1 Ballards Lane
Finchley Central
London
N3 1LQ
Director Name | JÉRÔMe Philippe Guernier |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | French |
Status | Closed |
Appointed | 28 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central House Office 3.2 Care Of Italian Accountan 1 Ballards Lane Finchley Central London N3 1LQ |
Website | bcsconsulting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 31953851 |
Telephone region | London |
Registered Address | Central House Office 3.2 Care Of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
50 at £1 | Jerome Philippe Guernier 50.00% Ordinary |
---|---|
50 at £1 | Velia Maria Rita Tigano 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,335 |
Cash | £21,303 |
Current Liabilities | £26,479 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
29 January 2021 | Micro company accounts made up to 30 November 2020 (8 pages) |
---|---|
30 November 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
9 June 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
5 March 2020 | Second filing of Confirmation Statement dated 29/11/2016 (5 pages) |
20 January 2020 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
15 February 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
12 June 2018 | Registered office address changed from Office 311 Winston House 2 Dollis Park London N3 1HF to Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ on 12 June 2018 (1 page) |
9 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
9 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
30 January 2017 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 29 November 2016 with updates
|
22 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
22 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
19 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
19 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
12 August 2015 | Director's details changed for Jérôme Philippe Guernier on 7 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Jérôme Philippe Guernier on 7 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Velia Maria Rita Tigano on 7 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Jérôme Philippe Guernier on 7 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Velia Maria Rita Tigano on 7 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Velia Maria Rita Tigano on 7 August 2015 (2 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
6 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
29 January 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
2 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
9 January 2013 | Registered office address changed from C/O Winston House Office 311 Po Box 2 Dollis P Winston House Office 311 2 Dollis Park Finchley Central London N3 1HF United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from C/O Winston House Office 311 Po Box 2 Dollis P Winston House Office 311 2 Dollis Park Finchley Central London N3 1HF United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from C/O Winston House Office 311 Po Box 2 Dollis P Winston House Office 311 2 Dollis Park Finchley Central London N3 1HF United Kingdom on 9 January 2013 (1 page) |
29 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Registered office address changed from C/O Winston House Office 311 Po Box 2 Dollis P Winston House Office 311 2 Dollis Park Finchley Central London Finchley Central N3 1HF on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from Office 309 Winston House 2 Dollis Park London London N3 1HF England on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from C/O Winston House Office 311 Po Box 2 Dollis P Winston House Office 311 2 Dollis Park Finchley Central London Finchley Central N3 1HF on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from Office 309 Winston House 2 Dollis Park London London N3 1HF England on 29 November 2012 (1 page) |
28 November 2011 | Incorporation
|
28 November 2011 | Incorporation
|
28 November 2011 | Incorporation
|