Sausseuzemare En Caux
France
Secretary Name | Natalie Tonnelier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Route D'Auberville Sausseuzemare En Caux France |
Secretary Name | Shalimar Corporate Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Correspondence Address | 69b Shalimar Gardens London W3 9JG |
Registered Address | 19 Leyden Street London E1 7LE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | Karim Mehenni 50.00% Ordinary |
---|---|
500 at £1 | Nathalie Rolande Gisele Tonnelier 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,803 |
Cash | £3,969 |
Current Liabilities | £1,072 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 26 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 3 weeks from now) |
30 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
---|---|
14 September 2020 | Micro company accounts made up to 30 June 2019 (7 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
17 September 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
5 September 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
18 January 2018 | Change of details for M Karim Mehenni as a person with significant control on 17 January 2018 (2 pages) |
18 December 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
11 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 September 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 October 2015 | Registered office address changed from Global House 5a Sandy's Row E1 7HW Londone1 7Hw to 19 Leyden Street London E1 7LE on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from Global House 5a Sandy's Row E1 7HW Londone1 7Hw to 19 Leyden Street London E1 7LE on 21 October 2015 (1 page) |
9 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Register inspection address has been changed from 3rd Floor 14 Hanover Street Hanover Square London W1S 1YH United Kingdom to Global House Sandy's Row London E1 7HW (1 page) |
9 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Register inspection address has been changed from 3rd Floor 14 Hanover Street Hanover Square London W1S 1YH United Kingdom to Global House Sandy's Row London E1 7HW (1 page) |
9 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
8 September 2015 | Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH to Global House 5a Sandy's Row E1 7HW London E1 7HW on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH to Global House 5a Sandy's Row E1 7HW London E1 7HW on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH to Global House 5a Sandy's Row E1 7HW London E1 7HW on 8 September 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
22 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Register(s) moved to registered office address (1 page) |
22 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Register(s) moved to registered office address (1 page) |
12 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 August 2012 (16 pages) |
14 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 August 2012 (16 pages) |
14 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 August 2012 (16 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders
|
8 August 2012 | Register inspection address has been changed from 69B Shalimar Gardens Acton London W3 9JG United Kingdom (1 page) |
8 August 2012 | Register inspection address has been changed from 69B Shalimar Gardens Acton London W3 9JG United Kingdom (1 page) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders
|
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders
|
10 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 May 2011 | Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Termination of appointment of Natalie Tonnelier as a secretary (1 page) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Termination of appointment of Natalie Tonnelier as a secretary (1 page) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Registered office address changed from 69B Shalimar Gardens Acton London W3 9JG on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from 69B Shalimar Gardens Acton London W3 9JG on 22 March 2011 (1 page) |
27 September 2010 | Register inspection address has been changed (1 page) |
27 September 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Register(s) moved to registered inspection location (1 page) |
27 September 2010 | Director's details changed for Karim Mehenni on 24 April 2010 (2 pages) |
27 September 2010 | Register(s) moved to registered inspection location (1 page) |
27 September 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Director's details changed for Karim Mehenni on 24 April 2010 (2 pages) |
27 September 2010 | Register inspection address has been changed (1 page) |
11 April 2010 | Change of name notice (3 pages) |
11 April 2010 | Resolutions
|
11 April 2010 | Change of name notice (3 pages) |
11 April 2010 | Resolutions
|
13 July 2009 | Appointment terminated secretary shalimar corporate services (2 pages) |
13 July 2009 | Appointment terminated secretary shalimar corporate services (2 pages) |
17 June 2009 | Incorporation (10 pages) |
17 June 2009 | Incorporation (10 pages) |