Company NameRedmond Pierce Limited
DirectorJean Francois Decouz
Company StatusActive
Company Number07084126
CategoryPrivate Limited Company
Incorporation Date23 November 2009(14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Jean Francois Decouz
Date of BirthMay 1981 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed23 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Ashcombe Road
London
SW19 8JP
Director NameMr James Edward Blanchard Carmalt
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(2 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 December 2016)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address1 Approach Road
London
SW20 8BA

Contact

Websiteredmondpierce.co.uk
Email address[email protected]
Telephone020 76928270
Telephone regionLondon

Location

Registered Address1 Approach Road
Raynes Park
London
SW20 8BA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1James Edward Blanchard Carmalt
50.00%
Ordinary A
50 at £1Jean-francois Guillaume Decouz
50.00%
Ordinary B

Financials

Year2014
Net Worth£11,429
Cash£14,524
Current Liabilities£3,677

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Filing History

3 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
10 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
8 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 November 2018Confirmation statement made on 29 November 2018 with updates (5 pages)
7 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
1 February 2018Termination of appointment of James Edward Blanchard Carmalt as a director on 5 December 2016 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (9 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (9 pages)
4 May 2017Director's details changed for Mr Jean Francois Decouz on 1 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Jean Francois Decouz on 1 May 2017 (2 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
9 December 2016Micro company accounts made up to 31 March 2016 (8 pages)
9 December 2016Micro company accounts made up to 31 March 2016 (8 pages)
30 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
19 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
19 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 September 2014Director's details changed for Mr James Edward Blanchard Carmalt on 1 September 2014 (2 pages)
2 September 2014Director's details changed for Mr James Edward Blanchard Carmalt on 1 September 2014 (2 pages)
2 September 2014Director's details changed for Mr James Edward Blanchard Carmalt on 1 September 2014 (2 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
13 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
21 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
13 December 2012Change the registered office situation from Wales to England and Wales on 30 November 2012 (3 pages)
13 December 2012Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 13 December 2012 (2 pages)
13 December 2012Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 13 December 2012 (2 pages)
13 December 2012Change the registered office situation from Wales to England and Wales on 30 November 2012 (3 pages)
16 October 2012Appointment of Mr James Edward Blanchard Carmalt as a director (2 pages)
16 October 2012Appointment of Mr James Edward Blanchard Carmalt as a director (2 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 December 2011Annual return made up to 23 November 2011 (3 pages)
12 December 2011Annual return made up to 23 November 2011 (3 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 January 2011Director's details changed for Mr Jean Francois Decouz on 7 January 2011 (2 pages)
19 January 2011Director's details changed for Mr Jean Francois Decouz on 7 January 2011 (2 pages)
19 January 2011Director's details changed for Mr Jean Francois Decouz on 7 January 2011 (2 pages)
14 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
25 February 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
25 February 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
23 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)