London
W6 7DJ
Director Name | Mr Jerome Alexandre De Lavenere Lussan |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2017(74 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 184 Hammersmith Road London W6 7DJ |
Secretary Name | Mr Roch Eugene Emery Miambanzila |
---|---|
Status | Current |
Appointed | 15 March 2017(74 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 184 Hammersmith Road London W6 7DJ |
Director Name | Miss Marie Emily Charlotte Redron |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 June 2018(75 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Quantitative Analyst |
Country of Residence | England |
Correspondence Address | 184 Hammersmith Road London W6 7DJ |
Director Name | Mr Andre De Bussy |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 June 1991(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 May 1994) |
Role | Company Manager |
Correspondence Address | 4 Lexham Gardens London W8 5JH |
Director Name | Octave De Juniac |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 June 1991(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 May 1994) |
Role | Banker |
Correspondence Address | 6 Mulberry Walk London SW3 6DY |
Director Name | Mr Michel Koenig |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 June 1991(48 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 07 April 2003) |
Role | Retired Barrister |
Correspondence Address | Calle Cronista Salceds Hiers No 3 Escalera 7200 Cordoba 14001 Spain |
Director Name | Mr Jacques Le Ster |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 June 1991(48 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 October 1996) |
Role | Sales Director |
Correspondence Address | 6 Hall Road London NW8 9PB |
Director Name | Daniel Jacques Levesque |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 May 1994(51 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 April 2003) |
Role | Executive Secretary |
Correspondence Address | 141 Sutherland Grove London SW18 5QU |
Director Name | Jacques Andre Rambosson |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 May 1994(51 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 October 1996) |
Role | Bank Official |
Correspondence Address | 186 Oakwood Court Abbotsbury Road London W14 8JE |
Director Name | Jean Michel Ditner |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 October 1996(53 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 November 1999) |
Role | French Railways |
Country of Residence | United Kingdom |
Correspondence Address | 119 Kings Avenue London SW4 8EP |
Director Name | Sandrine Laurent |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 April 2003(60 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 December 2006) |
Role | Account Manager |
Correspondence Address | 69 The Drive Harrow Middlesex HA2 7EJ |
Director Name | Mr Gerard Ocquidant |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 April 2003(60 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 January 2006) |
Role | Accountant |
Correspondence Address | 40 Hartington Road London W4 3UB |
Director Name | Mrs Elisabeth Delahaye Van Odijk |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 03 January 2006(63 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 April 2022) |
Role | Man Director |
Country of Residence | United Kingdom |
Correspondence Address | 184 Hammersmith Road London W6 7DJ |
Director Name | Antoinette Chambeyron |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 January 2006(63 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 19 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Pollards Hill South Norbury London SW16 4NB |
Director Name | Bernard Jean Masson |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 January 2006(63 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 May 2008) |
Role | Retired |
Correspondence Address | 28 Wavendon Avenue London W4 4NR |
Director Name | Brigitte Lacoste |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 January 2006(63 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 May 2008) |
Role | Company Director |
Correspondence Address | 69 The Drive Harrow Middlesex HA2 7EJ |
Secretary Name | Sandrine Laurent |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 19 December 2006(64 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 July 2016) |
Role | Company Director |
Correspondence Address | 69 The Drive Harrow Middlesex HA2 7EJ |
Secretary Name | Jermyn Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1991(48 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 09 July 2004) |
Correspondence Address | Apex House 116 London Road Sunningdale Ascot Berkshire SL5 0DJ |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(61 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 January 2007) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Website | fafgb.org |
---|
Registered Address | 184 Hammersmith Road London W6 7DJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £37,764 |
