Pezenas
34120
Director Name | Ms Krysta Gough |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128a Belgrave Road London SW1V 2BL |
Secretary Name | Pramex International Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2013(1 year after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 May 2021) |
Correspondence Address | 11 Old Jewry 8th Floor London EC2R 8DU |
Registered Address | 23 Copenhagen Street London N1 0JB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
80 at £1 | Holding Jcm S.a.r.l. 80.00% Ordinary |
---|---|
10 at £1 | D.paul Mas S.a.r.l 10.00% Ordinary |
10 at £1 | Harvest Effort Limited 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £569,357 |
Cash | £9,206 |
Current Liabilities | £97,257 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
3 February 2021 | Registered office address changed from 11 Old Jewry 8th Floor London EC2R 8DU to Office G07 14-16 Dowgate Hill London EC4R 2SU on 3 February 2021 (1 page) |
---|---|
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
26 November 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
13 November 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
3 September 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
24 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
16 June 2017 | Audit exemption subsidiary accounts made up to 31 August 2016 (6 pages) |
16 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/08/16 (3 pages) |
16 June 2017 | Audit exemption subsidiary accounts made up to 31 August 2016 (6 pages) |
16 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/08/16 (3 pages) |
2 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/08/16 (1 page) |
2 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/08/16 (20 pages) |
2 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/08/16 (1 page) |
2 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/08/16 (20 pages) |
25 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
3 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/08/15 (49 pages) |
3 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/08/15 (3 pages) |
3 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/08/15 (49 pages) |
3 May 2016 | Audit exemption subsidiary accounts made up to 31 August 2015 (6 pages) |
3 May 2016 | Audit exemption subsidiary accounts made up to 31 August 2015 (6 pages) |
3 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/08/15 (2 pages) |
3 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/08/15 (3 pages) |
3 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/08/15 (2 pages) |
4 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
19 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
16 December 2014 | Previous accounting period shortened from 31 December 2014 to 31 August 2014 (1 page) |
16 December 2014 | Previous accounting period shortened from 31 December 2014 to 31 August 2014 (1 page) |
28 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 October 2013 | Registered office address changed from C/O Pramex International Limited 11 Old Jewry 8Th Floor London EC2R 8DU England on 16 October 2013 (1 page) |
16 October 2013 | Appointment of Pramex International Limited as a secretary (2 pages) |
16 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Appointment of Pramex International Limited as a secretary (2 pages) |
16 October 2013 | Registered office address changed from C/O Pramex International Limited 11 Old Jewry 8Th Floor London EC2R 8DU England on 16 October 2013 (1 page) |
14 October 2013 | Appointment of Pramex International Limited as a secretary (2 pages) |
14 October 2013 | Appointment of Pramex International Limited as a secretary (2 pages) |
14 October 2013 | Registered office address changed from C/O Saunders Wood & Co the White House 140a Tachbrook Street London SW1V 2NE United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
14 October 2013 | Registered office address changed from C/O Saunders Wood & Co the White House 140a Tachbrook Street London SW1V 2NE United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
3 October 2013 | Termination of appointment of Krysta Gough as a director (1 page) |
3 October 2013 | Termination of appointment of Krysta Gough as a director (1 page) |
10 October 2012 | Incorporation
|
10 October 2012 | Incorporation
|