Company NameLes Artisanes Limited
DirectorAna Carla Da Costa Teixeira
Company StatusActive
Company Number05269126
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1760Manufacture of knitted & crocheted fabrics
SIC 13910Manufacture of knitted and crocheted fabrics

Directors

Director NameAna Carla Da Costa Teixeira
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityPortuguese
StatusCurrent
Appointed25 October 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address487 Summerwood Road
Isleworth
Middlesex
TW7 7QZ
Director NameIrena Vlahova
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBulgarian
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleManager
Correspondence AddressFlat 12
24 Queens Gate Gardens
London
SW7 5RP
Secretary NameMr Rossen Valtchanov
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Towers
Lower Mortlake Road
Richmond
Surrey
TW9 2JR

Contact

Websitelesartisanes.co.uk

Location

Registered Address8 Steele Road
Isleworth
TW7 7HN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Shareholders

2 at £1Ana Carla Da Costa Teixeira
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,170
Cash£359
Current Liabilities£6,878

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 1 week from now)

Filing History

12 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
26 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
20 December 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
27 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
13 October 2020Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ to 8 Steele Road Isleworth TW7 7HN on 13 October 2020 (1 page)
29 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(3 pages)
25 November 2015Director's details changed for Ana Carla Da Costa Teixeira on 1 October 2015 (2 pages)
25 November 2015Director's details changed for Ana Carla Da Costa Teixeira on 1 October 2015 (2 pages)
25 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(3 pages)
25 November 2015Director's details changed for Ana Carla Da Costa Teixeira on 1 October 2015 (2 pages)
25 November 2015Director's details changed for Ana Carla Da Costa Teixeira on 1 October 2015 (2 pages)
25 November 2015Director's details changed for Ana Carla Da Costa Teixeira on 1 October 2015 (2 pages)
25 November 2015Director's details changed for Ana Carla Da Costa Teixeira on 1 October 2015 (2 pages)
23 November 2015Termination of appointment of Rossen Valtchanov as a secretary on 1 October 2015 (1 page)
23 November 2015Termination of appointment of Rossen Valtchanov as a secretary on 1 October 2015 (1 page)
23 November 2015Termination of appointment of Rossen Valtchanov as a secretary on 1 October 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
5 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
4 October 2012Director's details changed for Ana Carla Da Costa Teixeira on 1 October 2012 (2 pages)
4 October 2012Director's details changed for Ana Carla Da Costa Teixeira on 1 October 2012 (2 pages)
4 October 2012Director's details changed for Ana Carla Da Costa Teixeira on 1 October 2012 (2 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
31 December 2010Registered office address changed from 9 the Towers, Lower Mortlake Road, Richmond Surrey TW9 2JR on 31 December 2010 (1 page)
31 December 2010Registered office address changed from 9 the Towers, Lower Mortlake Road, Richmond Surrey TW9 2JR on 31 December 2010 (1 page)
31 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 November 2009Director's details changed for Ana Carla Da Costateixeira on 19 November 2009 (2 pages)
23 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Ana Carla Da Costateixeira on 19 November 2009 (2 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 November 2008Return made up to 25/10/08; full list of members (3 pages)
21 November 2008Return made up to 25/10/08; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 November 2007Return made up to 25/10/07; full list of members (2 pages)
20 November 2007Return made up to 25/10/07; full list of members (2 pages)
20 November 2006Return made up to 25/10/06; full list of members (2 pages)
20 November 2006Return made up to 25/10/06; full list of members (2 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 January 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
3 January 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
14 November 2005Return made up to 25/10/05; full list of members (2 pages)
14 November 2005Return made up to 25/10/05; full list of members (2 pages)
25 October 2004Incorporation (17 pages)
25 October 2004Incorporation (17 pages)