Company NameRenault U.K. Limited
Company StatusActive
Company Number00082932
CategoryPrivate Limited Company
Incorporation Date19 December 1904(119 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameMr James Alexander Blendis
StatusCurrent
Appointed05 November 2018(113 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressThe Rivers Office Park
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9YS
Director NameMs Maxine Bonwick
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(116 years, 4 months after company formation)
Appointment Duration3 years
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressThe Rivers Office Park
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9YS
Director NameMr Benoit Nicolas Lepage
Date of BirthMay 1977 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed01 September 2021(116 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Rivers Office Park
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9YS
Director NameMr Guillaume AndrÉ Henri Sicard
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2022(117 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressThe Rivers Office Park
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9YS
Director NameMr David Charles William Isherwood
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish,French
StatusCurrent
Appointed26 October 2022(117 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Rivers Office Park
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9YS
Director NameMr Benjamin William Fish
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(117 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleNetwork Operations Director
Country of ResidenceEngland
Correspondence AddressThe Rivers Office Park
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9YS
Director NameMichel Pierre Gigou
Date of BirthNovember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed01 June 1992(87 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 1996)
RoleManaging Director
Correspondence Address20a Stanhope Gardens
London
SW7 5RQ
Director NameJacques Patrick Faure
Date of BirthMay 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed01 June 1992(87 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 February 1994)
RoleCommercial Director
Correspondence Address38 Rue De Courcelle
France 75008
Foreign
Director NamePhilippe Dorbec
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed01 June 1992(87 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 May 1997)
RoleFinancial Controller
Correspondence Address3 Square Bainville
Le Chesnay
Foreign
Secretary NameMichael Joseph Power
NationalityBritish
StatusResigned
Appointed01 June 1992(87 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 January 1994)
RoleCompany Director
Correspondence Address32 Eaton Rise
Ealing
London
W5 2ER
Director NamePierre Cauvin
Date of BirthAugust 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed10 September 1993(88 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 April 1995)
RoleFinance Director
Correspondence Address75 Iverna Court
London
W8
Secretary NameMr Richard Douglas Hutchings
NationalityBritish
StatusResigned
Appointed05 January 1994(89 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 22 June 2000)
RoleCompany Director
Correspondence AddressHawkstone 26 Hamilton Road
High Wycombe
Buckinghamshire
HP13 5BJ
Director NamePhilippe D Humieres
Date of BirthDecember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed02 March 1994(89 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 24 November 2006)
RoleRenault-Investment Controller
Correspondence Address1 Boulevard De Beausesour
Paris
75016
France
Director NamePhilipe Gamba
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed01 July 1994(89 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 May 1999)
RoleCompany Director
Correspondence Address2 Chemin De La Hulotte
Gif Sur Yvette
91190 France
Foreign
Director NamePierre Michel Decarpentry
Date of BirthApril 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed06 April 1995(90 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 1998)
RoleFinance & I.S. Director
Correspondence Address4 Stanhope Gardens
London
Sw7
Secretary NameSimon John Tippet
NationalityBritish
StatusResigned
Appointed22 June 2000(95 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 2008)
RoleLegal And Corporate Affairs Ma
Correspondence Address57 Grimsdells Lane
Amersham
Buckinghamshire
HP6 6HH
Director NamePatrick Blain
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed21 September 2000(95 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 January 2005)
RoleCompany Director
Correspondence Address26 Bis Rue Porto Riche
Meudon
92190
Director NameJean - Paul Franco
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2004(99 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2006)
RoleCompany Director
Correspondence Address130 Boulevard Richard Jenoir 75011
Paris
Foreign
Director NameMarie Christine Caubet
Date of BirthDecember 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed28 January 2005(100 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 2006)
RoleCompany Director
Correspondence Address50 Rue De La Pompe
Paris
75116
Foreign
Director NameFrancois Jean Paul Marc David
Date of BirthMay 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed20 March 2006(101 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 November 2006)
RoleCompany Director
Correspondence Address7 Rue Dailly
92210 Saint Cloud
France
Director NameRegis Marie Claude Bavelier
Date of BirthOctober 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed20 March 2006(101 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 November 2006)
RoleCompany Director
Correspondence Address52 Avenue De Breteuil
75007 Paris
Foreign
Director NameMr Roland Ernest Bouchara
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed31 October 2006(101 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rivers Office Park
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9YS
Secretary NameMr Paul James Lane
NationalityBritish
StatusResigned
Appointed01 April 2008(103 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 October 2010)
RoleAccountant
Correspondence AddressThe Rivers Office Park
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9YS
Director NameMr Leonard Stephen Curran
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(104 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 July 2011)
RoleCorporate Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rivers Office Park
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9YS
Director NameMr Stephen Michael Gowler
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(104 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rivers Office Park
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9YS
Secretary NameMr Haresh Desai
StatusResigned
Appointed19 October 2010(105 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 July 2012)
RoleCompany Director
Correspondence AddressThe Rivers Office Park
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9YS
Director NameMr Mark Alexander Crockett
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(106 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 February 2019)
RoleDirector, Services And Quality
Country of ResidenceUnited Kingdom
Correspondence AddressRivers Office Park Denham Way
Maple Cross
Hertfordshire
WD3 9YS
Secretary NameMr Imraan Esmail
StatusResigned
Appointed09 July 2012(107 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 November 2018)
RoleCompany Director
Correspondence AddressThe Rivers Office Park
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9YS
Director NameMr Mihai-Dan Bordeanu
Date of BirthNovember 1974 (Born 49 years ago)
NationalityRomanian
StatusResigned
Appointed03 March 2014(109 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2016)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Rivers Office Park
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9YS
Director NameMr Arnaud Hebert
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2014(109 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Rivers Office Park
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9YS
Director NameMr James Andre Robert Boyer
Date of BirthJune 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2016(111 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2017)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rivers Office Park
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9YS
Director NameMr Paul Andrew Flanagan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(111 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Rivers Office Park
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9YS
Director NameMr El-Hassan Aitsaid
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed01 September 2017(112 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 September 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Rivers Office Park
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9YS
Director NameMr Roberto Hernandez Escoffie
Date of BirthAugust 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2018(113 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2021)
RoleIs
Country of ResidenceEngland
Correspondence AddressThe Rivers Office Park
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9YS
Director NameMs Alice Altemaire
Date of BirthNovember 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed28 June 2019(114 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2023)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rivers Office Park
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9YS

