London
SW2 3NJ
Secretary Name | Valerie Pezeron |
---|---|
Nationality | French |
Status | Current |
Appointed | 03 February 2006(1 month after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Illustrator |
Correspondence Address | 40c Palace Road London SW2 3NJ |
Director Name | Valerie Pezeron |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 21a Telferscot Road Balham London SW12 0HW |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.valeriepezeron.com |
---|---|
Telephone | 07 909561055 |
Telephone region | Mobile |
Registered Address | 40c Palace Road London SW2 3NJ |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Allister Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £63,074 |
Current Liabilities | £15,188 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
7 January 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
---|---|
27 April 2022 | Micro company accounts made up to 31 March 2022 (9 pages) |
27 December 2021 | Micro company accounts made up to 31 March 2021 (9 pages) |
27 December 2021 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (9 pages) |
22 December 2020 | Confirmation statement made on 22 December 2020 with updates (4 pages) |
30 December 2019 | Confirmation statement made on 26 December 2019 with no updates (3 pages) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
25 June 2019 | Registered office address changed from 1a Basement 78 Mount Nod Road Streatham London SW16 2LJ to 40C Palace Road London SW2 3NJ on 25 June 2019 (1 page) |
26 December 2018 | Confirmation statement made on 26 December 2018 with no updates (3 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
7 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
7 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
3 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
30 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
1 March 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-03-01
|
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-01
|
31 December 2012 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
31 December 2012 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
30 December 2011 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
14 February 2010 | Secretary's details changed for Valerie Pezeron on 13 February 2010 (1 page) |
14 February 2010 | Director's details changed for Allister Wright on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Allister Wright on 13 February 2010 (2 pages) |
14 February 2010 | Secretary's details changed for Valerie Pezeron on 13 February 2010 (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 1B wyatt park road streatham london SW2 3TN (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 1B wyatt park road streatham london SW2 3TN (1 page) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
27 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
25 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
25 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
24 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
2 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
2 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
2 November 2006 | Ad 06/02/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: 4TH floor 3 tenterden street hanover square london W1S 1TD (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: 4TH floor 3 tenterden street hanover square london W1S 1TD (1 page) |
2 November 2006 | Ad 06/02/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
15 March 2006 | Resolutions
|
15 March 2006 | Resolutions
|
7 February 2006 | New secretary appointed (1 page) |
7 February 2006 | New secretary appointed (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | New director appointed (1 page) |
3 January 2006 | New director appointed (1 page) |
3 January 2006 | New director appointed (1 page) |
29 December 2005 | Incorporation (16 pages) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Incorporation (16 pages) |
29 December 2005 | Director resigned (1 page) |