Les Tissourds
Chamonix Mont Blanc
74400
Secretary Name | Mr Andrew Bennett |
---|---|
Status | Current |
Appointed | 04 April 2011(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | Flat 1 55 Queens Road Wimbledon London SW19 8NP |
Director Name | Mrs Michele Bennett |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2014(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 3 Edgell Cottages Holwell Lane Hatfield Hertfordshire AL9 5RF |
Secretary Name | Helen Claire Dooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(1 year after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 July 2003) |
Role | Solicitor |
Correspondence Address | 34 Days Court Thomas Davis Street West Inchicore Dublin 8 Irish |
Secretary Name | Brian Henry Blake Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 April 2011) |
Role | Retired |
Correspondence Address | 2 Highview Lodge 6 The Ridgeway London Middlesex EN2 8QQ |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Website | myfrenchchalet.com |
---|---|
Email address | [email protected] |
Telephone | 020 71936513 |
Telephone region | London |
Registered Address | Flat 1 55 Queens Road Wimbledon London SW19 8NP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £15,548 |
Cash | £87,619 |
Current Liabilities | £87,964 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 11 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 25 April 2025 (11 months, 3 weeks from now) |
3 November 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
11 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
1 December 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
11 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
12 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
11 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
16 June 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
11 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
10 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
8 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
4 January 2019 | Director's details changed for Elaine Gabrielle Smith on 4 January 2018 (2 pages) |
4 January 2019 | Change of details for Miss Elaine Gabrielle Smith as a person with significant control on 4 January 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
10 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
4 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
1 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
24 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
2 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
27 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
4 April 2014 | Appointment of Mrs Michele Bennett as a director (2 pages) |
4 April 2014 | Appointment of Mrs Michele Bennett as a director (2 pages) |
12 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
12 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
20 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
20 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
7 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
7 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
7 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Appointment of Mr Andrew Bennett as a secretary (1 page) |
5 April 2011 | Appointment of Mr Andrew Bennett as a secretary (1 page) |
2 April 2011 | Termination of appointment of Brian Smith as a secretary (1 page) |
2 April 2011 | Termination of appointment of Brian Smith as a secretary (1 page) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
11 May 2010 | Director's details changed for Elaine Gabrielle Smith on 16 March 2010 (2 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Elaine Gabrielle Smith on 16 March 2010 (2 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
31 October 2009 | Registered office address changed from 2 High View Lodge 6 the Ridgeway Enfield Middlesex EN2 8QQ on 31 October 2009 (1 page) |
31 October 2009 | Registered office address changed from 2 High View Lodge 6 the Ridgeway Enfield Middlesex EN2 8QQ on 31 October 2009 (1 page) |
8 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
8 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
28 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
29 May 2007 | Secretary's particulars changed (1 page) |
29 May 2007 | Secretary's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
29 May 2007 | Director's particulars changed (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 74 eversley park road winchmore hill london N21 1NU (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 74 eversley park road winchmore hill london N21 1NU (1 page) |
20 October 2006 | Ad 30/04/06-01/05/06 £ si 99@1 (2 pages) |
20 October 2006 | Ad 30/04/06-01/05/06 £ si 99@1 (2 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
15 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
19 September 2005 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
19 September 2005 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
25 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
25 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
8 April 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
8 April 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
27 January 2005 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
27 January 2005 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
18 May 2004 | Return made up to 01/05/04; full list of members
|
18 May 2004 | Return made up to 01/05/04; full list of members
|
22 July 2003 | New secretary appointed (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | New secretary appointed (1 page) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | Return made up to 01/05/03; full list of members (6 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Return made up to 01/05/03; full list of members (6 pages) |
10 June 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
10 June 2003 | New director appointed (2 pages) |
6 March 2003 | Company name changed egs consulting LTD\certificate issued on 06/03/03 (2 pages) |
6 March 2003 | Company name changed egs consulting LTD\certificate issued on 06/03/03 (2 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: 85 south street dorking surrey RH4 2LA (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: 85 south street dorking surrey RH4 2LA (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
1 May 2002 | Incorporation (14 pages) |
1 May 2002 | Incorporation (14 pages) |