2nd Floor
London
W1D 5EU
Director Name | Ms Muriel Denise Pousse |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 August 2013(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2013(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (3 months, 1 week from now) |
24 November 2020 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
---|---|
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
28 June 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
12 April 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
13 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
24 August 2017 | Notification of Laurens Clemens Luckmann as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Notification of Laurens Clemens Luckmann as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Notification of Christoffel Gaston Smeets as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Notification of Christoffel Gaston Smeets as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Notification of Bernard Jacques Albert Patrick Foetisch as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Notification of Bernard Jacques Albert Patrick Foetisch as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
27 October 2016 | Director's details changed for Ms Julia Anne Hoyle on 10 September 2016 (2 pages) |
27 October 2016 | Director's details changed for Ms Julia Anne Hoyle on 10 September 2016 (2 pages) |
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
2 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
26 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 September 2014 | Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 5 September 2014 (1 page) |
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
25 April 2014 | Director's details changed for Ms Julia Anne Hoyle on 25 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Ms Julia Anne Hoyle on 25 April 2014 (2 pages) |
31 March 2014 | Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT United Kingdom on 31 March 2014 (1 page) |
31 March 2014 | Termination of appointment of Jd Secretariat Limited as a secretary (1 page) |
31 March 2014 | Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT United Kingdom on 31 March 2014 (1 page) |
31 March 2014 | Termination of appointment of Jd Secretariat Limited as a secretary (1 page) |
19 August 2013 | Appointment of Ms Julia Anne Hoyle as a director (2 pages) |
19 August 2013 | Appointment of Ms Julia Anne Hoyle as a director (2 pages) |
19 August 2013 | Termination of appointment of Muriel Pousse as a director (1 page) |
19 August 2013 | Termination of appointment of Muriel Pousse as a director (1 page) |
14 August 2013 | Incorporation
|
14 August 2013 | Incorporation
|