Swissair Centre 29 Route De L'Aeroport, 1215
Geneva
Switzerland
Director Name | Mr Pierre Guy Louis-Dreyfus |
---|---|
Date of Birth | May 1908 (Born 116 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 May 1992(51 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 December 2006) |
Role | Merchant |
Correspondence Address | 62 Avenue Foch 75116 Paris Foreign |
Director Name | Bernard Baldensperger |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 May 1992(51 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 10 October 2007) |
Role | Manager |
Country of Residence | France |
Correspondence Address | 12/14 Place Du General Koenig 75017 Paris Foreign |
Director Name | Mr Jean Louis-Dreyfus |
---|---|
Date of Birth | July 1908 (Born 115 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 May 1992(51 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 February 2003) |
Role | Merchant |
Correspondence Address | 20 Rue Theirs 78100 St-Germain-En-Laye France |
Director Name | Mr Peter Alan Morey |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(51 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1994) |
Role | Insurance Manager |
Correspondence Address | Carbondale 161a St Johns Road Tunbridge Wells Kent TN4 9UP |
Director Name | Gerard Charles Henri Louis Dreyfus |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 1992(51 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 22 August 2007) |
Role | Merchant |
Correspondence Address | 1125 5th Avenue New York Ny 10028 Usa |
Director Name | James McInally Carruthers |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(51 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 September 1995) |
Role | Finance Director |
Correspondence Address | 22 Audley Close Ansley Way St Ives Huntingdon Cambridgeshire PE27 6UJ |
Director Name | Mr Roger Eliot Cornwell |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(51 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 16 November 2005) |
Role | Chartered Accountant |
Correspondence Address | 42 Brompton Square London SW3 2AF |
Director Name | Mr Jean-Hubert Pietra |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 May 1992(51 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 April 1998) |
Role | Business Executive |
Correspondence Address | 7 Bis Place Du President Mithouand 75007 Paris France |
Director Name | Ernest Franklin Steiner |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 1992(51 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 02 March 2006) |
Role | Executive Vice President |
Correspondence Address | 124 Ridge Acres Road Darien Connecticut 06820 |
Secretary Name | James McInally Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(51 years, 4 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 Ian Stuart McIntosh |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(54 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 24 August 2011) |
Role | Commodity Trader |
Country of Residence | England |
Correspondence Address | Court In Holmes Priory Road Forest Row East Sussex RH18 5HS |
Director Name | James McInally Carruthers |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(54 years, 8 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 11 September 2007) |
Role | Finance Director |
Correspondence Address | High Beren House Dacre Lane Dacre Harrogate North Yorkshire HG3 4ES |
Director Name | Mr Roderick Lawrence Caperton |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 1995(54 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 01 October 2007) |
Role | Trading Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 156 Sloane Street London SW1X 9AD |
Director Name | Paul Hedley Akroyd |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(54 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 24 August 2011) |
Role | Coffee Merchant |
Country of Residence | Switzerland |
Correspondence Address | 10 Rue Jules Cougnard Chene Bougeries 1224 Geneva Foreign |
Director Name | Georges Jean Gateff |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 October 1997(56 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | La Jacee 2 Avenue De La Terrasse 95160 Montmorency France |
Director Name | Patrick D'Aymery |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 October 1997(56 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 February 2003) |
Role | Company Director |
Correspondence Address | 18 Rue Des Abondances 92100 Boulogne France Foreign |
Director Name | Lorraine Regina Elisabeth Bouvier |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 October 1997(56 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 2001) |
Role | Merchant |
Correspondence Address | 34 Rue Pergolese 75116 Paris France |
Director Name | Michel Lubetzki |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 October 1997(56 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 September 2004) |
