Company Information for ARDESIA DESIGN LIMITED
FLAT C, 2B, SHREWSBURY MEWS, LONDON, W2 5PN,
|
Company Registration Number
07266076
Private Limited Company
Active |
Company Name | |
---|---|
ARDESIA DESIGN LIMITED | |
Legal Registered Office | |
FLAT C, 2B SHREWSBURY MEWS LONDON W2 5PN Other companies in NW6 | |
Company Number | 07266076 | |
---|---|---|
Company ID Number | 07266076 | |
Date formed | 2010-05-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 22/11/2015 | |
Return next due | 20/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-07 02:34:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ARDESIA DESIGN AND TRADING | Singapore | Dissolved | Company formed on the 2008-09-12 |
Officer | Role | Date Appointed |
---|---|---|
LAURENCE GHISLAINE MARIE ROUVEURE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALESSANDRO GAETANO COSTA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAURALE PROPERTIES LIMITED | Director | 2009-03-13 | CURRENT | 2009-03-13 | Dissolved 2014-06-24 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 26/01/24 FROM 13 st. Swithin's Lane, 2nd Floor, London EC4N 8AL England | ||
Change of details for Mr Laurence Ghislaine Marie Rouveure as a person with significant control on 2024-01-26 | ||
Director's details changed for Mr Laurence Ghislaine Marie Rouveure on 2024-01-26 | ||
Compulsory strike-off action has been discontinued | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Laurence Ghislaine Marie Rouveure on 2021-04-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/21 FROM 1 College Yard 56 Winchester Avenue London NW6 7UA | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Laurence Ghislaine Marie Rouveure on 2020-01-30 | |
PSC04 | Change of details for Mr Laurence Ghislaine Marie Rouveure as a person with significant control on 2020-01-30 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/14 FROM 264a Belsize Road London NW6 4BT | |
CH01 | Director's details changed for Miss Laurence Ghislaine Marie Rouveure on 2013-11-28 | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/11/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO COSTA | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/12 FROM 111 High Street Edgware Middlesex HA8 7DB | |
AR01 | 26/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/05/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE GHISLAINE MARIE ROUVEURE / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALESSANDRO GAETANO COSTA / 01/01/2011 | |
AA01 | Previous accounting period shortened from 31/05/11 TO 31/03/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/10 FROM Flat 8 108 Lisson Grove London NW1 6LR | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Other Creditors Due Within One Year | 2013-03-31 | £ 14,090 |
---|---|---|
Taxation Social Security Due Within One Year | 2013-03-31 | £ 4,649 |
Trade Creditors Within One Year | 2013-03-31 | £ 5,858 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARDESIA DESIGN LIMITED
Called Up Share Capital | 2013-03-31 | £ 2 |
---|---|---|
Cash Bank In Hand | 2013-03-31 | £ 37,241 |
Current Assets | 2013-03-31 | £ 37,765 |
Debtors | 2013-03-31 | £ 524 |
Fixed Assets | 2013-03-31 | £ 6,230 |
Shareholder Funds | 2013-03-31 | £ 19,398 |
Tangible Fixed Assets | 2013-03-31 | £ 6,230 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ARDESIA DESIGN LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
97019000 | Collages and similar decorative plaques | |||
94035000 | Wooden furniture for bedrooms (excl. seats) | |||
94041000 | Mattress supports for bed frames (excl. spring interiors for seats) | |||
94035000 | Wooden furniture for bedrooms (excl. seats) | |||
94042990 | Mattresses, stuffed or internally filled with any material (excl. cellular rubber or plastics, with spring interior, and pneumatic or water mattresses and pillows) | |||
63023100 | Bedlinen of cotton (excl. printed, knitted or crocheted) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |