Bury Court
London
EC3A 7BA
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 April 2009(12 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months |
Correspondence Address | Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ |
Director Name | Mrs Nicole Monique Laguelle |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 March 1997(2 weeks after company formation) |
Appointment Duration | 14 years (resigned 15 March 2011) |
Role | Accountant |
Country of Residence | France |
Correspondence Address | 6th Floor 77 Gracechurch Street London EC3V 0AS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1997(2 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 14 April 2009) |
Correspondence Address | Minerva House 5 Montague Close London SE1 9BB |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2009(12 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 January 2022) |
Correspondence Address | Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2k at £1 | Laguelle Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £683,364 |
Gross Profit | £86,747 |
Net Worth | £179,149 |
Cash | £104,426 |
Current Liabilities | £34,148 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 February 2023 (4 months ago) |
---|---|
Next Return Due | 21 February 2024 (8 months, 2 weeks from now) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
---|---|
18 March 2021 | Registered office address changed from Becket House 1 Lambeth Palace Road C/O Ccfgb London SE1 7EU England to Becket House 1 Lambeth Palace Road London SE1 7EU on 18 March 2021 (1 page) |
26 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
27 August 2020 | Registered office address changed from 4th Floor Lincoln House 300 High Holborn London WC1V 7JH to Becket House 1 Lambeth Palace Road C/O Ccfgb London SE1 7EU on 27 August 2020 (1 page) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
26 February 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
14 February 2017 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
14 February 2017 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
2 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
12 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
14 January 2015 | Director's details changed for Patrice Francois Laguelle on 14 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Patrice Francois Laguelle on 14 January 2015 (2 pages) |
29 December 2014 | Register inspection address has been changed from C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS United Kingdom to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA (2 pages) |
29 December 2014 | Register inspection address has been changed from C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS United Kingdom to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA (2 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
17 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
25 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
28 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
1 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
15 April 2011 | Termination of appointment of Nicole Laguelle as a director (2 pages) |
15 April 2011 | Appointment of Patrice Francois Laguelle as a director (2 pages) |
15 April 2011 | Termination of appointment of Nicole Laguelle as a director (2 pages) |
15 April 2011 | Appointment of Patrice Francois Laguelle as a director (2 pages) |
24 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
5 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Register(s) moved to registered inspection location (1 page) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Register(s) moved to registered inspection location (1 page) |
5 March 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Director's details changed for Nicole Monique Laguelle on 25 February 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Castlegate Secretaries Limited on 25 February 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Castlegate Secretaries Limited on 25 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Nicole Monique Laguelle on 25 February 2010 (2 pages) |
24 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
24 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
6 June 2009 | Secretary appointed castlegate secretaries LIMITED (1 page) |
6 June 2009 | Location of register of members (1 page) |
6 June 2009 | Return made up to 25/02/09; no change of members (4 pages) |
6 June 2009 | Secretary appointed castlegate secretaries LIMITED (1 page) |
6 June 2009 | Location of register of members (1 page) |
6 June 2009 | Return made up to 25/02/09; no change of members (4 pages) |
14 April 2009 | Appointment terminated secretary reed smith corporate services LIMITED (1 page) |
14 April 2009 | Appointment terminated secretary reed smith corporate services LIMITED (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from minerva house 5 montague close london SE1 9BB (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from minerva house 5 montague close london SE1 9BB (1 page) |
16 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
16 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
15 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
15 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
8 May 2007 | Return made up to 25/02/07; full list of members (2 pages) |
8 May 2007 | Return made up to 25/02/07; full list of members (2 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
24 April 2006 | Return made up to 25/02/06; full list of members (2 pages) |
24 April 2006 | Return made up to 25/02/06; full list of members (2 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 March 2005 | Return made up to 25/02/05; full list of members (2 pages) |
9 March 2005 | Return made up to 25/02/05; full list of members (2 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
24 March 2004 | Return made up to 25/02/04; full list of members (2 pages) |
24 March 2004 | Return made up to 25/02/04; full list of members (2 pages) |
8 September 2003 | Group of companies' accounts made up to 31 December 2002 (9 pages) |
8 September 2003 | Group of companies' accounts made up to 31 December 2002 (9 pages) |
15 April 2003 | Return made up to 25/02/03; full list of members (2 pages) |
15 April 2003 | Return made up to 25/02/03; full list of members (2 pages) |
3 February 2003 | Full accounts made up to 31 December 2001 (8 pages) |
3 February 2003 | Full accounts made up to 31 December 2001 (8 pages) |
24 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
24 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
7 June 2002 | Full accounts made up to 31 December 2000 (8 pages) |
7 June 2002 | Full accounts made up to 31 December 2000 (8 pages) |
15 April 2002 | Secretary's particulars changed (1 page) |
15 April 2002 | Secretary's particulars changed (1 page) |
11 April 2002 | Return made up to 25/02/02; full list of members
|
11 April 2002 | Return made up to 25/02/02; full list of members
|
15 March 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
17 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
17 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
29 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
3 January 2001 | Full accounts made up to 31 December 1999 (8 pages) |
3 January 2001 | Full accounts made up to 31 December 1999 (8 pages) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
20 April 2000 | Return made up to 25/02/00; full list of members (6 pages) |
20 April 2000 | Return made up to 25/02/00; full list of members (6 pages) |
21 December 1999 | Full accounts made up to 31 December 1998 (10 pages) |
21 December 1999 | Full accounts made up to 31 December 1998 (10 pages) |
19 May 1999 | Return made up to 25/02/99; full list of members (5 pages) |
19 May 1999 | Return made up to 25/02/99; full list of members (5 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
30 July 1998 | Return made up to 25/02/98; full list of members (5 pages) |
30 July 1998 | Return made up to 25/02/98; full list of members (5 pages) |
16 April 1997 | Memorandum and Articles of Association (51 pages) |
16 April 1997 | Memorandum and Articles of Association (51 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
7 April 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
7 April 1997 | Resolutions
|
7 April 1997 | Resolutions
|
7 April 1997 | Ad 11/03/97--------- £ si [email protected]=1998 £ ic 2/2000 (2 pages) |
7 April 1997 | £ nc 1000/10000 11/03/97 (1 page) |
7 April 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
7 April 1997 | Resolutions
|
7 April 1997 | Resolutions
|
7 April 1997 | Ad 11/03/97--------- £ si [email protected]=1998 £ ic 2/2000 (2 pages) |
7 April 1997 | £ nc 1000/10000 11/03/97 (1 page) |
12 March 1997 | Company name changed alliedbreak LIMITED\certificate issued on 12/03/97 (2 pages) |
12 March 1997 | Company name changed alliedbreak LIMITED\certificate issued on 12/03/97 (2 pages) |
25 February 1997 | Incorporation (9 pages) |
25 February 1997 | Incorporation (9 pages) |