London
SE16 3QP
Director Name | Mr Alfonso Sarracino |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 January 2019(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1a 7, Spa Road London SE16 3QP |
Director Name | Marc Dorde |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Brandy Sarl 59, Rue Notre Dame Des Champs Paris 75006 |
Director Name | Laure Many |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 23 Avenue Leopold Ii Paris 75016 |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2013(same day as company formation) |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Registered Address | Unit 1a 7, Spa Road London SE16 3QP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Brandy Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £245,374 |
Cash | £255,559 |
Current Liabilities | £410,459 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
31 August 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
3 May 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
26 May 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
9 May 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
16 June 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
11 May 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
15 April 2021 | Director's details changed for Mrs Kermabon Marsan Maude Lise on 13 April 2021 (2 pages) |
13 April 2021 | Change of details for Galt One Limited as a person with significant control on 27 March 2020 (2 pages) |
15 October 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
12 August 2020 | Second filing for the appointment of Mr Alfonso Sarracino as a director (3 pages) |
6 July 2020 | Appointment of Mr Alfonso Sarracino as a director on 3 July 2020
|
5 May 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
27 March 2020 | Registered office address changed from Unit 1a, 7, Spa Road London SE16 3QP United Kingdom to Unit 1a 7, Spa Road London SE16 3QP on 27 March 2020 (1 page) |
27 March 2020 | Registered office address changed from Unit 142 Clock Tower Road London TW7 6DT United Kingdom to Unit 1a, 7, Spa Road London SE16 3QP on 27 March 2020 (1 page) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 July 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
8 March 2018 | Termination of appointment of Laure Many as a director on 27 February 2018 (1 page) |
8 March 2018 | Appointment of Mrs Kermabon Marsan Maude Lise as a director on 27 February 2018 (2 pages) |
8 March 2018 | Cessation of Marc Patrick Henri Dorde as a person with significant control on 27 February 2018 (1 page) |
8 March 2018 | Notification of Galt One Limited as a person with significant control on 27 February 2018 (2 pages) |
8 March 2018 | Termination of appointment of Marc Dorde as a director on 27 February 2018 (1 page) |
28 February 2018 | Registered office address changed from One Glass Wharf Bristol BS2 0ZX to Unit 142 Clock Tower Road London TW7 6DT on 28 February 2018 (1 page) |
28 February 2018 | Termination of appointment of Quayseco Limited as a secretary on 27 February 2018 (1 page) |
17 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
24 July 2017 | Director's details changed for Marc Dorde on 1 January 2017 (2 pages) |
24 July 2017 | Director's details changed for Marc Dorde on 1 January 2017 (2 pages) |
24 July 2017 | Change of details for Mr Marc Patrick Henri Dorde as a person with significant control on 1 January 2017 (2 pages) |
24 July 2017 | Change of details for Mr Marc Patrick Henri Dorde as a person with significant control on 1 January 2017 (2 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
7 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
8 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
11 November 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
11 November 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
1 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
6 August 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
6 August 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
5 June 2013 | Incorporation (16 pages) |
5 June 2013 | Incorporation (16 pages) |