London
E2 7EB
Secretary Name | Mr Olivier Geoffroy |
---|---|
Nationality | French |
Status | Current |
Appointed | 10 February 2000(same day as company formation) |
Role | Craftsman |
Country of Residence | United Kingdom |
Correspondence Address | 230 Brick Lane London E2 7EB |
Director Name | Mr Charles De Fleurieu |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 153 Artington Road London SW8 2EY |
Director Name | Mr Pierre Schmidt |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 April 2012(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 August 2022) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 230 Brick Lane London E2 7EB |
Website | untothislast.co.uk |
---|
Registered Address | C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
990 at £1 | Olivier Geoffroy 86.69% Ordinary |
---|---|
115 at £1 | Bertrand Chevreux 10.07% Ordinary |
17 at £1 | Bertrand Geoffroy 1.49% Ordinary |
10 at £1 | Charles De Fleurieu 0.88% Ordinary |
10 at £1 | Imay Chan 0.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,971 |
Cash | £4,277 |
Current Liabilities | £134,014 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 27 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 December |
Latest Return | 10 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 24 February 2024 (overdue) |
23 June 2011 | Delivered on: 25 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
3 March 2023 | Statement of affairs (9 pages) |
---|---|
3 March 2023 | Registered office address changed from 230 Brick Lane London E2 7EB to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD on 3 March 2023 (2 pages) |
3 March 2023 | Resolutions
|
3 March 2023 | Appointment of a voluntary liquidator (3 pages) |
22 February 2023 | Confirmation statement made on 10 February 2023 with updates (4 pages) |
20 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2022 | Compulsory strike-off action has been suspended (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2022 | Satisfaction of charge 1 in full (1 page) |
2 August 2022 | Termination of appointment of Pierre Schmidt as a director on 2 August 2022 (1 page) |
24 June 2022 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
31 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2022 | Confirmation statement made on 10 February 2022 with updates (4 pages) |
30 December 2021 | Current accounting period shortened from 28 December 2020 to 27 December 2020 (1 page) |
24 December 2021 | Current accounting period shortened from 28 December 2021 to 27 December 2021 (1 page) |
12 April 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
25 February 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
27 April 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
25 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2020 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 28 December 2017 (9 pages) |
23 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 28 December 2016 (16 pages) |
30 November 2017 | Total exemption full accounts made up to 28 December 2016 (16 pages) |
24 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 May 2015 | Total exemption full accounts made up to 29 December 2013 (12 pages) |
13 May 2015 | Total exemption full accounts made up to 29 December 2013 (12 pages) |
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
15 December 2014 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page) |
15 December 2014 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page) |
24 September 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
24 September 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
8 April 2014 | Total exemption small company accounts made up to 30 December 2012 (4 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 December 2012 (4 pages) |
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
23 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
23 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
25 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 May 2012 | Termination of appointment of Charles De Fleurieu as a director (1 page) |
23 May 2012 | Termination of appointment of Charles De Fleurieu as a director (1 page) |
24 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Appointment of Mr Pierre Schmidt as a director (2 pages) |
23 April 2012 | Appointment of Mr Pierre Schmidt as a director (2 pages) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2010 | Director's details changed for Charles De Fleurieu on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Director's details changed for Charles De Fleurieu on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Charles De Fleurieu on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Olivier Geoffroy on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Olivier Geoffroy on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Olivier Geoffroy on 1 October 2009 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 52-58 tabernacle street gotham erskine LLP london EC2A 4NJ united kingdom (1 page) |
31 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 52-58 tabernacle street gotham erskine LLP london EC2A 4NJ united kingdom (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2008 | Return made up to 10/02/08; full list of members (4 pages) |
7 May 2008 | Return made up to 10/02/08; full list of members (4 pages) |
2 May 2008 | Return made up to 10/02/07; full list of members (4 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from 230 brick lane london E2 7EB (1 page) |
2 May 2008 | Return made up to 10/02/07; full list of members (4 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from 230 brick lane london E2 7EB (1 page) |
2 May 2008 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2008 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 March 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 October 2006 | Return made up to 10/02/06; full list of members (8 pages) |
18 October 2006 | Return made up to 10/02/06; full list of members (8 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 April 2004 | Return made up to 10/02/03; full list of members (8 pages) |
16 April 2004 | Return made up to 10/02/03; full list of members (8 pages) |
22 March 2004 | Director's particulars changed (1 page) |
22 March 2004 | Return made up to 10/02/04; full list of members
|
22 March 2004 | Ad 01/01/02-31/12/02 £ si 115@1 (2 pages) |
22 March 2004 | Director's particulars changed (1 page) |
22 March 2004 | Return made up to 10/02/04; full list of members
|
22 March 2004 | Ad 01/01/02-31/12/02 £ si 115@1 (2 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
19 January 2004 | Registered office changed on 19/01/04 from: 42 doughty street london WC1N 2LY (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: 42 doughty street london WC1N 2LY (1 page) |
15 October 2003 | Auditor's resignation (2 pages) |
15 October 2003 | Auditor's resignation (2 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: 230 brick lane london E2 7EB (1 page) |
15 August 2002 | Return made up to 10/02/02; full list of members (8 pages) |
15 August 2002 | Return made up to 10/02/02; full list of members (8 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: 230 brick lane london E2 7EB (1 page) |
6 February 2002 | Ad 20/01/02--------- £ si 27@1=27 £ ic 1000/1027 (2 pages) |
6 February 2002 | Ad 20/01/02--------- £ si 27@1=27 £ ic 1000/1027 (2 pages) |
27 November 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
27 November 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
14 March 2001 | Return made up to 10/02/01; full list of members
|
14 March 2001 | Return made up to 10/02/01; full list of members
|
10 February 2000 | Incorporation (8 pages) |
10 February 2000 | Incorporation (8 pages) |