London
EC4R 9AT
Secretary Name | M & R Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 April 2013(same day as company formation) |
Correspondence Address | 1 St James Court Whitefriars Norwich Norfolk NR3 1RU |
Registered Address | C/O Mills & Reeve Llp 24 King William Street London EC4R 9AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
99 at £10 | Floriane Laurence Marie Jose De Meherenc De Saint Pierre 99.00% Ordinary |
---|---|
1 at £10 | Patrice De Troullioud De Lanversin 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £349,790 |
Cash | £353,548 |
Current Liabilities | £28,117 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
27 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
12 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
12 April 2022 | Secretary's details changed for M & R Secretarial Services Limited on 12 April 2022 (1 page) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
28 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
15 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 September 2019 | Registered office address changed from Mills & Reeve Llp 4th Floor Monument Place, 24 Monument Street London EC34 8AJ England to C/O Mills & Reeve Llp 24 King William Street London EC4R 9AT on 19 September 2019 (1 page) |
15 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Director's details changed for Mrs Floriane Laurence Marie Jose De Meherenc De Saint Pierre on 9 April 2016 (2 pages) |
5 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Director's details changed for Mrs Floriane Laurence Marie Jose De Meherenc De Saint Pierre on 9 April 2016 (2 pages) |
4 May 2016 | Register inspection address has been changed to Peters Elworthy and Moore Salisbury House Station Road Cambridge CB1 2LA (1 page) |
4 May 2016 | Director's details changed for Mrs Floriane Laurence Marie Jose De Meherenc De Saint Pierre on 4 May 2016 (2 pages) |
4 May 2016 | Director's details changed for Mrs Floriane Laurence Marie Jose De Meherenc De Saint Pierre on 4 May 2016 (2 pages) |
4 May 2016 | Register inspection address has been changed to Peters Elworthy and Moore Salisbury House Station Road Cambridge CB1 2LA (1 page) |
29 September 2015 | Registered office address changed from Mills & Reeve Llp Fountain House 130 Fenchurch Street London England EC3M 5DJ to Mills & Reeve Llp 4th Floor Monument Place, 24 Monument Street London EC34 8AJ on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from Mills & Reeve Llp Fountain House 130 Fenchurch Street London England EC3M 5DJ to Mills & Reeve Llp 4th Floor Monument Place, 24 Monument Street London EC34 8AJ on 29 September 2015 (1 page) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
9 April 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
9 April 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
9 April 2013 | Incorporation
|
9 April 2013 | Incorporation
|