London
SW7 2JN
Director Name | Martin Robert Henderson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Registered Address | 11 Cromwell Place London SW7 2JN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
1 at £1 | Alain Afflelou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £101,711 |
Current Liabilities | £143,000 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 15 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 29 February 2024 (overdue) |
17 November 2020 | Registered office address changed from Bourne Office Space Ltd Aa Conseil Limited Mr Alain Afflelou 1 Knightsbridge Green London SW1X 7NE United Kingdom to 11 Cromwell Place London SW7 2JN on 17 November 2020 (1 page) |
---|---|
28 February 2020 | Confirmation statement made on 15 February 2020 with updates (4 pages) |
19 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
6 November 2019 | Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd England to Bourne Office Space Ltd Aa Conseil Limited Mr Alain Afflelou 1 Knightsbridge Green London SW1X 7NE on 6 November 2019 (1 page) |
27 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
2 November 2018 | Registered office address changed from 52 Berkeley Square London W1J 5BT England to Michelin House 81 Fulham Road London SW3 6rd on 2 November 2018 (1 page) |
22 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
15 December 2017 | Registered office address changed from 2 Berkeley Square London W1J 6EB England to 52 Berkeley Square London W1J 5BT on 15 December 2017 (1 page) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
12 September 2017 | Registered office address changed from 1 Berkeley Street London W1J 8DJ England to 2 Berkeley Square London W1J 6EB on 12 September 2017 (1 page) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2017 | Director's details changed for Alain Afflelou on 30 June 2013 (2 pages) |
5 May 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
5 May 2017 | Director's details changed for Alain Afflelou on 30 June 2013 (2 pages) |
14 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
10 August 2016 | Registered office address changed from Green Park House 15 Stratton Street London W1J 8LQ to 1 Berkeley Street London W1J 8DJ on 10 August 2016 (1 page) |
10 August 2016 | Registered office address changed from Green Park House 15 Stratton Street London W1J 8LQ to 1 Berkeley Street London W1J 8DJ on 10 August 2016 (1 page) |
11 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
11 February 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2015 | Registered office address changed from 53 Grosvenor Street London W1K 3HU to Green Park House 15 Stratton Street London W1J 8LQ on 22 July 2015 (2 pages) |
22 July 2015 | Registered office address changed from 53 Grosvenor Street London W1K 3HU to Green Park House 15 Stratton Street London W1J 8LQ on 22 July 2015 (2 pages) |
27 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
5 September 2014 | Registered office address changed from 2Nd Floor 1 Berkeley Street London W1J 8DJ to 53 Grosvenor Street London W1K 3HU on 5 September 2014 (2 pages) |
5 September 2014 | Registered office address changed from 2Nd Floor 1 Berkeley Street London W1J 8DJ to 53 Grosvenor Street London W1K 3HU on 5 September 2014 (2 pages) |
5 September 2014 | Registered office address changed from 2Nd Floor 1 Berkeley Street London W1J 8DJ to 53 Grosvenor Street London W1K 3HU on 5 September 2014 (2 pages) |
18 March 2014 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 18 March 2014 (2 pages) |
18 March 2014 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 18 March 2014 (2 pages) |
14 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
13 March 2013 | Appointment of Alain Afflelou as a director (3 pages) |
13 March 2013 | Termination of appointment of Martin Henderson as a director (2 pages) |
13 March 2013 | Termination of appointment of Martin Henderson as a director (2 pages) |
13 March 2013 | Appointment of Alain Afflelou as a director (3 pages) |
15 February 2013 | Incorporation
|
15 February 2013 | Incorporation
|