Vengeons
Sourdeval
Manche
50150
Secretary Name | Mr Dean Holloway |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2009(7 years, 2 months after company formation) |
Appointment Duration | 15 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Grosvenor House Chapel Street Congleton CW12 4AB |
Director Name | Mrs Hilary Sarah Delamare |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2022(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Grosvenor House Chapel Street Congleton CW12 4AB |
Secretary Name | Craig Ellis Delamare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 24 April 2009) |
Role | Bar Manager |
Correspondence Address | Top Flat 33 Edith Road London W14 0SU |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | uniqueactions.com |
---|---|
Telephone | 07 767611471 |
Telephone region | Mobile |
Registered Address | Grosvenor House Chapel Street Congleton CW12 4AB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Simon Delamare 66.67% Ordinary A |
---|---|
1 at £1 | Hilary Delamare 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £383 |
Cash | £13,901 |
Current Liabilities | £22,442 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 20 February 2024 (overdue) |
3 August 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
10 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
12 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
10 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
10 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
19 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
19 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
23 June 2016 | Registered office address changed from 4 Watsham Place Wivenhoe Colchester CO7 9WP to 4 Watsham Place Wivenhoe Colchester Essex CO7 9WP on 23 June 2016 (1 page) |
23 June 2016 | Registered office address changed from 4 Watsham Place Wivenhoe Colchester CO7 9WP to 4 Watsham Place Wivenhoe Colchester Essex CO7 9WP on 23 June 2016 (1 page) |
23 June 2016 | Director's details changed for Mr Simon Edward Delamare on 23 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Simon Edward Delamare on 23 June 2016 (2 pages) |
23 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
12 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
29 November 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
29 November 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
2 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
19 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Statement of capital following an allotment of shares on 7 February 2010
|
28 February 2013 | Statement of capital following an allotment of shares on 7 February 2010
|
28 February 2013 | Statement of capital following an allotment of shares on 7 February 2010
|
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
14 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 June 2011 | Secretary's details changed for Mr Dean Holloway on 6 June 2011 (1 page) |
7 June 2011 | Secretary's details changed for Mr Dean Holloway on 6 June 2011 (1 page) |
7 June 2011 | Secretary's details changed for Mr Dean Holloway on 6 June 2011 (1 page) |
7 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
26 November 2010 | Secretary's details changed for Mr Dean Holloway on 26 November 2010 (1 page) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 November 2010 | Secretary's details changed for Mr Dean Holloway on 26 November 2010 (1 page) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Simon Edward Delamare on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Simon Edward Delamare on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Simon Edward Delamare on 6 February 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
26 October 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
27 April 2009 | Appointment terminated secretary craig delamare (1 page) |
27 April 2009 | Secretary appointed mr dean holloway (1 page) |
27 April 2009 | Secretary appointed mr dean holloway (1 page) |
27 April 2009 | Return made up to 06/02/09; full list of members (3 pages) |
27 April 2009 | Appointment terminated secretary craig delamare (1 page) |
27 April 2009 | Return made up to 06/02/09; full list of members (3 pages) |
28 February 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
28 February 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
30 April 2008 | Return made up to 06/02/08; full list of members (3 pages) |
30 April 2008 | Return made up to 06/02/08; full list of members (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from 286 northborough road norbury london SW16 4TT (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 286 northborough road norbury london SW16 4TT (1 page) |
12 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
18 April 2006 | Return made up to 06/02/06; full list of members (2 pages) |
18 April 2006 | Return made up to 06/02/06; full list of members (2 pages) |
1 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
29 March 2005 | Return made up to 06/02/05; full list of members
|
29 March 2005 | Return made up to 06/02/05; full list of members
|
16 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
16 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
26 April 2004 | Return made up to 06/02/04; full list of members
|
26 April 2004 | Return made up to 06/02/04; full list of members
|
2 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
2 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
10 February 2003 | Return made up to 06/02/03; full list of members
|
10 February 2003 | Return made up to 06/02/03; full list of members
|
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
6 February 2002 | Incorporation (17 pages) |
6 February 2002 | Incorporation (17 pages) |