Leguevin
31490
Director Name | Magnus David Work |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2007(10 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Accountant |
Correspondence Address | Flat2 30 Avenue Road Staines Middlesex TW18 3AW |
Director Name | Dr Daniel John Hammersley |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2020(23 years after company formation) |
Appointment Duration | 4 years |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 102b Finborough Road London SW10 9ED |
Director Name | Mr Peter Michael Austin |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102b Finborough Road London SW10 9ED |
Director Name | Edyta Lajdorf |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2021(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | 102 Finborough Road London SW10 9ED |
Director Name | Helena Maria Boschi |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 April 2000) |
Role | Management Consultant |
Correspondence Address | 102d Finborough Road London SW10 9ED |
Director Name | Emma Kate Griffin |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 August 1998) |
Role | Stockbroker |
Correspondence Address | 102c Finborough Road London SW10 9ED |
Secretary Name | Emma Kate Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 August 1998) |
Role | Stockbroker |
Correspondence Address | 102c Finborough Road London SW10 9ED |
Director Name | Camilla Hilary Irene Acheson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 April 2000) |
Role | Researcher |
Correspondence Address | 102b Finborough Road London SW10 9ED |
Director Name | Rosie Macias |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | 102a Finborough Road London SW10 9ED |
Director Name | Rosemary Olive Maltsglou |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 April 2000) |
Role | Retired Civil Servant |
Correspondence Address | 102e Finborough Road London SW10 9ED |
Director Name | Rosi Machias |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 April 2000) |
Role | Manager |
Correspondence Address | 102 Finborough Road London SW10 9ED |
Secretary Name | Rosi Machias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 April 2000) |
Role | Manager |
Correspondence Address | 102 Finborough Road London SW10 9ED |
Secretary Name | Helena Maria Boschi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 April 2000) |
Role | Consultants |
Correspondence Address | 102d Finborough Road London SW10 9ED |
Director Name | David Shaw Parker |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2000(3 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 August 2007) |
Role | Company Director |
Correspondence Address | 102c Finborough Road London SW10 9ED |
Secretary Name | Miss Emily Kate Kendon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2000(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 45 Gunter Grove London SW10 0UN |
Director Name | Marcus David Morgan Dyer |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 November 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Novello Street London SW6 4JB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Principia Estate & Asset Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(6 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months (resigned 24 March 2021) |
Correspondence Address | 152 Fulham Road London SW10 9PR |
Registered Address | 102b Finborough Road London SW10 9ED |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
1 at £1 | Anish Aggarwal 20.00% Ordinary |
---|---|
1 at £1 | Magnus David Work 20.00% Ordinary |
1 at £1 | Marcus David Morgan Dyer 20.00% Ordinary |
1 at £1 | Marie Cecilia Powell-blanche 20.00% Ordinary |
1 at £1 | Mr Sheel Datt Shukla & Mrs Kim Beverley Shukla 20.00% Ordinary |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 10 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 24 April 2025 (1 year from now) |
13 May 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
---|---|
18 January 2023 | Micro company accounts made up to 24 March 2022 (4 pages) |
16 May 2022 | Confirmation statement made on 10 April 2022 with updates (4 pages) |
30 December 2021 | Appointment of Edyta Lajdorf as a director on 30 December 2021 (2 pages) |
23 December 2021 | Accounts for a dormant company made up to 24 March 2021 (8 pages) |
24 May 2021 | Confirmation statement made on 10 April 2021 with updates (4 pages) |
24 March 2021 | Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 102B Finborough Road London SW10 9ED on 24 March 2021 (1 page) |
24 March 2021 | Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 24 March 2021 (1 page) |
18 March 2021 | Appointment of Dr Daniel John Hammersley as a director on 11 April 2020 (2 pages) |
21 January 2021 | Appointment of Mr Peter Michael Austin as a director on 4 January 2021 (2 pages) |
