Bromley
Kent
BR1 3EA
Director Name | Ms Annelise Lepage |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | French |
Status | Closed |
Appointed | 10 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22, Queens Road Bromley Kent BR1 3EA |
Registered Address | C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
50 at £1 | Annelise Lepage 50.00% Ordinary |
---|---|
50 at £1 | Stephane Jean Crisba 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,738 |
Cash | £9,034 |
Current Liabilities | £14,772 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
---|---|
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (11 pages) |
28 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
19 September 2016 | Director's details changed for Mr Stephane Jean Crisba on 1 September 2016 (2 pages) |
19 September 2016 | Registered office address changed from 9 Queen's Road Bromley Kent BR1 3EA to 22 Queens Road Bromley Kent BR1 3EA on 19 September 2016 (1 page) |
19 September 2016 | Director's details changed for Ms Annelise Lepage on 1 September 2016 (2 pages) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
1 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
4 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
10 February 2015 | Director's details changed for Mr Stephane Jean Crisba on 9 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Ms Annelise Lepage on 9 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Stephane Jean Crisba on 9 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Ms Annelise Lepage on 9 February 2015 (2 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
1 July 2014 | Director's details changed for Mr Stephane Jean Crisba on 1 July 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Stephane Jean Crisba on 1 July 2014 (2 pages) |
30 June 2014 | Registered office address changed from 21 Dunstable Court 12 St Johns Park Blackheath London SE3 7TN on 30 June 2014 (1 page) |
18 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
13 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
23 July 2012 | Director's details changed for Ms Annelise Lepage on 23 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr Stephane Jean Crisba on 23 July 2012 (2 pages) |
10 February 2012 | Incorporation
|
10 February 2012 | Incorporation
|