78620
L'Etang La Ville
France
Director Name | Mr Alain Andre Le Guillard |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | French |
Status | Closed |
Appointed | 20 October 2008(77 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 26 August 2017) |
Role | General Manager Operations |
Country of Residence | France |
Correspondence Address | 77 Boulevard Suchet 75016 Paris France |
Secretary Name | Inlaw Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2008(77 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 26 August 2017) |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8QN |
Director Name | Mr Pierre Guy Louis-Dreyfus |
---|---|
Date of Birth | May 1908 (Born 116 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 May 1992(61 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 20 October 2008) |
Role | Merchant |
Correspondence Address | 62 Avenue Foch 75116 Paris Foreign |
Director Name | Mr Peter Alan Morey |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(61 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 October 1994) |
Role | Insurance Manager |
Correspondence Address | Carbondale 161a St Johns Road Tunbridge Wells Kent TN4 9UP |
Director Name | Mr Phillipe Poirier D'Ange D'Orsay |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 May 1992(61 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 February 2000) |
Role | Shipowner |
Correspondence Address | 9 Rue Villebois-Mareuil 75017 Paris France |
Director Name | James McInally Carruthers |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(61 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 February 2001) |
Role | Finance Director |
Correspondence Address | High Beren House Dacre Lane Dacre Harrogate North Yorkshire HG3 4ES |
Director Name | Mr Claude Boquin |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 May 1992(61 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 09 September 2005) |
Role | Shipowner |
Correspondence Address | 64 Rue De Courcelles 75008 Paris Foreign |
Secretary Name | James McInally Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(61 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 October 2000) |
Role | Company Director |
Correspondence Address | 22 Audley Close Ansley Way St Ives Huntingdon Cambridgeshire PE27 6UJ |
Director Name | Mr Gerald Woodward |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(61 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2000) |
Role | Chartering Representative |
Correspondence Address | Gelati 5 Beechfield Close Redbourn St Albans Hertfordshire AL3 7EG |
Director Name | Robert Nigel Thomas |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(63 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 1995) |
Role | Accountant |
Correspondence Address | 7 Nightingale Road Hampton Middlesex TW12 2HU |
Director Name | Mr Roger Eliot Cornwell |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(64 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 November 2005) |
Role | Chartered Accountant |
Correspondence Address | 42 Brompton Square London SW3 2AF |
Director Name | Philippe Didier Bernard Louis-Dreyfus |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 July 1996(65 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2001) |
Role | Shipowner |
Correspondence Address | 11 Avenue Robert Schuman 92100 Boulogne Billancourt Paris France Foreign |
Director Name | Andre Alexandre Emanuel Maire |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 1998(67 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 December 2000) |
Role | Vice President |
Correspondence Address | Residence Du Parc 1 Aveune Du Chateau 78620 Letang La Ville France Foreign |
Director Name | Bernard Paul Antoine Laferriere |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 February 2000(69 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2002) |
Role | Business Executive |
Country of Residence | France |
Correspondence Address | 16 Villa Meyer Paris 75016 Foreign |
Director Name | Patrick-Roger Malchere |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 February 2000(69 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2002) |
Role | Manager |
Correspondence Address | 24 Rue Henri Barbusse 75005 Paris France Foreign |
Director Name | Roger Graham Bourne |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(69 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 May 2002) |
Role | Accountant |
