69 - 73 Theobalds Road
London
WC1X 8TA
Secretary Name | Mr Adrian Michael Koe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 New Road Barton Cambridge Cambridgeshire CB3 7AY |
Director Name | London Presence Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2002(same day as company formation) |
Correspondence Address | 145-157 St John Street London EC1V 4PY |
Registered Address | New Derwent House C/O Haines Watts (Westbury) Llp 69 - 73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Thierry Coussement 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £142,127 |
Cash | £125,825 |
Current Liabilities | £13,510 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (8 months from now) |
14 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
19 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
22 August 2019 | Change of details for Mr Thierry Lp Coussement as a person with significant control on 30 October 2018 (2 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
15 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
30 October 2018 | Registered office address changed from New Derwent House C/O Haines Watts - New Derwent House 69 - 73 Theobalds Road London WC1X 8TA England to New Derwent House C/O Haines Watts (Westbury) Llp 69 - 73 Theobalds Road London WC1X 8TA on 30 October 2018 (1 page) |
30 October 2018 | Registered office address changed from C/O Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House C/O Haines Watts - New Derwent House 69 - 73 Theobalds Road London WC1X 8TA on 30 October 2018 (1 page) |
19 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 November 2016 | Director's details changed for Mr Thierry Coussement on 14 November 2016 (2 pages) |
14 November 2016 | Director's details changed for Mr Thierry Coussement on 14 November 2016 (2 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Termination of appointment of Adrian Michael Koe as a secretary on 5 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Adrian Michael Koe as a secretary on 5 December 2015 (1 page) |
9 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
5 December 2015 | Termination of appointment of Adrian Michael Koe as a secretary on 5 December 2015 (1 page) |
5 December 2015 | Termination of appointment of Adrian Michael Koe as a secretary on 5 December 2015 (1 page) |
24 October 2015 | Director's details changed for Mr Thierry Coussement on 24 October 2015 (2 pages) |
24 October 2015 | Director's details changed for Mr Thierry Coussement on 24 October 2015 (2 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
28 November 2009 | Director's details changed for Thierry Coussement on 27 November 2009 (2 pages) |
28 November 2009 | Director's details changed for Thierry Coussement on 27 November 2009 (2 pages) |
28 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
28 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 December 2007 | Return made up to 14/11/07; full list of members (5 pages) |
22 December 2007 | Return made up to 14/11/07; full list of members (5 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
29 November 2006 | Return made up to 14/11/06; full list of members (2 pages) |
29 November 2006 | Return made up to 14/11/06; full list of members (2 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
11 January 2006 | Return made up to 14/11/05; full list of members (7 pages) |
11 January 2006 | Return made up to 14/11/05; full list of members (7 pages) |
4 March 2005 | Return made up to 14/11/04; full list of members (5 pages) |
4 March 2005 | Return made up to 14/11/04; full list of members (5 pages) |
24 September 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
24 September 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
31 January 2004 | Return made up to 14/11/03; full list of members (5 pages) |
31 January 2004 | Return made up to 14/11/03; full list of members (5 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
27 November 2003 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
27 November 2003 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
14 November 2002 | Incorporation (17 pages) |
14 November 2002 | Incorporation (17 pages) |