Company NameSur Mesure London Ltd
DirectorsVictoria Louise Virciglio and Simon Virciglio
Company StatusActive
Company Number05252403
CategoryPrivate Limited Company
Incorporation Date6 October 2004(19 years, 5 months ago)
Previous NamesSur Mesure Limited and Lv-Estates Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Victoria Louise Virciglio
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2004(1 day after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Secretary NameJohn Corrigan
NationalityBritish
StatusCurrent
Appointed31 May 2006(1 year, 7 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameMr Simon Virciglio
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2018(13 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleBond Broker
Country of ResidenceEngland
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Secretary NameAlan Wright
NationalityBritish
StatusResigned
Appointed07 October 2004(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address39 Newland Gardens
Hertford
Hertfordshire
SG13 7WN
Director NameMs Laura Causley
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(8 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEagle House C/O Ramon Lee & Partners
167 City Road
London
EC1V 1AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Victoria Virciglio
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Filing History

20 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
10 May 2023Accounts for a dormant company made up to 31 October 2022 (6 pages)
26 April 2023Change of details for Mrs Victoria Louise Virciglio as a person with significant control on 26 April 2023 (2 pages)
26 April 2023Director's details changed for Mrs Victoria Louise Virciglio on 26 April 2023 (2 pages)
25 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
17 November 2021Accounts for a dormant company made up to 31 October 2021 (6 pages)
25 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
12 July 2021Accounts for a dormant company made up to 31 October 2020 (6 pages)
30 October 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
20 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
18 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
11 October 2019Director's details changed for Mrs Victoria Louise Virciglio on 11 October 2019 (2 pages)
11 October 2019Change of details for Mrs Victoria Louise Virciglio as a person with significant control on 11 October 2019 (2 pages)
11 October 2019Secretary's details changed for John Corrigan on 11 October 2019 (1 page)
29 July 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
19 December 2018Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 19 December 2018 (1 page)
25 October 2018Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 25 October 2018 (1 page)
25 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
22 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-14
(3 pages)
21 August 2018Termination of appointment of Laura Causley as a director on 6 August 2018 (1 page)
21 August 2018Appointment of Mr Simon Virciglio as a director on 14 August 2018 (2 pages)
21 August 2018Cessation of Laura Causley as a person with significant control on 6 August 2018 (1 page)
20 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
13 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
19 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 19 August 2017 (1 page)
19 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 19 August 2017 (1 page)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
26 November 2015Secretary's details changed for John Corrigan on 26 November 2015 (1 page)
26 November 2015Secretary's details changed for John Corrigan on 26 November 2015 (1 page)
26 November 2015Director's details changed for Victoria Louise Virciglio on 26 November 2015 (2 pages)
26 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
26 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
26 November 2015Director's details changed for Victoria Louise Virciglio on 26 November 2015 (2 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 January 2015Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 December 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
4 September 2013Appointment of Mrs Laura Causley as a director (2 pages)
4 September 2013Appointment of Mrs Laura Causley as a director (2 pages)
13 August 2013Company name changed sur mesure LIMITED\certificate issued on 13/08/13
  • RES15 ‐ Change company name resolution on 2013-08-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 August 2013Company name changed sur mesure LIMITED\certificate issued on 13/08/13
  • RES15 ‐ Change company name resolution on 2013-08-12
  • NM01 ‐ Change of name by resolution
(3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
20 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
25 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
25 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
3 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
16 December 2010Director's details changed for Victoria Louise Wright on 1 January 2010 (3 pages)
16 December 2010Director's details changed for Victoria Louise Wright on 1 January 2010 (3 pages)
16 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
16 December 2010Director's details changed for Victoria Louise Wright on 1 January 2010 (3 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
10 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Victoria Louise Wright on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Victoria Louise Wright on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Victoria Louise Wright on 7 October 2004 (1 page)
9 November 2009Director's details changed for Victoria Louise Wright on 7 October 2004 (1 page)
9 November 2009Director's details changed for Victoria Louise Wright on 7 October 2004 (1 page)
1 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
1 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
4 November 2008Return made up to 06/10/08; full list of members (3 pages)
4 November 2008Return made up to 06/10/08; full list of members (3 pages)
14 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
14 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
13 August 2008Return made up to 06/10/07; full list of members (3 pages)
13 August 2008Return made up to 06/10/07; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (2 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (2 pages)
30 November 2006Return made up to 06/10/06; full list of members (2 pages)
30 November 2006Return made up to 06/10/06; full list of members (2 pages)
19 July 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006New secretary appointed (2 pages)
19 July 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
19 July 2006New secretary appointed (2 pages)
19 July 2006Secretary resigned (1 page)
19 October 2005Return made up to 06/10/05; full list of members (2 pages)
19 October 2005Return made up to 06/10/05; full list of members (2 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004Director resigned (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004New secretary appointed (2 pages)
1 November 2004Director resigned (1 page)
1 November 2004Secretary resigned (1 page)
1 November 2004New director appointed (2 pages)
19 October 2004Ad 06/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2004Ad 06/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 2004Incorporation (16 pages)
6 October 2004Incorporation (16 pages)