London
SW4 0AA
Director Name | Philippe Henri Urbain Teilhard De Chardin |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Current |
Appointed | 04 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Clapham Common Northside London SW4 0AA |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2013(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | Third Floor 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Nathalie Anne Alberte Teilhard De Chardin 50.00% Ordinary |
---|---|
50 at £1 | Philippe Henri Urbain Teilhard De Chardin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,911 |
Cash | £46,989 |
Current Liabilities | £51,000 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (4 pages) |
---|---|
29 June 2023 | Change of details for Nathalie Anne Alberte Teilhard De Chardin as a person with significant control on 4 March 2022 (2 pages) |
28 June 2023 | Director's details changed for Nathalie Anne Alberte Teilhard De Chardin on 28 June 2023 (2 pages) |
28 June 2023 | Director's details changed for Nathalie Anne Alberte Teilhard De Chardin on 4 March 2022 (2 pages) |
28 June 2023 | Change of details for Nathalie Anne Alberte Teilhard De Chardin as a person with significant control on 28 June 2023 (2 pages) |
28 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
20 June 2023 | Director's details changed for Philippe Henri Urbain Teilhard De Chardin on 4 March 2022 (2 pages) |
20 June 2023 | Change of details for Philippe Henri Urbain Teilhard De Chardin as a person with significant control on 4 March 2022 (2 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (4 pages) |
27 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
31 July 2021 | Total exemption full accounts made up to 31 October 2020 (4 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
6 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 31 October 2019 (4 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
26 June 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
2 August 2018 | Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 2 August 2018 (2 pages) |
23 July 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
28 June 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Philippe Henri Urbain Teilhard De Chardin as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Philippe Henri Urbain Teilhard De Chardin as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Nathalie Anne Alberte Teilhard De Chardin as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Nathalie Anne Alberte Teilhard De Chardin as a person with significant control on 6 April 2016 (2 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
15 April 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page) |
23 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
16 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
10 October 2013 | Current accounting period extended from 31 July 2014 to 31 October 2014 (1 page) |
10 October 2013 | Current accounting period extended from 31 July 2014 to 31 October 2014 (1 page) |
10 October 2013 | Company name changed bourgogne only LIMITED\certificate issued on 10/10/13
|
10 October 2013 | Company name changed bourgogne only LIMITED\certificate issued on 10/10/13
|
4 July 2013 | Incorporation (54 pages) |
4 July 2013 | Incorporation (54 pages) |