18 December 2020 | Micro company accounts made up to 24 March 2020 (8 pages) |
20 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 24 March 2019 (8 pages) |
25 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
12 November 2018 | Micro company accounts made up to 24 March 2018 (7 pages) |
11 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 24 March 2017 (6 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
3 November 2016 | Accounts for a dormant company made up to 24 March 2016 (8 pages) |
3 November 2016 | Accounts for a dormant company made up to 24 March 2016 (8 pages) |
22 August 2016 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page) |
22 August 2016 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page) |
19 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
13 April 2016 | Termination of appointment of Marcus David Morgan Dyer as a director on 26 November 2015 (1 page) |
13 April 2016 | Termination of appointment of Marcus David Morgan Dyer as a director on 26 November 2015 (1 page) |
2 December 2015 | Accounts for a dormant company made up to 24 March 2015 (8 pages) |
2 December 2015 | Accounts for a dormant company made up to 24 March 2015 (8 pages) |
13 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
3 January 2015 | Total exemption full accounts made up to 24 March 2014 (8 pages) |
3 January 2015 | Total exemption full accounts made up to 24 March 2014 (8 pages) |
11 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
23 December 2013 | Accounts for a dormant company made up to 24 March 2013 (6 pages) |
23 December 2013 | Accounts for a dormant company made up to 24 March 2013 (6 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 pages) |
6 January 2013 | Accounts for a dormant company made up to 24 March 2012 (10 pages) |
6 January 2013 | Accounts for a dormant company made up to 24 March 2012 (10 pages) |
26 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Director's details changed for Sheel Datt Shukla on 25 August 2011 (2 pages) |
26 April 2012 | Director's details changed for Sheel Datt Shukla on 25 August 2011 (2 pages) |
25 April 2012 | Director's details changed for Marcus David Morgan Dyer on 2 February 2012 (2 pages) |
25 April 2012 | Director's details changed for Marcus David Morgan Dyer on 2 February 2012 (2 pages) |
25 April 2012 | Director's details changed for Marcus David Morgan Dyer on 2 February 2012 (2 pages) |
5 January 2012 | Accounts for a dormant company made up to 24 March 2011 (8 pages) |
5 January 2012 | Accounts for a dormant company made up to 24 March 2011 (8 pages) |
4 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (7 pages) |
31 December 2010 | Accounts for a dormant company made up to 24 March 2010 (8 pages) |
31 December 2010 | Accounts for a dormant company made up to 24 March 2010 (8 pages) |
7 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Register inspection address has been changed (1 page) |
20 January 2010 | Accounts for a dormant company made up to 24 March 2009 (9 pages) |
20 January 2010 | Accounts for a dormant company made up to 24 March 2009 (9 pages) |
28 May 2009 | Return made up to 10/04/09; full list of members (5 pages) |
28 May 2009 | Return made up to 10/04/09; full list of members (5 pages) |
27 May 2009 | Director's change of particulars / marcus dyek / 09/04/2009 (1 page) |
27 May 2009 | Director's change of particulars / marcus dyek / 09/04/2009 (1 page) |
17 February 2009 | Total exemption full accounts made up to 24 March 2008 (9 pages) |
17 February 2009 | Total exemption full accounts made up to 24 March 2008 (9 pages) |
21 July 2008 | Return made up to 10/04/08; full list of members (7 pages) |
21 July 2008 | Return made up to 10/04/08; full list of members (7 pages) |
27 September 2007 | Total exemption full accounts made up to 24 March 2007 (9 pages) |
27 September 2007 | Total exemption full accounts made up to 24 March 2007 (9 pages) |
23 September 2007 | New director appointed (2 pages) |
23 September 2007 | New director appointed (2 pages) |
22 August 2007 | Return made up to 10/04/07; full list of members (6 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Return made up to 10/04/07; full list of members (6 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
2 February 2007 | Total exemption full accounts made up to 24 March 2006 (8 pages) |
2 February 2007 | Total exemption full accounts made up to 24 March 2006 (8 pages) |
29 June 2006 | Return made up to 10/04/06; full list of members (6 pages) |
29 June 2006 | Return made up to 10/04/06; full list of members (6 pages) |
22 December 2005 | Total exemption full accounts made up to 24 March 2005 (7 pages) |
22 December 2005 | Total exemption full accounts made up to 24 March 2005 (7 pages) |
