Company NameThat Crazy French Woman Limited
DirectorsIsabelle Legeron and Deborah Tiffany Lambert
Company StatusActive
Company Number03408768
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 9 months ago)
Previous Names4

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section PEducation
SIC 85520Cultural education

Directors

Director NameMs Isabelle Legeron
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed31 July 1997(1 week after company formation)
Appointment Duration26 years, 9 months
RoleWine Consultant
Country of ResidenceEngland
Correspondence AddressC/O Sedulo 605 Albert House
256-260 Old Street
London
EC1V 9DD
Director NameMs Deborah Tiffany Lambert
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(12 years, 10 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sedulo 605 Albert House
256-260 Old Street
London
EC1V 9DD
Secretary NameLeanne Ward
NationalityBritish
StatusResigned
Appointed31 July 1997(1 week after company formation)
Appointment Duration4 years, 12 months (resigned 25 July 2002)
RoleSecretary
Correspondence Address148 Millfield Road
London
E5 Oad
Secretary NameJanet Lunn Linton
NationalityBritish
StatusResigned
Appointed15 December 2002(5 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2011)
RoleSchool Teacher
Correspondence Address16 Park Grove Terrace
Musselburgh
Midlothian
EH21 7HE
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.thatcrazyfrenchwoman.com

Location

Registered AddressC/O Sedulo 605 Albert House
256-260 Old Street
London
EC1V 9DD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Isabelle Legeron
100.00%
Ordinary

