London
SW1V 1PJ
Registered Address | 74e Eccleston Square London SW1V 1PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Henri Mouy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £102,081 |
Cash | £58,170 |
Current Liabilities | £7,926 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 15 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (9 months from now) |
27 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
15 December 2022 | Confirmation statement made on 15 December 2022 with updates (4 pages) |
6 December 2022 | Statement of capital following an allotment of shares on 30 November 2022
|
6 December 2022 | Cessation of Henri Mouy as a person with significant control on 30 November 2022 (1 page) |
6 December 2022 | Appointment of Mrs Morgane Tirel as a director on 30 November 2022 (2 pages) |
6 December 2022 | Notification of Morgane Tirel as a person with significant control on 30 November 2022 (2 pages) |
14 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
9 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
18 June 2021 | Director's details changed for Mr Henri Mouy on 18 June 2021 (2 pages) |
18 June 2021 | Registered office address changed from 74E 74E Eccleston Square London SW1V 1PJ United Kingdom to 74E Eccleston Square London SW1V 1PJ on 18 June 2021 (1 page) |
18 June 2021 | Registered office address changed from 18 Kensington Court Mews London W8 5DR England to 74E 74E Eccleston Square London SW1V 1PJ on 18 June 2021 (1 page) |
18 June 2021 | Change of details for Mr Henri Mouy as a person with significant control on 18 June 2021 (2 pages) |
3 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
31 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
4 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
1 March 2019 | Registered office address changed from Rex House 4 - 12 Regent Street 4th Floor London SW1Y 4RG to 18 Kensington Court Mews London W8 5DR on 1 March 2019 (1 page) |
4 February 2019 | Director's details changed for Mr Henri Mouy on 4 February 2019 (2 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
1 November 2018 | Director's details changed for Mr Henri Mouy on 19 October 2018 (2 pages) |
29 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
28 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
28 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
29 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
29 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 November 2014 | Director's details changed for Mr Henri Mouy on 25 October 2014 (2 pages) |
21 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Director's details changed for Mr Henri Mouy on 25 October 2014 (2 pages) |
21 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
19 November 2014 | Director's details changed for Mr Henri Mouy on 25 October 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Henri Mouy on 25 October 2014 (2 pages) |
31 July 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
31 July 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
10 March 2014 | Registered office address changed from 17 Linden Gardens London W2 4HD on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from 17 Linden Gardens London W2 4HD on 10 March 2014 (1 page) |
8 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
7 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 4 July 2012 (1 page) |
13 October 2011 | Incorporation (20 pages) |
13 October 2011 | Incorporation (20 pages) |