21 April 2005 | Return made up to 10/04/05; full list of members (6 pages) |
21 April 2005 | Return made up to 10/04/05; full list of members (6 pages) |
28 October 2004 | Total exemption full accounts made up to 24 March 2004 (7 pages) |
28 October 2004 | Total exemption full accounts made up to 24 March 2004 (7 pages) |
23 September 2004 | Secretary's particulars changed (1 page) |
23 September 2004 | Secretary's particulars changed (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page) |
9 June 2004 | Return made up to 10/04/04; full list of members (6 pages) |
9 June 2004 | Return made up to 10/04/04; full list of members (6 pages) |
4 August 2003 | Total exemption full accounts made up to 24 March 2003 (7 pages) |
4 August 2003 | Total exemption full accounts made up to 24 March 2003 (7 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | New secretary appointed (2 pages) |
18 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
18 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
23 July 2002 | Total exemption full accounts made up to 24 March 2002 (7 pages) |
23 July 2002 | Total exemption full accounts made up to 24 March 2002 (7 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
29 October 2001 | Secretary's particulars changed (1 page) |
29 October 2001 | Secretary's particulars changed (1 page) |
8 August 2001 | Total exemption full accounts made up to 24 March 2001 (7 pages) |
8 August 2001 | Total exemption full accounts made up to 24 March 2001 (7 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: 152 fulham road london SW10 9PR (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 152 fulham road london SW10 9PR (1 page) |
18 April 2001 | Return made up to 10/04/01; full list of members (7 pages) |
18 April 2001 | Return made up to 10/04/01; full list of members (7 pages) |
21 September 2000 | Full accounts made up to 24 March 2000 (7 pages) |
21 September 2000 | Full accounts made up to 24 March 2000 (7 pages) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Return made up to 10/04/00; full list of members (5 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: 102C finborough road london SW10 9ED (1 page) |
24 May 2000 | Secretary resigned;director resigned (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: 102C finborough road london SW10 9ED (1 page) |
24 May 2000 | Secretary resigned;director resigned (1 page) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | Accounting reference date shortened from 30/04/00 to 24/03/00 (1 page) |
24 May 2000 | Return made up to 10/04/00; full list of members (5 pages) |
24 May 2000 | Accounting reference date shortened from 30/04/00 to 24/03/00 (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Secretary resigned;director resigned (1 page) |
24 May 2000 | Secretary resigned;director resigned (1 page) |
22 May 2000 | Return made up to 10/04/99; no change of members (7 pages) |
22 May 2000 | Return made up to 10/04/99; no change of members (7 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (6 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
24 February 1999 | New secretary appointed;new director appointed (2 pages) |
24 February 1999 | New secretary appointed;new director appointed (2 pages) |
24 February 1999 | New secretary appointed;new director appointed (2 pages) |
24 February 1999 | New secretary appointed;new director appointed (2 pages) |
18 September 1998 | Secretary resigned;director resigned (1 page) |
18 September 1998 | Secretary resigned;director resigned (1 page) |
1 May 1998 | Return made up to 10/04/98; full list of members (8 pages) |
1 May 1998 | Return made up to 10/04/98; full list of members (8 pages) |
5 November 1997 | Ad 26/10/97--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | Ad 26/10/97--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
5 November 1997 | New director appointed (2 pages) |
6 June 1997 | Memorandum and Articles of Association (14 pages) |
6 June 1997 | Memorandum and Articles of Association (14 pages) |
27 May 1997 | Company name changed worthbegin LIMITED\certificate issued on 28/05/97 (3 pages) |
27 May 1997 | Company name changed worthbegin LIMITED\certificate issued on 28/05/97 (3 pages) |
25 May 1997 | Registered office changed on 25/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | New secretary appointed;new director appointed (2 pages) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | Resolutions
|
25 May 1997 | Registered office changed on 25/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 May 1997 | New secretary appointed;new director appointed (2 pages) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | Resolutions
|
25 May 1997 | Secretary resigned (2 pages) |
25 May 1997 | Secretary resigned (2 pages) |
10 April 1997 | Incorporation (9 pages) |
10 April 1997 | Incorporation (9 pages) |