Correspondence Address | Globe Cottage The Street Newchurch Kent TN29 0DZ |
Secretary Name | Ann Maria Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(69 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | Willow Cottage Lambden Road, Pluckley Ashford Kent TN27 0RB |
Director Name | Ann Maria Payne |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(73 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2008) |
Role | Secretary |
Correspondence Address | Willow Cottage Lambden Road, Pluckley Ashford Kent TN27 0RB |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
2.7m at $1 | Louis Dreyfus Armateurs Sasu 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 February 2002 | Delivered on: 12 March 2002 Persons entitled: Bnp Paribas Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The one per cent (1%) interest in the ship "loire ore" owned and registered in the name of the company. Outstanding |
---|---|
20 February 2002 | Delivered on: 5 March 2002 Persons entitled: Bnp Paribas Classification: Assignment relating to M.V."loire ore" Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge and all other monies due or to become due from mvs to the chargee. Particulars: The earnings the insurances and requisition compensation. See the mortgage charge document for full details. Outstanding |
23 March 1992 | Delivered on: 31 March 1992 Persons entitled: Credit Lyonnais S.A. ( London Branch ) Classification: First preferred panamainian mortgage Secured details: $17,000,000 and other sums due or to become due from the company to the chargee under the terms of the security documents and this deed ( as defined ) or any of them. Particulars: The ship (being the vessel "la loma") patent navigation no: 18872-90-a and her engines, machinery and pertenances etc: (please see form 395 for full details). Outstanding |
23 March 1992 | Delivered on: 24 March 1992 Persons entitled: Credit Lyonnais S.A. ( London Branch ) Classification: General assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a loan agreement dated 23/03/92 or the mortgage or any other security documents ( as defined therein ). Particulars: All the company's rights title and interest in and to the mortgaged property, the insurances, all monies payable ect: in respect of the ship and her earnings ( see form 395 ). Outstanding |
18 January 1990 | Delivered on: 22 January 1990 Persons entitled: Citibank Na Classification: Cash collateral security letter Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the secured agreements as defined in the charge. Particulars: All the companys right title & interest in & to all sums standing to the credit of the U.S. dollar denominated term deposit account no 6016901. Outstanding |
29 December 1989 | Delivered on: 12 January 1990 Persons entitled: Bank of America National Trust and Savings Association Classification: Deed of covenants Secured details: All moneys due or to become due from the company and/or murrayfield shipping LTD.to the chargee under the terms of a loan agreement dated 2/7/86 a guarantee dated 29/12/89 and each security document (as defined). Particulars: All the company's right, title and interest in m/v harefield no 708290 and her boats and appurtenances all earnings and monies arising from the ownership of m/v harefield. Outstanding |
22 December 1989 | Delivered on: 8 January 1990 Persons entitled: Citibank N.A Classification: Deed of covenants Secured details: All moneys due or to become due from (a)murrayfield shipping LTD. To the chargee under or pursuant to the guarantee dated 22/12/89 and (b)from the company and/or murrayfield shipping to the chargee under or pursuant to this deed. Particulars: Right title and interest in 64/64TH shares in the vessel "westfield" insurances, freights hires and other moneys (see doc M679C for full details). Outstanding |
22 December 1989 | Delivered on: 8 January 1990 Persons entitled: Citibank N.A. Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the novated facility agreement the assignment & the other security documents as defined in the charge. Particulars: All rights title & interest in & to the assets meaning all monies under the novated swap agreement dated 21.11.86 (for full details refer to doc 395 ref M68). Outstanding |