Role | Company Director |
Correspondence Address | 20 Chaussee De La Muette 75016 Paris France Foreign |
Director Name | David Macfarlane |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(59 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 May 2003) |
Role | Solicitor |
Correspondence Address | Tower Lodge Tower Hill Lane, Sandridge St. Albans Hertfordshire AL4 9BH |
Secretary Name | Ann Maria Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(59 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 27 June 2013) |
Role | Company Director |
Correspondence Address | Willow Cottage Lambden Road, Pluckley Ashford Kent TN27 0RB |
Director Name | Philippe Didier Bernard Louis Dreyfus |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2001(60 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 September 2007) |
Role | Shipowner |
Correspondence Address | 15 Rue Alberic Magnard Paris 75116 Foreign |
Director Name | Sean W Martin |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2002(61 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 April 2003) |
Role | Manager |
Correspondence Address | 55 Townshend Road London NW8 6LJ |
Director Name | Jean Paul Huchon |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 September 2004(63 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 3 Rue Desaix Paris 75015 Foreign |
Director Name | Nigel Mamalis |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(64 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 05 March 2012) |
Role | Finance Manager |
Country of Residence | Switzerland |
Correspondence Address | Parc Des Mayens 5a 1218 Grand Saconnex Switzerland |
Director Name | Dominique Cornwell |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(65 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 October 2007) |
Role | Company Director |
Correspondence Address | 42 Brompton Square London SW3 2AF |
Director Name | Jean Gandar |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2008(67 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 August 2011) |
Role | Co Administrator |
Country of Residence | Switzerland |
Correspondence Address | 14-16 Rue Du Trabli 1236 Cartigny Switzerland |
Director Name | Pascale Vidalie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 August 2011(70 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 June 2013) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | 29 Rte De L'Aeroport Geneva 1215 |
Director Name | Jean-Marc Jacques Foucher |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 August 2011(70 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 December 2014) |
Role | Chief Executive Officer |
Country of Residence | Switzerland |
Correspondence Address | 29 Route De L'AÉRoport Geneva 1215 |
Director Name | Mr Keir Edward Ashton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(70 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 27 July 2022) |
Role | General Counsel |
Country of Residence | France |
Correspondence Address | 29 Rte De L'Aeroport Geneva 1215 |
Director Name | Isabella Patricia Perrin |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 December 2014(73 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 May 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 29, Route De L'Aeroport Geneva 2115 |
Director Name | Paul Hedley Akroyd |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(73 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 May 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Federico Adrian Cerisoli |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 15 December 2014(73 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 August 2022) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 29 Route De L'Aeroport Le Grand-Saconnex Geneva 1215 |
Director Name | Andrea Maserati |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 May 2018(77 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2019) |
Role | Chief Operating Officer |
Country of Residence | Switzerland |
Correspondence Address | Swissair Cent 29 Route De L'AÉRoport P.O. Box 236 Geneva 15 1215 |
Director Name | Mr Simon Robin Proctor |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(77 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2023) |
Role | Global Head Of Hedge For The Grains Platform |
Country of Residence | England |
Correspondence Address | Louis Dreyfus Trading Ltd The Regus Group 1st Floor, 3more London Riverside London SE1 2RE |
Telephone | 020 75961000 |
---|---|
Telephone region | London |
Registered Address | 7 Albemarle Street London W1S 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
7.4m at $1 | Louis Dreyfus Commodities Suisse Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,852,000 |
Cash | £329,000 |
Current Liabilities | £27,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 3 days from now) |
