London
SW7 3LQ
Secretary Name | Accountancy & Financial Services (UK) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months |
Correspondence Address | 42 Brunswick Road London W5 1AG |
Director Name | Mr Yves Bourteel |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 30 Rue De La Gare Steenbecque 59189 |
Website | afs-uk.com |
---|
Registered Address | 88 Old Brompton Road London SW7 3LQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
8 at £1 | Aux Merveilleux Gambetta 80.00% Ordinary |
---|---|
2 at £1 | Yves Bourteel 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£174,404 |
Cash | £29,711 |
Current Liabilities | £290,756 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 August 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 1 week from now) |
15 February 2013 | Delivered on: 26 February 2013 Persons entitled: The Shepherds Friendly Society Limited Classification: Rent deposit deed Secured details: £63,000 and all other monies due or to become due. Particulars: The rental deposit of £63,000 together with any further amounts paid to maintain the rental deposit. Outstanding |
---|
6 September 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
14 September 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
21 April 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
3 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
9 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
16 June 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
3 September 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
16 December 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
27 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
12 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
25 May 2018 | Termination of appointment of Yves Bourteel as a director on 25 May 2018 (1 page) |
26 July 2017 | Notification of Frederic Vaucamps as a person with significant control on 1 January 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
26 July 2017 | Notification of Frederic Vaucamps as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
27 December 2016 | Appointment of Mr Frederic Bernard Marie Vaucamps as a director on 27 December 2016 (2 pages) |
27 December 2016 | Appointment of Mr Frederic Bernard Marie Vaucamps as a director on 27 December 2016 (2 pages) |
4 June 2016 | Registered office address changed from 42 Brunswick Road London W5 1AG to C/O Aux Merveilleux 88 Old Brompton Road London SW7 3LQ on 4 June 2016 (1 page) |
4 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
4 June 2016 | Registered office address changed from 42 Brunswick Road London W5 1AG to C/O Aux Merveilleux 88 Old Brompton Road London SW7 3LQ on 4 June 2016 (1 page) |
4 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
13 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
31 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
28 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
19 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
11 May 2013 | Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
11 May 2013 | Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 February 2013 | Statement of capital following an allotment of shares on 15 October 2012
|
19 February 2013 | Statement of capital following an allotment of shares on 15 October 2012
|
23 November 2012 | Appointment of Accountancy & Financial Services (Uk) Ltd as a secretary (3 pages) |
23 November 2012 | Appointment of Accountancy & Financial Services (Uk) Ltd as a secretary (3 pages) |
29 May 2012 | Incorporation (29 pages) |
29 May 2012 | Incorporation (29 pages) |