Cash | £40,028 |
Current Liabilities | £3,560 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
2 December 1948 | Delivered on: 16 December 1948 Satisfied on: 24 December 2008 Persons entitled: Abbey National Building Society Classification: Further charge. Secured details: £1,600. Particulars: No. 3 cavendish square, st. Marylebone, london W1. Fully Satisfied |
---|---|
7 October 1946 | Delivered on: 23 October 1946 Satisfied on: 24 December 2008 Persons entitled: Abbey National Building Society Classification: Charge Secured details: £27500. Particulars: L/H land and fixtures with messuages and other erections on east side of & no. 3 cavendish square, st. Marylebone, london. Fully Satisfied |
21 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
3 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
23 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
1 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
30 June 2022 | Termination of appointment of Elisabeth Delahaye Van Odijk as a director on 1 April 2022 (1 page) |
15 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
22 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
14 October 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
4 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
2 July 2019 | Notification of a person with significant control statement (2 pages) |
2 July 2019 | Director's details changed for Miss Marie Emily Charlotte Redron on 1 July 2019 (2 pages) |
1 July 2019 | Cessation of Jerome Alexandre De Lavenere Lussan as a person with significant control on 15 March 2017 (1 page) |
1 July 2019 | Director's details changed for Mr Jean Michel Boehm on 1 July 2019 (2 pages) |
1 July 2019 | Director's details changed for Mrs Elisabeth Delahaye Van Odijk on 1 July 2019 (2 pages) |
30 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 October 2018 | Notification of Jerome De Lavenere Lussan as a person with significant control on 15 March 2017 (2 pages) |
4 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
4 July 2018 | Appointment of Miss Marie Emily Charlotte Redron as a director on 21 June 2018 (2 pages) |
2 November 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
2 November 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Termination of appointment of Antoinette Chambeyron as a director on 19 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Antoinette Chambeyron as a director on 19 September 2017 (1 page) |
15 August 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
15 August 2017 | Termination of appointment of Sandrine Laurent as a secretary on 4 July 2016 (1 page) |
15 August 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
15 August 2017 | Termination of appointment of Sandrine Laurent as a secretary on 4 July 2016 (1 page) |
18 April 2017 | Appointment of Mr Roch Eugene Emery Miambanzila as a secretary on 15 March 2017 (2 pages) |
18 April 2017 | Appointment of Mr Roch Eugene Emery Miambanzila as a secretary on 15 March 2017 (2 pages) |
18 April 2017 | Appointment of Mr Jerome Alexandre De Lavenere Lussan as a director on 15 March 2017 (2 pages) |
18 April 2017 | Appointment of Mr Jerome Alexandre De Lavenere Lussan as a director on 15 March 2017 (2 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 August 2016 | Annual return made up to 21 June 2016 no member list (5 pages) |
8 August 2016 | Annual return made up to 21 June 2016 no member list (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 July 2015 | Annual return made up to 21 June 2015 no member list (5 pages) |
14 July 2015 | Annual return made up to 21 June 2015 no member list (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 August 2014 | Annual return made up to 21 June 2014 no member list (5 pages) |
8 August 2014 | Annual return made up to 21 June 2014 no member list (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 July 2013 | Annual return made up to 21 June 2013 no member list (5 pages) |
20 July 2013 | Annual return made up to 21 June 2013 no member list (5 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
22 August 2012 | Annual return made up to 21 June 2012 no member list (5 pages) |
22 August 2012 | Annual return made up to 21 June 2012 no member list (5 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
4 July 2011 | Annual return made up to 21 June 2011 no member list (5 pages) |
4 July 2011 | Annual return made up to 21 June 2011 no member list (5 pages) |
30 November 2010 | Full accounts made up to 31 December 2009 (10 pages) |
30 November 2010 | Full accounts made up to 31 December 2009 (10 pages) |
21 September 2010 | Annual return made up to 21 June 2010 no member list (5 pages) |
21 September 2010 | Director's details changed for Antoinette Chambeyron on 21 June 2010 (2 pages) |
21 September 2010 | Annual return made up to 21 June 2010 no member list (5 pages) |
21 September 2010 | Director's details changed for Antoinette Chambeyron on 21 June 2010 (2 pages) |
12 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
