Flat 1
London
SW7 4NN
Secretary Name | Ms Macarena Ferri |
---|---|
Nationality | Spanish |
Status | Closed |
Appointed | 16 February 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 1 Rosary Gardens London SW7 4NN |
Director Name | Mrs Macarena Ferri |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(14 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 1 Rosary Gardens London SW7 4NN |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Website | jeanmichelbrunltd.com |
---|---|
Telephone | 020 73730332 |
Telephone region | London |
Registered Address | 21-27 Lamb's Conduit Street London WC1N 3GS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
7 at £1 | Jean Michel Brun 70.00% Ordinary |
---|---|
3 at £1 | Macarena Ferri 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55 |
Cash | £8,949 |
Current Liabilities | £20,492 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
5 December 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
---|---|
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
17 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
18 February 2016 | Termination of appointment of Macarena Ferri Lopez as a director on 29 September 2015 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
29 September 2015 | Appointment of Mrs Macarena Ferri Lopez as a director on 29 September 2015 (2 pages) |
18 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
17 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
26 March 2013 | Registered office address changed from 41 Welbeck Street London W1G 8EA on 26 March 2013 (1 page) |
14 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
2 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
26 May 2010 | Director's details changed for Mr Jean Michel Brun on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Mr Jean Michel Brun on 1 October 2009 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
25 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
20 May 2008 | Director's change of particulars / jean brun / 01/07/2007 (2 pages) |
20 May 2008 | Return made up to 12/03/08; full list of members (3 pages) |
20 May 2008 | Secretary's change of particulars / macarena ferri / 01/07/2007 (2 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
17 April 2007 | Return made up to 12/03/07; full list of members (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
7 April 2006 | Return made up to 12/03/06; full list of members (6 pages) |
12 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
22 March 2005 | Return made up to 12/03/05; full list of members (6 pages) |
19 July 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
13 February 2004 | Return made up to 16/02/04; full list of members (6 pages) |
6 October 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
27 February 2003 | Return made up to 16/02/03; full list of members (6 pages) |
11 October 2002 | Accounts made up to 28 February 2002 (2 pages) |
12 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
10 May 2001 | Ad 17/04/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 41 welbeck street london W1G 8EA (1 page) |
21 March 2001 | New director appointed (1 page) |
21 March 2001 | New secretary appointed (3 pages) |
21 March 2001 | Director resigned (1 page) |
16 February 2001 | Incorporation (17 pages) |