26 March 1985 | Delivered on: 4 April 1985 Satisfied on: 3 February 2003 Persons entitled: International Westminster Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the guarantee in respect of the obligation of woodhold limited under a loan & guarantee facility agreement dated 26TH march maide between 1) woodhold 2) ;the bank relating to a loan facility of up to us $4,999,680 & a guarantee facility of up to us $11,655,920. Particulars: Any credit balance to which the company is entitled as defined in the loan & guarantee facility agreement (see doc M181). Fully Satisfied |
---|---|
25 March 1981 | Delivered on: 7 April 1981 Satisfied on: 3 February 2003 Persons entitled: Citibank N.A. Classification: Deed of covenants Secured details: All monies due or to become due from the company and/or buries markes limited to the chargee secured lay or chargee dated 25/3/81 under the terms of a facility agreement dated 13/1/81. Particulars: The insurance, earnings, boats & appurtenances of the ship (as defined in the said deed of covenants defined 25/5/81). Fully Satisfied |
25 March 1981 | Delivered on: 7 April 1981 Persons entitled: Citibank N.A. Classification: Second priority statutory mortgage Secured details: All monies due or to become due from the company and/or buries markes limited to the chargee on an account current under the terms of a facility agreement dated 13/1/81 & a deed of covenants dated 25/3/81. Particulars: Sixty-four sixty-fourth shares of & in "la falda" (ship) registered at the port of london under official no 363195. Fully Satisfied |
25 March 1981 | Delivered on: 7 April 1981 Satisfied on: 3 February 2003 Persons entitled: Citibank N.A. Classification: Deed of covenant Secured details: All monies due or to become due from the company to and/or buries markes limited secured by a mortgage dated 25/3/81 under the terms of a facility agreement dated 13/1/81. Particulars: 2. the insurances, earnings, boats & appurtenances the ship (as defined in the said deed of covenants) (see doc M177). Fully Satisfied |
25 March 1981 | Delivered on: 7 April 1981 Persons entitled: Citibank N.A. Classification: Second priority statutory mortgage Secured details: All monies due or to become due from the company and/or buries markes limited on an account current under the terms of a facility agreement dated 13/1/81AND a deed of covenants dated 25/3/81. Particulars: 1. sixty-four sixty-fourth shares of & in "la bakia" (ship) registered at the port of london official no 363293 (see doc M177). Fully Satisfied |
13 June 1974 | Delivered on: 19 November 1974 Satisfied on: 3 February 2003 Persons entitled: Western American Bank (Europe) LTD Classification: Deed of covenant Secured details: For further securing $6,000,000 and all other monies due or to become due from the company to the chargee secured by another charge dated 13 jun 74. Particulars: The mortgaged premises (being the ship the insurances the earnings of the ship and requisition compensation as defined in the said deed of covenant). Fully Satisfied |
13 June 1974 | Delivered on: 19 June 1974 Satisfied on: 3 February 2003 Persons entitled: Western American Bank (Europe) LTD Classification: Deed of covenant Secured details: For further securing $3,000,000 and all other monies due or to become due from the company to the chargee secured by another chargee dated 13 jun 74. Particulars: The mortgaged premises (being the ship, the insurances the earnings of the ship) and requisition compensation as defined in the said deed of covenants. Fully Satisfied |
4 April 1974 | Delivered on: 18 April 1974 Satisfied on: 3 February 2003 Persons entitled: Western American Bank (Europe) LTD Classification: Deed of covenant Secured details: For further securing $6,000,000 and all other monies due or to become due from the company to the chargee secured by another charge dated 4 apr 74. Particulars: The mortgaged premises (being the ship the insurances the earnings of the ship) and requisition compensation as defined in the said deed of covenant. Fully Satisfied |
7 March 1996 | Delivered on: 22 March 1996 Satisfied on: 3 February 2003 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Letter of hypothecation and lien Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bills of exchange promissory notes and negotiable instruments of any description, all bills of lading dock warrants delivery orders etc. see the mortgage charge document for full details. Fully Satisfied |
12 December 1989 | Delivered on: 19 December 1989 Satisfied on: 28 June 1995 Persons entitled: Peachey Property Corporation PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the lease. Particulars: £325,000 deposited in respect of 65 kingsway london. Fully Satisfied |
