Company NameAmadeus Accessories Limited
Company StatusActive
Company Number05549377
CategoryPrivate Limited Company
Incorporation Date31 August 2005(18 years, 7 months ago)
Previous NameThe Alchemist Home Spa Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJean Marie Simond
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityFrench
StatusCurrent
Appointed31 August 2005(same day as company formation)
RoleBanker
Country of ResidenceSwitzerland
Correspondence AddressVicolo Saroli 7
Cureglia
6944
Switzerland
Director NameNathalie Simond
Date of BirthOctober 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed31 August 2005(same day as company formation)
RolePublic Relations Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 11 Investment House
2a Choumert Road
London
SE15 4SJ
Director NameVincent Simond
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed31 August 2005(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address1f 23 Saxe Coburg Place
Edinburgh
Midlothian
EH3 5BR
Scotland
Secretary NameVincent Simond
NationalityFrench
StatusCurrent
Appointed31 August 2005(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address1f 23 Saxe Coburg Place
Edinburgh
Midlothian
EH3 5BR
Scotland
Director NameMantel Nominees Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ
Secretary NameMantel Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ

Contact

Websitethe-alchemist.co.uk

Location

Registered AddressOffice D-160 First Floor
New Covent Garden
London
SW8 5LL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Nathalie Simond
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,307
Cash£469
Current Liabilities£51,138

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Filing History

19 October 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
29 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
29 March 2023Termination of appointment of Vincent Simond as a director on 29 March 2023 (1 page)
29 March 2023Termination of appointment of Vincent Simond as a secretary on 29 March 2023 (1 page)
13 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
24 August 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
6 November 2021Memorandum and Articles of Association (20 pages)
6 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
7 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
9 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-08
(3 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
2 August 2017Registered office address changed from 61 Link House New Covent Garden Market Nine Elms Lane London SW8 5PA to Office D-160 First Floor New Covent Garden London SW8 5LL on 2 August 2017 (1 page)
2 August 2017Registered office address changed from 61 Link House New Covent Garden Market Nine Elms Lane London SW8 5PA to Office D-160 First Floor New Covent Garden London SW8 5LL on 2 August 2017 (1 page)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(6 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 September 2014Director's details changed for Nathalie Simond on 13 February 2014 (2 pages)
8 September 2014Director's details changed for Nathalie Simond on 13 February 2014 (2 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(6 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(6 pages)
3 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(6 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
6 September 2010Director's details changed for Nathalie Simond on 31 August 2010 (2 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Nathalie Simond on 31 August 2010 (2 pages)
6 September 2010Director's details changed for Vincent Simond on 31 August 2010 (2 pages)
6 September 2010Director's details changed for Jean Marie Simond on 31 August 2010 (2 pages)
6 September 2010Director's details changed for Jean Marie Simond on 31 August 2010 (2 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Vincent Simond on 31 August 2010 (2 pages)
16 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
17 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
17 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
27 October 2008Return made up to 31/08/08; full list of members (4 pages)
27 October 2008Return made up to 31/08/08; full list of members (4 pages)
22 April 2008Registered office changed on 22/04/2008 from top floor 3 finboropugh road london SW10 9DA (1 page)
22 April 2008Registered office changed on 22/04/2008 from top floor 3 finboropugh road london SW10 9DA (1 page)
3 April 2008Return made up to 31/08/07; full list of members (7 pages)
3 April 2008Return made up to 31/08/07; full list of members (7 pages)
31 March 2008Director's change of particulars / nathalie simond / 23/02/2007 (1 page)
31 March 2008Director's change of particulars / nathalie simond / 23/02/2007 (1 page)
22 November 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
22 November 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
24 April 2007Ad 30/03/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
24 April 2007Ad 30/03/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
18 April 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
18 April 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
14 March 2007Registered office changed on 14/03/07 from: suite 2 296 fulham road london SW10 9EW (1 page)
14 March 2007Registered office changed on 14/03/07 from: suite 2 296 fulham road london SW10 9EW (1 page)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
8 September 2006Return made up to 31/08/06; full list of members (2 pages)
8 September 2006Return made up to 31/08/06; full list of members (2 pages)
22 November 2005Registered office changed on 22/11/05 from: 36J egerton gardens london SW3 2DG (1 page)
22 November 2005Registered office changed on 22/11/05 from: 36J egerton gardens london SW3 2DG (1 page)
16 November 2005Registered office changed on 16/11/05 from: 16 winchester walk london SE1 9AQ (1 page)
16 November 2005New secretary appointed;new director appointed (2 pages)
16 November 2005Director resigned (1 page)
16 November 2005New director appointed (2 pages)
16 November 2005Registered office changed on 16/11/05 from: 16 winchester walk london SE1 9AQ (1 page)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005Director resigned (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005New secretary appointed;new director appointed (2 pages)
31 August 2005Incorporation (13 pages)
31 August 2005Incorporation (13 pages)