LONDRES ACCUEIL LIMITED

Register to unlock more data on OkredoRegister

LONDRES ACCUEIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08473844

Incorporation date

04/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Cromwell Place, London SW7 2JNCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2013)
dot icon21/04/2026
Director's details changed for Mrs Sabine Josiane Annie Portal on 2024-11-15
dot icon19/04/2026
Director's details changed for Mrs Sophie Chevallier on 2026-04-19
dot icon19/04/2026
Director's details changed for Mrs Florence Coillot on 2026-04-19
dot icon19/04/2026
Director's details changed for Mrs Sabine Portal on 2026-04-19
dot icon19/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon17/04/2026
Director's details changed for Mrs Nathalie Daniele Suzanne Pourrat on 2026-04-17
dot icon17/04/2026
Director's details changed for Mrs Sabine Cussac on 2026-04-17
dot icon17/04/2026
Director's details changed for Mrs Florence Fusari on 2026-04-17
dot icon17/04/2026
Director's details changed for Mrs Sophie Vovard on 2026-04-17
dot icon03/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon21/05/2025
Director's details changed for Mrs Sabine Cussac on 2024-05-16
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon07/02/2025
Appointment of Mrs Sophie Vovard as a director on 2025-01-23
dot icon04/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon20/06/2024
Director's details changed for Mrs Nathalie Daniele Suzanne Pourrat on 2024-05-10
dot icon18/06/2024
Termination of appointment of Emanuela Velati as a director on 2024-05-16
dot icon05/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon02/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon30/01/2024
Appointment of Mrs Sabine Cussac as a director on 2024-01-23
dot icon09/01/2024
Termination of appointment of Isabelle Maria Mancini Bonnet as a director on 2023-12-31
dot icon19/11/2023
Termination of appointment of Heloise Carchon as a director on 2023-11-01
dot icon11/10/2023
Appointment of Mrs Florence Fusari as a director on 2023-10-03
dot icon11/10/2023
Termination of appointment of Armelle Marie Brun as a director on 2023-10-03
dot icon09/05/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon01/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon26/09/2022
Termination of appointment of Catherine Marie-Therese Meyer as a director on 2022-06-14
dot icon26/09/2022
Appointment of Mrs Isabelle Maria Mancini Bonnet as a director on 2022-05-17
dot icon26/09/2022
Appointment of Mrs Heloise Carchon as a director on 2022-05-17
dot icon26/09/2022
Termination of appointment of Carole Veronique Bory as a director on 2022-06-14
dot icon26/09/2022
Appointment of Mrs Emanuela Velati as a director on 2022-05-17
dot icon27/05/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon18/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon13/07/2021
Termination of appointment of Isabelle Jacqueline Marcelle Kohler as a director on 2021-07-05
dot icon21/05/2021
Second filing for the appointment of Mrs Nathalie Daniele Suzanne Pourrat as a director
dot icon20/05/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon06/05/2021
Director's details changed for Mrs Armelle Brun on 2020-11-01
dot icon06/05/2021
Appointment of Mrs Nathalie Daniele Suzanne Pourrat as a director on 2021-03-09
dot icon06/05/2021
Appointment of Mrs Armelle Brun as a director on 2020-11-01
dot icon16/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon29/09/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon29/09/2020
Termination of appointment of Melaine Marie Dutertre as a director on 2020-09-28
dot icon17/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon29/10/2019
Termination of appointment of Stephane Richard as a director on 2019-10-08
dot icon29/10/2019
Appointment of Mrs Melaine Marie Dutertre as a director on 2019-10-08
dot icon24/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon06/02/2019
Appointment of Mrs Isabelle Jacqueline Marcelle Kohler as a director on 2019-02-05
dot icon06/02/2019
Termination of appointment of Raphaele Blanche Madeleine Micieli as a director on 2019-02-05
dot icon19/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon18/12/2018
Termination of appointment of Estelle Bernadette Dominique Poinsignon as a director on 2018-12-18
dot icon18/12/2018
Termination of appointment of Catherine Fessart as a director on 2018-12-18
dot icon16/07/2018
Appointment of Mrs Raphaele Blanche Madeleine Micieli as a director on 2018-07-10
dot icon06/07/2018
Appointment of Mr Stephane Richard as a director on 2018-06-01
dot icon15/05/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon29/03/2018
Termination of appointment of Sabine Josiane Annie Cussac as a director on 2018-01-30
dot icon29/03/2018
Termination of appointment of Beatrice Alebertine Yvonne Perez as a director on 2018-01-30
dot icon30/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon01/12/2017
Registered office address changed from 13 Cromwell Place London SW7 2JR to 13 Cromwell Place London SW7 2JN on 2017-12-01
dot icon01/12/2017
Appointment of Mrs Carole Veronique Bory as a director on 2017-10-03
dot icon01/12/2017
Appointment of Mrs Catherine Marie-Therese Meyer as a director on 2017-10-03
dot icon21/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon21/04/2017
Termination of appointment of Benedicte Nelly Jeannette Pierrette Fage as a director on 2017-03-15
dot icon21/04/2017
Termination of appointment of Isabelle De Saint Martin as a director on 2017-03-15
dot icon26/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon21/09/2016
Appointment of Ms Estelle Bernadette Dominique Poinsignon as a director on 2016-05-12
dot icon21/09/2016
Appointment of Mrs Sabine Josiane Annie Cussac as a director on 2016-05-12
dot icon21/09/2016
Termination of appointment of Christelle Irene Liliane Dubosq as a director on 2016-05-12
dot icon19/04/2016
Annual return made up to 2016-04-04 no member list
dot icon25/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon07/10/2015
Termination of appointment of Sylvie Cruces as a director on 2015-06-26
dot icon29/05/2015
Appointment of Mrs Benedicte Nelly Jeannette Pierrette Fage as a director on 2015-05-07
dot icon29/05/2015
Appointment of Mrs Beatrice Alebertine Yvonne Perez as a director on 2015-05-07
dot icon28/05/2015
Annual return made up to 2015-04-04 no member list
dot icon28/05/2015
Appointment of Mrs Christelle Irene Liliane Dubosq as a director on 2015-05-07
dot icon28/05/2015
Termination of appointment of Veronique Kaiser as a director on 2015-05-07
dot icon28/05/2015
Termination of appointment of Celia Rousset as a director on 2015-05-07
dot icon28/05/2015
Termination of appointment of Marie Anne Duncan as a director on 2015-05-07
dot icon03/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/12/2014
Director's details changed for Mrs Sylvie Cruces on 2014-12-02
dot icon02/12/2014
Appointment of Mrs Isabelle De Saint Martin as a director on 2014-12-02
dot icon06/05/2014
Annual return made up to 2014-04-04 no member list
dot icon06/05/2014
Appointment of Mrs Catherine Fessart as a director
dot icon06/05/2014
Appointment of Mrs Sylvie Cruces as a director
dot icon06/05/2014
Termination of appointment of Vu Bruneau as a director
dot icon18/11/2013
Current accounting period extended from 2013-08-31 to 2014-08-31
dot icon23/04/2013
Registered office address changed from 14 Cromwell Place London SW7 2JR United Kingdom on 2013-04-23
dot icon15/04/2013
Current accounting period shortened from 2014-04-30 to 2013-08-31
dot icon10/04/2013
Appointment of Mrs Veronique Kaiser as a director
dot icon10/04/2013
Appointment of Mrs Celia Rousset as a director
dot icon04/04/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+1.22 % *