23 February 1988 | Delivered on: 29 February 1988 Satisfied on: 3 February 2003 Persons entitled: Citibank N.A. Classification: Cash collateral security letter Secured details: All monies due or to become due from murrayfield shipping limited to the chargee under the terms of a facility agreement dated 23.5.86 and the murray field swap agreement (as at anytime amended) dated 21.11.86 and all monies due or to become due from buries marks limited to the chargee under the terms of a guarantee facility agreement (as at any time amended) dated 7.9.82 tog with all costs & expenses by the bank in relation to the charge. Particulars: All the companies right title & interest to all sums standing to the credit of the us dollar denominated term deposited accoun no 6014712 maintained in the name of the company with the bank. Fully Satisfied |
1 April 1987 | Delivered on: 13 April 1987 Satisfied on: 3 February 2003 Persons entitled: G & N Equipment Leasing Limited Classification: Deed of undertaking Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity dated 1/4/87. Particulars: Cash to be provided by the company on the demand of g & n in respect of amounts which security pacific eurofinance (UK) limited estimates may from time to time become payable having regard to an actual change in the rates in corporation tax as aforesaid. Fully Satisfied |
1 April 1987 | Delivered on: 8 April 1987 Satisfied on: 3 February 2003 Persons entitled: Security Pacific Eurofinance (UK) Limited Classification: Deed of covenants and charge Secured details: All moneys due or to become due from g & n equipment leasing limited to the chargee under the terms of the deed of counter indemnity, the security documents and this charge. Particulars: All the company's right, title, benefits & interests in the shortfall and warranties deed and undertaking (please see doc M27/ 9 apr/ln for full details). Fully Satisfied |
23 May 1986 | Delivered on: 9 June 1986 Satisfied on: 3 February 2003 Persons entitled: Citibank N.A. Classification: Deposit charge agreement Secured details: All monies due or to become due from buries marks limited the chargee under the terms of a guarantee facility agreement dated 7/9/82. Particulars: All the right title and interest of the company in the dollar term deposit account no 6014712 and all monies standing to the credit of this account (see doc M183). Fully Satisfied |
28 March 1985 | Delivered on: 4 April 1985 Satisfied on: 3 February 2003 Persons entitled: Chemical Bank Classification: Guarantee & indeminity Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee facility agreement dated 28TH march 1985 & the security documents. Particulars: Any moneys standing to the credit of any account of the company with chemical bank (see doc M182). Fully Satisfied |
2 May 1960 | Delivered on: 11 May 1960 Satisfied on: 3 February 2003 Persons entitled: Ship Mortgage Finance Company LTD Classification: Deed of covenant Secured details: For further securing all monies due or to become due from the company to the chargee secured by a charge dated 2ND may 60. Particulars: All hire money and/or freight to be earned by the above named vessel as mentioned in the deed of covenant and the company's interest in the insurance. Fully Satisfied |
17 October 2023 | Accounts for a small company made up to 31 December 2022 (18 pages) |
---|---|
22 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
1 October 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
22 August 2022 | Director's details changed for Mr Patrick Julien Treuer on 19 August 2022 (2 pages) |
19 August 2022 | Appointment of Mr Patrick Julien Treuer as a director on 3 August 2022 (2 pages) |
18 August 2022 | Termination of appointment of Keir Edward Ashton as a director on 27 July 2022 (1 page) |
18 August 2022 | Termination of appointment of Federico Adrian Cerisoli as a director on 3 August 2022 (1 page) |
16 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
7 January 2022 | Accounts for a small company made up to 31 December 2020 (18 pages) |
10 May 2021 | Confirmation statement made on 8 May 2021 with updates (4 pages) |
5 January 2021 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 7 Albemarle Street London W1S 4HQ on 5 January 2021 (1 page) |
5 October 2020 | Accounts for a small company made up to 31 December 2019 (34 pages) |
21 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
20 May 2020 | Director's details changed for Mr Federico Adrian Cerisoli on 15 May 2020 (2 pages) |
12 February 2020 | Director's details changed for Mr Keir Edward Ashton on 1 December 2011 (2 pages) |
12 February 2020 | Director's details changed for Mr Keir Edward Ashton on 19 June 2019 (2 pages) |
12 February 2020 | Director's details changed for Federico Adrian Cerisoli on 1 June 2018 (2 pages) |
27 December 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
13 December 2019 | Termination of appointment of Andrea Maserati as a director on 29 November 2019 (1 page) |
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
30 October 2018 | Second filing of the annual return made up to 8 May 2016 (23 pages) |