30 December 1987 | Delivered on: 8 January 1988 Persons entitled: Banque Louis-Dreyfus Classification: Deed of covenant Secured details: For further securing £1,340,000 and all other moneys due or to become due from marfin navigation LTD. To banque louis- dreyfus pursuant to a facility letter dated 30/12/87 and all other moneys due to banque louis-dreyfus pursuant to the security documents as defined in the deed registered 8/8/88. Particulars: All the company's interest present and future in the insurances as defined in the deed of covenant being all policies and contracts of insurances (please see form 395). Outstanding |
23 May 1986 | Delivered on: 9 June 1986 Persons entitled: Citi Bank N.A Classification: Deposit charge agreement Secured details: Securing all moneys due or to become due from murrayfield shipping limited to the chargee under the terms of a facility agreement dated 23.5.86. Particulars: A first fixed charge over (a) all the right title & interest of the company, present & future in and to the dollar term deposit account no 6013961 maintained in the joint names of the company and warren shipping company LTD see doc 307 for further details. Outstanding |
28 March 1985 | Delivered on: 4 April 1985 Persons entitled: Chemical Bank Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee facility agreement dated 28.3.85 and the security documents referred therein. Particulars: All the companys right title & interest in & to certain foreign exchange contracts to the affected by chemical bank on behalf of the company and any proceeds thereof please see doc M304. Outstanding |
28 March 1985 | Delivered on: 4 April 1985 Persons entitled: Chemical Bank Classification: Indemnity Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee facility agreement dated 28.3.88 and the security documents referred therein. Particulars: Any moneys standing to the credit of any account of the company with chemical bank please see doc M303. Outstanding |
28 March 1985 | Delivered on: 4 April 1985 Persons entitled: Chemical Bank Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee facility agreement dated 28.3.85 and the security documents referred therein. Particulars: All the company's right title and interest in and to a demise charter relating to M.V. petersfield all freights charterparty and other moneys. (Please see doc M302). Outstanding |
28 March 1985 | Delivered on: 4 April 1985 Persons entitled: Chemical Bank Classification: Guarantee & facility agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee facility agreement dated 22.3.85 and the security documents referred to therein. Particulars: Any moneys standing to the credit of any account of the company with chemical bank or other property of the company held by such bank. Outstanding |
26 March 1985 | Delivered on: 4 April 1985 Persons entitled: International Westminster Bank Public Limited Company Classification: Guarantee Secured details: All monies due or to become due from the company to the chargee under the guarantee in respect of & loan & guarantee facility agreement dated 26.3.85 relating to a loan facility and the charge agreement. Particulars: Any credit balance to which the company is then entitled on any account of the company with the bank please see doc m 300. Outstanding |
5 September 1983 | Delivered on: 21 September 1983 Persons entitled: Bank of America Trust and Savings Association Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 5/9/83. Particulars: All the rights, title, interest and benefits in and under a refund guarantee dated 13.8.83 inc all claims for damages in respect of any breach by the guaranteeing bank of the refund guarantee. Outstanding |
5 September 1983 | Delivered on: 21 September 1982 Persons entitled: Bank of America Trust and Savings Association Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 5/9/8O. Particulars: All the rights title, interest and benefit of the company to and in as shipbuilding contract dated 4/5/83 relating to a geared bulk carrier to be known during construction as hyundai hull no 316. Outstanding |
7 September 1982 | Delivered on: 10 September 1982 Persons entitled: Banque Indosuez Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of the security documents as defined in the deed of covenant. Particulars: "The mortgaged premises" (being the ship and her insurances earnings and requisition compensation as defined in the deed of covenant). Outstanding |
7 September 1982 | Delivered on: 10 September 1982 Persons entitled: Banque Indosuez Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a guarantee facility agreement and a deed of covenant both dated 7/9/82. Particulars: 64/64TH shares of and in the M.V. "la bahia" ("the ship") official no 363293 reg at port of london. Outstanding |
