London
W1W 8BE
Director Name | Laurence Grima |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 July 2009(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Secretary Name | Mr Marcus Francis Rebuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 June 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3a Hendon Avenue London N3 1UL |
Director Name | Mr Frederic Grangie |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2009(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 June 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 49 Rue De Lourmel Paris 75015 France |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0XE |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0XE |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
2 at £1 | Goyard St. Honore Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,134,124 |
Gross Profit | £3,963,778 |
Net Worth | £6,023,267 |
Cash | £4,827,202 |
Current Liabilities | £1,986,115 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
4 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
---|---|
5 March 2020 | Full accounts made up to 31 December 2019 (22 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
8 May 2019 | Confirmation statement made on 6 May 2019 with updates (4 pages) |
10 April 2019 | Full accounts made up to 31 December 2018 (22 pages) |
10 April 2019 | Director's details changed for Laurence Grima on 10 April 2019 (2 pages) |
12 March 2019 | Director's details changed for Jean-Michel Signoles on 6 April 2016 (2 pages) |
12 March 2019 | Change of details for Mr Jean-Michel Signoles as a person with significant control on 6 April 2016 (2 pages) |
1 June 2018 | Full accounts made up to 31 December 2017 (23 pages) |
22 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
20 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
22 June 2016 | Termination of appointment of Marcus Francis Rebuck as a secretary on 8 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Marcus Francis Rebuck as a secretary on 8 June 2016 (1 page) |
14 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
3 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
15 April 2015 | Accounts for a medium company made up to 31 December 2014 (15 pages) |
15 April 2015 | Accounts for a medium company made up to 31 December 2014 (15 pages) |
29 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
14 April 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
14 April 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
7 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
10 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
10 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 10 June 2011 (1 page) |
10 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 10 June 2011 (1 page) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
19 July 2010 | Termination of appointment of Frederic Grangie as a director (2 pages) |
19 July 2010 | Termination of appointment of Frederic Grangie as a director (2 pages) |
16 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Jean-Michel Signoles on 6 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Laurence Grima on 6 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Frederic Grangie on 6 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Laurence Grima on 6 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Jean-Michel Signoles on 6 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Jean-Michel Signoles on 6 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Frederic Grangie on 6 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Frederic Grangie on 6 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Laurence Grima on 6 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page) |
13 May 2010 | Annual return made up to 6 May 2009 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 6 May 2009 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 6 May 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
9 October 2009 | Previous accounting period shortened from 31 May 2009 to 31 December 2008 (1 page) |
9 October 2009 | Previous accounting period shortened from 31 May 2009 to 31 December 2008 (1 page) |
30 July 2009 | Director appointed laurence grima (2 pages) |
30 July 2009 | Director appointed frederic grangie (2 pages) |
30 July 2009 | Director appointed laurence grima (2 pages) |
30 July 2009 | Director appointed frederic grangie (2 pages) |
24 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
24 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
19 February 2009 | Company name changed cedar creek LIMITED\certificate issued on 23/02/09 (2 pages) |
19 February 2009 | Company name changed cedar creek LIMITED\certificate issued on 23/02/09 (2 pages) |
3 December 2008 | Director appointed jean-michel signoles (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from c/o rm company services LIMITED invision house wilbury way hitchin hertfordshire SG4 0TW (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from c/o rm company services LIMITED invision house wilbury way hitchin hertfordshire SG4 0TW (1 page) |
3 December 2008 | Secretary appointed mr marcus francis rebuck (1 page) |
3 December 2008 | Director appointed jean-michel signoles (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from summit house 12 red lion square london WC1R 4QD (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from summit house 12 red lion square london WC1R 4QD (1 page) |
3 December 2008 | Secretary appointed mr marcus francis rebuck (1 page) |
2 December 2008 | Appointment terminated director rm nominees LIMITED (1 page) |
2 December 2008 | Appointment terminated secretary rm registrars LIMITED (1 page) |
2 December 2008 | Appointment terminated director rm nominees LIMITED (1 page) |
2 December 2008 | Appointment terminated secretary rm registrars LIMITED (1 page) |
6 May 2008 | Incorporation (14 pages) |
6 May 2008 | Incorporation (14 pages) |