14 Southgate Road
London
N1 3LY
Secretary Name | Secretary Mary Domange |
---|---|
Nationality | French |
Status | Current |
Appointed | 29 December 2000(same day as company formation) |
Role | Journalist |
Correspondence Address | Studio 17 Hiltongrove North One 14 Southgate Road London N1 3LY |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Website | cavesdepierre.com |
---|---|
Telephone | 020 72411140 |
Telephone region | London |
Registered Address | 202-208 New North Road Unit 4 Canonbury Business London N1 7BJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
50 at £1 | F. Domange 50.00% Ordinary |
---|---|
50 at £1 | Mary Domange 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £290,542 |
Cash | £52,818 |
Current Liabilities | £179,631 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (7 months, 4 weeks from now) |
5 June 2020 | Delivered on: 18 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
24 June 2001 | Delivered on: 28 June 2001 Persons entitled: Hsbc 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 |
22 January 2021 | Notification of Mary Domange as a person with significant control on 6 April 2016 (2 pages) |
---|---|
21 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
15 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
18 June 2020 | Registration of charge 041323650002, created on 5 June 2020 (11 pages) |
27 December 2019 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
28 December 2017 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
29 December 2016 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Secretary's details changed for Mary Domange on 28 December 2016 (1 page) |
29 December 2016 | Secretary's details changed for Mary Domange on 28 December 2016 (1 page) |
29 December 2016 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
24 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Director's details changed for Mr Francois Domange on 23 December 2015 (2 pages) |
24 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Director's details changed for Mr Francois Domange on 23 December 2015 (2 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Registered office address changed from Studio 17 Hiltongrove Norh One 14 Southgate Road London N1 3LY United Kingdom on 24 December 2012 (1 page) |
24 December 2012 | Registered office address changed from Studio 17 Hiltongrove Norh One 14 Southgate Road London N1 3LY United Kingdom on 24 December 2012 (1 page) |
21 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Registered office address changed from 305a Aberdeen House 22-24 Highbury Grove London N5 2EA on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from 305a Aberdeen House 22-24 Highbury Grove London N5 2EA on 14 February 2012 (1 page) |
14 February 2012 | Secretary's details changed for Mary Domange on 13 February 2012 (2 pages) |
14 February 2012 | Secretary's details changed for Mary Domange on 13 February 2012 (2 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Francois Domange on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Francois Domange on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Francois Domange on 2 February 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
23 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
24 July 2008 | Return made up to 29/12/07; full list of members (3 pages) |
24 July 2008 | Return made up to 29/12/07; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
24 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
4 January 2006 | Return made up to 29/12/05; full list of members (6 pages) |
4 January 2006 | Return made up to 29/12/05; full list of members (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
17 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
1 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
1 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
6 March 2004 | Return made up to 29/12/03; full list of members (6 pages) |
6 March 2004 | Return made up to 29/12/03; full list of members (6 pages) |
4 December 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
4 December 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
24 March 2003 | Return made up to 29/12/02; full list of members (6 pages) |
24 March 2003 | Return made up to 29/12/02; full list of members (6 pages) |
23 September 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
23 September 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
4 March 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
4 March 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
27 February 2002 | Ad 31/12/00--------- £ si 98@1 (2 pages) |
27 February 2002 | Ad 31/12/00--------- £ si 98@1 (2 pages) |
10 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
28 June 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Particulars of mortgage/charge (3 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
29 December 2000 | Incorporation (12 pages) |
29 December 2000 | Incorporation (12 pages) |