Contact

Websiterenault.co.uk

Location

Registered AddressThe Rivers Office Park
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9YS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardChorleywood South & Maple Cross
Built Up AreaMaple Cross
Address Matches4 other UK companies use this postal address

Shareholders

2.8m at £1Renault Group Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,226,464,000
Gross Profit£186,845,000
Net Worth£46,217,000
Current Liabilities£199,710,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

31 March 1993Delivered on: 7 April 1993
Satisfied on: 4 March 2009
Persons entitled: Leeds City Council

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjoining regent street and skinner lane leeds title no's: WYK28586 WYK113430 WYK105886 WYK392136 tog with all buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 September 1982Delivered on: 9 October 1982
Persons entitled: Nws Trust Limited

Classification: Assignment of debt
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 23.9.82.
Particulars: The whole of the debt or debts due to renault U.K. limited by S.A.b (north west) limited trading as route 56 in respect of the supply of motor vehicles and parts tog. With all outstanding interest thereon as at the date of the assignment and all interest accruing thereon from time to time thereafter.
Outstanding
16 June 1977Delivered on: 22 June 1977
Persons entitled: Industrial Bank of Scotland LTD & Renault Loan LTD

Classification: Unit consignment charge.
Secured details: For securing all monies due to industrial bank of scotland limited and/or renault loan limited under the terms of a deposit agreement dated 16TH june 1977.
Particulars: A floating charge over all renault LTD's right title and interest in and to all vehicles from time to time on consignment to nominated dealers (as defined in the deposit agreement) pursuant to consignment agreements (as so defined) together with all rights of renault LTD to reposses under or ley virtue of a consignment agreement or otherwise and all sums due and to become due but for the time being unpaid by nominated dealers in respect of such vehicles pursuant to a consingnment agreement but so that, except for a pain passic charge in favour of renault loan LTD (see doc 167 for details).
Outstanding
21 February 1958Delivered on: 5 March 1958
Persons entitled: V. Silberstein, Acton Bolt LTD and Others.

