CAVES DE PIERRE LIMITED

Register to unlock more data on OkredoRegister

CAVES DE PIERRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04132365

Incorporation date

29/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

202-208 New North Road, Unit 4 Canonbury Business, London N1 7BJCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2000)
dot icon12/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon15/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2024
Change of details for Ms Mary Elizabeth Domange as a person with significant control on 2024-12-17
dot icon18/12/2024
Secretary's details changed for Secretary Mary Domange on 2024-12-18
dot icon17/12/2024
Change of details for Mr Francois Domange as a person with significant control on 2024-12-17
dot icon17/12/2024
Director's details changed for Mr Francois Domange on 2024-12-17
dot icon17/12/2024
Confirmation statement made on 2024-12-14 with updates
dot icon05/01/2024
Satisfaction of charge 041323650002 in full
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon25/10/2023
Registered office address changed from C/O Studio 17 Hiltongrove North One 14 Southgate Road London Uk N1 3LY to 202-208 New North Road Unit 4 Canonbury Business London N1 7BJ on 2023-10-25
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon07/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/01/2022
Confirmation statement made on 2021-12-24 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/01/2021
Notification of Mary Domange as a person with significant control on 2016-04-06
dot icon21/01/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon15/01/2021
Micro company accounts made up to 2020-03-31
dot icon18/06/2020
Registration of charge 041323650002, created on 2020-06-05
dot icon27/12/2019
Confirmation statement made on 2019-12-24 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/12/2017
Confirmation statement made on 2017-12-24 with no updates
dot icon28/12/2017
Accounts for a small company made up to 2017-03-31
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/12/2016
Confirmation statement made on 2016-12-24 with updates
dot icon29/12/2016
Secretary's details changed for Mary Domange on 2016-12-28
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/12/2015
Annual return made up to 2015-12-24 with full list of shareholders
dot icon24/12/2015
Director's details changed for Mr Francois Domange on 2015-12-23
dot icon28/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon28/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/12/2012
Registered office address changed from Studio 17 Hiltongrove Norh One 14 Southgate Road London N1 3LY United Kingdom on 2012-12-24
dot icon21/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon14/02/2012
Secretary's details changed for Mary Domange on 2012-02-13
dot icon14/02/2012
Registered office address changed from 305a Aberdeen House 22-24 Highbury Grove London N5 2EA on 2012-02-14
dot icon18/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon27/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon02/02/2010
Director's details changed for Francois Domange on 2010-02-02
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/01/2009
Return made up to 29/12/08; full list of members
dot icon24/07/2008
Return made up to 29/12/07; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/01/2007
Return made up to 29/12/06; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/01/2006
Return made up to 29/12/05; full list of members
dot icon22/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/01/2005
Return made up to 29/12/04; full list of members
dot icon01/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon06/03/2004
Return made up to 29/12/03; full list of members
dot icon04/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon24/03/2003
Return made up to 29/12/02; full list of members
dot icon23/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon04/03/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon27/02/2002
Ad 31/12/00--------- £ si 98@1
dot icon10/01/2002
Return made up to 29/12/01; full list of members
dot icon28/06/2001
Particulars of mortgage/charge
dot icon19/02/2001
Registered office changed on 19/02/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
dot icon19/02/2001
New secretary appointed
dot icon19/02/2001
New director appointed
dot icon19/02/2001
Secretary resigned
dot icon19/02/2001
Director resigned
dot icon29/12/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

10
2023
change arrow icon+3.83 % *

* during past year

Cash in Bank

£161,601.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
145.09K
-
0.00
-
-
2022
9
295.36K
-
0.00
155.64K
-
2023
10
542.47K
-
0.00
161.60K
-
2023
10
542.47K
-
0.00
161.60K
-

Employees

2023

Employees

10 Ascended11 % *

Net Assets(GBP)

542.47K £Ascended83.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

161.60K £Ascended3.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Domange, Mary
Secretary
29/12/2000 - Present
-
Domange, Francois
Director
29/12/2000 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAVES DE PIERRE LIMITED

CAVES DE PIERRE LIMITED is an(a) Active company incorporated on 29/12/2000 with the registered office located at 202-208 New North Road, Unit 4 Canonbury Business, London N1 7BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVES DE PIERRE LIMITED?

toggle

CAVES DE PIERRE LIMITED is currently Active. It was registered on 29/12/2000 .

Where is CAVES DE PIERRE LIMITED located?

toggle

CAVES DE PIERRE LIMITED is registered at 202-208 New North Road, Unit 4 Canonbury Business, London N1 7BJ.

What does CAVES DE PIERRE LIMITED do?

toggle

CAVES DE PIERRE LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

How many employees does CAVES DE PIERRE LIMITED have?

toggle

CAVES DE PIERRE LIMITED had 10 employees in 2023.

What is the latest filing for CAVES DE PIERRE LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-12-11 with no updates.