Cureglia
6944
Switzerland
Director Name | Nathalie Simond |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 August 2005(same day as company formation) |
Role | Public Relations Executive |
Country of Residence | United Kingdom |
Correspondence Address | Suite 11 Investment House 2a Choumert Road London SE15 4SJ |
Director Name | Vincent Simond |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 August 2005(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 1f 23 Saxe Coburg Place Edinburgh Midlothian EH3 5BR Scotland |
Secretary Name | Vincent Simond |
---|---|
Nationality | French |
Status | Current |
Appointed | 31 August 2005(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 1f 23 Saxe Coburg Place Edinburgh Midlothian EH3 5BR Scotland |
Director Name | Mantel Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Secretary Name | Mantel Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Website | the-alchemist.co.uk |
---|
Registered Address | Office D-160 First Floor New Covent Garden London SW8 5LL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Nathalie Simond 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£50,307 |
Cash | £469 |
Current Liabilities | £51,138 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 August 2023 (7 months ago) |
---|---|
Next Return Due | 14 September 2024 (5 months, 2 weeks from now) |
19 October 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
29 May 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
29 March 2023 | Termination of appointment of Vincent Simond as a director on 29 March 2023 (1 page) |
29 March 2023 | Termination of appointment of Vincent Simond as a secretary on 29 March 2023 (1 page) |
13 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
24 August 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
6 November 2021 | Memorandum and Articles of Association (20 pages) |
6 November 2021 | Resolutions
|
13 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (5 pages) |
7 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
9 October 2018 | Resolutions
|
3 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
5 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
2 August 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
8 September 2014 | Director's details changed for Nathalie Simond on 13 February 2014 (2 pages) |
8 September 2014 | Director's details changed for Nathalie Simond on 13 February 2014 (2 pages) |
8 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
3 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
6 September 2010 | Director's details changed for Nathalie Simond on 31 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Director's details changed for Nathalie Simond on 31 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Vincent Simond on 31 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Jean Marie Simond on 31 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Jean Marie Simond on 31 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Director's details changed for Vincent Simond on 31 August 2010 (2 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
16 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
27 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
27 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from top floor 3 finboropugh road london SW10 9DA (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from top floor 3 finboropugh road london SW10 9DA (1 page) |
3 April 2008 | Return made up to 31/08/07; full list of members (7 pages) |
3 April 2008 | Return made up to 31/08/07; full list of members (7 pages) |
31 March 2008 | Director's change of particulars / nathalie simond / 23/02/2007 (1 page) |
31 March 2008 | Director's change of particulars / nathalie simond / 23/02/2007 (1 page) |
22 November 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
24 April 2007 | Ad 30/03/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
24 April 2007 | Ad 30/03/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: suite 2 296 fulham road london SW10 9EW (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: suite 2 296 fulham road london SW10 9EW (1 page) |
8 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
8 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: 36J egerton gardens london SW3 2DG (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 36J egerton gardens london SW3 2DG (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: 16 winchester walk london SE1 9AQ (1 page) |
16 November 2005 | New secretary appointed;new director appointed (2 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: 16 winchester walk london SE1 9AQ (1 page) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | New secretary appointed;new director appointed (2 pages) |
31 August 2005 | Incorporation (13 pages) |
31 August 2005 | Incorporation (13 pages) |