Le Mont Gras D'Eau
St. Brelade
Jersey
JE3 8ED
Director Name | Miss Jocelyn Gordon Nesbit |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2013(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 1 11 Homefield Road London SW19 4QE |
Director Name | Mr Sardar Jafari-Langroudi |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2013(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ridgelands Penshurst Road Bidborough Tunbridge Wells TN3 0XE |
Director Name | Miss Caroline Margareta Adelmann |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Environmental Scientist |
Country of Residence | England |
Correspondence Address | Prospect Cottage Lumber Lane Lugwardine Herefordshire HR1 4AH Wales |
Director Name | Mr Evan Artro-Morris |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2013(10 months, 1 week after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 212 Copse Hill London SW20 0SP |
Director Name | Mrs Roberta Artro-Morris |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 20 November 2013(10 months, 1 week after company formation) |
Appointment Duration | 10 years, 5 months |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 212 Copse Hill London SW20 0SP |
Secretary Name | Mr Harry Thomas |
---|---|
Status | Current |
Appointed | 17 October 2019(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 212 Copse Hill London SW20 0SP |
Director Name | Mr Duncan Montgomery |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oldfield Road London SW19 4SD |
Director Name | Miss Alison Louise Rouse |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(same day as company formation) |
Role | Fashion Designer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clockhouse Lane Ashford Middlesex TW15 2HH |
Secretary Name | Mr Duncan Montgomery |
---|---|
Status | Resigned |
Appointed | 17 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Oldfield Road London SW19 4SD |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2016(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 42 Wimbledon Hill Road London SW19 7PA |
Secretary Name | Woollens Of Wimbledon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 July 2014) |
Correspondence Address | 217 Kingston Road London SW19 3NL |
Secretary Name | Lauristons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2014(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 October 2014) |
Correspondence Address | 217 Kingston Road London SW19 3NL |
Registered Address | 212 Copse Hill London SW20 0SP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£528 |
Cash | £2,046 |
Current Liabilities | £2,574 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
15 December 2023 | Total exemption full accounts made up to 24 March 2023 (5 pages) |
---|---|
30 March 2023 | Appointment of Mr Christopher James Davidson Roberts as a director on 30 March 2023 (2 pages) |
30 March 2023 | Appointment of Ms Kezia Grace Philby as a director on 30 March 2023 (2 pages) |
17 January 2023 | Termination of appointment of Evan Artro-Morris as a director on 17 January 2023 (1 page) |
17 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
3 November 2022 | Termination of appointment of Roberta Artro-Morris as a director on 3 November 2022 (1 page) |
6 October 2022 | Total exemption full accounts made up to 24 March 2022 (4 pages) |
4 June 2022 | Registered office address changed from 42 Wimbledon Hill Road London SW19 7PA England to 212 Copse Hill London SW20 0SP on 4 June 2022 (1 page) |
11 March 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
11 November 2021 | Total exemption full accounts made up to 24 March 2021 (4 pages) |
12 April 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 24 March 2020 (4 pages) |
19 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 24 March 2019 (8 pages) |
17 October 2019 | Appointment of Mr Harry Thomas as a secretary on 17 October 2019 (2 pages) |
16 October 2019 | Registered office address changed from 42 42 Wimbledon Hill Road London SW19 7PA England to 42 Wimbledon Hill Road London SW19 7PA on 16 October 2019 (1 page) |
16 October 2019 | Termination of appointment of Robert Douglas Spencer Heald as a secretary on 16 October 2019 (1 page) |
28 February 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 24 March 2018 (7 pages) |
27 November 2018 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 42 42 Wimbledon Hill Road London SW19 7PA on 27 November 2018 (1 page) |
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 24 March 2017 (7 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
18 January 2016 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 15 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 15 January 2016 (2 pages) |
17 January 2016 | Annual return made up to 17 January 2016 no member list (7 pages) |
17 January 2016 | Annual return made up to 17 January 2016 no member list (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 24 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 24 March 2015 (5 pages) |
24 April 2015 | Registered office address changed from C/O Davis & Co Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to 69 Victoria Road Surbiton Surrey KT6 4NX on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from C/O Davis & Co Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to 69 Victoria Road Surbiton Surrey KT6 4NX on 24 April 2015 (1 page) |