Classification: Deed of covenant and release.
Secured details: The sums at any time payable by the co. To the chargee.
Particulars: "The renault-factory" park royal, acton middlesex. (For full details see doc. 118) -do- (for full details see doc 118).
Outstanding
14 October 1955Delivered on: 2 December 1955
Persons entitled: Victor Silberstein Action Bolt Ltdand Their Respective Successors in Title

Classification: Deed of covenant and release registered pursuant to an order of court dtd. 22 nov.1955
Secured details: For securing all sums of any time payable by the company to the chargee in respect of road & railway siding repairs and surface water & savage work.
Particulars: Property fronting western avenue, acting, middx, to the extent of 349 ft 11 inches.
Outstanding

Filing History

22 September 2023Full accounts made up to 31 December 2022 (45 pages)
7 July 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
13 February 2023Appointment of Mr Mathieu Jacques Mignon as a director on 1 February 2023 (2 pages)
16 January 2023Termination of appointment of Alice Altemaire as a director on 1 January 2023 (1 page)
8 December 2022Compulsory strike-off action has been discontinued (1 page)
7 December 2022Full accounts made up to 31 December 2021 (45 pages)
6 December 2022First Gazette notice for compulsory strike-off (1 page)
1 December 2022Director's details changed for Mr David Charles William Isherwood on 1 December 2022 (2 pages)
27 October 2022Director's details changed for Mr David Charles William Isherwood on 27 October 2022 (2 pages)
26 October 2022Termination of appointment of Mark Thomason as a director on 26 October 2022 (1 page)
26 October 2022Termination of appointment of Louise Osullivan as a director on 26 October 2022 (1 page)
26 October 2022Appointment of Mr David Charles William Isherwood as a director on 26 October 2022 (2 pages)
26 October 2022Appointment of Mr Benjamin William Fish as a director on 26 October 2022 (2 pages)
26 October 2022Termination of appointment of Timothy Peter Mariott as a director on 30 June 2022 (1 page)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
20 January 2022Appointment of Mr Guillaume André Henri Sicard as a director on 1 January 2022 (2 pages)
20 January 2022Termination of appointment of Vincent Noel Tourette as a director on 31 December 2021 (1 page)
6 December 2021Full accounts made up to 31 December 2020 (45 pages)
22 September 2021Appointment of Mr Benoit Nicolas Lepage as a director on 1 September 2021 (2 pages)
21 September 2021Termination of appointment of El-Hassan Aitsaid as a director on 1 September 2021 (1 page)
23 August 2021Termination of appointment of Roberto Hernandez Escoffie as a director on 1 April 2021 (1 page)
20 July 2021Appointment of Mr Mark Thomason as a director on 1 April 2021 (2 pages)
16 July 2021Appointment of Ms Maxine Bonwick as a director on 1 April 2021 (2 pages)
13 July 2021Termination of appointment of Jean-Philippe Roubes as a director on 1 April 2021 (1 page)
13 July 2021Termination of appointment of Lucy Kate Jones as a director on 1 April 2021 (1 page)
13 July 2021Termination of appointment of Adam Vance Thomas Wood as a director on 11 May 2021 (1 page)
8 July 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
18 January 2021Full accounts made up to 31 December 2019 (45 pages)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
16 September 2019Full accounts made up to 31 December 2018 (41 pages)
28 June 2019Appointment of Ms Alice Altemaire as a director on 28 June 2019 (2 pages)
28 June 2019Termination of appointment of Jean-Louis Labauge as a director on 28 June 2019 (1 page)
13 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
31 May 2019Appointment of Ms Louise Osullivan as a director on 16 January 2019 (2 pages)
3 May 2019Appointment of Mr Jean-Philippe Roubes as a director on 1 February 2019 (2 pages)
2 May 2019Appointment of Mr Roberto Hernandez Escoffie as a director on 1 August 2018 (2 pages)
1 May 2019Termination of appointment of Nicholas Roy Tame as a director on 16 January 2019 (1 page)
27 March 2019Termination of appointment of Mark Alexander Crockett as a director on 28 February 2019 (1 page)
7 November 2018Termination of appointment of Imraan Esmail as a secretary on 5 November 2018 (1 page)
7 November 2018Appointment of Mr James Alexander Blendis as a secretary on 5 November 2018 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (41 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
21 May 2018Appointment of Ms Lucy Kate Jones as a director on 15 May 2018 (2 pages)
