95 Westbourne Grove
London
W2 4UW
Director Name | Ms Capucine Martin |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 March 2016(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C Project Ldn Ltd T/A Cocotte 95 Westbourne Grove London W2 4UW |
Director Name | Mr Bertrand Nicolas Hubert Perrodo |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 March 2016(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C Project Ldn Ltd T/A Cocotte 95 Westbourne Grove London W2 4UW |
Director Name | Mr Charles-Henri Thomas Samani |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 March 2016(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C Project Ldn Ltd T/A Cocotte 95 Westbourne Grove London W2 4UW |
Secretary Name | Mr Giuseppe Di Liberto |
---|---|
Status | Current |
Appointed | 01 July 2017(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | C Project Ldn Ltd T/A Cocotte 95 Westbourne Grove London W2 4UW |
Director Name | Mrs Eglantine Carine Philippine Wiart |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 March 2016(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C Project Ldn Ltd T/A Cocotte 95 Westbourne Grove London W2 4UW |
Director Name | Mr Ziad Talal Paul Noujaim |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 March 2016(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C Project Ldn Ltd T/A Cocotte 95 Westbourne Grove London W2 4UW |
Secretary Name | Mrs Eglantine Carine Philippine Wiart |
---|---|
Status | Resigned |
Appointed | 16 March 2016(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 June 2017) |
Role | Company Director |
Correspondence Address | C Project Ldn Ltd T/A Cocotte 95 Westbourne Grove London W2 4UW |
Registered Address | C Project Ldn Ltd T/A Cocotte 95 Westbourne Grove London W2 4UW |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months from now) |
28 March 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
21 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
26 March 2023 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
30 January 2023 | Statement of capital following an allotment of shares on 2 March 2021
|
3 January 2023 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
10 March 2022 | Second filing of Confirmation Statement dated 7 December 2021 (4 pages) |
4 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2022 | Confirmation statement made on 7 December 2021 with no updates
|
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
7 December 2020 | Confirmation statement made on 7 December 2020 with updates (5 pages) |
7 December 2020 | 07/12/20 Statement of Capital gbp 12816 (5 pages) |
20 November 2020 | Second filing of a statement of capital following an allotment of shares on 6 February 2020
|
12 November 2020 | Notification of Betrand Nicolas Hubert Perrodo as a person with significant control on 6 February 2020 (2 pages) |
12 November 2020 | Notification of Charles-Henri Thomas Samani as a person with significant control on 6 February 2020 (2 pages) |
11 June 2020 | Withdrawal of a person with significant control statement on 11 June 2020 (2 pages) |
11 June 2020 | Statement of capital following an allotment of shares on 6 February 2020
|
9 December 2019 | Confirmation statement made on 7 December 2019 with updates (4 pages) |
30 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 May 2018 | Termination of appointment of Ziad Talal Paul Noujaim as a director on 14 May 2018 (1 page) |
11 January 2018 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
11 January 2018 | Director's details changed for Mr Romain Jacques Bourrillon on 1 July 2017 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 July 2017 | Appointment of Mr Giuseppe Di Liberto as a secretary on 1 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr Giuseppe Di Liberto as a secretary on 1 July 2017 (2 pages) |
19 June 2017 | Termination of appointment of Eglantine Carine Philippine Wiart as a secretary on 19 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Eglantine Carine Philippine Wiart as a director on 19 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Eglantine Carine Philippine Wiart as a director on 19 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Eglantine Carine Philippine Wiart as a secretary on 19 June 2017 (1 page) |
28 March 2017 | Resolutions
|
28 March 2017 | Resolutions
|
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
7 December 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
7 December 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | Appointment of Mrs Eglantine Carine Philippine Wiart as a secretary on 16 March 2016 (2 pages) |
24 May 2016 | Appointment of Mr Charles-Henri Samani as a director on 16 March 2016 (2 pages) |
24 May 2016 | Appointment of Mr Bertrand Nicolas Hubert Perrodo as a director on 16 March 2016 (2 pages) |
24 May 2016 | Appointment of Mr Charles-Henri Samani as a director on 16 March 2016 (2 pages) |
24 May 2016 | Appointment of Mr Ziad Talal Paul Noujaim as a director on 16 March 2016 (2 pages) |
24 May 2016 | Appointment of Ms Capucine Martin as a director on 16 March 2016 (2 pages) |
24 May 2016 | Appointment of Mr Bertrand Nicolas Hubert Perrodo as a director on 16 March 2016 (2 pages) |
24 May 2016 | Appointment of Mrs Eglantine Carine Philippine Wiart as a director on 16 March 2016 (2 pages) |
24 May 2016 | Appointment of Mrs Eglantine Carine Philippine Wiart as a secretary on 16 March 2016 (2 pages) |
24 May 2016 | Appointment of Mr Ziad Talal Paul Noujaim as a director on 16 March 2016 (2 pages) |
24 May 2016 | Appointment of Mrs Eglantine Carine Philippine Wiart as a director on 16 March 2016 (2 pages) |
24 May 2016 | Appointment of Ms Capucine Martin as a director on 16 March 2016 (2 pages) |
30 March 2016 | Registered office address changed from 245 245 Old Brompton Road London SW5 9HP United Kingdom to C Project Ldn Ltd T/a Cocotte 95 Westbourne Grove London W2 4UW on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from 245 245 Old Brompton Road London SW5 9HP United Kingdom to C Project Ldn Ltd T/a Cocotte 95 Westbourne Grove London W2 4UW on 30 March 2016 (1 page) |
28 March 2015 | Incorporation Statement of capital on 2015-03-28
|
28 March 2015 | Incorporation Statement of capital on 2015-03-28
|