Company NameLa Vieille Berle Limited
DirectorsGraham Bell and Jamie Crawford
Company StatusActive
Company Number06888731
CategoryPrivate Limited Company
Incorporation Date27 April 2009(15 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameGraham Bell
Date of BirthApril 1981 (Born 43 years ago)
NationalityJersey
StatusCurrent
Appointed24 January 2013(3 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleAccountant
Country of ResidenceJersey
Correspondence Address19 Commercial Buildings
St Helier
Jersey
Channel Islands
JE1 1BU
Director NameJamie Crawford
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2013(3 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceJersey
Correspondence Address19 Commercial Buildings
St Helier
Jersey
Channel Islands
JE1 1BU
Director NameMr Phillip Arthur Evans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressResidence Le Mirabeau 2 Avenue Des Citronniers
Monaco
Mc9 8000
Director NameMr Frank Oliver Walters
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressL'Estoril Bloc C
Avenue Princesse Grace Monte Carlo
Monaco
Mc 98000
Director NameMr Jason Antony Reader
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(5 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 24 January 2013)
RoleNew Business Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2009(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed20 October 2009(5 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 24 January 2013)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered Address30 Golden Square C/O Lbs Properties
30 Golden Square
Soho
London
W1F 9LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nicholas Ian Crawford
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£8,500

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 3 days from now)

Filing History

10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
16 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
9 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
9 December 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
21 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
26 February 2020Registered office address changed from 9 Berkeley Street London W1J 8DW to 7th Floor 2 st. James's Market London SW1Y 4AH on 26 February 2020 (1 page)
19 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
30 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
30 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
20 May 2014Registered office address changed from 9 Berkeley Square London W1J 8DW on 20 May 2014 (1 page)
20 May 2014Registered office address changed from 9 Berkeley Square London W1J 8DW on 20 May 2014 (1 page)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
22 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 March 2013Termination of appointment of Jason Reader as a director (2 pages)
7 March 2013Appointment of Graham Bell as a director (3 pages)
7 March 2013Appointment of Jamie Crawford as a director (3 pages)
7 March 2013Termination of appointment of Jason Reader as a director (2 pages)
7 March 2013Appointment of Graham Bell as a director (3 pages)
7 March 2013Appointment of Jamie Crawford as a director (3 pages)
30 January 2013Termination of appointment of Jordan Cosec Limited as a secretary (1 page)
30 January 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 30 January 2013 (1 page)
30 January 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 30 January 2013 (1 page)
30 January 2013Termination of appointment of Jordan Cosec Limited as a secretary (1 page)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
2 February 2010Appointment of Jason Antony Reader as a director (3 pages)
2 February 2010Appointment of Jason Antony Reader as a director (3 pages)
26 January 2010Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
26 January 2010Termination of appointment of Frank Walters as a director (2 pages)
26 January 2010Appointment of Jordan Cosec Limited as a secretary (3 pages)
26 January 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
26 January 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
26 January 2010Termination of appointment of Frank Walters as a director (2 pages)
26 January 2010Termination of appointment of Phillip Evans as a director (2 pages)
26 January 2010Termination of appointment of Phillip Evans as a director (2 pages)
26 January 2010Appointment of Jordan Cosec Limited as a secretary (3 pages)
26 January 2010Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
22 October 2009Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
22 October 2009Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
27 April 2009Incorporation (19 pages)
27 April 2009Incorporation (19 pages)