Financials

Year2014
Net Worth£10,451
Cash£25,254
Current Liabilities£28,263

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

29 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
25 January 2023Registered office address changed from C/O Sedulo 505 Albert House 256 - 260 Old Street London EC1V 9DD England to C/O Sedulo 605 Albert House 256-260 Old Street London EC1V 9DD on 25 January 2023 (1 page)
2 November 2022Compulsory strike-off action has been discontinued (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
31 October 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
26 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
28 April 2022Previous accounting period shortened from 22 July 2021 to 30 June 2021 (1 page)
28 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
23 July 2021Registered office address changed from C/O Sedulo, Office 302 Coppergate House 10 Whites Row London E1 7NF England to C/O Sedulo 505 Albert House 256 - 260 Old Street London EC1V 9DD on 23 July 2021 (1 page)
22 April 2021Total exemption full accounts made up to 22 July 2020 (11 pages)
11 September 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
11 September 2020Change of details for Ms Isabelle Legeron as a person with significant control on 31 March 2020 (2 pages)
11 September 2020Notification of Deborah Lambert as a person with significant control on 31 March 2020 (2 pages)
4 September 2020Registered office address changed from C/O Sedulo Office 208, Coppergate House 10 Whites Row London E1 7NF England to C/O Sedulo, Office 302 Coppergate House 10 Whites Row London E1 7NF on 4 September 2020 (1 page)
23 July 2020Registered office address changed from Office 208 Coppergate House 10 Whites Row London E1 7NF England to C/O Sedulo Office 208, Coppergate House 10 Whites Row London E1 7NF on 23 July 2020 (1 page)
17 June 2020Total exemption full accounts made up to 22 July 2019 (10 pages)
30 March 2020Registered office address changed from 923 Finchley Road London NW11 7PE to Office 208 Coppergate House 10 Whites Row London E1 7NF on 30 March 2020 (1 page)
5 September 2019Unaudited abridged accounts made up to 29 July 2018 (10 pages)
31 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
23 July 2019Current accounting period shortened from 23 July 2018 to 22 July 2018 (1 page)
23 April 2019Previous accounting period shortened from 24 July 2018 to 23 July 2018 (1 page)
10 August 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
3 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
23 July 2018Previous accounting period shortened from 25 July 2017 to 24 July 2017 (1 page)
23 April 2018Previous accounting period shortened from 26 July 2017 to 25 July 2017 (1 page)
24 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
11 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
11 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
28 October 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 October 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
28 July 2016Previous accounting period shortened from 27 July 2016 to 26 July 2016 (1 page)
28 July 2016Previous accounting period shortened from 27 July 2016 to 26 July 2016 (1 page)
27 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
28 April 2016Previous accounting period shortened from 28 July 2015 to 27 July 2015 (1 page)
28 April 2016Previous accounting period shortened from 28 July 2015 to 27 July 2015 (1 page)
29 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 July 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 April 2015Previous accounting period shortened from 29 July 2014 to 28 July 2014 (1 page)
28 April 2015Previous accounting period shortened from 29 July 2014 to 28 July 2014 (1 page)
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
14 July 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
14 July 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Previous accounting period shortened from 30 July 2013 to 29 July 2013 (1 page)
30 April 2014Previous accounting period shortened from 30 July 2013 to 29 July 2013 (1 page)
28 October 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
28 October 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
6 October 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-06
(3 pages)
6 October 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-06
(3 pages)
30 April 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page)
30 April 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page)
5 November 2012Director's details changed for Ms Deborah Tiffany Lambert on 25 July 2010 (2 pages)
5 November 2012Director's details changed for Ms Deborah Tiffany Lambert on 25 July 2010 (2 pages)
6 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
6 September 2012Termination of appointment of Janet Linton as a secretary (1 page)
6 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
6 September 2012Termination of appointment of Janet Linton as a secretary (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Isabelle Legeron on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Isabelle Legeron on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Isabelle Legeron on 1 October 2009 (2 pages)
19 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
11 August 2010Company name changed wine-lab LIMITED\certificate issued on 11/08/10
  • RES15 ‐ Change company name resolution on 2010-08-04
(2 pages)
11 August 2010Company name changed wine-lab LIMITED\certificate issued on 11/08/10
  • RES15 ‐ Change company name resolution on 2010-08-04
(2 pages)
11 August 2010Change of name notice (2 pages)
11 August 2010Change of name notice (2 pages)
4 June 2010Appointment of Ms Deborah Tiffany Lambert as a director (2 pages)
4 June 2010Appointment of Ms Deborah Tiffany Lambert as a director (2 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
2 September 2009Return made up to 24/07/09; full list of members (3 pages)
2 September 2009Return made up to 24/07/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 July 2008Return made up to 24/07/08; full list of members (3 pages)
24 July 2008Return made up to 24/07/08; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 August 2007Return made up to 24/07/07; no change of members (6 pages)
15 August 2007Return made up to 24/07/07; no change of members (6 pages)
12 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 August 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 August 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
3 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
27 September 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2004Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2004Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2003New secretary appointed (1 page)
17 October 2003New secretary appointed (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
11 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
11 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
13 November 2002Return made up to 24/07/02; full list of members (6 pages)
13 November 2002Return made up to 24/07/02; full list of members (6 pages)
8 March 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
8 March 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
4 October 2001Company name changed wine lab LTD\certificate issued on 04/10/01 (2 pages)
4 October 2001Company name changed wine lab LTD\certificate issued on 04/10/01 (2 pages)
5 September 2001Company name changed vinum veritas LIMITED\certificate issued on 05/09/01 (2 pages)
5 September 2001Company name changed vinum veritas LIMITED\certificate issued on 05/09/01 (2 pages)
2 August 2001Return made up to 24/07/01; full list of members (6 pages)
2 August 2001Return made up to 24/07/01; full list of members (6 pages)
7 March 2001Full accounts made up to 31 July 2000 (7 pages)
7 March 2001Full accounts made up to 31 July 2000 (7 pages)
25 January 2001Company name changed clearline consultants LIMITED\certificate issued on 25/01/01 (2 pages)
25 January 2001Company name changed clearline consultants LIMITED\certificate issued on 25/01/01 (2 pages)
7 September 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2000Full accounts made up to 31 July 1999 (8 pages)
5 June 2000Full accounts made up to 31 July 1999 (8 pages)
26 January 2000Return made up to 24/07/99; no change of members
  • 363(287) ‐ Registered office changed on 26/01/00
(4 pages)
26 January 2000Return made up to 24/07/99; no change of members
  • 363(287) ‐ Registered office changed on 26/01/00
(4 pages)
12 May 1999Full accounts made up to 31 July 1998 (7 pages)
12 May 1999Full accounts made up to 31 July 1998 (7 pages)
18 August 1998Return made up to 24/07/98; full list of members (6 pages)
18 August 1998Return made up to 24/07/98; full list of members (6 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Ad 24/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997Ad 24/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Registered office changed on 05/08/97 from: 788-790 finchley road london NW11 7UR (1 page)
5 August 1997Registered office changed on 05/08/97 from: 788-790 finchley road london NW11 7UR (1 page)
5 August 1997Secretary resigned (1 page)
5 August 1997Secretary resigned (1 page)
24 July 1997Incorporation (17 pages)
24 July 1997Incorporation (17 pages)