6 February 2015 | Director's details changed for Miss Caroline Margareta Adelmann on 20 January 2015 (2 pages) |
6 February 2015 | Director's details changed for Miss Caroline Margareta Adelmann on 20 January 2015 (2 pages) |
6 February 2015 | Annual return made up to 17 January 2015 no member list (6 pages) |
6 February 2015 | Registered office address changed from C/O Adelmann 11 Homefield Road Flat 4 London SW19 4QE England to C/O Davis & Co Canada House 272 Field End Road Ruislip Middlesex HA4 9NA on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from C/O Adelmann 11 Homefield Road Flat 4 London SW19 4QE England to C/O Davis & Co Canada House 272 Field End Road Ruislip Middlesex HA4 9NA on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from C/O Adelmann 11 Homefield Road Flat 4 London SW19 4QE England to C/O Davis & Co Canada House 272 Field End Road Ruislip Middlesex HA4 9NA on 6 February 2015 (1 page) |
6 February 2015 | Annual return made up to 17 January 2015 no member list (6 pages) |
28 November 2014 | Registered office address changed from 217 Kingston Road London SW19 3NL to C/O Adelmann 11 Homefield Road Flat 4 London SW19 4QE on 28 November 2014 (1 page) |
28 November 2014 | Registered office address changed from 217 Kingston Road London SW19 3NL to C/O Adelmann 11 Homefield Road Flat 4 London SW19 4QE on 28 November 2014 (1 page) |
24 October 2014 | Termination of appointment of Lauristons Limited as a secretary on 24 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Lauristons Limited as a secretary on 24 October 2014 (1 page) |
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
8 October 2014 | Current accounting period extended from 31 January 2015 to 24 March 2015 (1 page) |
8 October 2014 | Current accounting period extended from 31 January 2015 to 24 March 2015 (1 page) |
19 August 2014 | Termination of appointment of Alison Louise Rouse as a director on 1 July 2014 (1 page) |
19 August 2014 | Termination of appointment of Alison Louise Rouse as a director on 1 July 2014 (1 page) |
19 August 2014 | Termination of appointment of Alison Louise Rouse as a director on 1 July 2014 (1 page) |
19 August 2014 | Termination of appointment of Alison Louise Rouse as a director on 1 July 2014 (1 page) |
19 August 2014 | Termination of appointment of Alison Louise Rouse as a director on 1 July 2014 (1 page) |
19 August 2014 | Termination of appointment of Alison Louise Rouse as a director on 1 July 2014 (1 page) |
10 July 2014 | Appointment of Lauristons Limited as a secretary (2 pages) |
10 July 2014 | Termination of appointment of Woollens of Wimbledon Limited as a secretary (1 page) |
10 July 2014 | Appointment of Lauristons Limited as a secretary (2 pages) |
10 July 2014 | Termination of appointment of Woollens of Wimbledon Limited as a secretary (1 page) |
7 February 2014 | Secretary's details changed for Woollens of Wimbledon Limited on 20 December 2013 (1 page) |
7 February 2014 | Annual return made up to 17 January 2014 no member list (8 pages) |
7 February 2014 | Secretary's details changed for Woollens of Wimbledon Limited on 20 December 2013 (1 page) |
7 February 2014 | Annual return made up to 17 January 2014 no member list (8 pages) |
13 December 2013 | Registered office address changed from 182 the Broadway London SW19 1RY England on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from 182 the Broadway London SW19 1RY England on 13 December 2013 (1 page) |
20 November 2013 | Appointment of Mr Evan Artro-Morris as a director (2 pages) |
20 November 2013 | Appointment of Mr Evan Artro-Morris as a director (2 pages) |
20 November 2013 | Appointment of Mrs Roberta Artro-Morris as a director (2 pages) |
20 November 2013 | Appointment of Mrs Roberta Artro-Morris as a director (2 pages) |
10 June 2013 | Registered office address changed from Stourside Place Station Road Ashford Kent TN23 1PP England on 10 June 2013 (1 page) |
10 June 2013 | Appointment of Miss Caroline Margareta Adelmann as a director (2 pages) |
10 June 2013 | Registered office address changed from Stourside Place Station Road Ashford Kent TN23 1PP England on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from Flat 4 11 Homefield Road London SW19 4QE United Kingdom on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from Flat 4 11 Homefield Road London SW19 4QE United Kingdom on 10 June 2013 (1 page) |
10 June 2013 | Appointment of Miss Caroline Margareta Adelmann as a director (2 pages) |
7 June 2013 | Termination of appointment of Duncan Montgomery as a director (1 page) |
7 June 2013 | Appointment of Woollens of Wimbledon Ltd as a secretary (2 pages) |
7 June 2013 | Termination of appointment of Duncan Montgomery as a director (1 page) |
7 June 2013 | Termination of appointment of Duncan Montgomery as a secretary (1 page) |
7 June 2013 | Termination of appointment of Duncan Montgomery as a secretary (1 page) |
7 June 2013 | Appointment of Woollens of Wimbledon Ltd as a secretary (2 pages) |
17 January 2013 | Incorporation (23 pages) |
17 January 2013 | Incorporation (23 pages) |