London
EC3V 3QQ
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50k at £1 | Florian De Haut De Sigy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £130,997 |
Gross Profit | £104,374 |
Net Worth | £1,526,201 |
Cash | £86,433 |
Current Liabilities | £5,663 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
23 August 2011 | Delivered on: 27 August 2011 Persons entitled: Portsarn Investments Limited Classification: Deed of rental deposit 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: The initial deposit of £15,666.66 and all the company's interest in the separate designated interest-earning deposit account see image for full details. Outstanding |
---|---|
29 January 2010 | Delivered on: 9 February 2010 Satisfied on: 27 August 2011 Persons entitled: Pontsarn Investments Limited (The "Landlord") 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: The initial deposit of £15,666.67 and the amount at any time standing to the credit of the deposit account see image for full details. Fully Satisfied |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
---|---|
14 May 2020 | Change of details for Mr Florian De Haut De Sigy as a person with significant control on 1 May 2020 (2 pages) |
13 May 2020 | Director's details changed for Mr Florian De Haut De Sigy on 1 May 2020 (2 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
31 October 2019 | Change of details for Mr Florian De Haut De Sigy as a person with significant control on 29 October 2019 (2 pages) |
30 October 2019 | Change of details for Mr Florian De Haut De Sigy as a person with significant control on 6 April 2016 (2 pages) |
29 October 2019 | Director's details changed for Mr Florian De Haut De Sigy on 29 October 2019 (2 pages) |
29 October 2019 | Registered office address changed from 35 Oakley Street London SW3 5NT to 73 Cornhill London EC3V 3QQ on 29 October 2019 (1 page) |
18 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
7 February 2019 | Full accounts made up to 31 March 2018 (23 pages) |
20 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
17 October 2017 | Full accounts made up to 31 March 2017 (23 pages) |
17 October 2017 | Full accounts made up to 31 March 2017 (23 pages) |
28 September 2017 | Satisfaction of charge 2 in full (1 page) |
28 September 2017 | Satisfaction of charge 2 in full (1 page) |
1 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
22 August 2016 | Full accounts made up to 31 March 2016 (22 pages) |
22 August 2016 | Full accounts made up to 31 March 2016 (22 pages) |
22 May 2016 | Director's details changed for Mr Florian De Haut De Sigy on 16 December 2014 (2 pages) |
22 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 May 2016 | Director's details changed for Mr Florian De Haut De Sigy on 16 December 2014 (2 pages) |
22 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (20 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (20 pages) |
28 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Director's details changed for Mr Florian De Haut De Sigy on 1 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Mr Florian De Haut De Sigy on 1 May 2015 (2 pages) |
28 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Director's details changed for Mr Florian De Haut De Sigy on 1 May 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Company name changed gamma two LIMITED\certificate issued on 16/12/14
|
16 December 2014 | Change of name notice (2 pages) |
16 December 2014 | Company name changed gamma two LIMITED\certificate issued on 16/12/14 (2 pages) |
16 December 2014 | Change of name notice (2 pages) |
11 December 2014 | Registered office address changed from Citibase Victoria City Hall 64 Victoria Street London SW1E 6QP to 35 Oakley Street London SW3 5NT on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from Citibase Victoria City Hall 64 Victoria Street London SW1E 6QP to 35 Oakley Street London SW3 5NT on 11 December 2014 (1 page) |
21 July 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
21 July 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
21 July 2014 | Memorandum and Articles of Association (10 pages) |
21 July 2014 | Memorandum and Articles of Association (10 pages) |
21 July 2014 | Resolutions
|
21 July 2014 | Resolutions
|
21 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders
|
21 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders
|
19 May 2014 | Director's details changed for Mr Florian De Haut De Sigy on 10 December 2013 (2 pages) |
19 May 2014 | Director's details changed for Mr Florian De Haut De Sigy on 10 December 2013 (2 pages) |
8 January 2014 | Registered office address changed from 72 New Bond Street London W1S 1RR on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 72 New Bond Street London W1S 1RR on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 72 New Bond Street London W1S 1RR on 8 January 2014 (1 page) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Director's details changed for Mr Florian De Haut De Sigy on 1 September 2012 (2 pages) |
24 May 2013 | Director's details changed for Mr Florian De Haut De Sigy on 1 September 2012 (2 pages) |
24 May 2013 | Director's details changed for Mr Florian De Haut De Sigy on 14 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Mr Florian De Haut De Sigy on 1 September 2012 (2 pages) |
24 May 2013 | Director's details changed for Mr Florian De Haut De Sigy on 14 May 2013 (2 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
19 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 June 2010 | Director's details changed for Mr Florian De Haut De Sigy on 14 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Florian De Haut De Sigy on 14 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Registered office address changed from , 72 New Bond Street, London, W1S 1RR on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from , 72 New Bond Street, London, W1S 1RR on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from , 72 New Bond Street, London, W1S 1RR on 2 March 2010 (2 pages) |
26 February 2010 | Registered office address changed from , 31 Eaton Place, London, SW1X 8BP on 26 February 2010 (2 pages) |
26 February 2010 | Registered office address changed from , 31 Eaton Place, London, SW1X 8BP on 26 February 2010 (2 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 November 2009 | Registered office address changed from , 72 New Bond Street, London, W1S 1RR on 5 November 2009 (2 pages) |
5 November 2009 | Registered office address changed from , 72 New Bond Street, London, W1S 1RR on 5 November 2009 (2 pages) |
5 November 2009 | Registered office address changed from , 72 New Bond Street, London, W1S 1RR on 5 November 2009 (2 pages) |
3 August 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
3 August 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from, 31 eaton place, london, SW1X 8BP, united kingdom (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from, 31 eaton place, london, SW1X 8BP, united kingdom (1 page) |
15 May 2009 | Incorporation (14 pages) |
15 May 2009 | Incorporation (14 pages) |