Lincoln's Inn
London
WC2A 3TH
Director Name | Clemence Krzentowksi |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 25 March 2014(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Art Dealer |
Country of Residence | France |
Correspondence Address | C/O Edwin Coe Llp 2 Stone Buildings Lincoln's Inn London WC2A 3TH |
Director Name | Didier Francois Krzentowksi |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | French |
Status | Current |
Appointed | 25 March 2014(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Art Dealer |
Country of Residence | France |
Correspondence Address | C/O Edwin Coe Llp 2 Stone Buildings Lincoln's Inn London WC2A 3TH |
Director Name | Victoire Krzentowksi |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | French |
Status | Current |
Appointed | 25 March 2014(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Edwin Coe Llp 2 Stone Buildings Lincoln's Inn London WC2A 3TR |
Director Name | Raphaelle Marie Olivia Germaine Bischoff |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 November 2009(same day as company formation) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 17 Phillimore Place London W8 7BY |
Director Name | Miss Paola Weiss |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 November 2009(same day as company formation) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 129 Woodsford Square London W14 8HA |
Registered Address | C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
60 at £0.01 | Clemence Krzentowksi 30.00% Ordinary |
---|---|
60 at £0.01 | Didier Krzentowksi 30.00% Ordinary |
40 at £0.01 | Clara Krzentowksi 20.00% Ordinary |
40 at £0.01 | Victoire Krzentowksi 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,999 |
Cash | £8,878 |
Current Liabilities | £126,817 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
30 December 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
---|---|
14 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
19 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
8 September 2021 | Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 8 September 2021 (1 page) |
17 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (6 pages) |
27 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
4 November 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
25 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
20 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
26 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 November 2016 | Confirmation statement made on 14 October 2016 with updates (8 pages) |
30 November 2016 | Confirmation statement made on 14 October 2016 with updates (8 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 August 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
31 August 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
12 February 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
9 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
24 April 2014 | Sub-division of shares on 20 March 2014 (5 pages) |
24 April 2014 | Sub-division of shares on 20 March 2014 (5 pages) |
16 April 2014 | Appointment of Clemence Krzentowksi as a director (3 pages) |
16 April 2014 | Appointment of Victoire Krzentowksi as a director (3 pages) |
16 April 2014 | Termination of appointment of Paola Weiss as a director (2 pages) |
16 April 2014 | Appointment of Clemence Krzentowksi as a director (3 pages) |
16 April 2014 | Appointment of Victoire Krzentowksi as a director (3 pages) |
16 April 2014 | Appointment of Clara Krzentowksi as a director (3 pages) |
16 April 2014 | Appointment of Clara Krzentowksi as a director (3 pages) |
16 April 2014 | Appointment of Didier Francois Krzentowksi as a director (3 pages) |
16 April 2014 | Termination of appointment of Raphaelle Bischoff as a director (2 pages) |
16 April 2014 | Termination of appointment of Raphaelle Bischoff as a director (2 pages) |
16 April 2014 | Appointment of Didier Francois Krzentowksi as a director (3 pages) |
16 April 2014 | Termination of appointment of Paola Weiss as a director (2 pages) |
2 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders (4 pages) |
2 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
3 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
20 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
18 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Paola Weiss on 1 July 2010 (3 pages) |
12 July 2010 | Director's details changed for Paola Weiss on 1 July 2010 (3 pages) |
12 July 2010 | Director's details changed for Paola Weiss on 1 July 2010 (3 pages) |
27 November 2009 | Incorporation
|
27 November 2009 | Incorporation
|
27 November 2009 | Incorporation
|