Company NameLes Gantiers Limited
DirectorsOliver Richard Willett and Sophie Willett
Company StatusActive
Company Number05462976
CategoryPrivate Limited Company
Incorporation Date25 May 2005(18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Oliver Richard Willett
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2005(same day as company formation)
RoleConsultant
Country of ResidenceFrance
Correspondence Address29-31 Brewery Rd
London
N7 9QH
Director NameSophie Willett
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address29-31 Brewery Rd
London
N7 9QH
Secretary NameMr Oliver Richard Willett
NationalityBritish
StatusCurrent
Appointed25 May 2005(same day as company formation)
RoleConsultant
Country of ResidenceMonaco
Correspondence Address29-31 Brewery Rd
London
N7 9QH
Director NameMr Simon Thornton Hicks
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary Bedford Road
Cold Brayfield
Olney
Buckinghamshire
MK46 4HR

Location

Registered Address29-31 Brewery Rd
London
N7 9QH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Oliver Richard Willett
50.00%
Ordinary
1 at £1Sophie Diana Willett
50.00%
Ordinary

Financials

Year2014
Net Worth-£48,849
Cash£985
Current Liabilities£49,834

Accounts

Latest Accounts31 May 2023 (11 months, 2 weeks ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 May 2023 (11 months, 3 weeks ago)
Next Return Due8 June 2024 (4 weeks from now)