7 September 1982 | Delivered on: 10 September 1982 Persons entitled: Banque Indosuez Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee on an account current under the terms ofthe security documents as defined in the deed of covenant. Particulars: "The mortgaged premises" (being the ship and her insurances earnings and requisition compensation as defined in the deed of covenant). Outstanding |
7 September 1982 | Delivered on: 10 September 1982 Persons entitled: Banque Indosuez Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a guarantee facility agreement and a deed of covenant dated 7/9/82. Particulars: 64/64TH shares of and in the M.V. "la falda" ("the ship") reg at part of london official no 363195. Outstanding |
11 December 1985 | Delivered on: 18 December 1985 Persons entitled: Citibank Na Classification: Deposit charge agreement Secured details: All monies due or to become due from the company and/or warren shipping company limited under the terms of a facility agreement dated 1ST november 1984 and as amended by first and second supplemental agreements dated 28 june 1985 and 21ST august 1985. Particulars: A first fixed charge over (a) all of the right title and interest of the company present and future in and to the dollar term deposit account number 6013961 mentioned in the joint names of the company and warren shipping company LTD for further details see doc 306. Fully Satisfied |
31 December 1981 | Delivered on: 13 January 1982 Persons entitled: Citibank N.A Classification: Deed of covenant Secured details: For further securing all monies due or to become due from the company to the chargee on an account current secured by a charge dated 31 dec 1981. Particulars: All the company's right title & interest in & to any present or future earnings of the vessel incl her freights hires and other money which may at any time be earned by or become payable to the company arising out of or as a result of its operation and/or ownership of the vessel or any share therein. Fully Satisfied |
31 December 1981 | Delivered on: 13 January 1982 Persons entitled: Citi Bank N.A Classification: Statutory mortage Secured details: All monies due or to become due from the company to the chargee on all account current under the terms of a facility agreement dated 13 jan 1981 (as amended) and deed of covenant dated 31 dec 1981. Particulars: 64/64 shares in single screw motor ship ca falda registered in london no 363195. Fully Satisfied |
31 December 1981 | Delivered on: 13 January 1982 Persons entitled: Citi Bank N.A. Classification: Deed of covenant Secured details: For further securing all monies due or to become due from the company to the chargee on an account current secured by a charge dated 31 dec 1981. Particulars: All the companys right title & interest in and to the earnings of the vessel including her freights, hire and other monies earned by or become payable to the company arising act of or as a result of its operation and/or ownership of the vessel or any share therein present or ficture. Fully Satisfied |
26 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 August 2017 | Final Gazette dissolved following liquidation (1 page) |
26 May 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
26 May 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
8 October 2016 | Registered office address changed from C/O Ince & Co Llp Aldgate Tower Leman Street London E1 8QN United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 8 October 2016 (2 pages) |
8 October 2016 | Registered office address changed from C/O Ince & Co Llp Aldgate Tower Leman Street London E1 8QN United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 8 October 2016 (2 pages) |
5 October 2016 | Resolutions
|
5 October 2016 | Appointment of a voluntary liquidator (1 page) |
5 October 2016 | Appointment of a voluntary liquidator (1 page) |
5 October 2016 | Declaration of solvency (3 pages) |
5 October 2016 | Declaration of solvency (3 pages) |
5 October 2016 | Resolutions
|
25 May 2016 | Satisfaction of charge 71 in full (4 pages) |
25 May 2016 | Satisfaction of charge 22 in full (4 pages) |
25 May 2016 | Satisfaction of charge 83 in full (4 pages) |
25 May 2016 | Satisfaction of charge 4 in full (4 pages) |
25 May 2016 | Satisfaction of charge 25 in full (4 pages) |
25 May 2016 | Satisfaction of charge 87 in full (4 pages) |
