About

Registered Number: 04528997
Date of Incorporation: 06/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 258 Desborough Avenue, High Wycombe, Buckinghamshire, HP11 2TJ

 

Les Maisons Blanches Ltd was setup in 2002. This company has 17 directors listed as Dunn, Graham, Dunn, Kath, Ismail, Suzanne, Margan, Andrew Louis, Morley, Nicholas David, Stack, Irene Hannah, Williams, Michele, Eyre, Toby, Dr, Ford, Kevin Emlyn, Green, Susan, Hawitt, Kerry, Dr, Lightfoot, Peter, Middleton, Lisa, Pettini, Louise Mary, Taylor, Sarah Jane, Thomas, Paul Bruno, Uren, Jayne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, Kath 08 April 2005 - 1
ISMAIL, Suzanne 20 June 2017 - 1
MARGAN, Andrew Louis 10 January 2014 - 1
MORLEY, Nicholas David 18 January 2010 - 1
STACK, Irene Hannah 27 August 2019 - 1
WILLIAMS, Michele 06 September 2002 - 1
EYRE, Toby, Dr 27 July 2014 03 February 2017 1
FORD, Kevin Emlyn 19 November 2004 01 February 2014 1
GREEN, Susan 06 September 2002 03 November 2003 1
HAWITT, Kerry, Dr 06 September 2002 07 December 2003 1
LIGHTFOOT, Peter 06 September 2002 10 March 2019 1
MIDDLETON, Lisa 06 September 2002 28 August 2006 1
PETTINI, Louise Mary 01 December 2003 08 January 2010 1
TAYLOR, Sarah Jane 28 August 2006 09 May 2014 1
THOMAS, Paul Bruno 06 September 2002 08 April 2005 1
UREN, Jayne 03 November 2003 19 November 2004 1
Secretary Name Appointed Resigned Total Appointments
DUNN, Graham 28 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 07 July 2020
CS01 - N/A 02 September 2019
AP01 - Appointment of director 29 August 2019
AA - Annual Accounts 02 July 2019
TM01 - Termination of appointment of director 18 March 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 15 October 2017
AP01 - Appointment of director 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 10 September 2014
AP01 - Appointment of director 27 July 2014
TM01 - Termination of appointment of director 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
AA - Annual Accounts 25 March 2014
AP01 - Appointment of director 04 February 2014
AR01 - Annual Return 15 September 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 29 June 2010
AP01 - Appointment of director 11 May 2010
TM01 - Termination of appointment of director 28 February 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 19 June 2007
288a - Notice of appointment of directors or secretaries 26 September 2006
363a - Annual Return 25 September 2006
287 - Change in situation or address of Registered Office 25 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
AA - Annual Accounts 10 August 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 12 July 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
363s - Annual Return 30 September 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
AA - Annual Accounts 11 May 2004
288b - Notice of resignation of directors or secretaries 16 December 2003
363s - Annual Return 28 October 2003
CERTNM - Change of name certificate 16 January 2003
RESOLUTIONS - N/A 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
287 - Change in situation or address of Registered Office 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2002
NEWINC - New incorporation documents 06 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.