London
NW6 1JZ
Director Name | Mr Jean- Francois Pioc |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Mill Lane London NW6 1JZ |
Registered Address | 78 Mill Lane London NW6 1JZ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Jean-francois Pioc 50.00% Ordinary |
---|---|
1 at £1 | Tanzi Ellison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,153 |
Cash | £60,856 |
Current Liabilities | £80,832 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
1 September 2014 | Delivered on: 9 September 2014 Persons entitled: Bao London Limited Classification: A registered charge Particulars: Ground floor and basement premises 53 lexington street london. Outstanding |
---|---|
18 January 2010 | Delivered on: 8 February 2010 Satisfied on: 29 January 2011 Persons entitled: Gamma One Limited Classification: First legal charge Secured details: £35,000 due or to become due from the company to the chargee. Particulars: First legal charge over its fixtures and fittings see image for full details. Fully Satisfied |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
4 December 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
26 September 2023 | Director's details changed for Mr Jean- Francois Pioc on 23 September 2023 (2 pages) |
25 September 2023 | Director's details changed for Ms Tanzi Ellison on 23 September 2023 (2 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
29 November 2022 | Confirmation statement made on 10 November 2022 with updates (5 pages) |
25 January 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
18 January 2022 | Change of details for Patron London Ltd as a person with significant control on 17 January 2022 (2 pages) |
18 January 2022 | Cessation of Jean Francois Pioc as a person with significant control on 29 March 2021 (1 page) |
17 January 2022 | Statement of capital following an allotment of shares on 17 January 2022
|
17 January 2022 | Notification of Patron London Ltd as a person with significant control on 29 March 2021 (2 pages) |
17 January 2022 | Cessation of Tanzi Ellison as a person with significant control on 29 March 2021 (1 page) |
26 November 2021 | Confirmation statement made on 10 November 2021 with updates (4 pages) |
16 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
8 February 2021 | Second filing of Confirmation Statement dated 10 November 2020 (7 pages) |
5 January 2021 | 10/11/20 Statement of Capital gbp 3
|
18 December 2020 | Statement of capital following an allotment of shares on 1 April 2020
|
18 December 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
22 January 2019 | Confirmation statement made on 10 November 2018 with updates (4 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
22 October 2018 | Director's details changed for Mr Jean-Francois Francois Pioc on 8 October 2018 (2 pages) |
15 October 2018 | Change of details for Mr Jean Francois Pioc as a person with significant control on 8 October 2018 (2 pages) |
15 October 2018 | Change of details for Ms Tanzi Ellison as a person with significant control on 8 October 2018 (2 pages) |
15 October 2018 | Change of details for Mr Jean Francois Pioc as a person with significant control on 8 October 2018 (2 pages) |
12 October 2018 | Change of details for Ms Tanzi Ellison as a person with significant control on 8 October 2018 (2 pages) |
12 October 2018 | Director's details changed for Mr Jean-Francois Pioc on 8 October 2018 (2 pages) |
12 October 2018 | Director's details changed for Ms Tanzi Ellison on 8 October 2018 (2 pages) |
12 October 2018 | Director's details changed for Ms Tanzi Ellison on 8 October 2018 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2017 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
5 February 2017 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 August 2016 | Satisfaction of charge 070709090002 in full (1 page) |
5 August 2016 | Satisfaction of charge 070709090002 in full (1 page) |
12 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
8 November 2015 | Director's details changed for Miss Tanzi Ellison on 1 January 2015 (2 pages) |
8 November 2015 | Director's details changed for Mr Jean-Francois Pioc on 1 January 2015 (2 pages) |
8 November 2015 | Director's details changed for Mr Jean-Francois Pioc on 1 January 2015 (2 pages) |
8 November 2015 | Director's details changed for Mr Jean-Francois Pioc on 1 January 2015 (2 pages) |
8 November 2015 | Director's details changed for Miss Tanzi Ellison on 1 January 2015 (2 pages) |
8 November 2015 | Director's details changed for Miss Tanzi Ellison on 1 January 2015 (2 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
9 September 2014 | Registration of charge 070709090002, created on 1 September 2014 (37 pages) |
9 September 2014 | Registration of charge 070709090002, created on 1 September 2014 (37 pages) |
9 September 2014 | Registration of charge 070709090002, created on 1 September 2014 (37 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
18 February 2013 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
18 February 2013 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
15 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Registered office address changed from 17 Ravenshaw Street West Hampstead London NW6 1NP England on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 17 Ravenshaw Street West Hampstead London NW6 1NP England on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 17 Ravenshaw Street West Hampstead London NW6 1NP England on 9 January 2013 (1 page) |
28 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
5 January 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
8 February 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
10 November 2009 | Incorporation
|
10 November 2009 | Incorporation
|
10 November 2009 | Incorporation
|