Wimbledon
London
SW19 7JY
Director Name | Amaury Du Closel |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 December 2001(1 year, 2 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Musical Director |
Country of Residence | Austria |
Correspondence Address | Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Secretary Name | Florence Tanaka |
---|---|
Nationality | French |
Status | Current |
Appointed | 19 March 2002(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Managing Director |
Country of Residence | Austria |
Correspondence Address | Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Chambers Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 102 Aarti Chambers Mont Fleuri Victoria Mahe Seychelles |
Registered Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
233 at £1 | Eliane Closel 59.74% Ordinary |
---|---|
85 at £1 | Florence Tanaka 21.79% Ordinary |
72 at £1 | Amaury Du Closel 18.46% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,252 |
Cash | £1,529 |
Current Liabilities | £8,830 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
23 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
---|---|
23 October 2017 | Director's details changed for Florence Tanaka on 31 October 2013 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 May 2015 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 1 May 2015 (1 page) |
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Florence Tanaka on 31 October 2013 (2 pages) |
13 October 2014 | Secretary's details changed for Florence Tanaka on 31 October 2013 (1 page) |
13 October 2014 | Director's details changed for Amaury Du Closel on 31 October 2013 (2 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 June 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
24 June 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
25 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 July 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 July 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
2 July 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
6 December 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
11 November 2011 | Statement of capital following an allotment of shares on 24 September 2011
|
10 August 2011 | Registered office address changed from C/O Douglas Barons Highlands House 165 the Broadway Wimbledon London Sw19 Ine Uk on 10 August 2011 (1 page) |
27 June 2011 | Statement of capital following an allotment of shares on 10 June 2011
|
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
15 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
10 June 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
5 November 2009 | Director's details changed for Amaury Du Closel on 2 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Florence Tanaka on 2 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Amaury Du Closel on 2 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Florence Tanaka on 2 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Statement of capital following an allotment of shares on 30 May 2009
|
24 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from c/o douglas barons & co collingham house gladstone road wimbledon london SW19 1QT (1 page) |
4 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
17 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
10 June 2008 | Ad 23/05/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
6 November 2007 | Return made up to 10/10/07; no change of members (7 pages) |
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
21 December 2006 | Return made up to 10/10/06; full list of members (7 pages) |
28 June 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
25 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
6 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
24 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
15 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
13 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
13 May 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
25 October 2002 | Return made up to 10/10/02; full list of members
|
17 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
18 April 2002 | Resolutions
|
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
2 February 2002 | New director appointed (2 pages) |
16 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
15 November 2000 | Ad 10/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 November 2000 | New director appointed (2 pages) |
24 October 2000 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Incorporation (10 pages) |