25 May 2016 | Satisfaction of charge 82 in full (4 pages) |
25 May 2016 | Satisfaction of charge 2 in full (4 pages) |
25 May 2016 | Satisfaction of charge 76 in full (4 pages) |
25 May 2016 | Satisfaction of charge 20 in full (4 pages) |
25 May 2016 | Satisfaction of charge 45 in full (4 pages) |
25 May 2016 | Satisfaction of charge 26 in full (4 pages) |
25 May 2016 | Satisfaction of charge 18 in full (4 pages) |
25 May 2016 | Satisfaction of charge 91 in full (4 pages) |
25 May 2016 | Satisfaction of charge 23 in full (4 pages) |
25 May 2016 | Satisfaction of charge 75 in full (4 pages) |
25 May 2016 | Satisfaction of charge 16 in full (4 pages) |
25 May 2016 | Satisfaction of charge 81 in full (4 pages) |
25 May 2016 | Satisfaction of charge 17 in full (4 pages) |
25 May 2016 | Satisfaction of charge 19 in full (4 pages) |
25 May 2016 | Satisfaction of charge 9 in full (4 pages) |
25 May 2016 | Satisfaction of charge 9 in full (4 pages) |
25 May 2016 | Satisfaction of charge 18 in full (4 pages) |
25 May 2016 | Satisfaction of charge 30 in full (4 pages) |
25 May 2016 | Satisfaction of charge 61 in full (4 pages) |
25 May 2016 | Satisfaction of charge 78 in full (4 pages) |
25 May 2016 | Satisfaction of charge 82 in full (4 pages) |
25 May 2016 | Satisfaction of charge 13 in full (4 pages) |
25 May 2016 | Satisfaction of charge 86 in full (4 pages) |
25 May 2016 | Satisfaction of charge 90 in full (4 pages) |
25 May 2016 | Satisfaction of charge 70 in full (4 pages) |
25 May 2016 | Satisfaction of charge 21 in full (4 pages) |
25 May 2016 | Satisfaction of charge 72 in full (4 pages) |
25 May 2016 | Satisfaction of charge 12 in full (4 pages) |
25 May 2016 | Satisfaction of charge 85 in full (4 pages) |
25 May 2016 | Satisfaction of charge 86 in full (4 pages) |
25 May 2016 | Satisfaction of charge 1 in full (4 pages) |
25 May 2016 | Satisfaction of charge 6 in full (4 pages) |
25 May 2016 | Satisfaction of charge 71 in full (4 pages) |
25 May 2016 | Satisfaction of charge 6 in full (4 pages) |
25 May 2016 | Satisfaction of charge 32 in full (4 pages) |
25 May 2016 | Satisfaction of charge 90 in full (4 pages) |
25 May 2016 | Satisfaction of charge 15 in full (4 pages) |
25 May 2016 | Satisfaction of charge 78 in full (4 pages) |
25 May 2016 | Satisfaction of charge 79 in full (4 pages) |
25 May 2016 | Satisfaction of charge 10 in full (4 pages) |
25 May 2016 | Satisfaction of charge 77 in full (4 pages) |
25 May 2016 | Satisfaction of charge 83 in full (4 pages) |
25 May 2016 | Satisfaction of charge 16 in full (4 pages) |
25 May 2016 | Satisfaction of charge 4 in full (4 pages) |
25 May 2016 | Satisfaction of charge 5 in full (4 pages) |
25 May 2016 | Satisfaction of charge 28 in full (4 pages) |
25 May 2016 | Satisfaction of charge 3 in full (4 pages) |
25 May 2016 | Satisfaction of charge 19 in full (4 pages) |
25 May 2016 | Satisfaction of charge 32 in full (4 pages) |
25 May 2016 | Satisfaction of charge 89 in full (4 pages) |
25 May 2016 | Satisfaction of charge 77 in full (4 pages) |
25 May 2016 | Satisfaction of charge 13 in full (4 pages) |
25 May 2016 | Satisfaction of charge 8 in full (4 pages) |
25 May 2016 | Satisfaction of charge 28 in full (4 pages) |
25 May 2016 | Satisfaction of charge 15 in full (4 pages) |
25 May 2016 | Satisfaction of charge 74 in full (4 pages) |
25 May 2016 | Satisfaction of charge 69 in full (4 pages) |
25 May 2016 | Satisfaction of charge 31 in full (4 pages) |
25 May 2016 | Satisfaction of charge 31 in full (4 pages) |
25 May 2016 | Satisfaction of charge 63 in full (4 pages) |
25 May 2016 | Satisfaction of charge 91 in full (4 pages) |
25 May 2016 | Satisfaction of charge 79 in full (4 pages) |
25 May 2016 | Satisfaction of charge 61 in full (4 pages) |
25 May 2016 | Satisfaction of charge 73 in full (4 pages) |
25 May 2016 | Satisfaction of charge 84 in full (4 pages) |
25 May 2016 | Satisfaction of charge 85 in full (4 pages) |
25 May 2016 | Satisfaction of charge 7 in full (4 pages) |
25 May 2016 | Satisfaction of charge 76 in full (4 pages) |
25 May 2016 | Satisfaction of charge 63 in full (4 pages) |
25 May 2016 | Satisfaction of charge 69 in full (4 pages) |
25 May 2016 | Satisfaction of charge 84 in full (4 pages) |
25 May 2016 | Satisfaction of charge 5 in full (4 pages) |
25 May 2016 | Satisfaction of charge 72 in full (4 pages) |
25 May 2016 | Satisfaction of charge 8 in full (4 pages) |
25 May 2016 | Satisfaction of charge 17 in full (4 pages) |
