256-260 Old Street
London
EC1V 9DD
Director Name | Ms Deborah Tiffany Lambert |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(12 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Sedulo 605 Albert House 256-260 Old Street London EC1V 9DD |
Secretary Name | Leanne Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(1 week after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 July 2002) |
Role | Secretary |
Correspondence Address | 148 Millfield Road London E5 Oad |
Secretary Name | Janet Lunn Linton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2002(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2011) |
Role | School Teacher |
Correspondence Address | 16 Park Grove Terrace Musselburgh Midlothian EH21 7HE Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.thatcrazyfrenchwoman.com |
---|
Registered Address | C/O Sedulo 605 Albert House 256-260 Old Street London EC1V 9DD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Isabelle Legeron 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,451 |
Cash | £25,254 |
Current Liabilities | £28,263 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
29 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
25 January 2023 | Registered 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 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
26 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
28 April 2022 | Previous accounting period shortened from 22 July 2021 to 30 June 2021 (1 page) |
28 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
23 July 2021 | Registered 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 2021 | Total exemption full accounts made up to 22 July 2020 (11 pages) |
11 September 2020 | Confirmation statement made on 24 July 2020 with updates (4 pages) |
11 September 2020 | Change of details for Ms Isabelle Legeron as a person with significant control on 31 March 2020 (2 pages) |
11 September 2020 | Notification of Deborah Lambert as a person with significant control on 31 March 2020 (2 pages) |
4 September 2020 | Registered 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 2020 | Registered 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 2020 | Total exemption full accounts made up to 22 July 2019 (10 pages) |
30 March 2020 | Registered 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 2019 | Unaudited abridged accounts made up to 29 July 2018 (10 pages) |
31 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
23 July 2019 | Current accounting period shortened from 23 July 2018 to 22 July 2018 (1 page) |
23 April 2019 | Previous accounting period shortened from 24 July 2018 to 23 July 2018 (1 page) |
10 August 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
3 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
23 July 2018 | Previous accounting period shortened from 25 July 2017 to 24 July 2017 (1 page) |
23 April 2018 | Previous accounting period shortened from 26 July 2017 to 25 July 2017 (1 page) |
24 September 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
24 September 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
29 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2016 | Previous accounting period shortened from 27 July 2016 to 26 July 2016 (1 page) |
28 July 2016 | Previous accounting period shortened from 27 July 2016 to 26 July 2016 (1 page) |
27 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
28 April 2016 | Previous accounting period shortened from 28 July 2015 to 27 July 2015 (1 page) |
28 April 2016 | Previous accounting period shortened from 28 July 2015 to 27 July 2015 (1 page) |
29 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
28 July 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 April 2015 | Previous accounting period shortened from 29 July 2014 to 28 July 2014 (1 page) |
28 April 2015 | Previous accounting period shortened from 29 July 2014 to 28 July 2014 (1 page) |
29 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
14 July 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Previous accounting period shortened from 30 July 2013 to 29 July 2013 (1 page) |
30 April 2014 | Previous accounting period shortened from 30 July 2013 to 29 July 2013 (1 page) |
28 October 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
6 October 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
6 October 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
30 April 2013 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page) |
30 April 2013 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page) |
5 November 2012 | Director's details changed for Ms Deborah Tiffany Lambert on 25 July 2010 (2 pages) |
5 November 2012 | Director's details changed for Ms Deborah Tiffany Lambert on 25 July 2010 (2 pages) |
6 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Termination of appointment of Janet Linton as a secretary (1 page) |
6 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Termination of appointment of Janet Linton as a secretary (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
19 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Isabelle Legeron on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Isabelle Legeron on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Isabelle Legeron on 1 October 2009 (2 pages) |
19 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Company name changed wine-lab LIMITED\certificate issued on 11/08/10
|
11 August 2010 | Company name changed wine-lab LIMITED\certificate issued on 11/08/10
|
11 August 2010 | Change of name notice (2 pages) |
11 August 2010 | Change of name notice (2 pages) |
4 June 2010 | Appointment of Ms Deborah Tiffany Lambert as a director (2 pages) |
4 June 2010 | Appointment of Ms Deborah Tiffany Lambert as a director (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
2 September 2009 | Return made up to 24/07/09; full list of members (3 pages) |
2 September 2009 | Return made up to 24/07/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
24 July 2008 | Return made up to 24/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 24/07/08; full list of members (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 August 2007 | Return made up to 24/07/07; no change of members (6 pages) |
15 August 2007 | Return made up to 24/07/07; no change of members (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
15 August 2006 | Return made up to 24/07/06; full list of members
|
15 August 2006 | Return made up to 24/07/06; full list of members
|
3 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
10 August 2005 | Return made up to 24/07/05; full list of members
|
10 August 2005 | Return made up to 24/07/05; full list of members
|
3 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
27 September 2004 | Return made up to 24/07/04; full list of members
|
27 September 2004 | Return made up to 24/07/04; full list of members
|
9 January 2004 | Return made up to 24/07/03; full list of members
|
9 January 2004 | Return made up to 24/07/03; full list of members
|
17 October 2003 | New secretary appointed (1 page) |
17 October 2003 | New secretary appointed (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
13 November 2002 | Return made up to 24/07/02; full list of members (6 pages) |
13 November 2002 | Return made up to 24/07/02; full list of members (6 pages) |
8 March 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
8 March 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
4 October 2001 | Company name changed wine lab LTD\certificate issued on 04/10/01 (2 pages) |
4 October 2001 | Company name changed wine lab LTD\certificate issued on 04/10/01 (2 pages) |
5 September 2001 | Company name changed vinum veritas LIMITED\certificate issued on 05/09/01 (2 pages) |
5 September 2001 | Company name changed vinum veritas LIMITED\certificate issued on 05/09/01 (2 pages) |
2 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
7 March 2001 | Full accounts made up to 31 July 2000 (7 pages) |
7 March 2001 | Full accounts made up to 31 July 2000 (7 pages) |
25 January 2001 | Company name changed clearline consultants LIMITED\certificate issued on 25/01/01 (2 pages) |
25 January 2001 | Company name changed clearline consultants LIMITED\certificate issued on 25/01/01 (2 pages) |
7 September 2000 | Return made up to 24/07/00; full list of members
|
7 September 2000 | Return made up to 24/07/00; full list of members
|
5 June 2000 | Full accounts made up to 31 July 1999 (8 pages) |
5 June 2000 | Full accounts made up to 31 July 1999 (8 pages) |
26 January 2000 | Return made up to 24/07/99; no change of members
|
26 January 2000 | Return made up to 24/07/99; no change of members
|
12 May 1999 | Full accounts made up to 31 July 1998 (7 pages) |
12 May 1999 | Full accounts made up to 31 July 1998 (7 pages) |
18 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
18 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Ad 24/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Ad 24/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Registered office changed on 05/08/97 from: 788-790 finchley road london NW11 7UR (1 page) |
5 August 1997 | Registered office changed on 05/08/97 from: 788-790 finchley road london NW11 7UR (1 page) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Secretary resigned (1 page) |
24 July 1997 | Incorporation (17 pages) |
24 July 1997 | Incorporation (17 pages) |