18 May 2018Termination of appointment of Sian Elizabeth Johal as a director on 30 April 2018 (1 page)
9 May 2018Termination of appointment of Jeremy Mark Townsend as a director on 9 May 2018 (1 page)
12 January 2018Appointment of Mr Adam Vance Thomas Wood as a director on 1 January 2018 (2 pages)
12 January 2018Appointment of Mr Adam Vance Thomas Wood as a director on 1 January 2018 (2 pages)
12 January 2018Termination of appointment of James Andre Robert Boyer as a director on 31 December 2017 (1 page)
12 January 2018Termination of appointment of James Andre Robert Boyer as a director on 31 December 2017 (1 page)
12 October 2017Termination of appointment of Arnaud Hebert as a director on 1 September 2017 (1 page)
12 October 2017Appointment of Mr El-Hassan Aitsaid as a director on 1 September 2017 (2 pages)
12 October 2017Termination of appointment of Arnaud Hebert as a director on 1 September 2017 (1 page)
12 October 2017Appointment of Mr El-Hassan Aitsaid as a director on 1 September 2017 (2 pages)
16 August 2017Full accounts made up to 31 December 2016 (37 pages)
16 August 2017Full accounts made up to 31 December 2016 (37 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
31 May 2017Termination of appointment of Paul Andrew Flanagan as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Paul Andrew Flanagan as a director on 31 May 2017 (1 page)
26 May 2017Appointment of Mr Vincent Noel Tourette as a director on 20 April 2017 (2 pages)
26 May 2017Appointment of Mr Vincent Noel Tourette as a director on 20 April 2017 (2 pages)
2 November 2016Appointment of Mr Jean-Louis Labauge as a director on 1 November 2016 (2 pages)
2 November 2016Termination of appointment of Stephen Michael Gowler as a director on 1 November 2016 (1 page)
2 November 2016Appointment of Mr Jean-Louis Labauge as a director on 1 November 2016 (2 pages)
2 November 2016Termination of appointment of Stephen Michael Gowler as a director on 1 November 2016 (1 page)
28 October 2016Full accounts made up to 31 December 2015 (41 pages)
28 October 2016Full accounts made up to 31 December 2015 (41 pages)
1 June 2016Termination of appointment of Darren James Payne as a director on 1 May 2016 (1 page)
1 June 2016Appointment of Mr Nicholas Roy Tame as a director on 1 May 2016 (2 pages)
1 June 2016Termination of appointment of Darren James Payne as a director on 1 May 2016 (1 page)
1 June 2016Appointment of Mr Nicholas Roy Tame as a director on 1 May 2016 (2 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2,750,000
(8 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2,750,000
(8 pages)
18 April 2016Appointment of Mr Paul Andrew Flanagan as a director on 11 April 2016 (2 pages)
18 April 2016Appointment of Mr Paul Andrew Flanagan as a director on 11 April 2016 (2 pages)
18 April 2016Appointment of Mr Timothy Peter Mariott as a director on 1 January 2016 (2 pages)
18 April 2016Termination of appointment of Kenneth Alexander Ramirez as a director on 31 March 2016 (1 page)
18 April 2016Appointment of Mr Timothy Peter Mariott as a director on 1 January 2016 (2 pages)
18 April 2016Termination of appointment of Kenneth Alexander Ramirez as a director on 31 March 2016 (1 page)
29 February 2016Appointment of Mr James Andre Robert Boyer as a director on 1 February 2016 (2 pages)
29 February 2016Appointment of Mr James Andre Robert Boyer as a director on 1 February 2016 (2 pages)
26 February 2016Termination of appointment of Mihai-Dan Bordeanu as a director on 1 February 2016 (1 page)
26 February 2016Termination of appointment of Mihai-Dan Bordeanu as a director on 1 February 2016 (1 page)
18 June 2015Full accounts made up to 31 December 2014 (27 pages)
18 June 2015Full accounts made up to 31 December 2014 (27 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2,750,000
(8 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2,750,000
(8 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2,750,000
(8 pages)
23 October 2014Auditor's resignation (1 page)
23 October 2014Auditor's resignation (1 page)
2 September 2014Appointment of Mr Arnaud Hebert as a director on 1 September 2014 (2 pages)
2 September 2014Termination of appointment of Gilles Marcel Daniel Laroche as a director on 1 September 2014 (1 page)
2 September 2014Appointment of Mr Arnaud Hebert as a director on 1 September 2014 (2 pages)
2 September 2014Termination of appointment of Gilles Marcel Daniel Laroche as a director on 1 September 2014 (1 page)