25 May 2016 | Satisfaction of charge 25 in full (4 pages) |
25 May 2016 | Satisfaction of charge 73 in full (4 pages) |
25 May 2016 | Satisfaction of charge 45 in full (4 pages) |
25 May 2016 | Satisfaction of charge 7 in full (4 pages) |
25 May 2016 | Satisfaction of charge 10 in full (4 pages) |
25 May 2016 | Satisfaction of charge 74 in full (4 pages) |
25 May 2016 | Satisfaction of charge 60 in full (4 pages) |
25 May 2016 | Satisfaction of charge 70 in full (4 pages) |
25 May 2016 | Satisfaction of charge 12 in full (4 pages) |
25 May 2016 | Satisfaction of charge 14 in full (4 pages) |
25 May 2016 | Satisfaction of charge 29 in full (4 pages) |
25 May 2016 | Satisfaction of charge 26 in full (4 pages) |
25 May 2016 | Satisfaction of charge 2 in full (4 pages) |
25 May 2016 | Satisfaction of charge 64 in full (4 pages) |
25 May 2016 | Satisfaction of charge 81 in full (4 pages) |
25 May 2016 | Satisfaction of charge 11 in full (4 pages) |
25 May 2016 | Satisfaction of charge 27 in full (4 pages) |
25 May 2016 | Satisfaction of charge 14 in full (4 pages) |
25 May 2016 | Satisfaction of charge 23 in full (4 pages) |
25 May 2016 | Satisfaction of charge 3 in full (4 pages) |
25 May 2016 | Satisfaction of charge 27 in full (4 pages) |
25 May 2016 | Satisfaction of charge 89 in full (4 pages) |
25 May 2016 | Satisfaction of charge 88 in full (4 pages) |
25 May 2016 | Satisfaction of charge 1 in full (4 pages) |
25 May 2016 | Satisfaction of charge 24 in full (4 pages) |
25 May 2016 | Satisfaction of charge 21 in full (4 pages) |
25 May 2016 | Satisfaction of charge 30 in full (4 pages) |
25 May 2016 | Satisfaction of charge 20 in full (4 pages) |
25 May 2016 | Satisfaction of charge 64 in full (4 pages) |
25 May 2016 | Satisfaction of charge 11 in full (4 pages) |
25 May 2016 | Satisfaction of charge 75 in full (4 pages) |
25 May 2016 | Satisfaction of charge 29 in full (4 pages) |
25 May 2016 | Satisfaction of charge 60 in full (4 pages) |
25 May 2016 | Satisfaction of charge 88 in full (4 pages) |
25 May 2016 | Satisfaction of charge 24 in full (4 pages) |
25 May 2016 | Satisfaction of charge 22 in full (4 pages) |
25 May 2016 | Satisfaction of charge 87 in full (4 pages) |
23 May 2016 | Secretary's details changed for Inlaw Secretaries Limited on 21 March 2016 (1 page) |
23 May 2016 | Secretary's details changed for Inlaw Secretaries Limited on 21 March 2016 (1 page) |
23 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Director's details changed for Mr Alain Andre Le Guillard on 23 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Mr Alain Andre Le Guillard on 23 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Gildas Patrick Michel Maire on 23 May 2016 (2 pages) |
23 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Director's details changed for Gildas Patrick Michel Maire on 23 May 2016 (2 pages) |
21 March 2016 | Registered office address changed from C/O Inlaw Secretaries Limited 5th Floor International House 1 st Katharine's Way London E1W 1AY to C/O Ince & Co Llp Aldgate Tower Leman Street London E1 8QN on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from C/O Inlaw Secretaries Limited 5th Floor International House 1 st Katharine's Way London E1W 1AY to C/O Ince & Co Llp Aldgate Tower Leman Street London E1 8QN on 21 March 2016 (1 page) |
18 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
24 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
23 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Secretary's details changed for Inlaw Secretaries Limited on 8 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Secretary's details changed for Inlaw Secretaries Limited on 8 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Secretary's details changed for Inlaw Secretaries Limited on 8 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Alain Leguillard on 8 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Gildas Maire on 8 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Alain Leguillard on 8 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Gildas Maire on 8 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Alain Leguillard on 8 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Gildas Maire on 8 May 2012 (2 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
22 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (13 pages) |
22 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (13 pages) |
22 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (13 pages) |