Filing History

29 May 2023Change of details for Mr Oliver Richard Willett as a person with significant control on 29 May 2023 (2 pages)
29 May 2023Change of details for Mrs Sophie Diana Willett as a person with significant control on 29 May 2023 (2 pages)
29 May 2023Director's details changed for Sophie Willett on 29 May 2023 (2 pages)
29 May 2023Director's details changed for Mr Oliver Richard Willett on 29 May 2023 (2 pages)
29 May 2023Confirmation statement made on 25 May 2023 with updates (4 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
30 May 2022Confirmation statement made on 25 May 2022 with updates (4 pages)
28 March 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
26 May 2021Confirmation statement made on 25 May 2021 with updates (4 pages)
26 January 2021Accounts for a dormant company made up to 31 May 2020 (7 pages)
19 November 2020Registered office address changed from 1-3 Leonard St, London EC2A 4AQ United Kingdom to Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB on 19 November 2020 (1 page)
19 November 2020Director's details changed for Mr Oliver Richard Willett on 19 November 2020 (2 pages)
19 November 2020Change of details for Mr Oliver Richard Willett as a person with significant control on 19 November 2020 (2 pages)
19 November 2020Director's details changed for Sophie Willett on 19 November 2020 (2 pages)
19 November 2020Change of details for Mrs Sophie Diana Willett as a person with significant control on 19 November 2020 (2 pages)
19 November 2020Secretary's details changed for Mr Oliver Richard Willett on 19 November 2020 (1 page)
25 May 2020Confirmation statement made on 25 May 2020 with updates (4 pages)
25 February 2020Accounts for a dormant company made up to 31 May 2019 (7 pages)
27 May 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
13 August 2018Secretary's details changed for Mr Oliver Richard Willett on 13 August 2018 (1 page)
13 August 2018Change of details for Mr Oliver Richard Willett as a person with significant control on 13 August 2018 (2 pages)
13 August 2018Director's details changed for Mr Oliver Richard Willett on 13 August 2018 (2 pages)
13 August 2018Change of details for Mrs Sophie Diana Willett as a person with significant control on 13 August 2018 (2 pages)
13 August 2018Registered office address changed from 340 Melton Road Leicester Leicestershire LE4 7SL to 1-3 Leonard St, London EC2A 4AQ on 13 August 2018 (1 page)
13 August 2018Director's details changed for Sophie Willett on 13 August 2018 (2 pages)
5 July 2018Accounts for a dormant company made up to 31 May 2018 (7 pages)
28 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
6 March 2018Accounts for a dormant company made up to 31 May 2017 (3 pages)
29 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
29 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 June 2016Director's details changed for Mr Oliver Richard Willett on 1 September 2015 (2 pages)
3 June 2016Director's details changed for Sophie Willett on 1 September 2015 (2 pages)
3 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(5 pages)
3 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(5 pages)
3 June 2016Director's details changed for Sophie Willett on 1 September 2015 (2 pages)
3 June 2016Director's details changed for Sophie Willett on 1 September 2015 (2 pages)
3 June 2016Director's details changed for Sophie Willett on 1 September 2015 (2 pages)
3 June 2016Director's details changed for Mr Oliver Richard Willett on 1 September 2015 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(5 pages)
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
16 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 September 2013Termination of appointment of Simon Hicks as a director (1 page)
16 September 2013Termination of appointment of Simon Hicks as a director (1 page)
4 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
6 June 2012Director's details changed for Mr Oliver Richard Willett on 16 May 2012 (2 pages)
6 June 2012Director's details changed for Mr Oliver Richard Willett on 16 May 2012 (2 pages)
6 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
6 June 2012Secretary's details changed for Mr Oliver Richard Willett on 16 May 2012 (2 pages)
6 June 2012Director's details changed for Mr Oliver Richard Willett on 16 May 2012 (2 pages)
6 June 2012Secretary's details changed for Mr Oliver Richard Willett on 16 May 2012 (2 pages)
6 June 2012Director's details changed for Mr Oliver Richard Willett on 16 May 2012 (2 pages)
3 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 May 2011Director's details changed for Sophie Willett on 26 May 2010 (2 pages)
31 May 2011Director's details changed for Sophie Willett on 26 May 2010 (2 pages)
31 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
26 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Sophie Willett on 25 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Simon Thornton Hicks on 25 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Simon Thornton Hicks on 25 May 2010 (2 pages)
28 May 2010Director's details changed for Sophie Willett on 25 May 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 November 2009Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH on 24 November 2009 (2 pages)
24 November 2009Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH on 24 November 2009 (2 pages)
30 June 2009Director and secretary's change of particulars / oliver willett / 01/07/2008 (1 page)
30 June 2009Director and secretary's change of particulars / oliver willett / 01/07/2008 (1 page)
30 June 2009Director's change of particulars / sophie willett / 01/07/2008 (1 page)
30 June 2009Return made up to 25/05/09; full list of members (4 pages)
30 June 2009Director's change of particulars / sophie willett / 01/07/2008 (1 page)
30 June 2009Return made up to 25/05/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 October 2008Return made up to 25/05/08; full list of members (8 pages)
24 October 2008Return made up to 25/05/08; full list of members (8 pages)
27 August 2008Director appointed simon hicks (1 page)
27 August 2008Director appointed simon hicks (1 page)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 October 2007Return made up to 25/05/07; no change of members (7 pages)
28 October 2007Return made up to 25/05/07; no change of members (7 pages)
18 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
18 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 June 2007Registered office changed on 07/06/07 from: 18 holywell row london EC2A 4JB (1 page)
7 June 2007Registered office changed on 07/06/07 from: 18 holywell row london EC2A 4JB (1 page)
26 June 2006Registered office changed on 26/06/06 from: 23 reynolds place blackheath london SE3 8SX (1 page)
26 June 2006Registered office changed on 26/06/06 from: 23 reynolds place blackheath london SE3 8SX (1 page)
22 June 2006Return made up to 25/05/06; full list of members (7 pages)
22 June 2006Return made up to 25/05/06; full list of members (7 pages)
13 March 2006Registered office changed on 13/03/06 from: 7 harp lane 5TH floor london EC3R 6DP (1 page)
13 March 2006Registered office changed on 13/03/06 from: 7 harp lane 5TH floor london EC3R 6DP (1 page)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
18 June 2005Ad 07/06/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 June 2005Ad 07/06/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 May 2005Incorporation (15 pages)
25 May 2005Incorporation (15 pages)