Green Lane
Hamble
Hampshire
SO31 4JB
Secretary Name | Mrs Elodie Rousselle |
---|---|
Status | Current |
Appointed | 14 March 2015(14 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | Ferryside Cottage Green Lane Hamble Southampton SO31 4JB |
Director Name | Ronald Ponsin |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 10 Rue Montebello Vitry Sur Seine 94400 France |
Secretary Name | Odile Rousselle |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 31 December 2003(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 March 2005) |
Role | Company Director |
Correspondence Address | Le Granl Large Rue Des Remparts 6 Lutry 1095 Switzerland |
Secretary Name | Nicolas Choubry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 14 March 2015) |
Role | Company Director |
Correspondence Address | 27 Bis Rue Du Refuge Versaille 78000 |
Director Name | Lowtax Nominees Limited (Corporation) |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | Unit 6b Ryder Court Corby Northamptonshire NN18 9NX |
Secretary Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | 2 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG |
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
30k at £1 | Regis Rousselle 49.89% Ordinary A |
---|---|
29.1k at £1 | Coriolan Rousselle 48.37% Ordinary A |
914 at £1 | Coriolan Rousselle 1.52% Ordinary E |
34 at £1 | Elodie Rousselle 0.06% Ordinary A |
33 at £1 | Coriolan Rousselle 0.05% Ordinary D |
33 at £1 | Odile Rousselle 0.05% Ordinary C |
33 at £1 | Regis Rousselle 0.05% Ordinary B |
1 at £1 | Elodie Rousselle 0.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £195,159 |
Cash | £41,352 |
Current Liabilities | £28,342 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
17 July 2023 | Confirmation statement made on 17 July 2023 with updates (5 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 July 2022 (6 pages) |
1 September 2022 | Confirmation statement made on 17 July 2022 with updates (5 pages) |
1 June 2022 | Registered office address changed from Forum House, First Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 1 June 2022 (1 page) |
3 March 2022 | Micro company accounts made up to 31 July 2021 (6 pages) |
20 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
24 February 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
20 July 2020 | Confirmation statement made on 17 July 2020 with updates (5 pages) |
26 June 2020 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, First Floor 15-18 Lime Street London EC3M 7AN on 26 June 2020 (1 page) |
3 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with updates (5 pages) |
14 March 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
2 August 2018 | Confirmation statement made on 17 July 2018 with updates (5 pages) |
23 February 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
21 July 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
21 July 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
27 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
26 March 2015 | Appointment of Mrs Elodie Rousselle as a secretary on 14 March 2015 (2 pages) |
26 March 2015 | Appointment of Mrs Elodie Rousselle as a secretary on 14 March 2015 (2 pages) |
26 March 2015 | Termination of appointment of Nicolas Choubry as a secretary on 14 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Nicolas Choubry as a secretary on 14 March 2015 (1 page) |
18 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
23 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
5 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
31 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
3 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from 39a Wellbeck Street London W1G 8DH United Kingdom on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from 39a Wellbeck Street London W1G 8DH United Kingdom on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 10 July 2012 (1 page) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
29 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
7 August 2009 | Return made up to 17/07/09; full list of members (5 pages) |
7 August 2009 | Return made up to 17/07/09; full list of members (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
19 September 2008 | Return made up to 17/07/08; full list of members (5 pages) |
19 September 2008 | Return made up to 17/07/08; full list of members (5 pages) |
18 September 2008 | Secretary's change of particulars / nicolas choubry / 17/06/2008 (1 page) |
18 September 2008 | Secretary's change of particulars / nicolas choubry / 17/06/2008 (1 page) |
2 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
9 November 2007 | Return made up to 17/07/07; full list of members (4 pages) |
9 November 2007 | Return made up to 17/07/07; full list of members (4 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 August 2006 | Return made up to 17/07/06; full list of members (8 pages) |
21 August 2006 | Return made up to 17/07/06; full list of members (8 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
15 August 2005 | Return made up to 17/07/05; full list of members
|
15 August 2005 | Return made up to 17/07/05; full list of members
|
11 April 2005 | New secretary appointed (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New secretary appointed (1 page) |
11 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
13 October 2004 | Return made up to 17/07/04; full list of members
|
13 October 2004 | Registered office changed on 13/10/04 from: mayflower house high street billericay essex CM12 9XE (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: mayflower house high street billericay essex CM12 9XE (1 page) |
13 October 2004 | Return made up to 17/07/04; full list of members
|
17 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Secretary resigned (1 page) |
30 August 2003 | Return made up to 17/07/03; full list of members (8 pages) |
30 August 2003 | Return made up to 17/07/03; full list of members (8 pages) |
15 July 2003 | Secretary's particulars changed (1 page) |
15 July 2003 | Secretary's particulars changed (1 page) |
9 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
9 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
5 September 2002 | Return made up to 17/07/02; full list of members (10 pages) |
5 September 2002 | Return made up to 17/07/02; full list of members (10 pages) |
10 July 2002 | Ad 16/04/02--------- £ si 59020@1=59020 £ ic 1048/60068 (3 pages) |
10 July 2002 | Resolutions
|
10 July 2002 | £ nc 10000/158000 16/04/02 (1 page) |
10 July 2002 | Resolutions
|
10 July 2002 | Resolutions
|
10 July 2002 | £ nc 10000/158000 16/04/02 (1 page) |
10 July 2002 | Nc inc already adjusted 16/04/02 (1 page) |
10 July 2002 | Resolutions
|
10 July 2002 | Nc inc already adjusted 16/04/02 (1 page) |
10 July 2002 | Ad 16/04/02--------- £ si 59020@1=59020 £ ic 1048/60068 (3 pages) |
26 February 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
26 February 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
11 December 2001 | Director's particulars changed (1 page) |
11 December 2001 | Director's particulars changed (1 page) |
19 September 2001 | Return made up to 17/07/01; full list of members (7 pages) |
19 September 2001 | Return made up to 17/07/01; full list of members (7 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: lakewood house horndon ind est station road, west horndon brentwood essex CM13 3XL (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: lakewood house horndon ind est station road, west horndon brentwood essex CM13 3XL (1 page) |
10 October 2000 | Director's particulars changed (2 pages) |
10 October 2000 | Director's particulars changed (2 pages) |
2 October 2000 | Ad 18/08/00-26/08/00 £ si 948@1=948 £ ic 100/1048 (2 pages) |
2 October 2000 | Ad 18/08/00-26/08/00 £ si 948@1=948 £ ic 100/1048 (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
1 August 2000 | Ad 17/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2000 | Ad 17/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
17 July 2000 | Incorporation (8 pages) |
17 July 2000 | Incorporation (8 pages) |