Company NameLouis Moreau (The Quilters) Limited
DirectorVictoria Mary Rutter
Company StatusActive
Company Number03463701
CategoryPrivate Limited Company
Incorporation Date11 November 1997(26 years, 5 months ago)
Previous NameThornton Publishing Limited

Business Activity

Section CManufacturing
SIC 13923manufacture of household textiles

Directors

Director NameMs Victoria Mary Rutter
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1998(5 months after company formation)
Appointment Duration26 years
RoleManager
Country of ResidenceEngland
Correspondence Address26b Woodbridge Street
Clerkenwell
London
EC1R 0HP
Secretary NameMr Richard Howard Freeman
StatusCurrent
Appointed28 February 2018(20 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressStudio 18, 15/16 High Cross Centre Fountayne Road
Tottenham Hale
London
N15 4QN
Director NameGeoffrey Scott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(5 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 April 2009)
RoleChartered Accountant
Correspondence Address21 Dorchester Court
Buckingham Road
South Woodford
London
E18 2NG
Secretary NameGeoffrey Scott
NationalityBritish
StatusResigned
Appointed14 April 1998(5 months after company formation)
Appointment Duration13 years, 2 months (resigned 22 June 2011)
RoleChartered Accountant
Correspondence Address21 Dorchester Court
Buckingham Road
South Woodford
London
E18 2NG
Secretary NameAmanda Jane Harris
NationalityBritish
StatusResigned
Appointed22 June 2011(13 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 February 2018)
RoleCompany Director
Correspondence Address19 Park Road
Gorseinon
Swansea
West Glamorgan
SA4 4UP
Wales
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed11 November 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed11 November 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitelouismoreau.co.uk
Telephone020 88081337
Telephone regionLondon

Location

Registered AddressStudio 18, 15/16 High Cross Centre Fountayne Road
Tottenham Hale
London
N15 4QN
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London

Shareholders

7k at £1Victoria Mary Rutter
56.00%
Ordinary
2k at £1Christopher Scott
16.00%
Ordinary
2k at £1Dawn Elizabeth Howard
16.00%
Ordinary
1.5k at £1Heather Hale
12.00%
Ordinary

Financials

Year2014
Turnover£77,956
Gross Profit£24,732
Net Worth-£78,882
Cash£184
Current Liabilities£105,878

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 December 2023 (4 months, 1 week ago)
Next Return Due23 December 2024 (8 months from now)

