Londres Accueil Limited LONDON


Founded in 2013, Londres Accueil, classified under reg no. 08473844 is an active company. Currently registered at 13 Cromwell Place SW7 2JN, London the company has been in the business for 11 years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 3 directors, namely Florence F., Emanuela V. and Nathalie P.. Of them, Nathalie P. has been with the company the longest, being appointed on 9 March 2021 and Florence F. has been with the company for the least time - from 3 October 2023. As of 25 April 2024, there were 21 ex directors - Isabelle M., Heloise C. and others listed below. There were no ex secretaries.

Londres Accueil Limited Address / Contact

Office Address 13 Cromwell Place
Town London
Post code SW7 2JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08473844
Date of Incorporation Thu, 4th Apr 2013
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Florence F.

Position: Director

Appointed: 03 October 2023

Emanuela V.

Position: Director

Appointed: 17 May 2022

Nathalie P.

Position: Director

Appointed: 09 March 2021

Isabelle M.

Position: Director

Appointed: 17 May 2022

Resigned: 31 December 2023

Heloise C.

Position: Director

Appointed: 17 May 2022

Resigned: 01 November 2023

Armelle B.

Position: Director

Appointed: 01 November 2020

Resigned: 03 October 2023

Melaine D.

Position: Director

Appointed: 08 October 2019

Resigned: 28 September 2020

Isabelle K.

Position: Director

Appointed: 05 February 2019

Resigned: 05 July 2021

Raphaele M.

Position: Director

Appointed: 10 July 2018

Resigned: 05 February 2019

Stephane R.

Position: Director

Appointed: 01 June 2018

Resigned: 08 October 2019

Carole B.

Position: Director

Appointed: 03 October 2017

Resigned: 14 June 2022

Catherine M.

Position: Director

Appointed: 03 October 2017

Resigned: 14 June 2022

Sabine C.

Position: Director

Appointed: 12 May 2016

Resigned: 30 January 2018

Estelle P.

Position: Director

Appointed: 12 May 2016

Resigned: 18 December 2018

Beatrice P.

Position: Director

Appointed: 07 May 2015

Resigned: 30 January 2018

Benedicte F.

Position: Director

Appointed: 07 May 2015

Resigned: 15 March 2017

Christelle D.

Position: Director

Appointed: 07 May 2015

Resigned: 12 May 2016

Isabelle D.

Position: Director

Appointed: 02 December 2014

Resigned: 15 March 2017

Sylvie C.

Position: Director

Appointed: 13 March 2014

Resigned: 26 June 2015

Catherine F.

Position: Director

Appointed: 11 March 2014

Resigned: 18 December 2018

Vu B.

Position: Director

Appointed: 04 April 2013

Resigned: 12 March 2014

Marie D.

Position: Director

Appointed: 04 April 2013

Resigned: 07 May 2015

Celia R.

Position: Director

Appointed: 04 April 2013

Resigned: 07 May 2015

Veronique K.

Position: Director

Appointed: 04 April 2013

Resigned: 07 May 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand70 73279 13694 39095 632113 128125 736127 066128 612
Current Assets73 47880 72197 42197 865116 489129 828130 640130 543
Debtors2 7461 5853 0312 2333 3614 0923 5741 931
Other Debtors2 6441 5862 4222 2333 1912 2922 7741 931
Property Plant Equipment5991 0124061 092693293  
Other
Accumulated Depreciation Impairment Property Plant Equipment3 8954 7005 3065 8786 2776 6776 970 
Corporation Tax Payable851     
Creditors10 3359 81611 91512 91812 1236 6737 77710 250
Increase From Depreciation Charge For Year Property Plant Equipment 805606572399400293 
Net Current Assets Liabilities63 14370 90585 50684 947104 366123 155122 863120 293
Other Creditors5 9355 2154 6555 7055 5654 3755 1957 507
Property Plant Equipment Gross Cost4 4945 7125 7126 9706 9706 9706 970 
Total Additions Including From Business Combinations Property Plant Equipment 1 218 1 258    
Total Assets Less Current Liabilities63 74271 91785 91286 039105 059123 448122 863120 293
Trade Creditors Trade Payables4 3924 5967 2597 1776 5212 2962 5742 573
Trade Debtors Trade Receivables102-1609 1701 800800 
Other Taxation Social Security Payable  1363728170

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On Tue, 23rd Jan 2024 new director was appointed.
filed on: 30th, January 2024
Free Download (2 pages)

Company search

Advertisements