London
EC2A 2DA
Director Name | Pierre Jacqmarcq |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 May 2019(60 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Credit Agricole Cib Broadwalk House 5 Appold Street London EC2A 2DA |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2013(55 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | David Henry Starling |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 March 1994) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Porters Farm Hollow Road Kelvedon Colchester Essex CO5 9DD |
Director Name | Ms Margaret Theresa Garner |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(33 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 23 April 2004) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 214 Sheen Road Richmond Surrey TW10 5AN |
Director Name | Patrick William Diggines |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(33 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 July 2003) |
Role | Deputy Senior Country Officer |
Country of Residence | United Kingdom |
Correspondence Address | Midfield Lower Green Wimbish Saffron Walden Essex CB10 2XH |
Secretary Name | Ms Margaret Theresa Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(33 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 23 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 214 Sheen Road Richmond Surrey TW10 5AN |
Director Name | Derek Colin Eastment |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 1998) |
Role | Banker |
Correspondence Address | 8 Branscombe Gardens Thorpe Bay Southend On Sea Essex SS1 3PJ |
Director Name | Mr Michael Thomas Payne |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(40 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 26 June 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2DA |
Director Name | Jean Luc Guy Francois Eymery |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 September 2003(44 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 29 September 2005) |
Role | Banker |
Correspondence Address | Flat C 14-18 Sloane Court East London SW3 4TG |
Secretary Name | John Francis McCullagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(45 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 December 2004) |
Role | Company Director |
Correspondence Address | 6 Chestnut Court 16 Ullathorne Road London SW16 1SA |
Secretary Name | Mr David Marcus John Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(46 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Sherington Road Charlton London SE7 7JW |
Director Name | Jerome Lalourcey |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 2005(46 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 May 2011) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2DA |
Director Name | Herman Jan Maria Aras |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 July 2006(47 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 26 September 2006) |
Role | Banker |
Correspondence Address | Lower Ground Floor Flat 31 Warwick Road London SW5 9UL |
Director Name | Herman Jan Maria Aras |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 July 2006(47 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 26 September 2006) |
Role | Banker |
Correspondence Address | Lower Ground Floor Flat 31 Warwick Road London SW5 9UL |
Director Name | Jean Luc Guy Francois Eymery |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 2006(47 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 September 2006) |
Role | Banker |
Correspondence Address | Flat 4 46 Egerton Gardens London SW3 2BZ |
Director Name | Herman Jan Maria Aras |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 July 2007(48 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 October 2007) |
Role | Assistant General Manager |
Correspondence Address | Lower Ground Floor Flat 31 Warwick Road London SW5 9UL |
Director Name | Jean Luc Guy Francois Eymery |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 July 2007(48 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 October 2007) |
Role | Banker |
Correspondence Address | Flat 4 46 Egerton Gardens London SW3 2BZ |
Secretary Name | Mrs Jane Nkechi Egbune |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(48 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 13 June 2008) |
Role | Company Director |
Correspondence Address | 837 Eastern Avenue Newbury Park Ilford Essex IG2 7RZ |
Director Name | Jean-Luc Guy Francois Eymery |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 July 2008(49 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 March 2009) |
Role | Banker |
Correspondence Address | Flat 4, 46 Egerton Gardens London SW3 2BZ |
Secretary Name | Mark Ignatius |
---|---|
Status | Resigned |
Appointed | 28 September 2009(51 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 May 2012) |
Role | Company Director |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2DA |
Registered Address | Broadwalk House 5 Appold Street London EC2A 2DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Credit Agricole Cib Sa 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 24 December |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
3 March 2021 | Director's details changed for Dorai Subramanian on 3 March 2021 (2 pages) |
---|---|
5 June 2020 | Full accounts made up to 31 December 2019 (11 pages) |
26 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
20 June 2019 | Full accounts made up to 31 December 2018 (11 pages) |
6 June 2019 | Appointment of Pierre Jacqmarcq as a director on 30 May 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
28 June 2018 | Termination of appointment of Michael Thomas Payne as a director on 26 June 2018 (1 page) |
23 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
27 April 2018 | Full accounts made up to 31 December 2017 (11 pages) |
7 February 2018 | Register inspection address has been changed from C/O Jordan Company Secretaries Limited 21 st. Thomas Street Bristol BS1 6JS England to First Floor Templeback 10 Temple Back Bristol BS1 6FL (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
26 April 2017 | Full accounts made up to 31 December 2016 (10 pages) |
26 April 2017 | Full accounts made up to 31 December 2016 (10 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (10 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (10 pages) |
27 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
14 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
27 May 2014 | Full accounts made up to 31 December 2013 (10 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (10 pages) |
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
12 December 2013 | Auditor's resignation (1 page) |
12 December 2013 | Auditor's resignation (1 page) |
27 November 2013 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
27 November 2013 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
22 November 2013 | Register(s) moved to registered inspection location (1 page) |
22 November 2013 | Register(s) moved to registered inspection location (1 page) |
22 November 2013 | Register inspection address has been changed (1 page) |
22 November 2013 | Register inspection address has been changed (1 page) |
30 July 2013 | Full accounts made up to 31 December 2012 (9 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (9 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
7 June 2012 | Termination of appointment of Mark Ignatius as a secretary (1 page) |
7 June 2012 | Termination of appointment of Mark Ignatius as a secretary (1 page) |
