London
NW5 2RZ
Director Name | Raoul Sagal |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | French |
Status | Current |
Appointed | 22 July 2004(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 7 Torriano Mews London NW5 2RZ |
Secretary Name | Helen Jane Sagal |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2004(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Torriano Mews London NW5 2RZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | leoro.co.uk |
---|
Registered Address | Ground Floor 31 Kentish Town Road London NW1 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Helen Jane Sagal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,179 |
Cash | £3,463 |
Current Liabilities | £27,055 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
22 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
7 March 2023 | Registered office address changed from 7 Torriano Mews London NW5 2RZ to Ground Floor 31 Kentish Town Road London NW1 8NL on 7 March 2023 (1 page) |
27 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
16 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
19 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
13 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 July 2016 | Director's details changed for Helen Jane Sagal on 1 January 2016 (2 pages) |
26 July 2016 | Director's details changed for Raoul Sagal on 1 January 2016 (2 pages) |
26 July 2016 | Director's details changed for Raoul Sagal on 1 January 2016 (2 pages) |
26 July 2016 | Secretary's details changed for Helen Jane Sagal on 1 January 2016 (1 page) |
26 July 2016 | Secretary's details changed for Helen Jane Sagal on 1 January 2016 (1 page) |
26 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
26 July 2016 | Director's details changed for Helen Jane Sagal on 1 January 2016 (2 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Company name changed bicego uk LIMITED\certificate issued on 11/01/11
|
11 January 2011 | Company name changed bicego uk LIMITED\certificate issued on 11/01/11
|
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for Helen Jane Sagal on 1 October 2009 (2 pages) |
24 July 2010 | Director's details changed for Raoul Sagal on 1 October 2009 (2 pages) |
24 July 2010 | Director's details changed for Helen Jane Sagal on 1 October 2009 (2 pages) |
24 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for Raoul Sagal on 1 October 2009 (2 pages) |
24 July 2010 | Director's details changed for Raoul Sagal on 1 October 2009 (2 pages) |
24 July 2010 | Director's details changed for Helen Jane Sagal on 1 October 2009 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
18 November 2008 | Gbp ic 2/1\21/10/08\gbp sr 1@1=1\ (1 page) |
18 November 2008 | Gbp ic 2/1\21/10/08\gbp sr 1@1=1\ (1 page) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from 7 torriano mews torriano avenue london NW5 2RZ (1 page) |
28 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from 7 torriano mews torriano avenue london NW5 2RZ (1 page) |
28 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 July 2006 | Return made up to 22/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 22/07/06; full list of members (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 August 2005 | Return made up to 22/07/05; full list of members (2 pages) |
10 August 2005 | Return made up to 22/07/05; full list of members (2 pages) |
23 May 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
23 May 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
7 April 2005 | Company name changed bunz uk watches LIMITED\certificate issued on 07/04/05 (2 pages) |
7 April 2005 | Company name changed bunz uk watches LIMITED\certificate issued on 07/04/05 (2 pages) |
27 August 2004 | Ad 22/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 August 2004 | Ad 22/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 August 2004 | New secretary appointed;new director appointed (2 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New secretary appointed;new director appointed (2 pages) |
2 August 2004 | Secretary resigned (1 page) |
22 July 2004 | Incorporation (16 pages) |
22 July 2004 | Incorporation (16 pages) |