D Aisy
1247 Anieres
Switzerland
Secretary Name | Mr Jean-Cedric Michel |
---|---|
Status | Current |
Appointed | 17 September 2014(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Connaught Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 4 months (resigned 17 September 2014) |
Correspondence Address | 1 Thames House Portsmouth Road Esher Surrey KT10 9AD |
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Jean-cedric Michel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £59,950 |
Current Liabilities | £59,950 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
12 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
17 October 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
29 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
21 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
1 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
13 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
14 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
3 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 September 2014 | Appointment of Mr Jean-Cedric Michel as a secretary on 17 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Connaught Secretaries Ltd as a secretary on 17 September 2014 (1 page) |
18 September 2014 | Appointment of Mr Jean-Cedric Michel as a secretary on 17 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Connaught Secretaries Ltd as a secretary on 17 September 2014 (1 page) |
30 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
3 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 June 2011 | Registered office address changed from Marble Arch House 5Th Floor 66 - 68 Seymour Street London W1H 5AF on 10 June 2011 (1 page) |
10 June 2011 | Registered office address changed from Marble Arch House 5Th Floor 66 - 68 Seymour Street London W1H 5AF on 10 June 2011 (1 page) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 April 2010 | Secretary's details changed for Connaught Secretaries Ltd on 26 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Connaught Secretaries Ltd on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Jean-Cedric Michel on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Jean-Cedric Michel on 26 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from 12/13 conduit street london W1S 2XQ (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 12/13 conduit street london W1S 2XQ (1 page) |
13 June 2008 | Location of register of members (1 page) |
13 June 2008 | Location of debenture register (1 page) |
13 June 2008 | Location of register of members (1 page) |
13 June 2008 | Return made up to 14/04/08; full list of members (3 pages) |
13 June 2008 | Return made up to 14/04/08; full list of members (3 pages) |
13 June 2008 | Location of debenture register (1 page) |
23 October 2007 | Secretary's particulars changed (1 page) |
23 October 2007 | Secretary's particulars changed (1 page) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
14 May 2007 | Return made up to 14/04/07; no change of members (6 pages) |
14 May 2007 | Return made up to 14/04/07; no change of members (6 pages) |
11 May 2006 | Return made up to 14/04/06; full list of members
|
11 May 2006 | Return made up to 14/04/06; full list of members
|
4 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
4 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
5 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
5 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
12 May 2005 | Return made up to 14/04/05; full list of members (6 pages) |
12 May 2005 | Return made up to 14/04/05; full list of members (6 pages) |
25 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
25 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
23 April 2004 | Return made up to 14/04/04; full list of members
|
23 April 2004 | Return made up to 14/04/04; full list of members
|
4 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
4 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
25 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
25 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
10 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
10 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
11 June 2002 | Return made up to 14/04/02; full list of members (6 pages) |
11 June 2002 | Return made up to 14/04/02; full list of members (6 pages) |
17 September 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
17 September 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
26 April 2001 | Return made up to 14/04/01; full list of members
|
26 April 2001 | Return made up to 14/04/01; full list of members
|
5 July 2000 | Ad 23/06/00--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
5 July 2000 | Ad 23/06/00--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Ad 23/06/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Ad 23/06/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
29 June 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | Secretary resigned (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 April 2000 | Incorporation (18 pages) |
14 April 2000 | Incorporation (18 pages) |