Company NameUne Deux Trois Limited
DirectorPeter Henry Thomas Sidell
Company StatusActive
Company Number06699633
CategoryPrivate Limited Company
Incorporation Date16 September 2008(15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Director

Director NameMr Peter Henry Thomas Sidell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2008(same day as company formation)
RoleClothing Consultant
Country of ResidenceEngland
Correspondence Address268 Brompton Road
London
SW3 2AS

Location

Registered Address268 Brompton Road
London
SW3 2AS
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Peter Henry Thomas Sidell
50.00%
Ordinary
250 at £1Isabel Mary Blanche Ettedgui & Maryvonne Edith Hands & Franklin Ettedgui
25.00%
Ordinary
250 at £1Stephen Anthony Marks
25.00%
Ordinary

Financials

Year2014
Net Worth-£29,618
Cash£44,933
Current Liabilities£340,755

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months from now)

Charges

29 September 2009Delivered on: 6 October 2009
Persons entitled: London Underground Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first fixed equitable charge over the deposit balance see image for full details.
Outstanding

Filing History

30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
7 December 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
6 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
23 November 2020Confirmation statement made on 23 November 2020 with updates (4 pages)
18 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
25 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
29 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
29 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
23 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
23 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
13 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(4 pages)
13 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(4 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
14 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(3 pages)
14 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
14 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(3 pages)
14 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 December 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
30 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 November 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 November 2010Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 January 2010Director's details changed for Mr Peter Henry Thomas Sidell on 5 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Peter Henry Thomas Sidell on 5 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Peter Henry Thomas Sidell on 5 January 2010 (2 pages)
9 December 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
9 December 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 October 2008Ad 24/10/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
29 October 2008Registered office changed on 29/10/2008 from 34 fairdene road coulsdon surrey CR5 1RB england (1 page)
29 October 2008Registered office changed on 29/10/2008 from 34 fairdene road coulsdon surrey CR5 1RB england (1 page)
29 October 2008Ad 24/10/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
19 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
19 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
16 September 2008Incorporation (13 pages)
16 September 2008Incorporation (13 pages)