London
W11 1EP
Director Name | Julia Chiche |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 212 Westbourne Park Road London W11 1EP |
Secretary Name | Julia Chiche |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 212 Westbourne Park Road London W11 1EP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 07 866412284 |
---|---|
Telephone region | Mobile |
Registered Address | 212 Westbourne Park Road London W11 1EP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £27,449 |
Cash | £34,853 |
Current Liabilities | £19,076 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 11 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (9 months, 3 weeks from now) |
12 November 2020 | Unaudited abridged accounts made up to 29 February 2020 (8 pages) |
---|---|
21 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
5 September 2019 | Unaudited abridged accounts made up to 28 February 2019 (7 pages) |
14 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
12 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (7 pages) |
27 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
27 February 2018 | Notification of Gijsbertus Willem Theodorus Van Zwieten as a person with significant control on 12 February 2017 (2 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
21 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
4 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
16 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
17 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
13 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
16 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
16 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
18 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
23 April 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
15 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
1 September 2011 | Termination of appointment of Julia Chiche as a secretary (1 page) |
1 September 2011 | Termination of appointment of Julia Chiche as a secretary (1 page) |
1 September 2011 | Termination of appointment of Julia Chiche as a director (1 page) |
1 September 2011 | Termination of appointment of Julia Chiche as a director (1 page) |
8 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
17 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Julia Chiche on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Jany Temime on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Julia Chiche on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Jany Temime on 23 February 2010 (2 pages) |
2 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
2 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
12 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
12 May 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
13 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
27 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
27 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
25 July 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
12 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 18 burnaby street london SW10 0PJ (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 18 burnaby street london SW10 0PJ (1 page) |
6 March 2006 | Return made up to 11/02/06; full list of members (7 pages) |
6 March 2006 | Return made up to 11/02/06; full list of members (7 pages) |
7 March 2005 | Ad 11/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2005 | New secretary appointed;new director appointed (1 page) |
7 March 2005 | New secretary appointed;new director appointed (1 page) |
7 March 2005 | Ad 11/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2005 | New director appointed (1 page) |
7 March 2005 | New director appointed (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
11 February 2005 | Incorporation (15 pages) |
11 February 2005 | Incorporation (15 pages) |