London
W2 2AA
Director Name | Mrs Joanna Clare Laforge |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2012(6 years after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Commercial Director |
Country of Residence | France |
Correspondence Address | 26 Bruton Place London W1J 6NG |
Director Name | Roger John Borne |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Maligny Viry 74580 |
Director Name | Patrick Michael Neal |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Ramsden Road Orpington Kent BR5 4LT |
Website | hannagreigs.com |
---|
Registered Address | 44 Connaught Street London W2 2AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Cream Marketing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
5 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
---|---|
10 August 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
14 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
14 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
2 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
19 August 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
7 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
26 November 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
26 January 2020 | Registered office address changed from 48 Bathurst Mews London W2 2SB England to 44 Connaught Street London W2 2AA on 26 January 2020 (1 page) |
6 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
15 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
14 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
6 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
23 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
23 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
13 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
19 August 2016 | Registered office address changed from 26 Bruton Place London W1J 6NG to 48 Bathurst Mews London W2 2SB on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from 26 Bruton Place London W1J 6NG to 48 Bathurst Mews London W2 2SB on 19 August 2016 (1 page) |
7 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
16 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
7 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
27 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
27 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
27 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
30 July 2014 | Company name changed montgenevre LIMITED\certificate issued on 30/07/14 (2 pages) |
30 July 2014 | Change of name notice (2 pages) |
30 July 2014 | Change of name notice (2 pages) |
30 July 2014 | Company name changed montgenevre LIMITED\certificate issued on 30/07/14
|
16 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
16 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
11 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
22 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
22 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
4 January 2013 | Appointment of Mrs Joanna Clare Laforge as a director (2 pages) |
4 January 2013 | Appointment of Mrs Joanna Clare Laforge as a director (2 pages) |
29 December 2012 | Termination of appointment of Patrick Neal as a director (1 page) |
29 December 2012 | Termination of appointment of Patrick Neal as a director (1 page) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
20 June 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
3 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
2 June 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
13 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Secretary's details changed for Richard Robert Mitchell Green on 13 December 2010 (1 page) |
13 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Secretary's details changed for Richard Robert Mitchell Green on 13 December 2010 (1 page) |
12 April 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
12 April 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
20 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Patrick Michael Neal on 8 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Patrick Michael Neal on 8 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Patrick Michael Neal on 8 December 2009 (2 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
10 January 2009 | Return made up to 08/12/08; full list of members (3 pages) |
10 January 2009 | Return made up to 08/12/08; full list of members (3 pages) |
30 April 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
30 April 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
1 April 2008 | Return made up to 08/12/07; full list of members (3 pages) |
1 April 2008 | Return made up to 08/12/07; full list of members (3 pages) |
14 June 2007 | New director appointed (1 page) |
14 June 2007 | New director appointed (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
28 February 2007 | Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page) |
28 February 2007 | Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page) |
8 December 2006 | Incorporation (13 pages) |
8 December 2006 | Incorporation (13 pages) |