Company NameLes Couilles Du Chien Limited
DirectorJerome Dodd
Company StatusActive
Company Number07589198
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Jerome Dodd
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Jerome Dodd
100.00%
Ordinary

Financials

Year2014
Net Worth£134,985
Cash£144,532
Current Liabilities£42,594

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

24 July 2018Delivered on: 24 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 5 church street marylebone london NW8 8EE registered at hm land registry under title number 287262.
Outstanding
30 May 2018Delivered on: 30 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 5 church street marylebone london NW8 8EE registered at hm land registry under title number 287262.
Outstanding
13 November 2017Delivered on: 29 November 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 September 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
19 March 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
17 July 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
25 May 2022Compulsory strike-off action has been discontinued (1 page)
18 May 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
14 September 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
22 April 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
27 September 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
26 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
30 April 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
18 February 2019Registered office address changed from C/O Norman & Company Sutherland House Second Floor 70-78 West Hendon Broadway London NW9 7ER to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 18 February 2019 (1 page)
3 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 July 2018Satisfaction of charge 075891980002 in full (1 page)
24 July 2018Registration of charge 075891980003, created on 24 July 2018 (8 pages)
30 May 2018Registration of charge 075891980002, created on 30 May 2018 (7 pages)
24 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 November 2017Registration of charge 075891980001, created on 13 November 2017 (9 pages)
29 November 2017Registration of charge 075891980001, created on 13 November 2017 (9 pages)
25 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Registered office address changed from C/O Norman & Company 9th Floor Hyde House the Hyde London NW9 6LQ to C/O Norman & Company Sutherland House Second Floor 70-78 West Hendon Broadway London NW9 7ER on 8 May 2015 (1 page)
8 May 2015Registered office address changed from C/O Norman & Company 9th Floor Hyde House the Hyde London NW9 6LQ to C/O Norman & Company Sutherland House Second Floor 70-78 West Hendon Broadway London NW9 7ER on 8 May 2015 (1 page)
8 May 2015Registered office address changed from C/O Norman & Company 9th Floor Hyde House the Hyde London NW9 6LQ to C/O Norman & Company Sutherland House Second Floor 70-78 West Hendon Broadway London NW9 7ER on 8 May 2015 (1 page)
8 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 May 2014Registered office address changed from C/O Norman of Company 9Th Floor Hyde House the Hyde London NW9 6LQ on 22 May 2014 (1 page)
22 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Registered office address changed from C/O Norman of Company 9Th Floor Hyde House the Hyde London NW9 6LQ on 22 May 2014 (1 page)
22 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
27 April 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
27 April 2011Appointment of Jerome Dodd as a director (3 pages)
27 April 2011Appointment of Jerome Dodd as a director (3 pages)
27 April 2011Registered office address changed from 9Th Floor Hyde House the Hyde London NW9 6LQ United Kingdom on 27 April 2011 (2 pages)
27 April 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
27 April 2011Registered office address changed from 9Th Floor Hyde House the Hyde London NW9 6LQ United Kingdom on 27 April 2011 (2 pages)
6 April 2011Termination of appointment of Graham Cowan as a director (1 page)
6 April 2011Termination of appointment of Graham Cowan as a director (1 page)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)