London
EC2A 4LU
Director Name | Mrs Louise Dorothy Sawyer Bacou |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2000(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Secretary Name | Mrs Louise Dorothy Sawyer Bacou |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 2000(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Director Name | Ahmed Al Asri Saeed Al Dhaheri |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 03 December 2012(12 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 November 2020) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Ground Floor 583 Kings Road London SW6 2EH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
510 at £0.1 | Ms Louise Dorothy Sawyer Bacou 43.33% Ordinary B |
---|---|
490 at £0.1 | Mr Guillaume Charles Andre Bacou 41.63% Ordinary B |
177 at £0.1 | Mr Ahmed Al Asri Saeed Al Dhaheri 15.04% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £187,256 |
Cash | £55,332 |
Current Liabilities | £34,463 |
Latest Accounts | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months from now) |
20 July 2012 | Delivered on: 4 August 2012 Persons entitled: Colin David Brown and Sally Solveg Storey as Trustees of the Lighting Supply Limited Self-Administered Pension Scheme Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cash in the sum of £15,333.00 together with all monies to be paid into the deposit account held pursuant to the rent deposit deed. Outstanding |
---|---|
17 January 2005 | Delivered on: 22 January 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
---|---|
21 November 2017 | Micro company accounts made up to 29 December 2016 (3 pages) |
27 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
20 December 2016 | Confirmation statement made on 6 December 2016 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 December 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 December 2014 (6 pages) |
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
10 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 May 2014 | Director's details changed for Louise Dorothy Sawyer Bacou on 18 October 2013 (2 pages) |
16 May 2014 | Secretary's details changed for Louise Dorothy Sawyer Bacou on 18 October 2013 (1 page) |
16 May 2014 | Director's details changed for Guilliaume Charles Andre Bacou on 18 October 2013 (2 pages) |
10 February 2014 | Director's details changed for Guilliaume Charles Andre Bacou on 18 October 2013 (2 pages) |
10 February 2014 | Director's details changed for Louise Dorothy Sawyer Bacou on 18 October 2013 (2 pages) |
10 February 2014 | Secretary's details changed for Louise Dorothy Sawyer Bacou on 18 October 2013 (1 page) |
10 February 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 February 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
7 February 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Sub-division of shares on 3 December 2012 (5 pages) |
17 December 2012 | Appointment of Ahmed Al Asri Saeed Al Dhaheri as a director (3 pages) |
17 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
17 December 2012 | Resolutions
|
17 December 2012 | Sub-division of shares on 3 December 2012 (5 pages) |
17 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 8 December 2009 (1 page) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 January 2007 | Return made up to 06/12/06; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
14 December 2005 | Return made up to 06/12/05; full list of members (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Return made up to 06/12/04; full list of members (8 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
14 October 2004 | Director's particulars changed (1 page) |
17 May 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
15 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
21 February 2003 | Return made up to 06/12/02; full list of members
|
8 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 January 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
19 December 2001 | Return made up to 06/12/01; full list of members
|
16 August 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
16 August 2001 | Ad 06/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 January 2001 | New secretary appointed;new director appointed (2 pages) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
6 December 2000 | Incorporation (15 pages) |