* during past year

Cash in Bank

£128,612.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
123.16K
-
0.00
125.74K
-
2022
0
122.86K
-
0.00
127.07K
-
2023
0
120.29K
-
0.00
128.61K
-
2023
0
120.29K
-
0.00
128.61K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

120.29K £Descended-2.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

128.61K £Ascended1.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fusari, Florence
Director
03/10/2023 - Present
-
Brun, Armelle Marie
Director
01/11/2020 - 03/10/2023
-
Carchon, Heloise
Director
17/05/2022 - 01/11/2023
-
Mancini Bonnet, Isabelle Maria
Director
17/05/2022 - 31/12/2023
-
Cussac, Sabine
Director
23/01/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDRES ACCUEIL LIMITED

LONDRES ACCUEIL LIMITED is an(a) Active company incorporated on 04/04/2013 with the registered office located at 13 Cromwell Place, London SW7 2JN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LONDRES ACCUEIL LIMITED?

toggle

LONDRES ACCUEIL LIMITED is currently Active. It was registered on 04/04/2013 .

Where is LONDRES ACCUEIL LIMITED located?

toggle

LONDRES ACCUEIL LIMITED is registered at 13 Cromwell Place, London SW7 2JN.

What does LONDRES ACCUEIL LIMITED do?

toggle

LONDRES ACCUEIL LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for LONDRES ACCUEIL LIMITED?

toggle

The latest filing was on 21/04/2026: Director's details changed for Mrs Sabine Josiane Annie Portal on 2024-11-15.