London
W1G 0AH
Secretary Name | Laurent Valentino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Princess Road London NW1 8JL |
Website | www.labsinthe.co.uk |
---|
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
82 at £1 | Jean Christophe Slowik 82.00% Ordinary |
---|---|
18 at £1 | Estelle Jeanne Paula Galez 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,643 |
Cash | £2,562 |
Current Liabilities | £122,202 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
14 July 2008 | Delivered on: 16 July 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor & basement, 40 chalcot road london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
25 September 2007 | Delivered on: 3 October 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
18 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
---|---|
15 May 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
27 February 2017 | Director's details changed for Jean Christophe Slowik on 1 January 2017 (2 pages) |
2 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
9 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
5 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
13 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
6 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
6 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
3 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
20 November 2013 | Termination of appointment of Laurent Valentino as a secretary (1 page) |
8 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
1 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
1 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
23 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
29 November 2010 | Secretary's details changed for Laurent Valentino on 29 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Jean-Christophe Slowik on 29 November 2010 (2 pages) |
22 July 2010 | Director's details changed for Jean-Christophe Slowik on 1 May 2010 (2 pages) |
22 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Jean-Christophe Slowik on 1 May 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
13 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
27 August 2008 | Return made up to 06/06/08; full list of members (3 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 March 2008 | Curr ext from 30/06/2008 to 30/11/2008 (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 10 axford house 1 hardel rise london SW2 3DX (1 page) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Incorporation (14 pages) |