UKBizDB.co.uk

BIJOU WEDDING VENUES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bijou Wedding Venues Limited. The company was founded 15 years ago and was given the registration number 06733397. The firm's registered office is in MAIDENHEAD. You can find them at 11 Castle Hill, , Maidenhead, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BIJOU WEDDING VENUES LIMITED
Company Number:06733397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:11 Castle Hill, Maidenhead, Berkshire, SL6 4AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Eaton Mews North, London, United Kingdom, SW1X 8LL

Secretary19 November 2013Active
52 Eaton Mews North, London, SW1X 8LL

Director27 October 2008Active
52 Eaton Mews North, London, SW1X 8LL

Director27 October 2008Active
52 Eaton Mews North, London, United Kingdom, SW1X 8LL

Director01 January 2015Active
Flat 12, Winter House, 38 Twickenham Road, Teddington, United Kingdom, TW11 8AW

Secretary18 September 2009Active
Aspiring Heights, Higham Cross Road Long Street, Hanslope, MK19 7DB

Director18 September 2009Active
Belvedere, North Road, Leigh Woods, Bristol, United Kingdom, BS8 3PN

Director04 March 2011Active
52, Eaton Mews North, London, United Kingdom, SW1X 8LL

Director12 November 2009Active
3 Firs Avenue, Muswell Hill, London, N10 3LY

Director18 September 2009Active

People with Significant Control

Mrs Joanne Joy Cutmore-Scott
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:52 Eaton Mews North, London, United Kingdom, SW1X 8LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Mark Cutmore-Scott
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:United Kingdom
Address:52 Eaton Mews North, London, United Kingdom, SW1X 8LL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Address

Change registered office address company with date old address new address.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Mortgage

Mortgage satisfy charge full.

Download
2019-09-30Mortgage

Mortgage satisfy charge full.

Download
2019-09-30Mortgage

Mortgage satisfy charge full.

Download
2019-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Mortgage

Mortgage satisfy charge full.

Download
2017-08-16Mortgage

Mortgage satisfy charge full.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.