Pimlico
London
SW1V 4PS
Director Name | Ms Katherine Grace Thomas |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(7 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Author |
Country of Residence | England |
Correspondence Address | 83 Cambridge Street Pimlico London SW1V 4PS |
Secretary Name | Celia Ann Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Camberwell Church Street Camberwell London SE5 8TR |
Website | emmanuelgobillot.com |
---|
Registered Address | 83 Cambridge Street Pimlico London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
9 at £1 | Emmanuel Gobillot 90.00% Ordinary |
---|---|
1 at £1 | Katherine Thomas 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £589,895 |
Cash | £500,163 |
Current Liabilities | £96,120 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
8 September 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
---|---|
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
25 September 2018 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
13 September 2018 | Change of details for Mr Emmanuel Andre Henri Gobillot as a person with significant control on 5 September 2018 (2 pages) |
16 August 2018 | Director's details changed for Mr Emmanuel Andre Henri Gobillot on 23 July 2018 (2 pages) |
16 August 2018 | Director's details changed for Ms Katherine Grace Thomas on 23 July 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
2 August 2018 | Termination of appointment of Celia Ann Hall as a secretary on 2 August 2018 (1 page) |
10 October 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
10 October 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
27 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
2 September 2015 | Appointment of Miss Katherine Thomas as a director on 1 April 2015 (2 pages) |
2 September 2015 | Appointment of Miss Katherine Thomas as a director on 1 April 2015 (2 pages) |
2 September 2015 | Appointment of Miss Katherine Thomas as a director on 1 April 2015 (2 pages) |
27 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
12 May 2015 | Change of share class name or designation (2 pages) |
12 May 2015 | Change of share class name or designation (2 pages) |
12 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
12 May 2015 | Resolutions
|
12 May 2015 | Statement of company's objects (2 pages) |
12 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
12 May 2015 | Statement of company's objects (2 pages) |
12 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
12 May 2015 | Resolutions
|
23 September 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (4 pages) |
24 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
25 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
7 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 July 2010 | Director's details changed for Emmanuel Gobillot on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Emmanuel Gobillot on 1 October 2009 (2 pages) |
26 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Emmanuel Gobillot on 1 October 2009 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 August 2008 | Return made up to 23/07/08; full list of members (6 pages) |
11 August 2008 | Return made up to 23/07/08; full list of members (6 pages) |
23 July 2007 | Incorporation (17 pages) |
23 July 2007 | Incorporation (17 pages) |