London
W10 6AN
Director Name | Mr Jean Guillaume Cazals |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | French |
Status | Current |
Appointed | 23 August 2019(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 52 High Street Pinner HA5 5PW |
Secretary Name | Mrs Carole Rosaline Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 16 December 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 12 Clubs Lane Boxford Sudbury Suffolk CO10 5HN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 52 High Street Pinner HA5 5PW |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Marie-ange Lapierre 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,110 |
Cash | £5,345 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
26 September 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
---|---|
18 August 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
11 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
3 October 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
30 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
26 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
16 December 2020 | Registered office address changed from 112 Clarendon Road London W11 1SA England to 52 High Street Pinner HA5 5PW on 16 December 2020 (1 page) |
16 December 2020 | Termination of appointment of Carole Rosaline Burgess as a secretary on 16 December 2020 (1 page) |
1 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
5 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
5 October 2019 | Registered office address changed from 12 Clubs Lane Boxford Sudbury Suffolk CO10 5HN to 112 Clarendon Road London W11 1SA on 5 October 2019 (1 page) |
24 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
25 August 2019 | Appointment of Mr Jean Cazals as a director on 23 August 2019 (2 pages) |
25 August 2019 | Notification of Jean Cazals as a person with significant control on 23 August 2019 (2 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
24 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
24 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
26 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
26 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
3 April 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
13 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Marie Ange Laipierre on 24 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Marie Ange Laipierre on 24 January 2010 (2 pages) |
2 December 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
2 December 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
11 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
11 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
7 February 2009 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
7 February 2009 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
10 September 2008 | Return made up to 24/01/08; no change of members (6 pages) |
10 September 2008 | Return made up to 24/01/08; no change of members (6 pages) |
8 May 2007 | Return made up to 24/01/07; no change of members (6 pages) |
8 May 2007 | Return made up to 24/01/07; no change of members (6 pages) |
28 December 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
28 December 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
6 April 2006 | Return made up to 24/01/06; full list of members (6 pages) |
6 April 2006 | Return made up to 24/01/06; full list of members (6 pages) |
11 April 2005 | Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2005 | Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
24 January 2005 | Incorporation (17 pages) |
24 January 2005 | Incorporation (17 pages) |