Company NameLa Maison International Limited
DirectorsGuillaume Charles Andre Bacou and Louise Dorothy Sawyer Bacou
Company StatusActive
Company Number04120313
CategoryPrivate Limited Company
Incorporation Date6 December 2000(23 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr Guillaume Charles Andre Bacou
Date of BirthApril 1963 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed06 December 2000(same day as company formation)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMrs Louise Dorothy Sawyer Bacou
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2000(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Secretary NameMrs Louise Dorothy Sawyer Bacou
NationalityBritish
StatusCurrent
Appointed06 December 2000(same day as company formation)
RoleGraphic Designer
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameAhmed Al Asri Saeed Al Dhaheri
Date of BirthOctober 1981 (Born 42 years ago)
NationalityEmirati
StatusResigned
Appointed03 December 2012(12 years after company formation)
Appointment Duration7 years, 11 months (resigned 13 November 2020)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressGround Floor 583 Kings Road
London
SW6 2EH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 December 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

510 at £0.1Ms Louise Dorothy Sawyer Bacou
43.33%
Ordinary B
490 at £0.1Mr Guillaume Charles Andre Bacou
41.63%
Ordinary B
177 at £0.1Mr Ahmed Al Asri Saeed Al Dhaheri
15.04%
Ordinary A

Financials

Year2014
Net Worth£187,256
Cash£55,332
Current Liabilities£34,463

Accounts

Latest Accounts28 June 2023 (9 months, 3 weeks ago)
Next Accounts Due28 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Charges

20 July 2012Delivered 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 2005Delivered 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

Filing History

7 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
21 November 2017Micro company accounts made up to 29 December 2016 (3 pages)
27 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
20 December 2016Confirmation statement made on 6 December 2016 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 30 December 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 30 December 2014 (6 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 117.7
(7 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 117.7
(7 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 117.7
(7 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 117.7
(7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 May 2014Director's details changed for Louise Dorothy Sawyer Bacou on 18 October 2013 (2 pages)
16 May 2014Secretary's details changed for Louise Dorothy Sawyer Bacou on 18 October 2013 (1 page)
16 May 2014Director's details changed for Guilliaume Charles Andre Bacou on 18 October 2013 (2 pages)
10 February 2014Director's details changed for Guilliaume Charles Andre Bacou on 18 October 2013 (2 pages)
10 February 2014Director's details changed for Louise Dorothy Sawyer Bacou on 18 October 2013 (2 pages)
10 February 2014Secretary's details changed for Louise Dorothy Sawyer Bacou on 18 October 2013 (1 page)
10 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 117.7
(7 pages)
10 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 117.7
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
7 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
17 December 2012Sub-division of shares on 3 December 2012 (5 pages)
17 December 2012Appointment of Ahmed Al Asri Saeed Al Dhaheri as a director (3 pages)
17 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 117.70
(4 pages)
17 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
17 December 2012Sub-division of shares on 3 December 2012 (5 pages)
17 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 117.70
(4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
24 April 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
8 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 8 December 2009 (1 page)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 December 2008Return made up to 06/12/08; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 January 2008Return made up to 06/12/07; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 January 2007Return made up to 06/12/06; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 December 2005Return made up to 06/12/05; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Return made up to 06/12/04; full list of members (8 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 October 2004Director's particulars changed (1 page)
17 May 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
15 December 2003Return made up to 06/12/03; full list of members (7 pages)
21 February 2003Return made up to 06/12/02; full list of members
  • 363(287) ‐ Registered office changed on 21/02/03
(7 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
19 December 2001Return made up to 06/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
16 August 2001Ad 06/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2001New secretary appointed;new director appointed (2 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
6 December 2000Incorporation (15 pages)