London
W3 6QA
Director Name | Mr Yannis Aymeric Alary |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Mr Maxime Julien Alary |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS |
Secretary Name | Timothy Richard Thomas Morris |
---|---|
Status | Current |
Appointed | 19 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Granfield Street London SW11 3JH |
Registered Address | 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Guy Shearer 5.00% Ordinary A |
---|---|
50 at £1 | Simon Codrington 5.00% Ordinary A |
40 at £1 | Malk Alary 4.00% Ordinary A |
300 at £1 | Maxime Julie Alary 30.00% Ordinary A |
300 at £1 | Yannis Aymeric Alary 30.00% Ordinary A |
200 at £1 | Benjamin Marthan 20.00% Ordinary A |
20 at £1 | Benjamin Tish 2.00% Ordinary A |
20 at £1 | Simon Mullins 2.00% Ordinary A |
20 at £1 | Timothy Richard Thomas Morris 2.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £124,085 |
Cash | £26,618 |
Current Liabilities | £210,586 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
27 May 2016 | Delivered on: 27 May 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
19 September 2013 | Delivered on: 3 October 2013 Persons entitled: Simon Codrington Guy Shearer Benjamin Marthan Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 November 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
---|---|
3 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
23 August 2017 | Total exemption small company accounts made up to 4 December 2016 (10 pages) |
9 April 2017 | Statement of capital following an allotment of shares on 30 January 2017
|
29 March 2017 | Resolutions
|
29 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
29 September 2016 | Registered office address changed from Liles Morris 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS United Kingdom to 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 29 September 2016 (1 page) |
4 July 2016 | Registered office address changed from Liles Morris 1st Floor Coombe Road New Malden Surrey KT3 4QS United Kingdom to Liles Morris 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from Park House 233 Roehampton Lane London SW15 4LB to Liles Morris 1st Floor Coombe Road New Malden Surrey KT3 4QS on 4 July 2016 (1 page) |
4 June 2016 | Satisfaction of charge 082212560001 in full (4 pages) |
27 May 2016 | Registration of charge 082212560002, created on 27 May 2016 (23 pages) |
26 February 2016 | Total exemption small company accounts made up to 29 November 2015 (8 pages) |
17 December 2015 | Director's details changed for Maxime Julien Alary on 1 December 2015 (2 pages) |
17 December 2015 | Director's details changed for Maxime Julien Alary on 1 December 2015 (2 pages) |
12 October 2015 | Director's details changed for Maxime Julien Alary on 1 January 2015 (2 pages) |
12 October 2015 | Director's details changed for Yannis Aymeric Alary on 1 January 2015 (2 pages) |
12 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Director's details changed for Maxime Julien Alary on 1 January 2015 (2 pages) |
12 October 2015 | Director's details changed for Yannis Aymeric Alary on 1 January 2015 (2 pages) |
1 October 2015 | Director's details changed for Maxime Julien Alary on 1 January 2015 (2 pages) |
1 October 2015 | Director's details changed for Yannis Aymeric Alary on 1 January 2015 (2 pages) |
1 October 2015 | Director's details changed for Maxime Julien Alary on 1 January 2015 (2 pages) |
1 October 2015 | Director's details changed for Yannis Aymeric Alary on 1 January 2015 (2 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
23 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
24 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
7 May 2014 | Previous accounting period extended from 30 September 2013 to 30 November 2013 (3 pages) |
28 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
23 October 2013 | Change of share class name or designation (2 pages) |
23 October 2013 | Statement of capital following an allotment of shares on 19 September 2013
|
3 October 2013 | Registration of charge 082212560001 (18 pages) |
19 September 2012 | Incorporation (51 pages) |