20 August 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
26 June 2018 | Appointment of Simon Robin Proctor as a director on 16 May 2018 (2 pages) |
25 June 2018 | Appointment of Andrea Maserati as a director on 16 May 2018 (2 pages) |
25 June 2018 | Termination of appointment of Paul Hedley Akroyd as a director on 9 May 2018 (1 page) |
22 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
26 May 2017 | Statement of company's objects (2 pages) |
26 May 2017 | Resolutions
|
26 May 2017 | Resolutions
|
26 May 2017 | Statement of company's objects (2 pages) |
24 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
18 May 2017 | Termination of appointment of Isabella Patricia Perrin as a director on 16 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Isabella Patricia Perrin as a director on 16 May 2017 (1 page) |
24 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Director's details changed (2 pages) |
6 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Director's details changed (2 pages) |
2 June 2016 | Director's details changed for Federico Adrian Cerisoli on 15 December 2014 (2 pages) |
2 June 2016 | Director's details changed for Isabella Patricia Perrin-Meier on 9 February 2015 (2 pages) |
2 June 2016 | Director's details changed for Federico Adrian Cerisoli on 15 December 2014 (2 pages) |
2 June 2016 | Director's details changed for Federico Adrian Cerisoli on 15 December 2014 (2 pages) |
2 June 2016 | Director's details changed for Federico Adrian Cerisoli on 15 December 2014 (2 pages) |
2 June 2016 | Director's details changed for Isabella Patricia Perrin-Meier on 9 February 2015 (2 pages) |
3 February 2016 | Director's details changed for Paul Hedley Akroyd on 15 December 2014 (2 pages) |
3 February 2016 | Director's details changed for Paul Hedley Akroyd on 15 December 2014 (2 pages) |
21 November 2015 | Full accounts made up to 31 December 2014 (16 pages) |
21 November 2015 | Full accounts made up to 31 December 2014 (16 pages) |
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
19 May 2015 | Director's details changed for Isabella Patricia Perrin-Meier on 1 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Isabella Patricia Perrin-Meier on 1 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Isabella Patricia Perrin-Meier on 1 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Federico Adrian Cerisoli on 1 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Federico Adrian Cerisoli on 1 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Federico Adrian Cerisoli on 1 May 2015 (2 pages) |
21 January 2015 | Termination of appointment of Jean-Marc Jacques Foucher as a director on 15 December 2014 (1 page) |
21 January 2015 | Termination of appointment of Jean-Marc Jacques Foucher as a director on 15 December 2014 (1 page) |
29 December 2014 | Appointment of Federico Adrian Cerisoli as a director on 15 December 2014 (2 pages) |
29 December 2014 | Appointment of Paul Hedley Akroyd as a director on 15 December 2014 (2 pages) |
29 December 2014 | Appointment of Paul Hedley Akroyd as a director on 15 December 2014 (2 pages) |
29 December 2014 | Appointment of Federico Adrian Cerisoli as a director on 15 December 2014 (2 pages) |
29 December 2014 | Appointment of Isabella Patricia Perrin-Meier as a director on 15 December 2014 (2 pages) |
29 December 2014 | Appointment of Isabella Patricia Perrin-Meier as a director on 15 December 2014 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
11 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
30 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
27 June 2013 | Termination of appointment of Ann Payne as a secretary (1 page) |
27 June 2013 | Termination of appointment of Ann Payne as a secretary (1 page) |
25 June 2013 | Registered office address changed from , Willow Cottage Lambden Road, Pluckley, Ashford, Kent, TN27 0RB on 25 June 2013 (1 page) |
25 June 2013 | Registered office address changed from Willow Cottage Lambden Road Pluckley Ashford Kent TN27 0RB on 25 June 2013 (1 page) |
18 June 2013 | Termination of appointment of Pascale Vidalie as a director (1 page) |
18 June 2013 | Termination of appointment of Pascale Vidalie as a director (1 page) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
22 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Termination of appointment of Nigel Mamalis as a director (1 page) |
5 March 2012 | Termination of appointment of Nigel Mamalis as a director (1 page) |
28 September 2011 | Appointment of Keir Ashton as a director (2 pages) |
28 September 2011 | Appointment of Pascale Vidalie as a director (2 pages) |
28 September 2011 | Termination of appointment of Paul Akroyd as a director (1 page) |
28 September 2011 | Appointment of Director Jean-Marc Jacques Foucher as a director (2 pages) |
28 September 2011 | Appointment of Director Jean-Marc Jacques Foucher as a director (2 pages) |
