CHEZ VOUS EVENTS LIMITED

Register to unlock more data on OkredoRegister

CHEZ VOUS EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03253337

Incorporation date

23/09/1996

Size

Micro Entity

Contacts

Registered address

Registered address

C/O CHEZ VOUS EVENTS LTD, 432 Limpsfield Road, Warlingham, Surrey CR6 9LACopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1996)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon13/12/2025
Compulsory strike-off action has been discontinued
dot icon12/12/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon22/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon06/01/2024
Compulsory strike-off action has been discontinued
dot icon03/01/2024
Confirmation statement made on 2023-09-23 with updates
dot icon20/12/2023
Compulsory strike-off action has been suspended
dot icon12/12/2023
First Gazette notice for compulsory strike-off
dot icon26/09/2023
Cessation of Martin Bradley as a person with significant control on 2023-09-15
dot icon26/09/2023
Cessation of Laurent Christopher Pacaud as a person with significant control on 2023-09-15
dot icon26/09/2023
Notification of Narendra Tamang as a person with significant control on 2023-09-15
dot icon25/09/2023
Appointment of Mr Narendra Tamang as a director on 2023-09-15
dot icon20/09/2023
Termination of appointment of Martin James Bradley as a secretary on 2023-09-15
dot icon20/09/2023
Termination of appointment of Martin James Bradley as a director on 2023-09-15
dot icon20/09/2023
Termination of appointment of Laurent Christopher Pacaud as a director on 2023-09-15
dot icon29/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon01/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon09/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/11/2020
Director's details changed for Mr Martin James Bradley on 2020-10-08
dot icon02/11/2020
Change of details for Mr Martin Bradley as a person with significant control on 2020-10-08
dot icon02/10/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon01/10/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon06/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon06/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon23/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon24/09/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon15/09/2011
Registered office address changed from Robert Denholm House Bletchingley Road Nutfield Redhill Surrey RH1 4HW United Kingdom on 2011-09-15
dot icon06/07/2011
Appointment of Mr Martin James Bradley as a secretary
dot icon06/07/2011
Director's details changed for Martin Bradley on 2011-07-06
dot icon22/10/2010
Statement of capital following an allotment of shares on 2010-10-04
dot icon29/09/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon29/09/2010
Director's details changed for Martin Bradley on 2010-09-23
dot icon29/09/2010
Registered office address changed from 71 Bell Street Reigate Surrey RH2 7AN on 2010-09-29
dot icon22/09/2010
Termination of appointment of Serge Tassi as a director
dot icon03/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/04/2010
Termination of appointment of Serge Tassi as a secretary
dot icon26/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/09/2009
Return made up to 23/09/09; full list of members
dot icon29/09/2009
Director and secretary's change of particulars / serge tassi / 23/09/2009
dot icon18/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/10/2008
Return made up to 23/09/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/10/2007
Director resigned
dot icon10/10/2007
Return made up to 23/09/07; full list of members
dot icon18/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/10/2006
Return made up to 23/09/06; full list of members
dot icon20/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/10/2005
Return made up to 23/09/05; full list of members
dot icon20/10/2005
Director's particulars changed
dot icon20/10/2005
Director's particulars changed
dot icon16/03/2005
Registered office changed on 16/03/05 from: 71 bell street reigate surrey RH2 7AN
dot icon16/03/2005
Registered office changed on 16/03/05 from: 137-143 high street sutton surrey SM1 1JH
dot icon16/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon05/10/2004
Return made up to 23/09/04; full list of members
dot icon23/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon10/10/2003
Return made up to 23/09/03; full list of members
dot icon08/11/2002
Return made up to 23/09/02; full list of members
dot icon01/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon29/08/2002
Ad 16/08/02--------- £ si 2@1=2 £ ic 2/4
dot icon27/11/2001
Accounting reference date extended from 30/09/01 to 31/03/02
dot icon09/10/2001
Return made up to 23/09/01; full list of members
dot icon21/05/2001
New director appointed
dot icon21/05/2001
New director appointed
dot icon21/05/2001
New director appointed
dot icon01/05/2001
Certificate of change of name
dot icon24/10/2000
Accounts for a dormant company made up to 2000-09-30
dot icon17/10/2000
Return made up to 23/09/00; full list of members
dot icon17/10/2000
Director's particulars changed
dot icon09/12/1999
Accounts for a dormant company made up to 1999-09-30
dot icon18/10/1999
Return made up to 23/09/99; no change of members
dot icon16/06/1999
Accounts for a dormant company made up to 1998-09-30
dot icon20/10/1998
Return made up to 23/09/98; no change of members
dot icon17/12/1997
Ad 23/09/96--------- £ si 2@1
dot icon17/12/1997
Accounts for a dormant company made up to 1997-09-30
dot icon05/11/1997
Certificate of change of name
dot icon03/11/1997
Return made up to 23/09/97; full list of members
dot icon21/02/1997
Registered office changed on 21/02/97 from: 39A leicester road salford M7 4AS
dot icon21/02/1997
New secretary appointed
dot icon21/02/1997
New director appointed
dot icon13/10/1996
Director resigned
dot icon13/10/1996
Secretary resigned
dot icon23/09/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

21
2023
change arrow icon-2.05 % *

* during past year

Cash in Bank

£141,427.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
47.64K
-
0.00
61.15K
-
2022
17
83.77K
-
0.00
144.38K
-
2023
21
96.30K
-
0.00
141.43K
-
2023
21
96.30K
-
0.00
141.43K
-

Employees

2023

Employees

21 Ascended24 % *

Net Assets(GBP)

96.30K £Ascended14.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

141.43K £Descended-2.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pacaud, Laurent Christopher
Director
09/04/2001 - 15/09/2023
-
FORM 10 DIRECTORS FD LTD
Nominee Director
23/09/1996 - 26/09/1996
41295
FORM 10 SECRETARIES FD LTD
Nominee Secretary
23/09/1996 - 26/09/1996
36449
Tassi, Serge Antoine Francis
Director
09/04/2001 - 23/04/2010
2
Jalley, Antoine Lucien Shane
Director
23/09/1996 - 01/10/2007
1

Persons with Significant Control

5
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 CHEZ VOUS EVENTS LIMITED

CHEZ VOUS EVENTS LIMITED is an(a) Active company incorporated on 23/09/1996 with the registered office located at C/O CHEZ VOUS EVENTS LTD, 432 Limpsfield Road, Warlingham, Surrey CR6 9LA. There is currently 1 active director according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEZ VOUS EVENTS LIMITED?

toggle

CHEZ VOUS EVENTS LIMITED is currently Active. It was registered on 23/09/1996 .

Where is CHEZ VOUS EVENTS LIMITED located?

toggle

CHEZ VOUS EVENTS LIMITED is registered at C/O CHEZ VOUS EVENTS LTD, 432 Limpsfield Road, Warlingham, Surrey CR6 9LA.

What does CHEZ VOUS EVENTS LIMITED do?

toggle

CHEZ VOUS EVENTS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does CHEZ VOUS EVENTS LIMITED have?

toggle

CHEZ VOUS EVENTS LIMITED had 21 employees in 2023.

What is the latest filing for CHEZ VOUS EVENTS LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.