78490 Mere
France
Director Name | Hildegarde Nuyens |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 07 September 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Business Woman |
Country of Residence | France |
Correspondence Address | 1 Rue Du Gibet 78490 Mere France |
Director Name | Mr Simon John Peskett |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Westview Crescent London N9 9JP |
Director Name | Athenaeum Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Secretary Name | Athenaeum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Registered Address | 29/30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Hildegarde Nuyens 50.00% Ordinary |
---|---|
1 at £1 | Serge Glories 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £365,378 |
Gross Profit | £354,399 |
Net Worth | £221,808 |
Cash | £37,220 |
Current Liabilities | £96,442 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (4 months, 1 week from now) |
22 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
---|---|
26 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
23 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
24 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
31 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
24 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 September 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
24 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
19 May 2015 | Director's details changed for Serge Glories on 1 September 2014 (2 pages) |
19 May 2015 | Director's details changed for Hildegarde Nuyens on 1 September 2014 (2 pages) |
19 May 2015 | Director's details changed for Serge Glories on 1 September 2014 (2 pages) |
19 May 2015 | Director's details changed for Hildegarde Nuyens on 1 September 2014 (2 pages) |
19 May 2015 | Director's details changed for Serge Glories on 1 September 2014 (2 pages) |
19 May 2015 | Director's details changed for Serge Glories on 1 September 2014 (2 pages) |
19 May 2015 | Director's details changed for Hildegarde Nuyens on 1 September 2014 (2 pages) |
19 May 2015 | Director's details changed for Hildegarde Nuyens on 1 September 2014 (2 pages) |
19 May 2015 | Director's details changed for Hildegarde Nuyens on 1 September 2014 (2 pages) |
19 May 2015 | Director's details changed for Hildegarde Nuyens on 1 September 2014 (2 pages) |
19 May 2015 | Director's details changed for Serge Glories on 1 September 2014 (2 pages) |
19 May 2015 | Director's details changed for Serge Glories on 1 September 2014 (2 pages) |
15 April 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
15 April 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
15 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
5 June 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
5 June 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
21 May 2014 | Director's details changed for Hildegarde Nuyens on 21 May 2014 (2 pages) |
21 May 2014 | Director's details changed for Serge Glories on 26 July 2013 (2 pages) |
21 May 2014 | Director's details changed for Serge Glories on 26 July 2013 (2 pages) |
21 May 2014 | Director's details changed for Serge Glories on 26 July 2013 (2 pages) |
21 May 2014 | Director's details changed for Serge Glories on 26 July 2013 (2 pages) |
21 May 2014 | Director's details changed for Hildegarde Nuyens on 26 July 2013 (2 pages) |
21 May 2014 | Director's details changed for Hildegarde Nuyens on 21 May 2014 (2 pages) |
21 May 2014 | Director's details changed for Hildegarde Nuyens on 26 July 2013 (2 pages) |
9 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 November 2012 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
9 November 2012 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
29 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
20 January 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
10 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
26 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
25 May 2011 | Registered office address changed from 25 Moorgate London EC2R 6AY England on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from 25 Moorgate London EC2R 6AY England on 25 May 2011 (1 page) |
28 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
16 September 2009 | Director appointed hildegarde nuyens (1 page) |
16 September 2009 | Director appointed hildegarde nuyens (1 page) |
30 July 2009 | Director appointed serge glories (2 pages) |
30 July 2009 | Director appointed serge glories (2 pages) |
28 July 2009 | Appointment terminated secretary athenaeum secretaries LIMITED (1 page) |
28 July 2009 | Appointment terminated director simon peskett (1 page) |
28 July 2009 | Appointment terminated secretary athenaeum secretaries LIMITED (1 page) |
28 July 2009 | Appointment terminated director athenaeum directors LIMITED (1 page) |
28 July 2009 | Appointment terminated director simon peskett (1 page) |
28 July 2009 | Appointment terminated director athenaeum directors LIMITED (1 page) |
22 July 2009 | Incorporation (19 pages) |
22 July 2009 | Incorporation (19 pages) |