London
EC2R 6PJ
Secretary Name | Lisa Jouan |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 2005(1 week after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Correspondence Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | Citypoint 1 Ropemaker Street London EC2Y 9HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Alexandre Jouan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,451,060 |
Cash | £369,878 |
Current Liabilities | £76,871 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
26 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
22 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
3 September 2018 | Registered office address changed from 24 3rd Floor 24 Chiswell Street London EC1Y 4YX England to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 3 September 2018 (1 page) |
31 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
4 July 2017 | Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 24 3rd Floor 24 Chiswell Street London EC1Y 4YX on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 24 3rd Floor 24 Chiswell Street London EC1Y 4YX on 4 July 2017 (1 page) |
3 July 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
3 July 2017 | Notification of Alexandre Jouan as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Alexandre Jouan as a person with significant control on 6 April 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Registered office address changed from Manfield House 2Nd Floor 1 Southampton London WC2R 0LR on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from Manfield House 2Nd Floor 1 Southampton London WC2R 0LR on 10 October 2011 (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 July 2011 | Secretary's details changed for Lisa Jouan on 18 May 2011 (1 page) |
8 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Director's details changed for Marie Jo Jouan on 18 May 2011 (2 pages) |
8 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Secretary's details changed for Lisa Jouan on 18 May 2011 (1 page) |
8 July 2011 | Director's details changed for Marie Jo Jouan on 18 May 2011 (2 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Marie Jo Jouan on 18 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Marie Jo Jouan on 18 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 July 2009 | Return made up to 18/05/09; full list of members (3 pages) |
2 July 2009 | Return made up to 18/05/09; full list of members (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 July 2008 | Return made up to 18/05/08; no change of members (6 pages) |
24 July 2008 | Return made up to 18/05/08; no change of members (6 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 August 2007 | Return made up to 18/05/07; full list of members (6 pages) |
7 August 2007 | Return made up to 18/05/07; full list of members (6 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
6 July 2006 | Return made up to 18/05/06; full list of members (6 pages) |
6 July 2006 | Return made up to 18/05/06; full list of members (6 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
30 June 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
25 May 2005 | Company name changed newincco 441 LIMITED\certificate issued on 25/05/05 (3 pages) |
25 May 2005 | Company name changed newincco 441 LIMITED\certificate issued on 25/05/05 (3 pages) |
18 May 2005 | Incorporation (20 pages) |
18 May 2005 | Incorporation (20 pages) |