London
W1F 7TA
Director Name | Mrs Tiffany Giudicelli |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorne Lancaster Parker, 5th Floor Palladium House London W1F 7TA |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Laurent Jerome Thomas Giudicelli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,256 |
Cash | £3,875 |
Current Liabilities | £4,119 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
17 January 2024 | Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF England to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 17 January 2024 (1 page) |
---|---|
23 June 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
17 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
23 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
5 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
23 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
31 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
28 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
30 September 2020 | Director's details changed for Mr. Laurent Giudicelli on 8 September 2020 (2 pages) |
30 September 2020 | Director's details changed for Mrs. Tiffany Giudicelli on 8 September 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
5 June 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
18 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
9 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
22 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
24 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 January 2016 | Administrative restoration application (3 pages) |
19 January 2016 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Administrative restoration application (3 pages) |
19 January 2016 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 October 2014 | Registered office address changed from , the 8th Floor, Alwych House 81 Aldwych, London, WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from The 8Th Floor Alwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from , the 8th Floor, Alwych House 81 Aldwych, London, WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF on 9 October 2014 (1 page) |
19 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
27 August 2013 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
27 August 2013 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
10 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
14 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Director's details changed for Mrs. Tiffany Giudicelli on 27 September 2011 (2 pages) |
15 May 2012 | Director's details changed for Mr. Laurent Giudicelli on 27 September 2011 (2 pages) |
15 May 2012 | Director's details changed for Mr. Laurent Giudicelli on 27 September 2011 (2 pages) |
15 May 2012 | Director's details changed for Mrs. Tiffany Giudicelli on 27 September 2011 (2 pages) |
20 March 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
20 March 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
6 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
21 January 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
24 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
1 May 2009 | Incorporation (17 pages) |
1 May 2009 | Incorporation (17 pages) |