26 May 2011 | Registered office address changed from 5Th Floor International House 1 St Katharines Way London E1W 1UN on 26 May 2011 (2 pages) |
26 May 2011 | Registered office address changed from 5Th Floor International House 1 St Katharines Way London E1W 1UN on 26 May 2011 (2 pages) |
10 August 2010 | Annual return made up to 5 June 2010 (14 pages) |
10 August 2010 | Annual return made up to 5 June 2010 (14 pages) |
10 August 2010 | Annual return made up to 5 June 2010 (14 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
19 June 2009 | Return made up to 08/05/09; no change of members (4 pages) |
19 June 2009 | Return made up to 08/05/09; no change of members (4 pages) |
5 June 2009 | Appointment terminated secretary ann payne (1 page) |
5 June 2009 | Appointment terminated secretary ann payne (1 page) |
5 June 2009 | Appointment terminated director pierre louis-dreyfus (1 page) |
5 June 2009 | Appointment terminated director pierre louis-dreyfus (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 October 2008 | Director appointed alain leguillard (1 page) |
30 October 2008 | Director appointed gildas maire (1 page) |
30 October 2008 | Director appointed gildas maire (1 page) |
30 October 2008 | Director appointed alain leguillard (1 page) |
18 July 2008 | Appointment terminated director ann payne (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from golden cross house 8 duncannon street london WC2N 4JF (1 page) |
18 July 2008 | Secretary appointed inlaw secretaries LIMITED (2 pages) |
18 July 2008 | Secretary appointed inlaw secretaries LIMITED (2 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from golden cross house 8 duncannon street london WC2N 4JF (1 page) |
18 July 2008 | Appointment terminated director ann payne (1 page) |
28 May 2008 | Return made up to 08/05/08; full list of members (7 pages) |
28 May 2008 | Return made up to 08/05/08; full list of members (7 pages) |
23 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
23 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
16 June 2007 | Return made up to 08/05/07; full list of members (7 pages) |
16 June 2007 | Return made up to 08/05/07; full list of members (7 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: queensberry house 3 old burlington street london W1S 3LD (2 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: queensberry house 3 old burlington street london W1S 3LD (2 pages) |
8 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
8 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
16 May 2006 | Return made up to 08/05/06; no change of members (7 pages) |
16 May 2006 | Return made up to 08/05/06; no change of members (7 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
11 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
11 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 May 2005 | Return made up to 08/05/05; full list of members (8 pages) |
16 May 2005 | Return made up to 08/05/05; full list of members (8 pages) |
27 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
27 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
19 May 2004 | Return made up to 08/05/04; no change of members (7 pages) |
19 May 2004 | New director appointed (1 page) |
19 May 2004 | New director appointed (1 page) |
19 May 2004 | Return made up to 08/05/04; no change of members (7 pages) |
28 April 2004 | New director appointed (1 page) |
28 April 2004 | New director appointed (1 page) |
8 September 2003 | Group of companies' accounts made up to 31 December 2002 (13 pages) |
8 September 2003 | Group of companies' accounts made up to 31 December 2002 (13 pages) |
6 July 2003 | Return made up to 08/05/03; full list of members (7 pages) |
6 July 2003 | Return made up to 08/05/03; full list of members (7 pages) |
21 May 2002 | Group of companies' accounts made up to 31 December 2001 (15 pages) |
21 May 2002 | Group of companies' accounts made up to 31 December 2001 (15 pages) |
21 May 2002 | Return made up to 08/05/02; change of members (8 pages) |
21 May 2002 | Return made up to 08/05/02; change of members (8 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
12 March 2002 | Particulars of mortgage/charge (5 pages) |
12 March 2002 | Particulars of mortgage/charge (5 pages) |
5 March 2002 | Particulars of mortgage/charge (5 pages) |
5 March 2002 | Particulars of mortgage/charge (5 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
4 December 2001 | Ad 30/11/01--------- us$ si 200000@1=200000 us$ ic 2463000/2663000 (2 pages) |
