Company NameAA Conseil Limited
DirectorAlain Afflelou
Company StatusActive - Proposal to Strike off
Company Number08405195
CategoryPrivate Limited Company
Incorporation Date15 February 2013(11 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlain Afflelou
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityFrench
StatusCurrent
Appointed08 March 2013(3 weeks after company formation)
Appointment Duration11 years
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address11 Cromwell Place
London
SW7 2JN
Director NameMartin Robert Henderson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD

Location

Registered Address11 Cromwell Place
London
SW7 2JN
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

1 at £1Alain Afflelou
100.00%
Ordinary

Financials

Year2014
Net Worth£101,711
Current Liabilities£143,000

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return15 February 2023 (1 year, 1 month ago)
Next Return Due29 February 2024 (overdue)

Filing History

17 November 2020Registered 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 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
19 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
6 November 2019Registered 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 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
2 November 2018Registered 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 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
15 December 2017Registered 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 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
12 September 2017Registered 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 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
5 May 2017Director's details changed for Alain Afflelou on 30 June 2013 (2 pages)
5 May 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
5 May 2017Director's details changed for Alain Afflelou on 30 June 2013 (2 pages)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
10 August 2016Registered 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 2016Registered 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 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
11 February 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
11 February 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
22 July 2015Registered 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 2015Registered 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 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
5 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered office address changed from 10 Norwich Street London EC4A 1BD on 18 March 2014 (2 pages)
18 March 2014Registered office address changed from 10 Norwich Street London EC4A 1BD on 18 March 2014 (2 pages)
14 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(14 pages)
14 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(14 pages)
13 March 2013Appointment of Alain Afflelou as a director (3 pages)
13 March 2013Termination of appointment of Martin Henderson as a director (2 pages)
13 March 2013Termination of appointment of Martin Henderson as a director (2 pages)
13 March 2013Appointment of Alain Afflelou as a director (3 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)