Cheshunt
Herts
EN8 9BH
Director Name | Raymond Charles Louis Lepretre |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 June 2006(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
Secretary Name | Mrs Karen Susan Lepretre |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | lepretreinsurance.com |
---|---|
Telephone | 020 31372857 |
Telephone region | London |
Registered Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
20.5k at £1 | K. Lepretre 49.88% Ordinary |
---|---|
20.5k at £1 | R. Lepretre 49.88% Ordinary |
100 at £1 | J. Jansen 0.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,804 |
Cash | £7,518 |
Current Liabilities | £22,617 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
20 June 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
15 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
28 November 2022 | Current accounting period extended from 31 October 2022 to 31 March 2023 (1 page) |
16 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
2 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
1 December 2020 | Unaudited abridged accounts made up to 31 October 2020 (8 pages) |
6 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
29 June 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
12 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
2 January 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
21 November 2017 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
21 November 2017 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
27 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
27 July 2017 | Notification of Raymond Charles Louis Lepretre as a person with significant control on 30 June 2016 (2 pages) |
27 July 2017 | Notification of Karen Susan Lepretre as a person with significant control on 30 June 2016 (2 pages) |
27 July 2017 | Notification of Karen Susan Lepretre as a person with significant control on 30 June 2016 (2 pages) |
27 July 2017 | Notification of Raymond Charles Louis Lepretre as a person with significant control on 30 June 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
7 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 July 2015 | Secretary's details changed for Karen Susan Lepretre on 1 July 2015 (1 page) |
3 July 2015 | Director's details changed for Raymond Charles Louis Lepretre on 1 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Karen Susan Lepretre on 1 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Raymond Charles Louis Lepretre on 1 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Karen Susan Lepretre on 1 July 2015 (2 pages) |
3 July 2015 | Secretary's details changed for Karen Susan Lepretre on 1 July 2015 (1 page) |
3 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Director's details changed for Karen Susan Lepretre on 1 July 2015 (2 pages) |
3 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Director's details changed for Raymond Charles Louis Lepretre on 1 July 2015 (2 pages) |
3 July 2015 | Secretary's details changed for Karen Susan Lepretre on 1 July 2015 (1 page) |
8 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
18 July 2014 | Director's details changed for Karen Susan Lepretre on 29 June 2014 (2 pages) |
18 July 2014 | Secretary's details changed for Karen Susan Lepretre on 29 June 2014 (1 page) |
18 July 2014 | Director's details changed for Raymond Charles Louis Lepretre on 29 June 2014 (2 pages) |
18 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH to 167 Turners Hill Cheshunt Herts EN8 9BH on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH to 167 Turners Hill Cheshunt Herts EN8 9BH on 18 July 2014 (1 page) |
18 July 2014 | Secretary's details changed for Karen Susan Lepretre on 29 June 2014 (1 page) |
18 July 2014 | Director's details changed for Raymond Charles Louis Lepretre on 29 June 2014 (2 pages) |
18 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Director's details changed for Karen Susan Lepretre on 29 June 2014 (2 pages) |
13 June 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
13 June 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
15 January 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
6 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 November 2010 | Previous accounting period extended from 30 June 2010 to 31 October 2010 (1 page) |
16 November 2010 | Previous accounting period extended from 30 June 2010 to 31 October 2010 (1 page) |
29 June 2010 | Director's details changed for Raymond Charles Louis Lepretre on 29 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Secretary's details changed for Karen Susan Lepretre on 29 June 2010 (1 page) |
29 June 2010 | Secretary's details changed for Karen Susan Lepretre on 29 June 2010 (1 page) |
29 June 2010 | Director's details changed for Raymond Charles Louis Lepretre on 29 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Karen Susan Lepretre on 29 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Karen Susan Lepretre on 29 June 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from 197-205 high street, ponders end enfield middlesex EN3 4DZ (1 page) |
22 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from 197-205 high street, ponders end enfield middlesex EN3 4DZ (1 page) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
5 October 2007 | Return made up to 29/06/07; full list of members (7 pages) |
5 October 2007 | Return made up to 29/06/07; full list of members (7 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New secretary appointed;new director appointed (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New secretary appointed;new director appointed (2 pages) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
29 June 2006 | Incorporation (11 pages) |
29 June 2006 | Incorporation (11 pages) |