Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SON ET LUMIERE (W1) LIMITED
Company Information for

SON ET LUMIERE (W1) LIMITED

33 ELY PLACE, LONDON, EC1N 6TD,
Company Registration Number
02747720
Private Limited Company
Active

Company Overview

About Son Et Lumiere (w1) Ltd
SON ET LUMIERE (W1) LIMITED was founded on 1992-09-16 and has its registered office in . The organisation's status is listed as "Active". Son Et Lumiere (w1) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SON ET LUMIERE (W1) LIMITED
 
Legal Registered Office
33 ELY PLACE
LONDON
EC1N 6TD
Other companies in EC1N
 
Filing Information
Company Number 02747720
Company ID Number 02747720
Date formed 1992-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-07 14:07:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SON ET LUMIERE (W1) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SON ET LUMIERE (W1) LIMITED

Current Directors
Officer Role Date Appointed
KENNETH MARTIN LOUKES
Company Secretary 2016-10-23
KENNETH MARTIN LOUKES
Director 2016-10-23
JOHN STUART IAN ROSEFIELD
Director 1992-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN MICHAEL STONE
Company Secretary 2016-06-01 2016-10-24
COLIN MICHAEL STONE
Director 2016-06-01 2016-10-24
KENNETH MARTIN LOUKES
Company Secretary 1994-07-21 2016-06-01
KENNETH MARTIN LOUKES
Director 1994-07-21 2016-06-01
COLIN ERIC WELFORD
Director 1992-10-22 1996-03-29
BRIAN FROST
Company Secretary 1992-10-09 1994-07-21
BRIAN FROST
Director 1992-10-09 1994-07-21
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-09-16 1992-10-09
LONDON LAW SERVICES LIMITED
Nominated Director 1992-09-16 1992-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH MARTIN LOUKES TETI LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active
KENNETH MARTIN LOUKES GLADMERE PROPERTIES LIMITED Director 2006-08-15 CURRENT 2006-05-18 Active - Proposal to Strike off
KENNETH MARTIN LOUKES RIVERBEE LIMITED Director 2004-04-26 CURRENT 2004-04-08 Active
JOHN STUART IAN ROSEFIELD E&A SECURITIES (SAFFRON HILL) LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
JOHN STUART IAN ROSEFIELD NORTHPORT TUDORS LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
JOHN STUART IAN ROSEFIELD E&A PROPERTY INVESTMENT COMPANY LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active
JOHN STUART IAN ROSEFIELD BARKING ABBEY RETAIL PARK LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
JOHN STUART IAN ROSEFIELD ESTATES & AGENCY (ARP) LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active - Proposal to Strike off
JOHN STUART IAN ROSEFIELD ESTATES & AGENCY SECURITIES LIMITED Director 2012-04-11 CURRENT 2012-04-11 Active
JOHN STUART IAN ROSEFIELD THE NOVA MUSIC TRUST Director 2010-06-10 CURRENT 2010-06-10 Active
JOHN STUART IAN ROSEFIELD ESTATES & AGENCY (CLARGES STREET) LIMITED Director 2008-05-02 CURRENT 2008-05-02 Active
JOHN STUART IAN ROSEFIELD ESTATES & AGENCY PROPERTIES LIMITED Director 2006-05-08 CURRENT 2006-04-25 Active
JOHN STUART IAN ROSEFIELD WADSTONE PROPERTIES LIMITED Director 2005-12-16 CURRENT 2005-12-15 Active
JOHN STUART IAN ROSEFIELD RIVERBEE LIMITED Director 2004-04-26 CURRENT 2004-04-08 Active
JOHN STUART IAN ROSEFIELD PLANTCREATE LIMITED Director 2003-01-08 CURRENT 2002-12-13 Active - Proposal to Strike off
JOHN STUART IAN ROSEFIELD MULLHEATH ESTATES LIMITED Director 2001-06-26 CURRENT 2001-06-26 Active - Proposal to Strike off
JOHN STUART IAN ROSEFIELD MULLHEATH PROPERTIES LIMITED Director 2001-06-23 CURRENT 2000-06-19 Active - Proposal to Strike off
JOHN STUART IAN ROSEFIELD THE ENDEAVOUR COMPANY HOLDINGS LIMITED Director 2000-05-25 CURRENT 2000-05-19 Active
JOHN STUART IAN ROSEFIELD CALDER ISLAND DEVELOPMENT COMPANY LIMITED Director 1997-10-31 CURRENT 1997-10-02 Active
JOHN STUART IAN ROSEFIELD ESTATES & AGENCY (WESTMINSTER) LIMITED Director 1997-05-22 CURRENT 1997-04-21 Active
JOHN STUART IAN ROSEFIELD ENDEAVOUR (EUROPE) LIMITED Director 1991-12-22 CURRENT 1983-05-11 Active
JOHN STUART IAN ROSEFIELD THE ENDEAVOUR TRUST LIMITED Director 1991-12-22 CURRENT 1987-02-02 Active
JOHN STUART IAN ROSEFIELD EMBERSHIRE LIMITED Director 1991-11-06 CURRENT 1990-11-06 Active
JOHN STUART IAN ROSEFIELD ESTATES & AGENCY HOLDINGS LIMITED Director 1991-08-14 CURRENT 1957-05-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-22CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2023-07-07MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-09-16PSC07CESSATION OF THE ENDEAVOUR COMPANY HOLDING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-16PSC02Notification of Estates & Agency Holdings Limited as a person with significant control on 2016-04-06
2021-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2020-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MARTIN LOUKES
2019-10-09TM02Termination of appointment of Kenneth Martin Loukes on 2019-10-09
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES
2019-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-04-18AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-04AP03Appointment of Mr Kenneth Martin Loukes as company secretary on 2016-10-23
2016-11-04AP01DIRECTOR APPOINTED MR KENNETH MARTIN LOUKES
2016-11-04TM02Termination of appointment of Colin Michael Stone on 2016-10-24
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MICHAEL STONE
