Tante Marie Limited LONDON


Tante Marie Limited was officially closed on 2021-12-15. Tante Marie was a private limited company that was located at Devonshire House, 60 Goswell Road, London, EC1M 7AD, ENGLAND. Its full net worth was valued to be around 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (incorporated on 2008-03-13) was run by 4 directors and 1 secretary.
Director Hugh O. who was appointed on 04 April 2008.
Director Andrew M. who was appointed on 04 April 2008.
Director Marcella O. who was appointed on 04 April 2008.
Among the secretaries, we can name: Hugh O. appointed on 04 April 2008.

The company was categorised as "other education not elsewhere classified" (85590). As stated in the CH data, there was a name change on 2008-04-09, their previous name was Tante Marie Acquisition. There is a second name alteration: previous name was Leith performed on 2008-03-19. The last confirmation statement was sent on 2020-03-13 and last time the accounts were sent was on 22 September 2020. 2016-03-13 was the date of the most recent annual return.

Tante Marie Limited Address / Contact

Office Address Devonshire House
Office Address2 60 Goswell Road
Town London
Post code EC1M 7AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06533767
Date of Incorporation Thu, 13th Mar 2008
Date of Dissolution Wed, 15th Dec 2021
Industry Other education not elsewhere classified
End of financial Year 22nd September
Company age 13 years old
Account next due date Wed, 22nd Jun 2022
Account last made up date Tue, 22nd Sep 2020
Next confirmation statement due date Sat, 24th Apr 2021
Last confirmation statement dated Fri, 13th Mar 2020

Company staff

Hugh O.

Position: Director

Appointed: 04 April 2008

Andrew M.

Position: Director

Appointed: 04 April 2008

Marcella O.

Position: Director

Appointed: 04 April 2008

Lyndy R.

Position: Director

Appointed: 04 April 2008

Hugh O.

Position: Secretary

Appointed: 04 April 2008

Stuart G.

Position: Director

Appointed: 19 October 2011

Resigned: 10 April 2015

Nicholas F.

Position: Director

Appointed: 14 April 2008

Resigned: 30 September 2009

Christopher H.

Position: Director

Appointed: 18 March 2008

Resigned: 15 June 2011

Gordon R.

Position: Director

Appointed: 18 March 2008

Resigned: 10 April 2015

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 2008

Resigned: 04 April 2008

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 13 March 2008

Resigned: 18 March 2008

People with significant control

Andrew M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Lynda R.

Notified on 18 December 2018
Nature of control: 25-50% shares

Company previous names

Tante Marie Acquisition April 9, 2008
Leith March 19, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312020-02-292020-09-22
Balance Sheet
Cash Bank On Hand149 815272 132134 212115 845353
Current Assets270 493360 509178 067115 845104 011
Debtors110 17886 78342 655 103 658
Net Assets Liabilities-791 783-1 326 183-1 428 887111 730 
Other Debtors39 25034 21416 173 103 658
Property Plant Equipment1 656 8411 522 1991 356 202  
Total Inventories10 5001 5941 200  
Other
Accumulated Amortisation Impairment Intangible Assets310 664317 000304 328304 328 
Accumulated Depreciation Impairment Property Plant Equipment391 761542 163653 893  
Creditors1 607 8541 899 8541 899 8544 115950
Dividends Paid On Shares  44 354  
Fixed Assets  1 400 556  
Increase From Amortisation Charge For Year Intangible Assets 6 3366 3361 056 
Increase From Depreciation Charge For Year Property Plant Equipment 151 323145 66222 885 
Intangible Assets57 02750 69144 354  
Intangible Assets Gross Cost367 691367 691367 691304 328 
Net Current Assets Liabilities-645 569-763 881-713 746111 730103 061
Number Shares Issued Fully Paid 1 0001 0001 0001 000
Other Creditors1 607 8541 899 8541 899 8543 679950
Other Disposals Decrease In Amortisation Impairment Intangible Assets   20 065 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 92133 932676 778 
Other Disposals Intangible Assets   63 363 
Other Disposals Property Plant Equipment 3 25057 5252 010 095 
Other Taxation Social Security Payable79 63674 29331 920436 
Par Value Share 1111
Property Plant Equipment Gross Cost2 048 6022 064 3622 010 095  
Provisions For Liabilities Balance Sheet Subtotal252 228235 338215 843  
Total Additions Including From Business Combinations Property Plant Equipment 19 0103 258  
Total Assets Less Current Liabilities1 068 299809 009686 810111 730 
Trade Creditors Trade Payables97 93272 97072 065  
Trade Debtors Trade Receivables70 92852 56926 482  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 22nd September 2020
filed on: 22nd, April 2021
Free Download (1 page)

Company search