12 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
7 September 2009 | Annual return made up to 21/06/09 (3 pages) |
7 September 2009 | Annual return made up to 21/06/09 (3 pages) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
16 July 2008 | Resolutions
|
16 July 2008 | Resolutions
|
30 June 2008 | Annual return made up to 21/06/08 (3 pages) |
30 June 2008 | Annual return made up to 21/06/08 (3 pages) |
28 May 2008 | Appointment terminate, director bernard jean masson logged form (1 page) |
28 May 2008 | Appointment terminate, director brigitte lacoste logged form (1 page) |
28 May 2008 | Appointment terminate, director bernard jean masson logged form (1 page) |
28 May 2008 | Appointment terminate, director brigitte lacoste logged form (1 page) |
23 May 2008 | Appointment terminated director brigitte lacoste (1 page) |
23 May 2008 | Appointment terminated director brigitte lacoste (1 page) |
23 May 2008 | Appointment terminated director bernard masson (1 page) |
23 May 2008 | Appointment terminated director bernard masson (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
30 August 2007 | Annual return made up to 21/06/07 (2 pages) |
30 August 2007 | Annual return made up to 21/06/07 (2 pages) |
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | Secretary resigned (1 page) |
7 January 2007 | New secretary appointed (1 page) |
7 January 2007 | New secretary appointed (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: aldwych house 81 aldwych london WC2B 4HN (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: aldwych house 81 aldwych london WC2B 4HN (1 page) |
7 January 2007 | Director resigned (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
18 July 2006 | Annual return made up to 21/06/06 (6 pages) |
18 July 2006 | Annual return made up to 21/06/06 (6 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
17 August 2005 | Annual return made up to 21/06/05 (5 pages) |
17 August 2005 | Annual return made up to 21/06/05 (5 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
15 September 2004 | Annual return made up to 21/06/04 (4 pages) |
15 September 2004 | Annual return made up to 21/06/04 (4 pages) |
7 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
7 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
18 August 2004 | New secretary appointed (3 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: jermyn secretariat apex house 116 london road sunningdale berkshire SL5 0DJ (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: jermyn secretariat apex house 116 london road sunningdale berkshire SL5 0DJ (1 page) |
18 August 2004 | New secretary appointed (3 pages) |
19 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
19 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
18 October 2003 | New director appointed (1 page) |
18 October 2003 | New director appointed (1 page) |
18 October 2003 | New director appointed (1 page) |
18 October 2003 | New director appointed (1 page) |
4 September 2003 | Annual return made up to 21/06/03 (3 pages) |
4 September 2003 | Annual return made up to 21/06/03 (3 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
6 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
6 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
26 July 2002 | Annual return made up to 21/06/02
|
26 July 2002 | Annual return made up to 21/06/02
|
25 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 July 2001 | Annual return made up to 21/06/01 (4 pages) |
11 July 2001 | Annual return made up to 21/06/01 (4 pages) |
16 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
16 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
5 July 2000 | Annual return made up to 21/06/00 (4 pages) |
5 July 2000 | Annual return made up to 21/06/00 (4 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 July 1999 | Annual return made up to 21/06/99 (4 pages) |
1 July 1999 | Annual return made up to 21/06/99 (4 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 July 1998 | Annual return made up to 21/06/98 (4 pages) |
21 July 1998 | Annual return made up to 21/06/98 (4 pages) |
19 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
19 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
6 July 1997 | Annual return made up to 21/06/97
|
6 July 1997 | Annual return made up to 21/06/97
|
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Director resigned (1 page) |
12 August 1996 | Annual return made up to 21/06/96
|
12 August 1996 | Annual return made up to 21/06/96
|
2 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (80 pages) |
14 October 1991 | Resolutions
|
14 October 1991 | Resolutions
|
26 November 1987 | Memorandum and Articles of Association (17 pages) |
26 November 1987 | Memorandum and Articles of Association (17 pages) |
11 December 1966 | Memorandum of association (5 pages) |
11 December 1966 | Memorandum of association (5 pages) |
9 December 1965 | Resolutions
|
27 October 1942 | Incorporation (14 pages) |
27 October 1942 | Incorporation (14 pages) |