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 40000
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MARTIN LOUKES
2016-06-07AP03Appointment of Mr Colin Michael Stone as company secretary on 2016-06-01
2016-06-07TM02Termination of appointment of Kenneth Martin Loukes on 2016-06-01
2016-06-07AP01DIRECTOR APPOINTED MR COLIN MICHAEL STONE
2016-03-02AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 40000
2015-10-09AR0116/09/15 ANNUAL RETURN FULL LIST
2015-02-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 40000
2014-09-23AR0116/09/14 ANNUAL RETURN FULL LIST
2014-02-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30AR0116/09/13 ANNUAL RETURN FULL LIST
2013-03-01AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-29AR0116/09/12 ANNUAL RETURN FULL LIST
2012-02-23AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-10AR0116/09/11 ANNUAL RETURN FULL LIST
2010-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-10-13AR0116/09/10 FULL LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART IAN ROSEFIELD / 16/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MARTIN LOUKES / 16/09/2010
2010-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / KENNETH MARTIN LOUKES / 16/09/2010
2009-11-25AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-12AR0116/09/09 FULL LIST
2009-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-11-21363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2007-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-10-04363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-10-12363aRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-09-27363aRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-10-14363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2003-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-10-09363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2002-12-22AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-09-24363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2001-12-10AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-10-17363sRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2000-12-06AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-09-28363sRETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
2000-01-13AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-10-12363sRETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS
1999-01-28AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-10-20363sRETURN MADE UP TO 16/09/98; NO CHANGE OF MEMBERS
1998-02-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-22AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-10-17363sRETURN MADE UP TO 16/09/97; FULL LIST OF MEMBERS
1997-03-26AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-10-07363sRETURN MADE UP TO 16/09/96; NO CHANGE OF MEMBERS
1996-08-27288DIRECTOR RESIGNED
1996-01-12AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-10-06363sRETURN MADE UP TO 16/09/95; NO CHANGE OF MEMBERS
1995-03-28AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-10-13363sRETURN MADE UP TO 16/09/94; FULL LIST OF MEMBERS
1994-07-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-02-08AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-11-17363(287)REGISTERED OFFICE CHANGED ON 17/11/93
1993-11-17363sRETURN MADE UP TO 16/09/93; FULL LIST OF MEMBERS
1993-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
1993-10-11123£ NC 100/40000 23/09/93
1993-10-11ELRESS252 DISP LAYING ACC 23/09/93
1993-10-11ELRESS386 DISP APP AUDS 23/09/93
1993-10-11SRES04NC INC ALREADY ADJUSTED 23/09/93
1993-10-11ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/09/93
1993-10-1188(2)RAD 23/09/93--------- £ SI 39998@1=39998 £ IC 2/40000
1993-05-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1992-12-21288NEW DIRECTOR APPOINTED
1992-11-10287REGISTERED OFFICE CHANGED ON 10/11/92 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y OHP
1992-11-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-10-16CERTNMCOMPANY NAME CHANGED BELLFERN LIMITED CERTIFICATE ISSUED ON 19/10/92
1992-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SON ET LUMIERE (W1) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SON ET LUMIERE (W1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SON ET LUMIERE (W1) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Creditors Due After One Year 2012-07-01 £ 241,800
Creditors Due After One Year 2011-07-01 £ 241,800

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SON ET LUMIERE (W1) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 40,000
Called Up Share Capital 2011-07-01 £ 40,000
Shareholder Funds 2012-07-01 £ 241,800
Shareholder Funds 2011-07-01 £ 241,800

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SON ET LUMIERE (W1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SON ET LUMIERE (W1) LIMITED
Trademarks
We have not found any records of SON ET LUMIERE (W1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SON ET LUMIERE (W1) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SON ET LUMIERE (W1) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SON ET LUMIERE (W1) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SON ET LUMIERE (W1) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SON ET LUMIERE (W1) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.