Domaine De Barbigoua
La Croix Valmer
83420
Director Name | Russell William Teasdale |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2011(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 70 Sutherland Avenue London W9 2QS |
Secretary Name | Russell William Teasdale |
---|---|
Status | Current |
Appointed | 22 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 70 Sutherland Avenue London W9 2QS |
Director Name | Noelene Joy Hewitson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Retired |
Country of Residence | France |
Correspondence Address | 27 Avenue Du Belvedere Domaine De Barbigoua La Croix Valmer 83420 |
Registered Address | 8 Bristol Gardens London W9 2JG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Noel Joy Hewitson & Donald John Hewitson 37.50% Ordinary |
---|---|
1 at £1 | Katherine Jane Krais & Howard Jonathan Krais 12.50% Ordinary |
1 at £1 | Patrick Badr & Terese Menhem 12.50% Ordinary |
1 at £1 | Ronan Phelan 12.50% Ordinary |
1 at £1 | Russell William Teasdale 12.50% Ordinary |
1 at £1 | Salvatore Franco 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8 |
Cash | £7,078 |
Current Liabilities | £8,521 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
25 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
---|---|
5 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
1 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
15 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
15 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
14 July 2017 | Notification of Noelene Hewitson as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Noelene Hewitson as a person with significant control on 23 June 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
5 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
29 October 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
29 October 2012 | Registered office address changed from 85a Shirland Rd London W9 2EL United Kingdom on 29 October 2012 (1 page) |
29 October 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
29 October 2012 | Registered office address changed from 85a Shirland Rd London W9 2EL United Kingdom on 29 October 2012 (1 page) |
24 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
23 June 2011 | Appointment of Mrs Noelene Joy Hewitson as a director (2 pages) |
23 June 2011 | Director's details changed for Noelene Joy Hewitson on 22 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Noelene Joy Hewitson on 22 June 2011 (2 pages) |
23 June 2011 | Termination of appointment of Noelene Hewitson as a director (1 page) |
23 June 2011 | Termination of appointment of Noelene Hewitson as a director (1 page) |
23 June 2011 | Appointment of Mrs Noelene Joy Hewitson as a director (2 pages) |
22 June 2011 | Incorporation (23 pages) |
22 June 2011 | Incorporation (23 pages) |