Chennevieres S/S Marne
94430
France
Secretary Name | Mrs Natalie Le Bras |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Rue De Sucy Chennevieres S/S Marne 94430 |
Secretary Name | Mr William Le Bras |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Role | Energy Consultant |
Country of Residence | France |
Correspondence Address | 10 Rue De Sucy Chennevieres S/S Marne 94430 France |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Nathalie Le Bras 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,118 |
Cash | £14,502 |
Current Liabilities | £29,141 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
19 August 2020 | Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 19 August 2020 (1 page) |
---|---|
16 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
26 April 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2016 | Registered office address changed from Unit 2.23 Morley House Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Unit 2.23 Morley House Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page) |
29 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 August 2013 | Registered office address changed from Thel London Office 202 Harbour Yard, Chelsea Harbour London SW10 0XD United Kingdom on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from Thel London Office 202 Harbour Yard, Chelsea Harbour London SW10 0XD United Kingdom on 22 August 2013 (1 page) |
12 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Registered office address changed from David Gannat Consulting 202 Harbour Yard Chelsea Harbour SW10 0XD on 17 June 2010 (1 page) |
17 June 2010 | Registered office address changed from David Gannat Consulting 202 Harbour Yard Chelsea Harbour SW10 0XD on 17 June 2010 (1 page) |
16 June 2010 | Secretary's details changed for Natalie Le Bras on 1 April 2010 (1 page) |
16 June 2010 | Director's details changed for William Le Bras on 1 April 2010 (2 pages) |
16 June 2010 | Director's details changed for William Le Bras on 1 April 2010 (2 pages) |
16 June 2010 | Director's details changed for William Le Bras on 1 April 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Natalie Le Bras on 1 April 2010 (1 page) |
16 June 2010 | Secretary's details changed for Natalie Le Bras on 1 April 2010 (1 page) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
7 August 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
7 August 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from 65 duke street london W1K 5NT (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 65 duke street london W1K 5NT (1 page) |
7 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
11 August 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
11 August 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
20 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
20 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
28 June 2007 | Secretary's particulars changed (1 page) |
28 June 2007 | Secretary's particulars changed (1 page) |
18 June 2007 | Secretary's particulars changed (1 page) |
18 June 2007 | Return made up to 05/04/07; full list of members (2 pages) |
18 June 2007 | Return made up to 05/04/07; full list of members (2 pages) |
18 June 2007 | Secretary's particulars changed (1 page) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New director appointed (2 pages) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | New secretary appointed (2 pages) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | New secretary appointed (2 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Secretary resigned (1 page) |
5 April 2006 | Incorporation (17 pages) |
5 April 2006 | Incorporation (17 pages) |