31 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Full accounts made up to 31 December 2011 (9 pages) |
29 March 2012 | Full accounts made up to 31 December 2011 (9 pages) |
10 August 2011 | Appointment of Mark Ignatius as a secretary (1 page) |
10 August 2011 | Appointment of Mark Ignatius as a secretary (1 page) |
7 June 2011 | Appointment of Dorai Subramanian as a director (2 pages) |
7 June 2011 | Appointment of Dorai Subramanian as a director (2 pages) |
24 May 2011 | Termination of appointment of Jerome Lalourcey as a director (1 page) |
24 May 2011 | Termination of appointment of Jerome Lalourcey as a director (1 page) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Director's details changed for Mr Michael Thomas Payne on 21 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Director's details changed for Mr Michael Thomas Payne on 21 May 2011 (2 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (8 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (8 pages) |
26 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (8 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (8 pages) |
29 April 2010 | Director's details changed for Jerome Lalourcey on 27 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Jerome Lalourcey on 27 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Michael Thomas Payne on 27 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Michael Thomas Payne on 27 April 2010 (2 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (8 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (8 pages) |
26 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
3 March 2009 | Appointment terminated director jean-luc eymery (1 page) |
3 March 2009 | Appointment terminated director herman aras (1 page) |
3 March 2009 | Appointment terminated director herman aras (1 page) |
3 March 2009 | Appointment terminated director jean-luc eymery (1 page) |
5 August 2008 | Director appointed jean-luc guy francois eymery (3 pages) |
5 August 2008 | Director appointed herman jan maria aras (3 pages) |
5 August 2008 | Director appointed herman jan maria aras (3 pages) |
5 August 2008 | Director appointed jean-luc guy francois eymery (3 pages) |
2 July 2008 | Appointment terminated secretary jane egbune (1 page) |
2 July 2008 | Appointment terminated secretary jane egbune (1 page) |
30 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
19 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
19 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (3 pages) |
31 July 2007 | New director appointed (3 pages) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | New director appointed (3 pages) |
27 July 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | New director appointed (3 pages) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
27 July 2007 | New secretary appointed (2 pages) |
4 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (8 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (8 pages) |
2 June 2006 | Location of register of members (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: broadwalk house 5 appold street london EC2A 2DA (1 page) |
2 June 2006 | Location of debenture register (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: broadwalk house 5 appold street london EC2A 2DA (1 page) |
2 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
2 June 2006 | Location of register of members (1 page) |
2 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
2 June 2006 | Location of debenture register (1 page) |
14 December 2005 | Secretary's particulars changed (1 page) |
14 December 2005 | Secretary's particulars changed (1 page) |
10 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: 122 leadenhall street london EC3V 4QH (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: 122 leadenhall street london EC3V 4QH (1 page) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
21 July 2005 | Return made up to 22/05/05; full list of members (2 pages) |
21 July 2005 | Return made up to 22/05/05; full list of members (2 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | New secretary appointed (2 pages) |
1 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
1 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
11 June 2004 | Return made up to 22/05/04; full list of members
|
11 June 2004 | Return made up to 22/05/04; full list of members
|
12 May 2004 | Secretary resigned;director resigned (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Secretary resigned;director resigned (1 page) |
10 October 2003 | Director's particulars changed (1 page) |
10 October 2003 | Director's particulars changed (1 page) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
26 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
26 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
13 May 2003 | Full accounts made up to 31 December 2002 (7 pages) |
13 May 2003 | Full accounts made up to 31 December 2002 (7 pages) |
13 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
13 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
11 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
6 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
6 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
1 June 2001 | Return made up to 22/05/01; full list of members (7 pages) |
1 June 2001 | Return made up to 22/05/01; full list of members (7 pages) |
8 June 2000 | Return made up to 22/05/00; no change of members (7 pages) |
8 June 2000 | Return made up to 22/05/00; no change of members (7 pages) |
22 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
22 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
21 July 1999 | Return made up to 22/05/99; full list of members (8 pages) |
21 July 1999 | Return made up to 22/05/99; full list of members (8 pages) |
26 May 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
26 May 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
13 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
13 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
15 June 1998 | Return made up to 22/05/98; no change of members (7 pages) |
15 June 1998 | Return made up to 22/05/98; no change of members (7 pages) |
22 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
22 October 1997 | Resolutions
|
22 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
22 October 1997 | Resolutions
|
12 June 1997 | Return made up to 22/05/97; full list of members (6 pages) |
12 June 1997 | Return made up to 22/05/97; full list of members (6 pages) |
2 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
2 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
10 June 1996 | Return made up to 22/05/96; full list of members (8 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Return made up to 22/05/96; full list of members (8 pages) |
10 June 1996 | Director resigned (1 page) |
31 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
31 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
30 June 1995 | Return made up to 22/05/95; no change of members (12 pages) |
30 June 1995 | Return made up to 22/05/95; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
8 May 1991 | Accounts for a dormant company made up to 31 December 1989 (4 pages) |
8 May 1991 | Accounts for a dormant company made up to 31 December 1989 (4 pages) |
11 September 1984 | Articles of association (5 pages) |
11 September 1984 | Articles of association (5 pages) |
9 October 1958 | Incorporation (14 pages) |
9 October 1958 | Incorporation (14 pages) |