2 September 2014Termination of appointment of Gilles Marcel Daniel Laroche as a director on 1 September 2014 (1 page)
2 September 2014Appointment of Mr Arnaud Hebert as a director on 1 September 2014 (2 pages)
11 August 2014Full accounts made up to 31 December 2013 (26 pages)
11 August 2014Full accounts made up to 31 December 2013 (26 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,750,000
(8 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,750,000
(8 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,750,000
(8 pages)
22 April 2014Director's details changed for Mr Mihai-Dan Bordeanu on 12 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Mihai-Dan Bordeanu on 12 April 2014 (2 pages)
31 March 2014Appointment of Mr Mihai-Dan Bordeanu as a director (2 pages)
31 March 2014Appointment of Mr Mihai-Dan Bordeanu as a director (2 pages)
28 March 2014Termination of appointment of Philip York as a director (1 page)
28 March 2014Termination of appointment of Philip York as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (27 pages)
7 October 2013Full accounts made up to 31 December 2012 (27 pages)
19 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
19 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
19 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
27 February 2013Termination of appointment of Thierry Sybord as a director (1 page)
27 February 2013Termination of appointment of Thierry Sybord as a director (1 page)
27 February 2013Appointment of Mr Kenneth Alexander Ramirez as a director (2 pages)
27 February 2013Appointment of Mr Kenneth Alexander Ramirez as a director (2 pages)
13 July 2012Full accounts made up to 31 December 2011 (27 pages)
13 July 2012Full accounts made up to 31 December 2011 (27 pages)
11 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
11 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
11 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
9 July 2012Appointment of Mr Imraan Esmail as a secretary (1 page)
9 July 2012Termination of appointment of Haresh Desai as a secretary (1 page)
9 July 2012Termination of appointment of Haresh Desai as a secretary (1 page)
9 July 2012Appointment of Mr Imraan Esmail as a secretary (1 page)
18 January 2012Termination of appointment of Ian Plummer as a director (1 page)
18 January 2012Termination of appointment of Ian Plummer as a director (1 page)
15 November 2011Appointment of Mr Jeremy Mark Townsend as a director (2 pages)
15 November 2011Termination of appointment of David Jackson as a director (1 page)
15 November 2011Appointment of Mr Jeremy Mark Townsend as a director (2 pages)
15 November 2011Termination of appointment of David Jackson as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (27 pages)
5 October 2011Full accounts made up to 31 December 2010 (27 pages)
18 July 2011Termination of appointment of Leonard Curran as a director (1 page)
18 July 2011Termination of appointment of Leonard Curran as a director (1 page)
13 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
13 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
13 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
7 April 2011Appointment of Mark Alexander Crockett as a director (3 pages)
7 April 2011Appointment of Philip Michael York as a director (3 pages)
7 April 2011Appointment of Darren James Payne as a director (3 pages)
7 April 2011Appointment of Mark Alexander Crockett as a director (3 pages)
7 April 2011Appointment of Darren James Payne as a director (3 pages)
7 April 2011Appointment of Philip Michael York as a director (3 pages)
8 November 2010Termination of appointment of Jean Llobet as a director (1 page)
8 November 2010Appointment of Mr Gilles Marcel Daniel Laroche as a director (2 pages)
8 November 2010Appointment of Mr Gilles Marcel Daniel Laroche as a director (2 pages)
8 November 2010Termination of appointment of Jean Llobet as a director (1 page)
29 October 2010Appointment of Mr Haresh Desai as a secretary (1 page)
29 October 2010Appointment of Mr Haresh Desai as a secretary (1 page)
29 October 2010Termination of appointment of Paul Lane as a secretary (1 page)
29 October 2010Termination of appointment of Paul Lane as a secretary (1 page)
4 October 2010Full accounts made up to 31 December 2009 (26 pages)
4 October 2010Full accounts made up to 31 December 2009 (26 pages)
7 July 2010Termination of appointment of Roland Bouchara as a director (1 page)
7 July 2010Appointment of Mr Thierry Michel Joseph Sybord as a director (2 pages)
7 July 2010Termination of appointment of Roland Bouchara as a director (1 page)
