566 Chiswick High Road
Chiswick
London
W4 5YA
Director Name | Olivier FranÇOis Morato |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 22 April 2022(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Fma Accountants Ltd, Building 3, Chiswick Busi 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Mr Craig David Vassie |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Consultants |
Country of Residence | United Kingdom |
Correspondence Address | 19 London End Beaconsfield Bucks |
Director Name | Mr Cedric Jean-Jacques Filet |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Fma Accountants Ltd, Building 3, Chiswick Busi 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Ms Odile Prevot-Mussat |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 March 2020(10 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Fma Accountants Ltd, Building 3, Chiswick Busi 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Mr Jerome Teiletche |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 March 2020(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 November 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Fma Accountants Ltd, Building 3, Chiswick Busi 566 Chiswick High Road Chiswick London W4 5YA |
Website | www.therelocationbureau.com |
---|
Registered Address | C/O Fma Accountants Ltd, Building 3, Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,016 |
Cash | £19,706 |
Current Liabilities | £7,690 |
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 | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
31 January 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
29 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
7 December 2022 | Termination of appointment of Jerome Teiletche as a director on 24 November 2022 (1 page) |
27 July 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
26 April 2022 | Appointment of Mr Olivier François Morato as a director on 22 April 2022 (2 pages) |
31 March 2022 | Termination of appointment of Odile Prevot-Mussat as a director on 31 March 2022 (1 page) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
26 August 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
11 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
27 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
6 April 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
6 April 2020 | Termination of appointment of Cedric Jean-Jacques Filet as a director on 26 March 2020 (1 page) |
6 April 2020 | Appointment of Mr Jerome Teiletche as a director on 26 March 2020 (2 pages) |
6 April 2020 | Appointment of Ms Odile Prevot-Mussat as a director on 26 March 2020 (2 pages) |
7 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2019 | Director's details changed for Mr Serge Betsen Tchoua on 1 February 2019 (2 pages) |
13 November 2019 | Director's details changed for Mr Serge Betsen Tchoua on 1 February 2019 (2 pages) |
13 November 2019 | Change of details for Mr Serge Betsen Tchoua as a person with significant control on 1 February 2019 (2 pages) |
13 November 2019 | Registered office address changed from 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ to C/O Fma Accountants Ltd, Building 3, Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA on 13 November 2019 (1 page) |
2 August 2019 | Confirmation statement made on 31 January 2019 with no updates (2 pages) |
2 August 2019 | Administrative restoration application (3 pages) |
9 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (20 pages) |
24 September 2018 | Confirmation statement made on 31 January 2018 with no updates (2 pages) |
24 September 2018 | Confirmation statement made on 5 January 2017 with updates (2 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
24 September 2018 | Administrative restoration application (3 pages) |
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
20 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
11 April 2016 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
11 April 2016 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2016 | Annual return made up to 5 January 2016 no member list (2 pages) |
29 February 2016 | Annual return made up to 5 January 2016 no member list (2 pages) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2015 | Annual return made up to 5 January 2015 no member list (2 pages) |
18 February 2015 | Annual return made up to 5 January 2015 no member list (2 pages) |
18 February 2015 | Annual return made up to 5 January 2015 no member list (2 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 March 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
27 March 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
11 February 2014 | Annual return made up to 5 January 2014 no member list (2 pages) |
11 February 2014 | Annual return made up to 5 January 2014 no member list (2 pages) |
11 February 2014 | Annual return made up to 5 January 2014 no member list (2 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 July 2013 | Registered office address changed from 19 London End Beaconsfield Bucks United Kingdom on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 19 London End Beaconsfield Bucks United Kingdom on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 19 London End Beaconsfield Bucks United Kingdom on 4 July 2013 (1 page) |
11 March 2013 | Termination of appointment of Craig Vassie as a director (1 page) |
11 March 2013 | Termination of appointment of Craig Vassie as a director (1 page) |
7 February 2013 | Annual return made up to 5 January 2013 no member list (3 pages) |
7 February 2013 | Annual return made up to 5 January 2013 no member list (3 pages) |
7 February 2013 | Annual return made up to 5 January 2013 no member list (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 February 2012 | Registered office address changed from Langley House Tudor Road Hazlemere High Wycombe Buckinghamshire HP15 7PA United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Annual return made up to 5 January 2012 no member list (3 pages) |
2 February 2012 | Registered office address changed from Langley House Tudor Road Hazlemere High Wycombe Buckinghamshire HP15 7PA United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Annual return made up to 5 January 2012 no member list (3 pages) |
2 February 2012 | Annual return made up to 5 January 2012 no member list (3 pages) |
2 February 2012 | Registered office address changed from Langley House Tudor Road Hazlemere High Wycombe Buckinghamshire HP15 7PA United Kingdom on 2 February 2012 (1 page) |
10 October 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
10 October 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
21 February 2011 | Annual return made up to 5 January 2011 no member list (3 pages) |
21 February 2011 | Annual return made up to 5 January 2011 no member list (3 pages) |
21 February 2011 | Annual return made up to 5 January 2011 no member list (3 pages) |
15 September 2010 | Memorandum and Articles of Association (11 pages) |
15 September 2010 | Resolutions
|
15 September 2010 | Resolutions
|
15 September 2010 | Memorandum and Articles of Association (11 pages) |
5 January 2010 | Incorporation (19 pages) |
5 January 2010 | Incorporation (19 pages) |