28 September 2011 | Termination of appointment of Jean Gandar as a director (1 page) |
28 September 2011 | Termination of appointment of Jean Gandar as a director (1 page) |
28 September 2011 | Termination of appointment of Ian Mcintosh as a director (1 page) |
28 September 2011 | Termination of appointment of Paul Akroyd as a director (1 page) |
28 September 2011 | Appointment of Keir Ashton as a director (2 pages) |
28 September 2011 | Termination of appointment of Ian Mcintosh as a director (1 page) |
28 September 2011 | Appointment of Pascale Vidalie as a director (2 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
23 September 2010 | Statement by directors (1 page) |
23 September 2010 | Solvency statement dated 16/09/10 (2 pages) |
23 September 2010 | Statement of capital on 23 September 2010
|
23 September 2010 | Solvency statement dated 16/09/10 (2 pages) |
23 September 2010 | Resolutions
|
23 September 2010 | Statement of capital on 23 September 2010
|
23 September 2010 | Statement by directors (1 page) |
23 September 2010 | Resolutions
|
15 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
17 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Ian Stuart Mcintosh on 8 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Ian Stuart Mcintosh on 8 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Paul Hedley Akroyd on 8 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Ian Stuart Mcintosh on 8 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Paul Hedley Akroyd on 8 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Paul Hedley Akroyd on 8 May 2010 (2 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
12 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
3 December 2008 | Memorandum of capital - processed 03/12/08. reduction of issd cap to usd 12400000 (1 page) |
3 December 2008 | Memorandum of capital - processed 03/12/08. reduction of issd cap to usd 12400000 (1 page) |
3 December 2008 | Memorandum and Articles of Association (11 pages) |
3 December 2008 | Solvency statement dated 24/11/08 (2 pages) |
3 December 2008 | Memorandum and Articles of Association (11 pages) |
3 December 2008 | Resolutions
|
3 December 2008 | Statement by directors (1 page) |
3 December 2008 | Resolutions
|
3 December 2008 | Statement by directors (1 page) |
3 December 2008 | Solvency statement dated 24/11/08 (2 pages) |
16 October 2008 | Appointment terminated director hal wolkin (1 page) |
16 October 2008 | Appointment terminated director georges gateff (1 page) |
16 October 2008 | Appointment terminated director hal wolkin (1 page) |
16 October 2008 | Appointment terminated director georges gateff (1 page) |
13 October 2008 | Director appointed jean gandar (2 pages) |
13 October 2008 | Director appointed jean gandar (2 pages) |
24 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
24 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from, golden cross house, 8 duncannon street, london, WC2N 4JF (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from golden cross house 8 duncannon street london WC2N 4JF (1 page) |
12 June 2008 | Full accounts made up to 31 December 2006 (13 pages) |
12 June 2008 | Full accounts made up to 31 December 2006 (13 pages) |
8 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
8 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
26 October 2007 | Director resigned (2 pages) |
26 October 2007 | Director resigned (2 pages) |
17 October 2007 | Director resigned (2 pages) |
17 October 2007 | Director resigned (2 pages) |
17 October 2007 | Director resigned (2 pages) |
17 October 2007 | Director resigned (2 pages) |
17 October 2007 | Director resigned (2 pages) |
17 October 2007 | Director resigned (2 pages) |
26 September 2007 | Director resigned (2 pages) |
26 September 2007 | Director resigned (2 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
4 June 2007 | Return made up to 08/05/07; full list of members (11 pages) |
4 June 2007 | Return made up to 08/05/07; full list of members (11 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) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
5 January 2007 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
5 January 2007 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
16 May 2006 | Return made up to 08/05/06; no change of members (12 pages) |
16 May 2006 | Return made up to 08/05/06; no change of members (12 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (1 page) |
14 March 2006 | New director appointed (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
16 May 2005 | Return made up to 08/05/05; full list of members (13 pages) |
16 May 2005 | Return made up to 08/05/05; full list of members (13 pages) |
9 May 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
9 May 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
1 November 2004 | New director appointed (1 page) |