7 July 2010Appointment of Mr Thierry Michel Joseph Sybord as a director (2 pages)
29 June 2010Director's details changed for Leonard Stephen Curran on 31 May 2010 (2 pages)
29 June 2010Director's details changed for Mr Jean Yves Georges Llobet on 31 May 2010 (2 pages)
29 June 2010Director's details changed for Mr Roland Ernest Bouchara on 31 May 2010 (2 pages)
29 June 2010Director's details changed for Stephen Michael Gowler on 31 May 2010 (2 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
29 June 2010Director's details changed for David Timothy Jackson on 31 May 2010 (2 pages)
29 June 2010Director's details changed for Ian Joseph Plummer on 31 May 2010 (2 pages)
29 June 2010Director's details changed for Ian Joseph Plummer on 31 May 2010 (2 pages)
29 June 2010Director's details changed for Mr Jean Yves Georges Llobet on 31 May 2010 (2 pages)
29 June 2010Secretary's details changed for Mr Paul James Lane on 31 May 2010 (1 page)
29 June 2010Secretary's details changed for Mr Paul James Lane on 31 May 2010 (1 page)
29 June 2010Director's details changed for Sian Elizabeth Johal on 31 May 2010 (2 pages)
29 June 2010Director's details changed for Mr Roland Ernest Bouchara on 31 May 2010 (2 pages)
29 June 2010Director's details changed for David Timothy Jackson on 31 May 2010 (2 pages)
29 June 2010Director's details changed for Sian Elizabeth Johal on 31 May 2010 (2 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
29 June 2010Director's details changed for Leonard Stephen Curran on 31 May 2010 (2 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
29 June 2010Director's details changed for Stephen Michael Gowler on 31 May 2010 (2 pages)
2 October 2009Full accounts made up to 31 December 2008 (24 pages)
2 October 2009Full accounts made up to 31 December 2008 (24 pages)
4 June 2009Return made up to 01/06/09; full list of members (5 pages)
4 June 2009Return made up to 01/06/09; full list of members (5 pages)
30 March 2009Director appointed ian joseph plummer (2 pages)
30 March 2009Director appointed david timothy jackson (2 pages)
30 March 2009Director appointed leonard stephen curran (2 pages)
30 March 2009Director appointed stephen michael gowler (2 pages)
30 March 2009Director appointed david timothy jackson (2 pages)
30 March 2009Director appointed stephen michael gowler (2 pages)
30 March 2009Director appointed leonard stephen curran (2 pages)
30 March 2009Director appointed ian joseph plummer (2 pages)
30 March 2009Director appointed sian elizabeth johal (2 pages)
30 March 2009Director appointed sian elizabeth johal (2 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
2 July 2008Full accounts made up to 31 December 2007 (23 pages)
2 July 2008Full accounts made up to 31 December 2007 (23 pages)
25 June 2008Return made up to 01/06/08; full list of members (4 pages)
25 June 2008Return made up to 01/06/08; full list of members (4 pages)
30 April 2008Secretary appointed paul james lane (2 pages)
30 April 2008Appointment terminated secretary simon tippet (1 page)
30 April 2008Secretary appointed paul james lane (2 pages)
30 April 2008Appointment terminated secretary simon tippet (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Full accounts made up to 31 December 2006 (23 pages)
3 July 2007Return made up to 01/06/07; full list of members (7 pages)
3 July 2007Return made up to 01/06/07; full list of members (7 pages)
3 July 2007Director resigned (1 page)
3 July 2007Full accounts made up to 31 December 2006 (23 pages)
25 January 2007Full accounts made up to 31 December 2005 (22 pages)
25 January 2007Full accounts made up to 31 December 2005 (22 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
8 September 2006Director resigned (1 page)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006Director resigned (1 page)
6 June 2006Return made up to 01/06/06; full list of members (11 pages)
6 June 2006Return made up to 01/06/06; full list of members (11 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
2 December 2005Return made up to 01/06/05; full list of members (9 pages)
2 December 2005Return made up to 01/06/05; full list of members (9 pages)
4 July 2005Full accounts made up to 31 December 2004 (20 pages)
4 July 2005Full accounts made up to 31 December 2004 (20 pages)
17 February 2005Director resigned (1 page)
17 February 2005New director appointed (1 page)
17 February 2005Director resigned (1 page)
17 February 2005New director appointed (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004Return made up to 01/06/04; full list of members (9 pages)
