London
EC3A 7BA
Director Name | Rachel Nanette Sebban Chicheportiche |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | President |
Country of Residence | France |
Correspondence Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
Registered Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
10k at £1 | Sas 110 Jerome Dreyfuss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,888 |
Cash | £10 |
Current Liabilities | £101,802 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
14 November 2023 | Accounts for a small company made up to 28 February 2023 (8 pages) |
---|---|
7 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
27 October 2022 | Accounts for a small company made up to 28 February 2022 (8 pages) |
7 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
24 September 2021 | Accounts for a small company made up to 28 February 2021 (8 pages) |
8 March 2021 | Confirmation statement made on 7 March 2021 with updates (3 pages) |
5 March 2021 | Accounts for a small company made up to 29 February 2020 (11 pages) |
9 March 2020 | Cessation of Rachel Nanette Sebban-Chicheportiche as a person with significant control on 3 April 2019 (1 page) |
9 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
18 November 2019 | Accounts for a small company made up to 28 February 2019 (11 pages) |
10 April 2019 | Accounts for a small company made up to 28 February 2018 (11 pages) |
4 April 2019 | Termination of appointment of Rachel Nanette Sebban Chicheportiche as a director on 3 April 2019 (1 page) |
21 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
21 March 2018 | Withdrawal of a person with significant control statement on 21 March 2018 (2 pages) |
21 March 2018 | Notification of Jerome Dreyfuss as a person with significant control on 6 April 2016 (2 pages) |
21 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
21 March 2018 | Notification of Rachel Nanette Sebban-Chicheportiche as a person with significant control on 6 April 2016 (2 pages) |
14 March 2018 | Director's details changed for Jerome Dreyfuss on 13 March 2018 (2 pages) |
25 September 2017 | Full accounts made up to 28 February 2017 (17 pages) |
25 September 2017 | Full accounts made up to 28 February 2017 (17 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
24 November 2016 | Full accounts made up to 28 February 2016 (18 pages) |
24 November 2016 | Full accounts made up to 28 February 2016 (18 pages) |
14 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
30 November 2015 | Full accounts made up to 28 February 2015 (14 pages) |
30 November 2015 | Full accounts made up to 28 February 2015 (14 pages) |
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
17 December 2014 | Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page) |
14 March 2014 | Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
14 March 2014 | Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
7 March 2014 | Incorporation Statement of capital on 2014-03-07
|
7 March 2014 | Incorporation Statement of capital on 2014-03-07
|