London
SE1 9GQ
Secretary Name | Sophie Alix Nevhut |
---|---|
Nationality | French |
Status | Current |
Appointed | 02 August 2002(4 years, 6 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 182 Holland Road London W14 8AH |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 21-27 Lamb's Conduit Street London Wc1n 3gs WC1N 3GS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
3k at €1000 | Euroinvest Sarl 99.97% Redeemable Preference |
---|---|
1000 at £1 | Renaud Vercouter De Gambs 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,954 |
Cash | £229,135 |
Current Liabilities | £2,993,544 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
30 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
7 March 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
4 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
4 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
10 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
5 February 2020 | Director's details changed for Mr Renaud Vercouter De Gambs on 1 February 2020 (2 pages) |
5 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
20 March 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
5 April 2018 | Confirmation statement made on 2 February 2018 with updates (5 pages) |
9 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
8 January 2018 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
3 May 2017 | 02/02/17 Statement of Capital gbp 3001000 (5 pages) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
13 October 2014 | Resolutions
|
9 October 2014 | Statement of capital on 11 January 2013
|
9 October 2014 | Statement of capital on 11 January 2013
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 May 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Registered office address changed from 41 Welbeck Street London W1G 8EA on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from 41 Welbeck Street London W1G 8EA on 26 March 2013 (1 page) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
9 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
6 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
6 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Director's details changed for Mr Renaud Vercouter De Gambs on 11 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Renaud Vercouter De Gambs on 11 October 2010 (2 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 April 2010 | Director's details changed for Mr Renaud Vercouter De Gambs on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Renaud Vercouter De Gambs on 1 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Mr Renaud Vercouter De Gambs on 1 January 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 September 2008 | Return made up to 02/02/08; full list of members (3 pages) |
10 September 2008 | Return made up to 02/02/08; full list of members (3 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 February 2007 | Return made up to 02/02/07; full list of members
|
17 February 2007 | Return made up to 02/02/07; full list of members
|
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 April 2006 | Return made up to 02/02/06; full list of members (6 pages) |
12 April 2006 | Return made up to 02/02/06; full list of members (6 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 February 2005 | Return made up to 02/02/05; full list of members
|
9 February 2005 | Return made up to 02/02/05; full list of members
|
14 September 2004 | Return made up to 02/02/04; full list of members
|
14 September 2004 | Return made up to 02/02/04; full list of members
|
7 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 February 2003 | Return made up to 02/02/03; full list of members
|
8 February 2003 | Return made up to 02/02/03; full list of members
|
30 December 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: 41 welbeck street london W1G 8EA (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: 41 welbeck street london W1G 8EA (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: 20-22 bedford row london WC1R 4JS (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: 20-22 bedford row london WC1R 4JS (1 page) |
7 February 2002 | Return made up to 02/02/02; full list of members (5 pages) |
7 February 2002 | Return made up to 02/02/02; full list of members (5 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
8 February 2001 | Return made up to 02/02/01; full list of members (5 pages) |
8 February 2001 | Return made up to 02/02/01; full list of members (5 pages) |
10 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
10 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
2 November 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
2 November 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
17 April 2000 | Return made up to 02/02/00; full list of members (5 pages) |
17 April 2000 | Return made up to 02/02/00; full list of members (5 pages) |
16 April 2000 | Director's particulars changed (1 page) |
16 April 2000 | Director's particulars changed (1 page) |
10 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
10 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
6 February 1999 | Return made up to 02/02/99; full list of members (5 pages) |
6 February 1999 | Return made up to 02/02/99; full list of members (5 pages) |
21 April 1998 | Ad 02/02/98--------- £ si 98@10=980 £ ic 20/1000 (2 pages) |
21 April 1998 | Ad 02/02/98--------- £ si 98@10=980 £ ic 20/1000 (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Secretary resigned (1 page) |
6 February 1998 | Resolutions
|
6 February 1998 | Resolutions
|
2 February 1998 | Incorporation (20 pages) |
2 February 1998 | Incorporation (20 pages) |