London
E1 7LE
Director Name | Mr David Nicolas Simon |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Rue Gustave Flaubert Perpignan 66000 |
Director Name | Mr Jean Philippe Simon |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 June 2012(9 months, 4 weeks after company formation) |
Appointment Duration | 8 years (resigned 01 July 2020) |
Role | Businessman |
Country of Residence | Spain |
Correspondence Address | 3rd Floor 14 Hanover Street London W1S 1YH |
Director Name | Mr Jean-Philippe Simon |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 November 2022(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 February 2024) |
Role | Businessman |
Country of Residence | France |
Correspondence Address | 9 Calle Nord 9 La Jonquera 17700 |
Website | bca-advisers.com |
---|---|
Email address | [email protected] |
Telephone | 07 447307213 |
Telephone region | Mobile |
Registered Address | 19 Leyden Street London E1 7LE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | David Simon 50.00% Ordinary |
---|---|
500 at £1 | Jean Philippe Simon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,138 |
Current Liabilities | £6,072 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
17 May 2023 | Micro company accounts made up to 30 June 2022 (7 pages) |
---|---|
23 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
15 November 2022 | Appointment of Mr Jean-Philippe Simon as a director on 9 November 2022 (2 pages) |
9 August 2022 | Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH to 19 Leyden Street London E1 7LE on 9 August 2022 (1 page) |
14 March 2022 | Micro company accounts made up to 30 June 2021 (7 pages) |
5 January 2022 | Confirmation statement made on 5 January 2022 with updates (4 pages) |
9 August 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
10 March 2021 | Micro company accounts made up to 30 June 2020 (7 pages) |
3 July 2020 | Cessation of Jean Philippe Simon as a person with significant control on 1 July 2020 (1 page) |
3 July 2020 | Notification of David Nicolas Simon as a person with significant control on 1 July 2020 (2 pages) |
3 July 2020 | Appointment of Mr David Nicolas Simon as a director on 1 July 2020 (2 pages) |
3 July 2020 | Termination of appointment of Jean Philippe Simon as a director on 1 July 2020 (1 page) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
2 January 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
26 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
26 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
30 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
30 September 2014 | Register(s) moved to registered office address 3Rd Floor 14 Hanover Street London W1S 1YH (1 page) |
30 September 2014 | Register(s) moved to registered office address 3Rd Floor 14 Hanover Street London W1S 1YH (1 page) |
30 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
12 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
31 July 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 October 2012 | Previous accounting period shortened from 30 September 2012 to 30 June 2012 (3 pages) |
10 October 2012 | Previous accounting period shortened from 30 September 2012 to 30 June 2012 (3 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 August 2012 | Register(s) moved to registered inspection location (1 page) |
16 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Register inspection address has been changed (1 page) |
16 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Register(s) moved to registered inspection location (1 page) |
16 August 2012 | Register inspection address has been changed (1 page) |
2 July 2012 | Termination of appointment of David Simon as a director (1 page) |
2 July 2012 | Termination of appointment of David Simon as a director (1 page) |
2 July 2012 | Appointment of Jean Philippe Simon as a director (2 pages) |
2 July 2012 | Appointment of Jean Philippe Simon as a director (2 pages) |
5 September 2011 | Incorporation (20 pages) |
5 September 2011 | Incorporation (20 pages) |