LES CHATONS LIMITED
LONDON THE FRENCH NURSERY SCHOOL LIMITED THE FRENCH SCHOOL LIMITED

Hellopages » Greater London » Camden » WC1N 3GS

Company number 03711820
Status Active
Incorporation Date 11 February 1999
Company Type Private Limited Company
Address 21-27 LAMB'S CONDUIT STREET, LONDON, WC1N 3GS
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Termination of appointment of Martin John Wood as a director on 31 December 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of LES CHATONS LIMITED are www.leschatons.co.uk, and www.les-chatons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Les Chatons Limited is a Private Limited Company. The company registration number is 03711820. Les Chatons Limited has been working since 11 February 1999. The present status of the company is Active. The registered address of Les Chatons Limited is 21 27 Lamb S Conduit Street London Wc1n 3gs. . EDMONSTONE, Laurence is a Director of the company. POLIDORI, Michel Noel is a Director of the company. Secretary EDMONSTONE, Laurence Marie has been resigned. Secretary REIG-POLIDORI, Francine has been resigned. Secretary WOOD, Martin has been resigned. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Director BRENNAC, Christophe Louis Julien has been resigned. Director EDMONSTONE, Dru Benjamin has been resigned. Director EDMONSTONE, Laurence Marie has been resigned. Director KERANGALL, Boris Christian has been resigned. Director POLIDORI, Michel Noel has been resigned. Director RENOUX, Christian Jean Henri has been resigned. Director WOOD, Martin John has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Pre-primary education".


Current Directors

Director
EDMONSTONE, Laurence
Appointed Date: 11 December 2012
59 years old

Director
POLIDORI, Michel Noel
Appointed Date: 03 February 2016
73 years old

Resigned Directors

Secretary
EDMONSTONE, Laurence Marie
Resigned: 27 February 2014
Appointed Date: 30 December 2005

Secretary
REIG-POLIDORI, Francine
Resigned: 30 December 2005
Appointed Date: 11 February 1999

Secretary
WOOD, Martin
Resigned: 20 November 2015
Appointed Date: 27 February 2014

Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 11 February 1999
Appointed Date: 11 February 1999

Director
BRENNAC, Christophe Louis Julien
Resigned: 24 June 2004
Appointed Date: 08 July 2002
60 years old

Director
EDMONSTONE, Dru Benjamin
Resigned: 16 May 2013
Appointed Date: 29 December 2005
54 years old

Director
EDMONSTONE, Laurence Marie
Resigned: 30 December 2005
Appointed Date: 11 February 1999
59 years old

Director
KERANGALL, Boris Christian
Resigned: 24 June 2004
Appointed Date: 08 July 2002
51 years old

Director
POLIDORI, Michel Noel
Resigned: 24 June 2004
Appointed Date: 08 July 2002
73 years old

Director
RENOUX, Christian Jean Henri
Resigned: 24 June 2004
Appointed Date: 08 July 2002
77 years old

Director
WOOD, Martin John
Resigned: 31 December 2016
Appointed Date: 01 March 2016
57 years old

Nominee Director
GLASSMILL LIMITED
Resigned: 11 February 1999
Appointed Date: 11 February 1999

Persons With Significant Control

Mr Michel Noel Polidori
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

LES CHATONS LIMITED Events

07 Mar 2017
Confirmation statement made on 11 February 2017 with updates
06 Jan 2017
Termination of appointment of Martin John Wood as a director on 31 December 2016
08 May 2016
Total exemption small company accounts made up to 31 July 2015
10 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000

09 Mar 2016
Appointment of Mr Martin John Wood as a director on 1 March 2016
...
... and 68 more events
06 May 1999
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 May 1999
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 May 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Apr 1999
Company name changed the french school LIMITED\certificate issued on 28/04/99
11 Feb 1999
Incorporation

LES CHATONS LIMITED Charges

15 January 2013
Rent deposit deed
Delivered: 30 January 2013
Status: Outstanding
Persons entitled: Heythrop College
Description: The sum of £17,500 together with any other sums from time…
10 July 2006
Debenture
Delivered: 22 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…