Charges

25 November 1998Delivered on: 26 November 1998
Persons entitled: Bandol Estates Limited

Classification: Debenture
Secured details: £25,400 and other monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
20 February 2023Confirmation statement made on 9 December 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
15 January 2022Confirmation statement made on 9 December 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 February 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
14 January 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 March 2019Registered office address changed from Unit 5 United House 11 Tariff Road Tottenham London N17 0DY to Studio 15 15/16 High Cross Centre Fountayne Road, Tottenham Hale London N15 4QN on 15 March 2019 (1 page)
5 January 2019Confirmation statement made on 9 December 2018 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 March 2018Appointment of Mr. Richard Howard Freeman as a secretary on 28 February 2018 (2 pages)
4 March 2018Termination of appointment of Amanda Jane Harris as a secretary on 28 February 2018 (1 page)
3 February 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 February 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
27 February 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
19 April 2016Annual return made up to 9 December 2015
Statement of capital on 2016-04-19
  • GBP 12,500
(14 pages)
19 April 2016Annual return made up to 9 December 2015
Statement of capital on 2016-04-19
  • GBP 12,500
(14 pages)
22 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
22 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
31 March 2015Annual return made up to 9 December 2014
Statement of capital on 2015-03-31
  • GBP 12,500
(14 pages)
31 March 2015Annual return made up to 9 December 2014
Statement of capital on 2015-03-31
  • GBP 12,500
(14 pages)
31 March 2015Annual return made up to 9 December 2014
Statement of capital on 2015-03-31
  • GBP 12,500
(14 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
13 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 12,500
(14 pages)
13 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 12,500
(14 pages)
13 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 12,500
(14 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
9 May 2013Annual return made up to 9 December 2012 with a full list of shareholders (15 pages)
9 May 2013Annual return made up to 9 December 2012 with a full list of shareholders (15 pages)
9 May 2013Annual return made up to 9 December 2012 with a full list of shareholders (15 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
25 April 2012Annual return made up to 9 December 2011 with a full list of shareholders (14 pages)
25 April 2012Annual return made up to 9 December 2011 with a full list of shareholders (14 pages)
25 April 2012Annual return made up to 9 December 2011 with a full list of shareholders (14 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
4 November 2011Termination of appointment of Geoffrey Scott as a secretary (2 pages)
4 November 2011Appointment of Amanda Jane Harris as a secretary (3 pages)
4 November 2011Appointment of Amanda Jane Harris as a secretary (3 pages)
4 November 2011Termination of appointment of Geoffrey Scott as a secretary (2 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
7 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (14 pages)
7 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (14 pages)
7 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (14 pages)
19 August 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
19 August 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
17 March 2010Annual return made up to 9 December 2009 (14 pages)
17 March 2010Annual return made up to 9 December 2009 (14 pages)
17 March 2010Annual return made up to 9 December 2009 (14 pages)
21 September 2009Registered office changed on 21/09/2009 from unit 9G1 N17 studios 784-788 high road tottenham london N17 0DA (1 page)
21 September 2009Registered office changed on 21/09/2009 from unit 9G1 N17 studios 784-788 high road tottenham london N17 0DA (1 page)
24 August 2009Appointment terminated director geoffrey scott (1 page)
24 August 2009Appointment terminated director geoffrey scott (1 page)
15 May 2009Compulsory strike-off action has been discontinued (2 pages)
15 May 2009Compulsory strike-off action has been discontinued (2 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 May 2009Return made up to 11/11/08; full list of members (4 pages)
14 May 2009Return made up to 11/11/08; full list of members (4 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
14 November 2007Return made up to 11/11/07; full list of members (3 pages)
14 November 2007Return made up to 11/11/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
1 May 2007Registered office changed on 01/05/07 from: unit 9G1 N17 studios 784-788 high road tottenham london N17 0DA (1 page)
1 May 2007Location of debenture register (1 page)
1 May 2007Registered office changed on 01/05/07 from: unit 9G1 N17 studios 784-788 high road tottenham london N17 0DA (1 page)
1 May 2007Location of register of members (1 page)
1 May 2007Return made up to 11/11/06; full list of members (3 pages)
1 May 2007Return made up to 11/11/06; full list of members (3 pages)
1 May 2007Location of register of members (1 page)
1 May 2007Location of debenture register (1 page)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 November 2005Location of debenture register (1 page)
15 November 2005Location of debenture register (1 page)
15 November 2005Location of register of members (1 page)
15 November 2005Registered office changed on 15/11/05 from: UNIT9G1 N17 studios 784-788 high road tottenham london N17 0DA (1 page)
15 November 2005Registered office changed on 15/11/05 from: UNIT9G1 N17 studios 784-788 high road tottenham london N17 0DA (1 page)
15 November 2005Location of register of members (1 page)
15 November 2005Return made up to 11/11/05; full list of members (3 pages)
15 November 2005Return made up to 11/11/05; full list of members (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 January 2005Return made up to 11/11/04; full list of members (8 pages)
7 January 2005Return made up to 11/11/04; full list of members (8 pages)
14 June 2004Registered office changed on 14/06/04 from: units 11-12 harpers yard ruskin road tottenham london N17 8QQ (1 page)
14 June 2004Registered office changed on 14/06/04 from: units 11-12 harpers yard ruskin road tottenham london N17 8QQ (1 page)
4 December 2003Return made up to 11/11/03; full list of members (8 pages)
4 December 2003Return made up to 11/11/03; full list of members (8 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 November 2002Return made up to 11/11/02; full list of members (8 pages)
14 November 2002Return made up to 11/11/02; full list of members (8 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 January 2002Return made up to 11/11/01; full list of members (6 pages)
2 January 2002Return made up to 11/11/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (4 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 November 2000Return made up to 11/11/00; no change of members (6 pages)
22 November 2000Return made up to 11/11/00; no change of members (6 pages)
13 March 2000Full accounts made up to 31 March 1999 (7 pages)
13 March 2000Full accounts made up to 31 March 1999 (7 pages)
26 November 1999Return made up to 11/11/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 November 1999Return made up to 11/11/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 December 1998Return made up to 11/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1998Return made up to 11/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1998Particulars of mortgage/charge (5 pages)
26 November 1998Particulars of mortgage/charge (5 pages)
14 May 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
14 May 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
20 April 1998New secretary appointed;new director appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Secretary resigned (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998Registered office changed on 20/04/98 from: 73 75 princess street st peters square manchester manchester M2 4EG (1 page)
20 April 1998New secretary appointed;new director appointed (2 pages)
20 April 1998Registered office changed on 20/04/98 from: 73 75 princess street st peters square manchester manchester M2 4EG (1 page)
18 April 1998Ad 14/04/98--------- £ si 12498@1=12498 £ ic 2/12500 (2 pages)
18 April 1998£ nc 1000/15000 14/04/98 (1 page)
18 April 1998£ nc 1000/15000 14/04/98 (1 page)
18 April 1998Ad 14/04/98--------- £ si 12498@1=12498 £ ic 2/12500 (2 pages)
9 April 1998Company name changed thornton publishing LIMITED\certificate issued on 14/04/98 (2 pages)
9 April 1998Company name changed thornton publishing LIMITED\certificate issued on 14/04/98 (2 pages)
11 November 1997Incorporation (14 pages)
11 November 1997Incorporation (14 pages)