Paris
750o8
Foreign
Director Name | Mr Olivier Bernard Laine |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 07 November 2019(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Bankside Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 September 2009) |
Correspondence Address | 42 Copperfield Street London SE1 0DY |
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Elena Partouche 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £68,692 |
Cash | £176,955 |
Current Liabilities | £114,175 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (8 months, 1 week from now) |
20 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
---|---|
27 April 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
2 February 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
12 January 2023 | Termination of appointment of Helen Elena Partouche Gihan as a director on 7 November 2019 (1 page) |
21 July 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
8 April 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
5 April 2022 | Micro company accounts made up to 31 March 2021 (7 pages) |
19 April 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
4 November 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
9 December 2019 | Appointment of Mr Olivier Bernard Laine as a director on 7 November 2019 (2 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
8 January 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
13 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 May 2015 | Registered office address changed from 42 Copperfield Street London Se1 Ody to 80-83 Long Lane London EC1A 9ET on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from 42 Copperfield Street London Se1 Ody to 80-83 Long Lane London EC1A 9ET on 28 May 2015 (1 page) |
30 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Helen Elena Partouche Gihan on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Helen Elena Partouche Gihan on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Helen Elena Partouche Gihan on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Termination of appointment of Bankside Corporate Services Limited as a secretary (1 page) |
5 May 2010 | Termination of appointment of Bankside Corporate Services Limited as a secretary (1 page) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
28 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 August 2008 | Return made up to 24/03/08; no change of members
|
4 August 2008 | Return made up to 24/03/08; no change of members
|
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Return made up to 24/03/07; full list of members (6 pages) |
13 June 2007 | Return made up to 24/03/07; full list of members (6 pages) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Incorporation (9 pages) |
24 March 2006 | Incorporation (9 pages) |