52 Avenue Mozart
Paris
75016
France
Director Name | Mr Harbinder Pabla |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2017(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Quarles Park Road Romford RM6 4DE |
Secretary Name | Diane Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor Flat 216 High Road Woodford Green Essex IG8 9HH |
Director Name | Mr Laurent Dupasquier |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 February 2002(4 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 November 2017) |
Role | Consultant |
Country of Residence | France |
Correspondence Address | Aude Minart 52 Avenue Mozart Paris 75016 France |
Secretary Name | Mr Laurent Dupasquier |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 05 February 2008(10 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Aude Minart 52 Avenue Mozart Paris 75016 France |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Fairplay Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1999(1 year, 9 months after company formation) |
Appointment Duration | 8 months (resigned 02 August 2000) |
Correspondence Address | Epworth House 25 City Road London EC1Y 1AR |
Secretary Name | DMS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(4 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 February 2008) |
Correspondence Address | 3rd Floor 3 Copthall Avenue London EC2R 7BH |
Registered Address | 8 Quarles Park Road Romford RM6 4DE |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Aude Minart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,512 |
Cash | £1,237 |
Current Liabilities | £6,220 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
25 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
---|---|
8 March 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
8 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
9 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
10 November 2017 | Termination of appointment of Laurent Dupasquier as a director on 1 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Laurent Dupasquier as a director on 1 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Laurent Dupasquier as a secretary on 1 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Laurent Dupasquier as a secretary on 1 November 2017 (1 page) |
26 October 2017 | Appointment of Mr Harbinder Pabla as a director on 25 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr Harbinder Pabla as a director on 25 October 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
22 June 2010 | Registered office address changed from 3Rd Floor North, the Forum 74-80 Camden Street London NW1 0EG United Kingdom on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from 3Rd Floor North, the Forum 74-80 Camden Street London NW1 0EG United Kingdom on 22 June 2010 (1 page) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 March 2010 | Director's details changed for Mr Laurent Dupasquier on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Aude Minart on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Aude Minart on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Laurent Dupasquier on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Aude Minart on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Mr Laurent Dupasquier on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
27 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from 3RD floor 3 copthall avenue london EC2R 7BH (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 3RD floor 3 copthall avenue london EC2R 7BH (1 page) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
28 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
27 February 2008 | Secretary appointed mr laurent dupasquier (1 page) |
27 February 2008 | Appointment terminated secretary dms secretaries LIMITED (1 page) |
27 February 2008 | Appointment terminated secretary dms secretaries LIMITED (1 page) |
27 February 2008 | Secretary appointed mr laurent dupasquier (1 page) |
21 June 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
21 June 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Secretary's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 1ST floor 43 london wall london EC2M 5TF (1 page) |
28 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: 1ST floor 43 london wall london EC2M 5TF (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Secretary's particulars changed (1 page) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
7 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
7 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
14 February 2005 | Return made up to 06/02/05; full list of members
|
14 February 2005 | Return made up to 06/02/05; full list of members
|
8 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
8 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
31 January 2004 | Return made up to 06/02/04; full list of members (7 pages) |
31 January 2004 | Return made up to 06/02/04; full list of members (7 pages) |
4 September 2003 | Registered office changed on 04/09/03 from: 2ND floor 154 bishopsgate london EC2M 4LN (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: 2ND floor 154 bishopsgate london EC2M 4LN (1 page) |
2 September 2003 | Secretary's particulars changed (1 page) |
2 September 2003 | Secretary's particulars changed (1 page) |
23 March 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
23 March 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
10 March 2003 | New director appointed (3 pages) |
10 March 2003 | New director appointed (3 pages) |
6 March 2003 | Return made up to 06/02/03; full list of members
|
6 March 2003 | Return made up to 06/02/03; full list of members
|
5 May 2002 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
9 March 2002 | Return made up to 06/02/02; full list of members
|
9 March 2002 | Return made up to 06/02/02; full list of members
|
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | New secretary appointed (2 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: hope agar epworth house 25 city road london EC1Y 1AR (1 page) |
14 November 2001 | Registered office changed on 14/11/01 from: hope agar epworth house 25 city road london EC1Y 1AR (1 page) |
26 April 2001 | Return made up to 06/02/01; full list of members (6 pages) |
26 April 2001 | Return made up to 06/02/01; full list of members (6 pages) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Secretary resigned (1 page) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
7 March 2000 | Return made up to 06/02/00; full list of members (6 pages) |
7 March 2000 | Return made up to 06/02/00; full list of members (6 pages) |
24 December 1999 | New secretary appointed (2 pages) |
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | New secretary appointed (2 pages) |
22 March 1999 | Return made up to 06/02/99; full list of members (6 pages) |
22 March 1999 | Return made up to 06/02/99; full list of members (6 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: 252 goswell road london EC1V 7EB (1 page) |
11 March 1999 | Registered office changed on 11/03/99 from: 252 goswell road london EC1V 7EB (1 page) |
19 February 1999 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
19 February 1999 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
26 March 1998 | Registered office changed on 26/03/98 from: suite 19856 72 new bond street london W1Y 9DD (1 page) |
26 March 1998 | Registered office changed on 26/03/98 from: suite 19856 72 new bond street london W1Y 9DD (1 page) |
24 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
6 February 1998 | Incorporation (16 pages) |
6 February 1998 | Incorporation (16 pages) |