Chelsea Harbour
London
SW10 0XF
Director Name | Mrs Helen Cormack |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 421 Design Centre East Chelsea Harbour London SW10 0XF |
Registered Address | 421 Design Centre East Chelsea Harbour London SW10 0XF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
1 at £1 | Andrew Cormack 50.00% Ordinary |
---|---|
1 at £1 | Helen Cormack 50.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
6 November 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
6 November 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
16 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
3 January 2019 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
8 November 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
15 August 2018 | Director's details changed for Mrs Helen Cormack on 15 August 2018 (2 pages) |
15 August 2018 | Director's details changed for Mr Andrew Cormack on 15 August 2018 (2 pages) |
15 August 2018 | Change of details for Mrs Helen Cormack as a person with significant control on 15 August 2018 (2 pages) |
15 August 2018 | Change of details for Mr Andrew Edward Cormack as a person with significant control on 15 August 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
4 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
18 March 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
18 March 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
10 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Registered office address changed from Tissus De Helene 421 the Chambers Chelsea Harbour London SW10 0XF to 421 Design Centre East Chelsea Harbour London SW10 0XF on 10 November 2014 (1 page) |
10 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Registered office address changed from Tissus De Helene 421 the Chambers Chelsea Harbour London SW10 0XF to 421 Design Centre East Chelsea Harbour London SW10 0XF on 10 November 2014 (1 page) |
5 August 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
5 August 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
13 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
6 June 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
28 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
25 January 2012 | Current accounting period extended from 30 November 2011 to 31 January 2012 (1 page) |
25 January 2012 | Current accounting period extended from 30 November 2011 to 31 January 2012 (1 page) |
29 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Company name changed fleurons de helene LTD\certificate issued on 17/11/10
|
17 November 2010 | Company name changed fleurons de helene LTD\certificate issued on 17/11/10
|
3 November 2010 | Incorporation (21 pages) |
3 November 2010 | Incorporation (21 pages) |