Company NameBourgognes Only Limited
DirectorsNathalie Anne Alberte Teilhard De Chardin and Philippe Henri Urbain Teilhard De Chardin
Company StatusActive
Company Number08597961
CategoryPrivate Limited Company
Incorporation Date4 July 2013(10 years, 9 months ago)
Previous NameBourgogne Only Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameNathalie Anne Alberte Teilhard De Chardin
Date of BirthApril 1963 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed04 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Clapham Common Northside
London
SW4 0AA
Director NamePhilippe Henri Urbain Teilhard De Chardin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed04 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Clapham Common Northside
London
SW4 0AA
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed04 July 2013(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered AddressThird Floor
20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Nathalie Anne Alberte Teilhard De Chardin
50.00%
Ordinary
50 at £1Philippe Henri Urbain Teilhard De Chardin
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,911
Cash£46,989
Current Liabilities£51,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Filing History

28 July 2023Total exemption full accounts made up to 31 October 2022 (4 pages)
29 June 2023Change of details for Nathalie Anne Alberte Teilhard De Chardin as a person with significant control on 4 March 2022 (2 pages)
28 June 2023Director's details changed for Nathalie Anne Alberte Teilhard De Chardin on 28 June 2023 (2 pages)
28 June 2023Director's details changed for Nathalie Anne Alberte Teilhard De Chardin on 4 March 2022 (2 pages)
28 June 2023Change of details for Nathalie Anne Alberte Teilhard De Chardin as a person with significant control on 28 June 2023 (2 pages)
28 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
20 June 2023Director's details changed for Philippe Henri Urbain Teilhard De Chardin on 4 March 2022 (2 pages)
20 June 2023Change of details for Philippe Henri Urbain Teilhard De Chardin as a person with significant control on 4 March 2022 (2 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (4 pages)
27 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
31 July 2021Total exemption full accounts made up to 31 October 2020 (4 pages)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
6 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
26 June 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
2 August 2018Registered 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 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
28 June 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
4 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
28 June 2017Notification of Philippe Henri Urbain Teilhard De Chardin as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Philippe Henri Urbain Teilhard De Chardin as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Nathalie Anne Alberte Teilhard De Chardin as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Nathalie Anne Alberte Teilhard De Chardin as a person with significant control on 6 April 2016 (2 pages)
26 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
26 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
15 April 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
15 April 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
23 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
16 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
10 October 2013Current accounting period extended from 31 July 2014 to 31 October 2014 (1 page)
10 October 2013Current accounting period extended from 31 July 2014 to 31 October 2014 (1 page)
10 October 2013Company name changed bourgogne only LIMITED\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2013Company name changed bourgogne only LIMITED\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2013Incorporation (54 pages)
4 July 2013Incorporation (54 pages)