21 July 2004Return made up to 01/06/04; full list of members (9 pages)
21 July 2004Director resigned (1 page)
17 June 2004Full accounts made up to 31 December 2003 (19 pages)
17 June 2004Full accounts made up to 31 December 2003 (19 pages)
4 July 2003Full accounts made up to 31 December 2002 (20 pages)
4 July 2003Full accounts made up to 31 December 2002 (20 pages)
16 June 2003Return made up to 01/06/03; full list of members (9 pages)
16 June 2003Return made up to 01/06/03; full list of members (9 pages)
30 October 2002Full accounts made up to 31 December 2001 (19 pages)
30 October 2002Full accounts made up to 31 December 2001 (19 pages)
21 July 2002Return made up to 01/06/02; full list of members (9 pages)
21 July 2002Return made up to 01/06/02; full list of members (9 pages)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (2 pages)
26 June 2001Return made up to 01/06/01; full list of members (8 pages)
26 June 2001Full accounts made up to 31 December 2000 (18 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Full accounts made up to 31 December 2000 (18 pages)
26 June 2001Return made up to 01/06/01; full list of members (8 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
14 May 2001Registered office changed on 14/05/01 from: widewater place moorhall road harefield uxbridge middlesex UB9 6RT (1 page)
14 May 2001Registered office changed on 14/05/01 from: widewater place moorhall road harefield uxbridge middlesex UB9 6RT (1 page)
3 October 2000Director resigned (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
21 July 2000Full accounts made up to 31 December 1999 (18 pages)
21 July 2000Full accounts made up to 31 December 1999 (18 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Secretary resigned (1 page)
22 June 2000Return made up to 01/06/00; full list of members (8 pages)
22 June 2000Return made up to 01/06/00; full list of members (8 pages)
25 August 1999Return made up to 01/06/99; full list of members (8 pages)
25 August 1999Return made up to 01/06/99; full list of members (8 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
13 July 1999Full accounts made up to 31 December 1998 (18 pages)
13 July 1999Full accounts made up to 31 December 1998 (18 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
19 August 1998Full accounts made up to 31 December 1997 (17 pages)
19 August 1998Full accounts made up to 31 December 1997 (17 pages)
16 June 1998Return made up to 01/06/98; full list of members (8 pages)
16 June 1998Return made up to 01/06/98; full list of members (8 pages)
27 June 1997Full accounts made up to 31 December 1996 (17 pages)
27 June 1997Full accounts made up to 31 December 1996 (17 pages)
26 June 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 1997Director resigned (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Director resigned (2 pages)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
1 August 1996Return made up to 01/06/96; no change of members (6 pages)
1 August 1996Return made up to 01/06/96; no change of members (6 pages)
14 July 1996Full accounts made up to 31 December 1995 (17 pages)
14 July 1996Full accounts made up to 31 December 1995 (17 pages)
20 July 1995Return made up to 01/06/95; no change of members (6 pages)
20 July 1995Return made up to 01/06/95; no change of members (6 pages)
11 July 1995Full accounts made up to 31 December 1994 (17 pages)
11 July 1995Full accounts made up to 31 December 1994 (17 pages)
25 May 1995Registered office changed on 25/05/95 from: western avenue london W3 0RZ (1 page)
25 May 1995Registered office changed on 25/05/95 from: western avenue london W3 0RZ (1 page)
18 May 1995Director resigned;new director appointed (2 pages)
18 May 1995Director resigned;new director appointed (2 pages)
20 March 1995Full accounts made up to 31 December 1993 (17 pages)
20 March 1995Full accounts made up to 31 December 1993 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (193 pages)
7 April 1993Particulars of mortgage/charge (3 pages)
7 April 1993Particulars of mortgage/charge (3 pages)
7 December 1978Company name changed\certificate issued on 07/12/78 (2 pages)
7 December 1978Company name changed\certificate issued on 07/12/78 (2 pages)
27 January 1911Company name changed\certificate issued on 27/01/11 (2 pages)
27 January 1911Company name changed\certificate issued on 27/01/11 (2 pages)
19 December 1904Incorporation (46 pages)
19 December 1904Incorporation (46 pages)
19 December 1904Certificate of incorporation (1 page)
19 December 1904Certificate of incorporation (1 page)