Company NameOndine Cuisine Limited
DirectorMarie Guerlain
Company StatusActive
Company Number08387840
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 2 months ago)
Previous NameMarie Guerlain Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Marie Guerlain
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ymu Business Management Limited 180 Great Port
London
W1W 5QZ
Director NameMr Andrew Roberts
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2014(1 year, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 June 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressC/O Ym&U Business Management Limited, 180 Great Po
4th Floor
London
W1W 5QZ

Location

Registered AddressC/O Ymu Business Management Limited
180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Marie Guerlain
100.00%
Ordinary

Financials

Year2014
Net Worth-£58,964
Cash£1
Current Liabilities£64,881

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Filing History

17 March 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
10 February 2023Current accounting period extended from 31 August 2022 to 28 February 2023 (1 page)
12 December 2022Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 12 December 2022 (1 page)
31 August 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
8 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
18 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
7 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
12 June 2019Termination of appointment of Andrew Roberts as a director on 5 June 2019 (1 page)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
15 February 2019Registered office address changed from 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 15 February 2019 (1 page)
7 February 2019Change of details for Marie Guerlain Ltd as a person with significant control on 7 February 2019 (2 pages)
7 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
7 February 2019Director's details changed for Ms Marie Guerlain on 7 February 2019 (2 pages)
1 February 2019Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ on 1 February 2019 (1 page)
26 July 2018Registered office address changed from 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 26 July 2018 (1 page)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
7 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
7 February 2018Cessation of Marie Guerlain as a person with significant control on 6 February 2018 (1 page)
7 February 2018Notification of Marie Guerlain Ltd as a person with significant control on 6 February 2018 (2 pages)
5 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-02
(3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
26 November 2015Previous accounting period extended from 28 February 2015 to 31 August 2015 (1 page)
26 November 2015Previous accounting period extended from 28 February 2015 to 31 August 2015 (1 page)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
16 July 2014Appointment of Mr Andrew Roberts as a director on 12 July 2014 (2 pages)
16 July 2014Appointment of Mr Andrew Roberts as a director on 12 July 2014 (2 pages)
19 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
4 February 2013Incorporation (46 pages)
4 February 2013Incorporation (46 pages)