London
W14 0JT
Director Name | Keren Sophie Craig |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Textile Designer |
Country of Residence | United Kingdom |
Correspondence Address | 65 Archway Street Barnes London SW13 0AS |
Secretary Name | Georgina Rose Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 September 2004) |
Role | Fashion Designer |
Country of Residence | England |
Correspondence Address | 17a Irving Road London W14 0JT |
Secretary Name | Keren Sophie Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 March 2005) |
Role | Designer |
Correspondence Address | 165 Clapham Road London SW9 0PU |
Secretary Name | Ambigai Susheila Sithamparanathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 May 2006) |
Role | Solicitor |
Correspondence Address | Flat 8 110 Gloucester Terrace London W2 6HP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(2 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 16 December 2021) |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Website | marchesa.co.uk |
---|
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
50 at £1 | Georgina Rose Chapman 50.00% Ordinary |
---|---|
50 at £1 | Keren Sophie Craig 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,405 |
Cash | £1,558 |
Current Liabilities | £7,281 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 March 2021 (3 years ago) |
---|---|
Next Return Due | 29 March 2022 (overdue) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
---|---|
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
18 December 2017 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page) |
24 August 2017 | Notification of Georgina Rose Chapman as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Notification of Keren Sophie Craig as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Withdrawal of a person with significant control statement on 18 August 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
19 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
30 September 2013 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages) |
30 September 2013 | Registered office address changed from , Fairfax House, 15 Fulwood Place, London, WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
1 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
11 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2012 | Director's details changed for Keren Sophie Craig on 14 March 2012 (2 pages) |
6 July 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
10 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
24 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
3 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 June 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | Secretary resigned (1 page) |
9 May 2007 | Return made up to 15/03/07; full list of members (2 pages) |
9 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
16 November 2005 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
23 July 2005 | Ad 24/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Secretary resigned (1 page) |
14 December 2004 | Company name changed breezepaper LIMITED\certificate issued on 14/12/04 (2 pages) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | Secretary resigned (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: unit 7 10-11 archer street london W1D 7AZ (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 May 2004 | Memorandum and Articles of Association (2 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Resolutions
|
20 May 2004 | New secretary appointed;new director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | Secretary resigned (1 page) |
15 March 2004 | Incorporation (17 pages) |