Company NameRe-Sources El Ltd
DirectorEva Marie Lagarde
Company StatusActive
Company Number08101623
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 10 months ago)
Previous NameEl Communications Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Director

Director NameMs Eva Marie Lagarde
Date of BirthJune 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed12 June 2012(same day as company formation)
RoleMs
Country of ResidenceEngland
Correspondence Address7 Cranfield Court, Homer Street
London
W1H 4NB

Location

Registered AddressBasement Flat
7 St. Georges Terrace
London
NW1 8XH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

1 at £1Eva Marie Lagarde
100.00%
Ordinary

Financials

Year2014
Net Worth£2,635
Cash£6,232
Current Liabilities£3,925

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

31 March 2024Micro company accounts made up to 30 June 2023 (5 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
22 March 2023Registered office address changed from 7 Cranfield Court, Homer Street London W1H 4NB England to Basement Flat 7 st. Georges Terrace London NW1 8XH on 22 March 2023 (1 page)
22 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
22 March 2023Change of details for Ms Eva Marie Lagarde as a person with significant control on 22 March 2023 (2 pages)
28 July 2022Micro company accounts made up to 30 June 2021 (5 pages)
27 July 2022Registered office address changed from Unit 2 29-31 Adelaide Road London NW3 3QB United Kingdom to 7 Cranfield Court, Homer Street London London W1G 4NB on 27 July 2022 (1 page)
27 July 2022Registered office address changed from 7 Cranfield Court, Homer Street London London W1G 4NB England to 7 Cranfield Court, Homer Street London W1H 4NB on 27 July 2022 (1 page)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
13 July 2021Confirmation statement made on 12 June 2021 with updates (4 pages)
17 June 2021Registered office address changed from A and L, Suite 1-3 the Hop Exchange 24 Southwark Street London SE1 1TY England to Unit 2 29-31 Adelaide Road London NW3 3QB on 17 June 2021 (1 page)
11 April 2021Sub-division of shares on 29 March 2021 (4 pages)
11 April 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Create new class of share/sub-division 29/03/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 April 2021Statement of capital following an allotment of shares on 29 March 2021
  • GBP 1.1
(3 pages)
25 January 2021Micro company accounts made up to 30 June 2020 (5 pages)
21 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-01
(3 pages)
1 July 2020Change of details for Ms Eva Marie Lagarde as a person with significant control on 12 June 2020 (2 pages)
30 June 2020Change of details for Ms Eva Marie Lagarde as a person with significant control on 12 June 2020 (2 pages)
30 June 2020Director's details changed for Ms Eva Marie Lagarde on 12 June 2020 (2 pages)
30 June 2020Confirmation statement made on 12 June 2020 with updates (5 pages)
15 June 2020Change of details for Eva Marie Lagarde as a person with significant control on 1 January 2020 (2 pages)
15 June 2020Director's details changed for Eva Marie Lagarde on 1 January 2020 (2 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
4 February 2020Registered office address changed from 24 Southwark Street Accounts and Legal the Hop Exchange London London SE1 1TY United Kingdom to A and L, Suite 1-3 the Hop Exchange 24 Southwark Street London SE1 1TY on 4 February 2020 (1 page)
10 January 2020Registered office address changed from 11a Hatch Road Pilgrims Hatch Brentwood Essex CM15 9PU United Kingdom to 24 Southwark Street Accounts and Legal the Hop Exchange London London SE1 1TY on 10 January 2020 (1 page)
4 September 2019Compulsory strike-off action has been discontinued (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
28 August 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
10 December 2018Registered office address changed from 30 Percy Street London W1T 2DB to 11a Hatch Road Pilgrims Hatch Brentwood Essex CM15 9PU on 10 December 2018 (1 page)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
23 February 2016Director's details changed for Eva Marie Lagarde on 23 February 2016 (2 pages)
23 February 2016Director's details changed for Eva Marie Lagarde on 23 February 2016 (2 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
25 June 2012Registered office address changed from 76 Mysore Road Battersea London SW11 5SQ United Kingdom on 25 June 2012 (1 page)
25 June 2012Director's details changed for Eva Marie Lagarde on 25 June 2012 (2 pages)
25 June 2012Director's details changed for Eva Marie Lagarde on 25 June 2012 (2 pages)
25 June 2012Registered office address changed from 76 Mysore Road Battersea London SW11 5SQ United Kingdom on 25 June 2012 (1 page)
12 June 2012Incorporation (35 pages)
12 June 2012Incorporation (35 pages)