London
W4 4QT
Director Name | Mrs Paula Sagnier |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Barrowgate Road London W4 4QT |
Director Name | Mr Frank Theodore Sagnier |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | French |
Status | Current |
Appointed | 11 August 2022(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 High Street London NW10 4SJ |
Director Name | Frank Sagnier |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 June 2011) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Burnaby Gardens London W4 3DS |
Director Name | Paula Sagnier |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 10 months (resigned 10 November 2021) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 45 Barrowgate Road London W4 4QT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 020 77948657 |
---|---|
Telephone region | London |
Registered Address | 84 High Street London NW10 4SJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Kensal Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Frank Sagnier 50.00% Ordinary |
---|---|
50 at £1 | Paula Sagnier 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,567 |
Cash | £32,208 |
Current Liabilities | £27,690 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months from now) |
21 November 2023 | Total exemption full accounts made up to 30 September 2023 (7 pages) |
---|---|
20 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
3 February 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
12 December 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
11 August 2022 | Appointment of Mr Frank Theodore Sagnier as a director on 11 August 2022 (2 pages) |
28 January 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
10 November 2021 | Appointment of Mrs Paula Sagnier as a director on 10 November 2021 (2 pages) |
10 November 2021 | Cessation of Paula Sagnier as a person with significant control on 10 November 2021 (1 page) |
10 November 2021 | Termination of appointment of Paula Sagnier as a director on 10 November 2021 (1 page) |
10 November 2021 | Notification of Paula Sagnier as a person with significant control on 10 November 2021 (2 pages) |
10 November 2021 | Cessation of Paula Sagnier as a person with significant control on 10 November 2021 (1 page) |
3 November 2021 | Confirmation statement made on 3 November 2021 with updates (4 pages) |
3 November 2021 | Notification of Paula Sagnier as a person with significant control on 3 November 2021 (2 pages) |
22 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
10 June 2020 | Secretary's details changed for Paula Sagnier on 10 June 2020 (1 page) |
10 June 2020 | Director's details changed for Paula Sagnier on 10 June 2020 (2 pages) |
21 October 2019 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
11 July 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
13 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
2 November 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
2 November 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
2 November 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
16 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
23 October 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
23 October 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
7 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
23 October 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
18 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
27 June 2011 | Termination of appointment of Frank Sagnier as a director (1 page) |
27 June 2011 | Termination of appointment of Frank Sagnier as a director (1 page) |
27 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
11 February 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
11 June 2010 | Director's details changed for Paula Sagnier on 10 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Frank Sagnier on 10 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Frank Sagnier on 10 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Paula Sagnier on 10 June 2010 (2 pages) |
13 January 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
13 January 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
12 January 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
12 January 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
7 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
7 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
25 January 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
25 January 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
8 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
8 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
3 January 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
3 January 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
10 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
10 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
4 January 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
4 January 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
5 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
5 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
30 March 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
30 March 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
15 September 2004 | Return made up to 09/09/04; full list of members (7 pages) |
15 September 2004 | Return made up to 09/09/04; full list of members (7 pages) |
11 February 2004 | New secretary appointed;new director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: 84 high st harlesden london NW10 4SJ (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: 84 high st harlesden london NW10 4SJ (1 page) |
11 February 2004 | New secretary appointed;new director appointed (2 pages) |
14 November 2003 | Company name changed ps london LIMITED\certificate issued on 14/11/03 (2 pages) |
14 November 2003 | Company name changed ps london LIMITED\certificate issued on 14/11/03 (2 pages) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
9 September 2003 | Incorporation (9 pages) |
9 September 2003 | Incorporation (9 pages) |