Moor Park
HA6 2HJ
Director Name | Helene Marie-Aimee Suzanne Lavoix |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | French |
Status | Closed |
Appointed | 08 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ |
Website | www.redanalysis.org |
---|---|
Email address | [email protected] |
Registered Address | C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,328 |
Cash | £9,252 |
Current Liabilities | £5,587 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
9 November 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
---|---|
10 August 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
30 July 2020 | Director's details changed for Mr Adam Jonathan Durrani on 28 July 2020 (2 pages) |
29 July 2020 | Change of details for Ms Helene, Marie-Aimee, Suzanne Lavoix as a person with significant control on 28 July 2020 (2 pages) |
28 July 2020 | Change of details for Mr Adam Jonathan Durrani as a person with significant control on 28 July 2020 (2 pages) |
28 July 2020 | Director's details changed for Helene Marie-Aimee Suzanne Lavoix on 28 July 2020 (2 pages) |
27 July 2020 | Registered office address changed from Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 27 July 2020 (1 page) |
15 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
12 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
10 January 2018 | Change of details for Ms Helene, Marie-Aimee, Suzanne Lavoix as a person with significant control on 9 January 2018 (2 pages) |
10 January 2018 | Change of details for Ms Helene, Marie-Aimee, Suzanne Lavoix as a person with significant control on 9 January 2018 (2 pages) |
20 October 2017 | Confirmation statement made on 8 October 2017 with updates (3 pages) |
20 October 2017 | Confirmation statement made on 8 October 2017 with updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
4 July 2017 | Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth WD3 1EQ to Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth WD3 1EQ to Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 4 July 2017 (1 page) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
19 October 2015 | Annual return made up to 8 October 2015 no member list (3 pages) |
19 October 2015 | Annual return made up to 8 October 2015 no member list (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
21 October 2014 | Annual return made up to 8 October 2014 no member list (3 pages) |
21 October 2014 | Annual return made up to 8 October 2014 no member list (3 pages) |
21 October 2014 | Annual return made up to 8 October 2014 no member list (3 pages) |
5 March 2014 | Appointment of Mr Adam Jonathan Durrani as a director (2 pages) |
5 March 2014 | Appointment of Mr Adam Jonathan Durrani as a director (2 pages) |
8 October 2013 | Incorporation (35 pages) |
8 October 2013 | Director's details changed for Helene Marie-Aimee Suzanne Lovoix on 8 October 2013 (2 pages) |
8 October 2013 | Incorporation (35 pages) |
8 October 2013 | Director's details changed for Helene Marie-Aimee Suzanne Lovoix on 8 October 2013 (2 pages) |