Company NameLa Maison London Limited
DirectorLouis Harry Bacou
Company StatusActive
Company Number07178915
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years ago)

Business Activity

Section SOther service activities
SIC 95240Repair of furniture and home furnishings

Directors

Director NameMr Louis Harry Bacou
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(10 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMr Lee William Galloway
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Secretary NameMr David John Vallance
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mutton Lane
Potters Bar
Herts
EN6 2NX
Director NameMr Guillaume Charles Andre Bacou
Date of BirthApril 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed05 March 2010(1 day after company formation)
Appointment Duration10 years, 3 months (resigned 15 June 2020)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMs Louise Dorothy Sawyer Bacou
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(1 day after company formation)
Appointment Duration10 years, 3 months (resigned 15 June 2020)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Secretary NameLouise Dorothy Sawyer Bacou
NationalityBritish
StatusResigned
Appointed05 March 2010(1 day after company formation)
Appointment Duration10 years, 3 months (resigned 15 June 2020)
RoleCompany Director
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU

Contact

Websitelamaisonlondon.com
Email address[email protected]
Telephone020 35384310
Telephone regionLondon

Location

Registered Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50 at £1Mr Guillaume Charles Andre Bacou
50.00%
Ordinary
50 at £1Ms Louise Dorothy Sawyer Bacou
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 March 2023 (1 year ago)
Next Return Due18 March 2024 (overdue)

Filing History

22 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
17 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
28 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
14 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
3 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
6 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
16 May 2014Director's details changed for Gullaume Charles Andre Bacou on 18 October 2013 (2 pages)
16 May 2014Director's details changed for Louise Dorothy Sawyer Bacou on 18 October 2013 (2 pages)
16 May 2014Secretary's details changed for Louise Dorothy Sawyer Bacou on 18 October 2013 (1 page)
10 February 2014Director's details changed for Gullaume Charles Andre Bacou on 18 October 2013 (2 pages)
10 February 2014Director's details changed for Louise Dorothy Sawyer Bacou on 18 October 2013 (2 pages)
10 February 2014Secretary's details changed for Louise Dorothy Sawyer Bacou on 18 October 2013 (1 page)
17 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
24 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
13 April 2010Termination of appointment of Lee Galloway as a director (1 page)
13 April 2010Appointment of Louise Dorothy Sawyer Bacou as a director (2 pages)
13 April 2010Appointment of Gullaume Charles Andre Bacou as a director (2 pages)
13 April 2010Termination of appointment of David Vallance as a secretary (1 page)
13 April 2010Appointment of Louise Dorothy Sawyer Bacou as a secretary (2 pages)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(43 pages)