1 November 2004 | New director appointed (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
14 September 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
14 September 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
19 May 2004 | Return made up to 08/05/04; full list of members
|
19 May 2004 | Return made up to 08/05/04; full list of members
|
19 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Director's particulars changed (1 page) |
25 November 2003 | New director appointed (1 page) |
25 November 2003 | New director appointed (1 page) |
6 July 2003 | Return made up to 08/05/03; full list of members (13 pages) |
6 July 2003 | Return made up to 08/05/03; full list of members (13 pages) |
26 June 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
26 June 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
3 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
21 May 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
21 May 2002 | Return made up to 08/05/02; no change of members (13 pages) |
21 May 2002 | Return made up to 08/05/02; no change of members (13 pages) |
21 May 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
31 May 2001 | Full group accounts made up to 31 December 2000 (20 pages) |
31 May 2001 | Full group accounts made up to 31 December 2000 (20 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
|
15 February 2001 | Director's particulars changed (1 page) |
15 February 2001 | Director's particulars changed (1 page) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Secretary resigned (1 page) |
25 May 2000 | Return made up to 08/05/00; full list of members
|
25 May 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
25 May 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
25 May 2000 | Return made up to 08/05/00; full list of members
|
8 May 2000 | Director's particulars changed (1 page) |
8 May 2000 | Director's particulars changed (1 page) |
14 April 2000 | Director's particulars changed (1 page) |
14 April 2000 | Director's particulars changed (1 page) |
23 February 2000 | Director's particulars changed (1 page) |
23 February 2000 | Director's particulars changed (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
28 May 1999 | Return made up to 08/05/99; no change of members (11 pages) |
28 May 1999 | Return made up to 08/05/99; no change of members (11 pages) |
27 May 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
27 May 1999 | Full group accounts made up to 31 December 1998 (18 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 August 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
3 August 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
28 May 1998 | Return made up to 08/05/98; full list of members (12 pages) |
28 May 1998 | Return made up to 08/05/98; full list of members (12 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
18 September 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
18 September 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
21 May 1997 | Return made up to 08/05/97; full list of members (11 pages) |
21 May 1997 | Return made up to 08/05/97; full list of members (11 pages) |
22 July 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
22 July 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
9 June 1996 | Return made up to 08/05/96; full list of members (11 pages) |
9 June 1996 | Return made up to 08/05/96; full list of members (11 pages) |
22 March 1996 | Particulars of mortgage/charge (7 pages) |
22 March 1996 | Particulars of mortgage/charge (7 pages) |
18 September 1995 | New director appointed (4 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed (4 pages) |
18 September 1995 | New director appointed (4 pages) |
18 September 1995 | Director resigned (4 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | Director's particulars changed (4 pages) |
18 September 1995 | Director resigned (4 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed (4 pages) |
18 September 1995 | Director's particulars changed (4 pages) |
18 September 1995 | New director appointed (2 pages) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 1995 | Return made up to 08/05/95; no change of members (14 pages) |
5 June 1995 | Return made up to 08/05/95; no change of members (14 pages) |
19 May 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
19 May 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (287 pages) |
18 March 1992 | Memorandum and Articles of Association (27 pages) |
18 March 1992 | Memorandum and Articles of Association (27 pages) |
18 March 1992 | Memorandum and Articles of Association (27 pages) |
18 March 1992 | Resolutions
|
18 March 1992 | Memorandum and Articles of Association (27 pages) |
18 March 1992 | Resolutions
|
20 January 1941 | Certificate of incorporation (2 pages) |
20 January 1941 | Incorporation (37 pages) |
20 January 1941 | Certificate of incorporation (2 pages) |
20 January 1941 | Incorporation (37 pages) |