Company NameMy French Chalet Ltd
DirectorsElaine Gabrielle Smith and Michele Bennett
Company StatusActive
Company Number04429330
CategoryPrivate Limited Company
Incorporation Date1 May 2002(22 years ago)
Previous NameEGS Consulting Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameElaine Gabrielle Smith
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2003(1 year after company formation)
Appointment Duration20 years, 11 months
RoleInofrmation Technology
Country of ResidenceFrance
Correspondence Address18 Chemin Des Planes
Les Tissourds
Chamonix Mont Blanc
74400
Secretary NameMr Andrew Bennett
StatusCurrent
Appointed04 April 2011(8 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressFlat 1 55 Queens Road
Wimbledon
London
SW19 8NP
Director NameMrs Michele Bennett
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2014(11 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address3 Edgell Cottages Holwell Lane
Hatfield
Hertfordshire
AL9 5RF
Secretary NameHelen Claire Dooley
NationalityBritish
StatusResigned
Appointed27 May 2003(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 09 July 2003)
RoleSolicitor
Correspondence Address34 Days Court
Thomas Davis Street West
Inchicore
Dublin 8
Irish
Secretary NameBrian Henry Blake Smith
NationalityBritish
StatusResigned
Appointed09 July 2003(1 year, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 April 2011)
RoleRetired
Correspondence Address2 Highview Lodge
6 The Ridgeway
London
Middlesex
EN2 8QQ
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Contact

Websitemyfrenchchalet.com
Email address[email protected]
Telephone020 71936513
Telephone regionLondon

Location

Registered AddressFlat 1 55 Queens Road
Wimbledon
London
SW19 8NP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Financials

Year2013
Net Worth£15,548
Cash£87,619
Current Liabilities£87,964

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return11 April 2024 (3 weeks ago)
Next Return Due25 April 2025 (11 months, 3 weeks from now)

Filing History

3 November 2023Micro company accounts made up to 30 April 2023 (5 pages)
11 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
1 December 2022Micro company accounts made up to 30 April 2022 (5 pages)
11 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
12 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
11 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
16 June 2020Micro company accounts made up to 30 April 2020 (3 pages)
11 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
10 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
4 January 2019Director's details changed for Elaine Gabrielle Smith on 4 January 2018 (2 pages)
4 January 2019Change of details for Miss Elaine Gabrielle Smith as a person with significant control on 4 January 2018 (2 pages)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
10 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
4 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 1
(4 pages)
1 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 1
(4 pages)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1
(4 pages)
2 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1
(4 pages)
2 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1
(4 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
4 April 2014Appointment of Mrs Michele Bennett as a director (2 pages)
4 April 2014Appointment of Mrs Michele Bennett as a director (2 pages)
12 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
12 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
20 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
20 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
7 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
7 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
7 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
5 April 2011Appointment of Mr Andrew Bennett as a secretary (1 page)
5 April 2011Appointment of Mr Andrew Bennett as a secretary (1 page)
2 April 2011Termination of appointment of Brian Smith as a secretary (1 page)
2 April 2011Termination of appointment of Brian Smith as a secretary (1 page)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
11 May 2010Director's details changed for Elaine Gabrielle Smith on 16 March 2010 (2 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Elaine Gabrielle Smith on 16 March 2010 (2 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
31 October 2009Registered office address changed from 2 High View Lodge 6 the Ridgeway Enfield Middlesex EN2 8QQ on 31 October 2009 (1 page)
31 October 2009Registered office address changed from 2 High View Lodge 6 the Ridgeway Enfield Middlesex EN2 8QQ on 31 October 2009 (1 page)
8 May 2009Return made up to 01/05/09; full list of members (3 pages)
8 May 2009Return made up to 01/05/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
8 January 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
28 May 2008Return made up to 01/05/08; full list of members (3 pages)
28 May 2008Return made up to 01/05/08; full list of members (3 pages)
21 September 2007Total exemption small company accounts made up to 30 April 2007 (9 pages)
21 September 2007Total exemption small company accounts made up to 30 April 2007 (9 pages)
29 May 2007Secretary's particulars changed (1 page)
29 May 2007Secretary's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Return made up to 01/05/07; full list of members (2 pages)
29 May 2007Return made up to 01/05/07; full list of members (2 pages)
29 May 2007Director's particulars changed (1 page)
30 January 2007Registered office changed on 30/01/07 from: 74 eversley park road winchmore hill london N21 1NU (1 page)
30 January 2007Registered office changed on 30/01/07 from: 74 eversley park road winchmore hill london N21 1NU (1 page)
20 October 2006Ad 30/04/06-01/05/06 £ si 99@1 (2 pages)
20 October 2006Ad 30/04/06-01/05/06 £ si 99@1 (2 pages)
26 September 2006Total exemption small company accounts made up to 30 April 2006 (9 pages)
26 September 2006Total exemption small company accounts made up to 30 April 2006 (9 pages)
15 May 2006Return made up to 01/05/06; full list of members (2 pages)
15 May 2006Return made up to 01/05/06; full list of members (2 pages)
19 September 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
19 September 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
25 May 2005Return made up to 01/05/05; full list of members (2 pages)
25 May 2005Return made up to 01/05/05; full list of members (2 pages)
8 April 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
8 April 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
27 January 2005Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
27 January 2005Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
18 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/05/04
(6 pages)
18 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/05/04
(6 pages)
22 July 2003New secretary appointed (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003New secretary appointed (1 page)
10 June 2003New secretary appointed (2 pages)
10 June 2003Return made up to 01/05/03; full list of members (6 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Return made up to 01/05/03; full list of members (6 pages)
10 June 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
10 June 2003New director appointed (2 pages)
6 March 2003Company name changed egs consulting LTD\certificate issued on 06/03/03 (2 pages)
6 March 2003Company name changed egs consulting LTD\certificate issued on 06/03/03 (2 pages)
20 August 2002Registered office changed on 20/08/02 from: 85 south street dorking surrey RH4 2LA (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002Registered office changed on 20/08/02 from: 85 south street dorking surrey RH4 2LA (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Secretary resigned (1 page)
1 May 2002Incorporation (14 pages)
1 May 2002Incorporation (14 pages)