London
SW1W 8LP
Secretary Name | MULS Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 May 2010(5 months after company formation) |
Appointment Duration | 13 years, 12 months |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Director Name | Mr Philippe Rapin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 December 2009(same day as company formation) |
Role | Antique Dealer |
Country of Residence | Belgium |
Correspondence Address | 86-88 Pimlico Road London SW1W 8LP |
Website | 88-gallery.com |
---|
Registered Address | 86-88 Pimlico Road London SW1W 8PL |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
50 at £1 | Erik Ivo Robert Mullendorff 50.00% Ordinary |
---|---|
50 at £1 | Philippe Rapin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,815 |
Cash | £98,424 |
Current Liabilities | £1,048,592 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (5 months ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 2 weeks from now) |
10 August 2020 | Delivered on: 21 August 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
30 April 2010 | Delivered on: 1 May 2010 Persons entitled: Swallow Company Limited Classification: Rent deposit deed Secured details: £25,500 due or to become due from the company to the chargee. Particulars: Rent deposit in conjunction with assignment see image for full details. Outstanding |
5 December 2023 | Confirmation statement made on 5 December 2023 with updates (3 pages) |
---|---|
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
20 December 2022 | Change of details for Mr Erik Ivo Robert Mullendorf as a person with significant control on 5 December 2022 (2 pages) |
19 December 2022 | Director's details changed for Mr Erik Ivo Robert Mullendorff on 5 December 2022 (2 pages) |
19 December 2022 | Confirmation statement made on 5 December 2022 with updates (4 pages) |
19 December 2022 | Change of details for Mr Erik Ivo Robert Mullendorf as a person with significant control on 5 December 2022 (2 pages) |
24 November 2022 | Registered office address changed from 86-88 Pimlico Road London SW1W 8LP to 86-88 Pimlico Road London SW1W 8PL on 24 November 2022 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
20 December 2021 | Confirmation statement made on 5 December 2021 with updates (4 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
13 May 2021 | Secretary's details changed for Muls Limited on 13 May 2021 (1 page) |
5 January 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
21 August 2020 | Registration of charge 070961750002, created on 10 August 2020 (41 pages) |
22 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
9 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
17 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 January 2015 | Termination of appointment of Philippe Rapin as a director on 6 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Philippe Rapin as a director on 6 January 2015 (1 page) |
31 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Statement of capital following an allotment of shares on 6 December 2009
|
20 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Statement of capital following an allotment of shares on 6 December 2009
|
20 January 2011 | Statement of capital following an allotment of shares on 6 December 2009
|
20 January 2011 | Director's details changed for Mr Philippe Rapin on 1 December 2010 (2 pages) |
20 January 2011 | Director's details changed for Mr Philippe Rapin on 1 December 2010 (2 pages) |
20 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Director's details changed for Mr Philippe Rapin on 1 December 2010 (2 pages) |
15 July 2010 | Appointment of Muls Limited as a secretary (3 pages) |
15 July 2010 | Appointment of Muls Limited as a secretary (3 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 December 2009 | Statement of capital following an allotment of shares on 5 December 2009
|
14 December 2009 | Statement of capital following an allotment of shares on 5 December 2009
|
14 December 2009 | Statement of capital following an allotment of shares on 5 December 2009
|
5 December 2009 | Incorporation (23 pages) |
5 December 2009 | Incorporation (23 pages) |