About

Registered Number: 03463701
Date of Incorporation: 11/11/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Studio 15 15/16 High Cross Centre, Fountayne Road, Tottenham Hale, London, N15 4QN,

 

Established in 1997, Louis Moreau (The Quilters) Ltd are based in London. The current directors of the business are listed as Freeman, Richard Howard, Harris, Amanda Jane in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FREEMAN, Richard Howard 28 February 2018 - 1
HARRIS, Amanda Jane 22 June 2011 28 February 2018 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 26 November 2019
AD01 - Change of registered office address 15 March 2019
CS01 - N/A 05 January 2019
AA - Annual Accounts 21 December 2018
AP03 - Appointment of secretary 04 March 2018
TM02 - Termination of appointment of secretary 04 March 2018
CS01 - N/A 03 February 2018
AA - Annual Accounts 28 December 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 27 February 2017
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 06 January 2014
DISS40 - Notice of striking-off action discontinued 11 May 2013
AR01 - Annual Return 09 May 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 07 January 2013
DISS40 - Notice of striking-off action discontinued 28 April 2012
AR01 - Annual Return 25 April 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
AA - Annual Accounts 08 January 2012
AP03 - Appointment of secretary 04 November 2011
TM02 - Termination of appointment of secretary 04 November 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 17 March 2010
287 - Change in situation or address of Registered Office 21 September 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
DISS40 - Notice of striking-off action discontinued 15 May 2009
AA - Annual Accounts 14 May 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 14 May 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
363a - Annual Return 14 November 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 01 May 2007
287 - Change in situation or address of Registered Office 01 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 May 2007
353 - Register of members 01 May 2007
AA - Annual Accounts 01 December 2005
363a - Annual Return 15 November 2005
353 - Register of members 15 November 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 November 2005
287 - Change in situation or address of Registered Office 15 November 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 07 January 2005
287 - Change in situation or address of Registered Office 14 June 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 27 November 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 03 May 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 26 November 1999
363s - Annual Return 03 December 1998
395 - Particulars of a mortgage or charge 26 November 1998
225 - Change of Accounting Reference Date 14 May 1998
287 - Change in situation or address of Registered Office 20 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1998
123 - Notice of increase in nominal capital 18 April 1998
CERTNM - Change of name certificate 09 April 1998
NEWINC - New incorporation documents 11 November 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.