LA MAISON DE FRANCE LIMITED

Register to unlock more data on OkredoRegister

LA MAISON DE FRANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01144948

Incorporation date

12/11/1973

Size

Micro Entity

Contacts

Registered address

Registered address

184 Hammersmith Road, London, W6 7DJCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1973)
dot icon13/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon28/10/2025
First Gazette notice for voluntary strike-off
dot icon17/10/2025
Application to strike the company off the register
dot icon12/06/2025
Micro company accounts made up to 2024-12-31
dot icon12/06/2025
Termination of appointment of Sandrine Laurent as a secretary on 2025-06-12
dot icon11/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon22/08/2024
Micro company accounts made up to 2023-12-31
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon14/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon13/07/2022
Termination of appointment of Elisabeth Delahaye Van Odijk as a director on 2022-04-01
dot icon07/07/2022
Micro company accounts made up to 2021-12-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon02/08/2021
Micro company accounts made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon06/08/2020
Micro company accounts made up to 2019-12-31
dot icon09/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon29/07/2019
Micro company accounts made up to 2018-12-31
dot icon24/04/2019
Resolutions
dot icon24/04/2019
Particulars of variation of rights attached to shares
dot icon10/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon08/04/2019
Director's details changed for Mrs Elisabeth Delahaye Van Odijk on 2019-04-08
dot icon08/04/2019
Director's details changed for Mr Jean Michel Boehm on 2019-04-08
dot icon08/04/2019
Secretary's details changed for Sandrine Laurent on 2019-04-08
dot icon05/04/2019
Notification of Federation Des Associations Francaises En Grande Bretagne Limited as a person with significant control on 2016-04-06
dot icon12/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon11/08/2017
Confirmation statement made on 2017-03-31 with updates
dot icon22/07/2017
Compulsory strike-off action has been discontinued
dot icon21/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/06/2017
First Gazette notice for compulsory strike-off
dot icon06/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/06/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon23/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon06/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/08/2014
Compulsory strike-off action has been discontinued
dot icon08/08/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon04/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/07/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon10/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon12/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/06/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon14/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon10/05/2010
Director's details changed for Mrs Elisabeth Delahaye Van Odijk on 2010-03-31
dot icon10/05/2010
Director's details changed for Jean Michel Boehm on 2010-03-31
dot icon18/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/06/2009
Return made up to 31/03/09; full list of members
dot icon21/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/04/2008
Return made up to 31/03/08; full list of members
dot icon18/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon06/07/2007
Return made up to 31/03/07; full list of members
dot icon06/07/2007
Location of debenture register
dot icon06/07/2007
Location of register of members
dot icon06/07/2007
Registered office changed on 06/07/07 from: 184 hammersmith road london
dot icon31/01/2007
New director appointed
dot icon31/01/2007
Secretary resigned
dot icon31/01/2007
Director resigned
dot icon31/01/2007
Registered office changed on 31/01/07 from: c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN
dot icon31/01/2007
New secretary appointed
dot icon25/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon19/07/2006
Return made up to 31/03/06; full list of members
dot icon24/08/2005
Return made up to 31/03/05; full list of members
dot icon24/08/2005
New secretary appointed
dot icon24/08/2005
Secretary resigned
dot icon01/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/07/2005
Registered office changed on 01/07/05 from: jermyn secretariat LTD apex house 116 london road sunningdale berkshire SL5 0DJ
dot icon20/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/07/2004
Return made up to 31/03/04; full list of members
dot icon07/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon06/07/2003
Return made up to 31/03/03; full list of members
dot icon07/06/2003
New director appointed
dot icon17/05/2003
Director resigned
dot icon06/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon24/04/2002
Return made up to 31/03/02; full list of members
dot icon25/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon12/06/2001
Return made up to 31/03/01; no change of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon17/05/2000
Return made up to 31/03/00; no change of members
dot icon17/05/2000
Director resigned
dot icon17/05/2000
New director appointed
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon07/05/1999
Return made up to 31/03/99; full list of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon11/04/1998
Return made up to 31/03/98; no change of members
dot icon14/10/1997
Full accounts made up to 1996-12-31
dot icon22/04/1997
Return made up to 31/03/97; no change of members
dot icon11/02/1997
New director appointed
dot icon11/02/1997
Director resigned
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon08/08/1996
Registered office changed on 08/08/96 from: 53 drayton gardens london SW10
dot icon08/08/1996
Return made up to 23/05/96; full list of members
dot icon02/10/1995
Full accounts made up to 1994-12-31
dot icon18/05/1995
Director resigned;new director appointed
dot icon18/05/1995
Return made up to 31/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon30/10/1994
Registered office changed on 30/10/94 from: centre francais de londres 61-69 chepstow place london W2 4TR
dot icon31/10/1993
Full accounts made up to 1992-12-31
dot icon30/03/1993
Return made up to 31/03/93; full list of members
dot icon09/09/1992
Full accounts made up to 1991-12-31
dot icon14/04/1992
Full accounts made up to 1990-12-31
dot icon14/04/1992
Return made up to 31/03/92; full list of members
dot icon14/04/1992
Return made up to 21/06/91; full list of members
dot icon20/02/1992
Registered office changed on 20/02/92 from: 21 cromwell road london SW7
dot icon28/06/1990
Full accounts made up to 1989-12-31
dot icon28/06/1990
Return made up to 21/06/90; full list of members
dot icon12/07/1989
Full accounts made up to 1988-12-31
dot icon29/06/1989
Registered office changed on 29/06/89 from: 24 rutland gate london SW7
dot icon29/06/1989
Return made up to 29/05/89; full list of members
dot icon21/03/1989
Full accounts made up to 1987-12-31
dot icon07/03/1989
Director resigned;new director appointed
dot icon07/03/1989
Return made up to 31/12/88; full list of members
dot icon07/03/1989
Return made up to 31/12/87; full list of members
dot icon07/03/1989
Return made up to 31/12/86; full list of members
dot icon16/06/1988
Full accounts made up to 1986-12-31
dot icon12/02/1988
First gazette
dot icon31/01/1987
Full accounts made up to 1985-12-31
dot icon12/11/1973
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boehm, Jean Michel
Director
09/11/1999 - Present
7
CASTLEGATE SECRETARIES LIMITED
Corporate Secretary
01/05/2004 - 19/12/2006
231
Ditner, Jean Michel
Director
09/10/1996 - 09/11/1999
5
Delahaye Van Odijk, Elisabeth
Director
19/12/2006 - 01/04/2022
2
Laurent, Sandrine
Secretary
19/12/2006 - 12/06/2025
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LA MAISON DE FRANCE LIMITED

LA MAISON DE FRANCE LIMITED is an(a) Dissolved company incorporated on 12/11/1973 with the registered office located at 184 Hammersmith Road, London, W6 7DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LA MAISON DE FRANCE LIMITED?

toggle

LA MAISON DE FRANCE LIMITED is currently Dissolved. It was registered on 12/11/1973 and dissolved on 13/01/2026.

Where is LA MAISON DE FRANCE LIMITED located?

toggle

LA MAISON DE FRANCE LIMITED is registered at 184 Hammersmith Road, London, W6 7DJ.

What does LA MAISON DE FRANCE LIMITED do?

toggle

LA MAISON DE FRANCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LA MAISON DE FRANCE LIMITED?

toggle

The latest filing was on 13/01/2026: Final Gazette dissolved via voluntary strike-off.