143-149 Fenchurch Street
London
EC3M 6BL
Director Name | Claire Annabelle Chapman |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 March 2008(same day as company formation) |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Registered Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Claire Annabelle Chapman 50.00% Ordinary |
---|---|
1 at £1 | Joanne Juliette Cowan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,608 |
Cash | £3,791 |
Current Liabilities | £11,942 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 3 weeks from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
14 November 2023 | Company name changed belle bridal LIMITED\certificate issued on 14/11/23
|
12 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
6 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
13 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
9 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
7 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
5 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
6 April 2018 | Change of details for Claire Annabelle Chapman as a person with significant control on 27 March 2017 (2 pages) |
6 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
5 April 2018 | Director's details changed for Claire Annabelle Chapman on 27 March 2017 (2 pages) |
5 April 2018 | Change of details for Claire Annabelle Chapman as a person with significant control on 27 March 2017 (2 pages) |
5 April 2018 | Director's details changed for Claire Annabelle Chapman on 27 March 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 24 November 2017 (1 page) |
17 November 2017 | Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page) |
17 November 2017 | Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page) |
19 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 April 2015 | Director's details changed for Claire Annabelle Chapman on 1 March 2015 (2 pages) |
20 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Director's details changed for Claire Annabelle Chapman on 1 March 2015 (2 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Director's details changed for Ms Joanne Juliette Cowan on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Ms Joanne Juliette Cowan on 14 March 2013 (2 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 November 2012 | Director's details changed for Ms Joanne Juliette Cowan on 2 January 2012 (2 pages) |
16 November 2012 | Director's details changed for Ms Joanne Juliette Cowan on 2 January 2012 (2 pages) |
16 November 2012 | Director's details changed for Ms Joanne Juliette Cowan on 2 January 2012 (2 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Register(s) moved to registered office address (1 page) |
20 March 2012 | Register(s) moved to registered office address (1 page) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 December 2010 | Director's details changed for Joanne Juliette Cowan on 8 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Joanne Juliette Cowan on 8 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Joanne Juliette Cowan on 8 December 2010 (2 pages) |
29 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from 28 baxendale london N20 0EG (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from 28 baxendale london N20 0EG (1 page) |
7 May 2009 | Return made up to 26/03/09; full list of members (4 pages) |
7 May 2009 | Return made up to 26/03/09; full list of members (4 pages) |
26 March 2008 | Incorporation (15 pages) |
26 March 2008 | Incorporation (15 pages) |