Company NameWasps Fc Limited
DirectorJoanna Clare Laforge
Company StatusActive
Company Number06023089
CategoryPrivate Limited Company
Incorporation Date8 December 2006(17 years, 4 months ago)
Previous NameMontgenevre Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Richard Robert Mitchell Green
NationalityBritish
StatusCurrent
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Connaught Street
London
W2 2AA
Director NameMrs Joanna Clare Laforge
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2012(6 years after company formation)
Appointment Duration11 years, 4 months
RoleCommercial Director
Country of ResidenceFrance
Correspondence Address26 Bruton Place
London
W1J 6NG
Director NameRoger John Borne
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressMaligny
Viry
74580
Director NamePatrick Michael Neal
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(4 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 29 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Ramsden Road
Orpington
Kent
BR5 4LT

Contact

Websitehannagreigs.com

Location

Registered Address44 Connaught Street
London
W2 2AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Cream Marketing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

5 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
10 August 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
14 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
14 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
2 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
19 August 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
7 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
26 November 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
26 January 2020Registered 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 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
15 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
14 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
6 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
19 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
23 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
23 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
13 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
19 August 2016Registered 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 2016Registered 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 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
7 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
16 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
7 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 100
(3 pages)
27 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 100
(3 pages)
27 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 100
(3 pages)
30 July 2014Company name changed montgenevre LIMITED\certificate issued on 30/07/14 (2 pages)
30 July 2014Change of name notice (2 pages)
30 July 2014Change of name notice (2 pages)
30 July 2014Company name changed montgenevre LIMITED\certificate issued on 30/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
(2 pages)
16 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
16 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(3 pages)
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(3 pages)
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(3 pages)
22 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
4 January 2013Appointment of Mrs Joanna Clare Laforge as a director (2 pages)
4 January 2013Appointment of Mrs Joanna Clare Laforge as a director (2 pages)
29 December 2012Termination of appointment of Patrick Neal as a director (1 page)
29 December 2012Termination of appointment of Patrick Neal as a director (1 page)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
20 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
20 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
3 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
2 June 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
2 June 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
13 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
13 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
13 December 2010Secretary's details changed for Richard Robert Mitchell Green on 13 December 2010 (1 page)
13 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
13 December 2010Secretary's details changed for Richard Robert Mitchell Green on 13 December 2010 (1 page)
12 April 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
12 April 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
20 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Patrick Michael Neal on 8 December 2009 (2 pages)
20 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Patrick Michael Neal on 8 December 2009 (2 pages)
20 January 2010Director's details changed for Patrick Michael Neal on 8 December 2009 (2 pages)
11 June 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
11 June 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
10 January 2009Return made up to 08/12/08; full list of members (3 pages)
10 January 2009Return made up to 08/12/08; full list of members (3 pages)
30 April 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
30 April 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
1 April 2008Return made up to 08/12/07; full list of members (3 pages)
1 April 2008Return made up to 08/12/07; full list of members (3 pages)
14 June 2007New director appointed (1 page)
14 June 2007New director appointed (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
28 February 2007Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page)
28 February 2007Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page)
8 December 2006Incorporation (13 pages)
8 December 2006Incorporation (13 pages)