4 December 2001 | Ad 30/11/01--------- us$ si 200000@1=200000 us$ ic 2463000/2663000 (2 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
5 July 2001 | Ad 28/06/01--------- us$ si 300000@1=300000 us$ ic 2163000/2463000 (2 pages) |
5 July 2001 | Ad 28/06/01--------- us$ si 300000@1=300000 us$ ic 2163000/2463000 (2 pages) |
23 May 2001 | Return made up to 08/05/01; full list of members
|
23 May 2001 | Return made up to 08/05/01; full list of members
|
14 May 2001 | Full group accounts made up to 31 December 2000 (14 pages) |
14 May 2001 | Full group accounts made up to 31 December 2000 (14 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
15 February 2001 | Director's particulars changed (1 page) |
15 February 2001 | Director's particulars changed (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
25 May 2000 | Return made up to 08/05/00; full list of members (9 pages) |
25 May 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
25 May 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
25 May 2000 | Return made up to 08/05/00; full list of members (9 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Director resigned (2 pages) |
6 March 2000 | Director resigned (2 pages) |
6 March 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
28 May 1999 | Return made up to 08/05/99; no change of members (9 pages) |
28 May 1999 | Return made up to 08/05/99; no change of members (9 pages) |
27 May 1999 | Full group accounts made up to 31 December 1998 (16 pages) |
27 May 1999 | Full group accounts made up to 31 December 1998 (16 pages) |
29 December 1998 | Registered office changed on 29/12/98 from: 162 queen victoria street london EC4V 4BS (1 page) |
29 December 1998 | Registered office changed on 29/12/98 from: 162 queen victoria street london EC4V 4BS (1 page) |
3 July 1998 | Full group accounts made up to 31 December 1997 (16 pages) |
3 July 1998 | Full group accounts made up to 31 December 1997 (16 pages) |
28 May 1998 | Return made up to 08/05/98; full list of members (10 pages) |
28 May 1998 | Return made up to 08/05/98; full list of members (10 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
18 September 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
18 September 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
21 May 1997 | Return made up to 08/05/97; full list of members (9 pages) |
21 May 1997 | Return made up to 08/05/97; full list of members (9 pages) |
12 August 1996 | New director appointed (1 page) |
12 August 1996 | New director appointed (1 page) |
22 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
9 June 1996 | Return made up to 08/05/96; full list of members (8 pages) |
9 June 1996 | Return made up to 08/05/96; full list of members (8 pages) |
4 September 1995 | New director appointed (4 pages) |
4 September 1995 | New director appointed (4 pages) |
20 July 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
20 July 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
13 July 1995 | Director resigned (4 pages) |
13 July 1995 | Director resigned (4 pages) |
5 June 1995 | Return made up to 08/05/95; no change of members (12 pages) |
5 June 1995 | Return made up to 08/05/95; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (115 pages) |
20 May 1994 | Full group accounts made up to 31 December 1993 (19 pages) |
20 May 1994 | Full group accounts made up to 31 December 1993 (19 pages) |
5 June 1993 | Full group accounts made up to 31 December 1992 (17 pages) |
5 June 1993 | Full group accounts made up to 31 December 1992 (17 pages) |
16 April 1993 | Resolutions
|
16 April 1993 | Memorandum and Articles of Association (15 pages) |
16 April 1993 | Memorandum and Articles of Association (15 pages) |
16 April 1993 | Resolutions
|
19 March 1993 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
19 March 1993 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
19 March 1993 | Resolutions
|
19 March 1993 | Resolutions
|
16 March 1993 | Red of s/cap&canc of s/prem acc £ ic 800000/ 0 (3 pages) |
16 March 1993 | Red of s/cap&canc of s/prem acc £ ic 800000/ 0 (3 pages) |
11 February 1993 | Memorandum and Articles of Association (12 pages) |
11 February 1993 | Memorandum and Articles of Association (12 pages) |
22 December 1930 | Certificate of incorporation (1 page) |
22 December 1930 | Incorporation (21 pages) |
22 December 1930 | Certificate of incorporation (1 page) |
22 December 1930 | Incorporation (21 pages) |