Company NameImprimerie Du Marais Ltd
Company StatusActive
Company Number10830350
CategoryPrivate Limited Company
Incorporation Date22 June 2017(6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJacky Przedborski
Date of BirthMarch 1974 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed22 June 2017(same day as company formation)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address8a West Smithfield
London
Greater London
EC1A 9JR
Director NameKarine Sasson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed22 June 2017(same day as company formation)
RoleClient Manager
Country of ResidenceFrance
Correspondence Address8a West Smithfield
London
Greater London
EC1A 9JR
Director NameMrs Shirley Przedborski
Date of BirthMay 1981 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed22 June 2017(same day as company formation)
RoleClient Manager
Country of ResidenceFrance
Correspondence Address8a West Smithfield
London
Greater London
EC1A 9JR

Location

Registered Address8a West Smithfield
London
Greater London
EC1A 9JR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

10 July 2023Confirmation statement made on 30 June 2023 with updates (5 pages)
7 March 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
1 March 2023Second filing of Confirmation Statement dated 22 June 2018 (3 pages)
1 March 2023Second filing of Confirmation Statement dated 22 June 2020 (3 pages)
1 March 2023Second filing of Confirmation Statement dated 22 June 2019 (3 pages)
1 March 2023Second filing of Confirmation Statement dated 22 June 2021 (3 pages)
1 March 2023Second filing of Confirmation Statement dated 22 June 2022 (3 pages)
14 July 2022Confirmation statement made on 22 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 01/03/2023.
(6 pages)
8 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
5 July 2021Confirmation statement made on 22 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 01/03/2023.
(5 pages)
18 March 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
29 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
23 June 2020Confirmation statement made on 22 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 01/03/2023.
(4 pages)
13 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
8 October 2019Correction of a Director's date of birth incorrectly stated on incorporation / mrs shirley przedborski (2 pages)
29 August 2019Confirmation statement made on 22 June 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/03/2023.
(4 pages)
29 August 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
28 August 2019Notification of Jacky Przedborski as a person with significant control on 23 August 2019 (2 pages)
16 August 2019Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
16 August 2019Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to 8a West Smithfield London Greater London EC1A 9JR on 16 August 2019 (1 page)
16 August 2019Registered office address changed from 8a West Smithfield London Greater London EC1A 9JR United Kingdom to 8a West Smithfield London Greater London EC1A 9JR on 16 August 2019 (1 page)
2 August 2019Director's details changed for Shirley Benhamou on 3 June 2019 (2 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/03/2023.
(4 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
22 June 2018Notification of Imprimerie Du Marais Sarl as a person with significant control on 22 June 2017 (1 page)
21 June 2018Cessation of Jacky Przedborski as a person with significant control on 22 June 2017 (1 page)
26 January 2018Director's details changed for Karine Sasson on 26 January 2018 (2 pages)
26 January 2018Director's details changed for Jacky Przedborski on 25 January 2018 (2 pages)
26 January 2018Director's details changed for Shirley Benhamou on 25 January 2018 (2 pages)
22 June 2017Incorporation
Statement of capital on 2017-06-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The date of birth of a director on the IN01 was removed from the public register on 20/09/2019 as it was factually inaccurate or was derived from something factually inaccurate.
(12 pages)
22 June 2017Incorporation
Statement of capital on 2017-06-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)