13100 Aix-En-Provence
France
Director Name | Monique Marie Noelle Tatton-Brown |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 August 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 20 Avenue Sainte Victoire 13100 Aix-En-Provence France |
Secretary Name | Giles Eden Tatton Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Avenue Saintevictoire 13100 Aix-En-Provence France |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Magee Gammon Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2004(3 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 November 2004) |
Correspondence Address | 19 North Street Ashford Kent TN24 8LF |
Registered Address | 6 Kings Road Wimbledon London SW19 8QN |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Giles Tatton-brown 50.00% Ordinary |
---|---|
50 at £1 | Monique Marie-noelle Tatton-brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £169,131 |
Cash | £20,727 |
Current Liabilities | £34,753 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
21 September 2016 | Delivered on: 21 September 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
21 September 2016 | Delivered on: 21 September 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Basement flat, 5 barton road. London. W14 9HB. Outstanding |
21 September 2016 | Delivered on: 21 September 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Flat 3, 5 barton road. London. W14 9HB. Outstanding |
9 November 2006 | Delivered on: 16 November 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: (Garden) basement flat 5 barton road london. Outstanding |
23 May 2006 | Delivered on: 25 May 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 3 (second floor) 5 barton road london. Outstanding |
17 February 2005 | Delivered on: 26 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 3 5 barton road london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
5 November 2004 | Delivered on: 24 November 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a 14 edenvale close t/n sgl 655592. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
5 November 2004 | Delivered on: 24 November 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a 4 ranenscar lodge t/n SY280287. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
26 January 2023 | Delivered on: 26 January 2023 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: Basement flat, 5 barton road, london, W14 9HB. Outstanding |
8 November 2004 | Delivered on: 12 November 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
28 December 2023 | Total exemption full accounts made up to 30 March 2023 (9 pages) |
---|---|
12 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
16 June 2023 | Registered office address changed from Yoden House Yoden Way Peterlee SR8 1AL England to 6 Kings Road Wimbledon London SW19 8QN on 16 June 2023 (1 page) |
28 March 2023 | Total exemption full accounts made up to 30 March 2022 (9 pages) |
26 January 2023 | Registration of charge 051953100010, created on 26 January 2023 (4 pages) |
25 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
8 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
23 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
9 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
28 May 2021 | Previous accounting period shortened from 31 August 2021 to 31 March 2021 (1 page) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
18 September 2020 | Registered office address changed from Suite 1 24-25 Barnack Business Centre Blakey Road Salisbury Wiltshire SP1 2LP England to Yoden House Yoden Way Peterlee SR8 1AL on 18 September 2020 (1 page) |
17 September 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
7 October 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
7 October 2019 | Registered office address changed from 1 Parkshot Richmond Surrey TW9 2rd England to Suite 1 24-25 Barnack Business Centre Blakey Road Salisbury Wiltshire SP1 2LP on 7 October 2019 (1 page) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
5 September 2018 | Confirmation statement made on 2 August 2018 with updates (5 pages) |
6 April 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
16 November 2017 | Registered office address changed from 454-458 Chiswick High Road London W4 5TT to 1 Parkshot Richmond Surrey TW9 2rd on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from 454-458 Chiswick High Road London W4 5TT to 1 Parkshot Richmond Surrey TW9 2rd on 16 November 2017 (1 page) |
7 August 2017 | Confirmation statement made on 2 August 2017 with updates (5 pages) |
7 August 2017 | Confirmation statement made on 2 August 2017 with updates (5 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
21 September 2016 | Registration of charge 051953100009, created on 21 September 2016 (16 pages) |
21 September 2016 | Registration of charge 051953100009, created on 21 September 2016 (16 pages) |
21 September 2016 | Registration of charge 051953100008, created on 21 September 2016 (3 pages) |
21 September 2016 | Registration of charge 051953100007, created on 21 September 2016 (3 pages) |
21 September 2016 | Registration of charge 051953100007, created on 21 September 2016 (3 pages) |
21 September 2016 | Registration of charge 051953100008, created on 21 September 2016 (3 pages) |
20 September 2016 | Satisfaction of charge 1 in full (1 page) |
20 September 2016 | Satisfaction of charge 1 in full (1 page) |
19 August 2016 | Confirmation statement made on 2 August 2016 with updates (7 pages) |
19 August 2016 | Confirmation statement made on 2 August 2016 with updates (7 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
2 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
2 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
2 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
15 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
21 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
26 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 August 2012 | Annual return made up to 2 August 2012 (4 pages) |
7 August 2012 | Annual return made up to 2 August 2012 (4 pages) |
7 August 2012 | Annual return made up to 2 August 2012 (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 August 2010 | Director's details changed for Monique Marie Noelle Tatton-Brown on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Giles Eden Tatton Brown on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Giles Eden Tatton Brown on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Giles Eden Tatton Brown on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Monique Marie Noelle Tatton-Brown on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Monique Marie Noelle Tatton-Brown on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
16 September 2009 | Return made up to 02/08/09; full list of members (4 pages) |
16 September 2009 | Return made up to 02/08/09; full list of members (4 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from ibex house 162-164 arthur road wimbledon london SW19 8AQ (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from ibex house 162-164 arthur road wimbledon london SW19 8AQ (1 page) |
20 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
6 March 2008 | Return made up to 02/08/07; full list of members; amend (7 pages) |
6 March 2008 | Return made up to 02/08/07; full list of members; amend (7 pages) |
28 February 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
28 February 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
13 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
13 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
13 April 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
13 April 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
21 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
19 July 2006 | Return made up to 02/08/05; full list of members; amend (7 pages) |
19 July 2006 | Return made up to 02/08/05; full list of members; amend (7 pages) |
26 May 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
26 May 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Return made up to 02/08/05; full list of members
|
29 September 2005 | Return made up to 02/08/05; full list of members
|
16 March 2005 | Registered office changed on 16/03/05 from: 19 north street ashford kent TN24 8LF (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: 19 north street ashford kent TN24 8LF (1 page) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Ad 05/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 January 2005 | Ad 05/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 January 2005 | Statement of affairs (10 pages) |
7 January 2005 | Statement of affairs (10 pages) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | Secretary resigned (1 page) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | Particulars of mortgage/charge (6 pages) |
12 November 2004 | Particulars of mortgage/charge (6 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
30 September 2004 | Company name changed zealous LIMITED\certificate issued on 30/09/04 (2 pages) |
30 September 2004 | Company name changed zealous LIMITED\certificate issued on 30/09/04 (2 pages) |
8 September 2004 | Registered office changed on 08/09/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
2 August 2004 | Incorporation (18 pages) |
2 August 2004 | Incorporation (18 pages) |