55
London
SW7 1EW
Director Name | Yuri Andrew Janssen |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 November 2018(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Honeypot Cottage East Lochlane Farm Crieff PH7 4HR Scotland |
Director Name | Ms Marianne Veronique Magnin |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 April 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Alexandra Court 61 Maida Vale Maida Vale London W9 1SQ |
Website | ladiesmacnabchallenge.co.uk/ |
---|---|
Email address | [email protected] |
Registered Address | Cheval Place, 55, London, England Cheval Place 55 London SW7 1EW |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
1 at £1 | Lucie Boedts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,674 |
Current Liabilities | £6,615 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
23 March 2017 | Registered office address changed from Golsong Cheval Place, 55 London SW7 1EW England to Cheval Place, 55, London, England Cheval Place 55 London SW7 1EW on 23 March 2017 (1 page) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 August 2016 | Registered office address changed from C/O Marianne Magnin 21 Alexandra Court 61 Maida Vale London W9 1SQ England to Golsong Cheval Place, 55 London SW7 1EW on 21 August 2016 (1 page) |
24 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
15 December 2015 | Registered office address changed from Suite 4B Berkeley Square 43 Mayfair Berkeley Square London W1J 5FJ to C/O Marianne Magnin 21 Alexandra Court 61 Maida Vale London W9 1SQ on 15 December 2015 (1 page) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
22 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
11 December 2013 | Termination of appointment of Marianne Magnin as a director (1 page) |
22 October 2013 | Registered office address changed from C/O Marianne Magnin 21 Alexandra Court 61 Maida Vale 21 Alexandra Court 61 Maida Vale W91SQ London W9 1SQ England on 22 October 2013 (1 page) |
27 April 2013 | Appointment of Mrs Marianne Veronique Magnin as a director (2 pages) |
4 March 2013 | Incorporation
|