 | Ad 15/03/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: 21 queen street leeds LS1 2TW (1 page) |
5 March 1998 | New secretary appointed;new director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: 21 queen street leeds LS1 2TW (1 page) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New secretary appointed;new director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
4 March 1998 | Memorandum and Articles of Association (6 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
4 March 1998 | Memorandum and Articles of Association (6 pages) |
2 March 1998 | Company name changed imco (2596) LIMITED\certificate issued on 04/03/98 (2 pages) |
2 March 1998 | Company name changed imco (2596) LIMITED\certificate issued on 04/03/98 (2 pages) |
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
27 June 1996 | Incorporation (22 pages) |
27 June 1996 | Incorporation (22 pages) |