137 Ambleside Road
Lightwater
Surrey
GU18 5UL
Director Name | Mr Keith Hedges |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 1995(35 years, 2 months after company formation) |
Appointment Duration | 24 years (closed 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodpeckers 137 Ambleside Road Lightwater Surrey GU18 5UL |
Director Name | Laurent Jean-Michel Babaud |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | French |
Status | Closed |
Appointed | 13 May 2013(53 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 30 April 2019) |
Role | Business Executive |
Country of Residence | France |
Correspondence Address | Immeuble Le Veronese 19-21 Avenue Dubonnet 92 400 Courbevoie Paris France |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 April 2007(47 years, 1 month after company formation) |
Appointment Duration | 12 years (closed 30 April 2019) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Photy Panayotis Lascarides |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 28 February 1992(32 years after company formation) |
Appointment Duration | 21 years, 1 month (resigned 19 April 2013) |
Role | Business Executive |
Correspondence Address | L'Epeaud 16410 Vouzan France |
Director Name | Mr Philippe Sabouraud |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 1992(32 years after company formation) |
Appointment Duration | 3 years (resigned 02 March 1995) |
Role | Commercial Director |
Correspondence Address | Lane Moufia 16200 Merignac Jarnal Foreign |
Director Name | Mr Xavier Guy Trenchant |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 1992(32 years after company formation) |
Appointment Duration | 3 years (resigned 02 March 1995) |
Role | Chairman |
Correspondence Address | Moteurs Leroy Somer Blvd Marcellin Leroy Angouleme France |
Director Name | Jean Candel |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 April 1995(35 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 26 February 2010) |
Role | Business Executive |
Correspondence Address | Le Bourg 34310 St Crepin De Richemont France |
Director Name | Francis Grousseaud |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 April 1995(35 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 26 February 2010) |
Role | Business Executive |
Correspondence Address | Le Moulin Padart Nersac 16440 Roullet St Estephe France |
Director Name | Peter Alfred Waldock |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(35 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 August 2002) |
Role | Managing Director |
Correspondence Address | 9 Frogs Hall Bluntisham Huntingdon Cambridgeshire PE17 3XD |
Director Name | Keith Albert Court |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(42 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 April 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Kirkstall Drive Liverpool Merseyside L37 4HL |
Website | leroysomer.com |
---|
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
119.7k at £1 | Leroy-somer Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,564,000 |
Gross Profit | £2,378,000 |
Net Worth | £5,370,000 |
Current Liabilities | £1,218,000 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
12 July 2017 | Accounts for a small company made up to 30 September 2016 (15 pages) |
---|---|
22 March 2017 | Confirmation statement made on 8 February 2017 with updates (8 pages) |
24 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Full accounts made up to 30 September 2015 (18 pages) |
13 May 2015 | Termination of appointment of Keith Albert Court as a director on 30 April 2015 (2 pages) |
3 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
24 February 2015 | Full accounts made up to 30 September 2014 (19 pages) |
26 June 2014 | Current accounting period extended from 31 August 2014 to 30 September 2014 (3 pages) |
17 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
11 December 2013 | Full accounts made up to 31 August 2013 (18 pages) |
19 August 2013 | Appointment of Laurent Jean-Michel Babaud as a director (3 pages) |
2 August 2013 | Termination of appointment of Photy Lascarides as a director (2 pages) |
28 February 2013 | Full accounts made up to 31 August 2012 (18 pages) |
26 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (15 pages) |
26 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (15 pages) |
16 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (15 pages) |
16 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (15 pages) |
9 December 2011 | Full accounts made up to 31 August 2011 (18 pages) |
24 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (15 pages) |
24 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (15 pages) |
18 January 2011 | Full accounts made up to 31 August 2010 (19 pages) |
8 March 2010 | Termination of appointment of Jean Candel as a director (2 pages) |
8 March 2010 | Termination of appointment of Francis Grousseaud as a director (2 pages) |
19 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (17 pages) |
19 February 2010 | Register inspection address has been changed (2 pages) |
19 February 2010 | Register(s) moved to registered inspection location (2 pages) |
19 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (17 pages) |
16 January 2010 | Full accounts made up to 31 August 2009 (18 pages) |
9 March 2009 | Return made up to 08/02/09; full list of members (8 pages) |
24 February 2009 | Full accounts made up to 31 August 2008 (21 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from, 8 pit hey place, west pimbo, skelmersdale, lancashire, WN8 9PG (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Return made up to 08/02/08; full list of members (8 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2008 | Full accounts made up to 31 August 2007 (22 pages) |
7 January 2008 | Resolutions
|
19 December 2007 | New secretary appointed (2 pages) |
27 April 2007 | Full accounts made up to 31 August 2006 (22 pages) |
31 March 2007 | Return made up to 08/02/07; full list of members (7 pages) |
19 March 2007 | Location of register of members (non legible) (1 page) |
20 February 2006 | Full accounts made up to 31 August 2005 (18 pages) |
9 February 2006 | Return made up to 08/02/06; full list of members (3 pages) |
8 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2005 | Full accounts made up to 31 August 2004 (20 pages) |
1 March 2005 | Return made up to 28/02/05; full list of members
|
23 February 2005 | Registered office changed on 23/02/05 from: unit 4 heathrow interchange, bullsbrook road, hayes, middlesex UB4 ojr (1 page) |
5 April 2004 | Return made up to 28/02/04; full list of members (8 pages) |
18 January 2004 | Full accounts made up to 31 August 2003 (19 pages) |
7 May 2003 | Full accounts made up to 31 August 2002 (19 pages) |
29 April 2003 | Return made up to 28/02/03; full list of members (8 pages) |
29 April 2003 | New director appointed (1 page) |
17 March 2003 | New director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
14 August 2002 | Full accounts made up to 31 August 2001 (17 pages) |
18 June 2002 | Auditor's resignation (1 page) |
26 March 2002 | Return made up to 28/02/02; full list of members
|
18 April 2001 | Full accounts made up to 31 August 2000 (17 pages) |
2 April 2001 | Return made up to 28/02/01; full list of members (7 pages) |
21 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
6 March 2000 | Full accounts made up to 31 August 1999 (16 pages) |
26 March 1999 | Full accounts made up to 31 August 1998 (16 pages) |
26 March 1999 | Return made up to 28/02/99; full list of members (8 pages) |
25 March 1998 | Return made up to 28/02/98; no change of members (6 pages) |
25 March 1998 | Full accounts made up to 31 August 1997 (25 pages) |
6 April 1997 | Full accounts made up to 31 August 1996 (17 pages) |
27 March 1997 | Return made up to 28/02/97; no change of members (6 pages) |
14 February 1997 | Registered office changed on 14/02/97 from: unit 1, leybourne wharf, horton bridge road, west drayton, middlesex, UB7 8JR (1 page) |
16 April 1996 | Return made up to 28/02/96; full list of members (8 pages) |
2 April 1996 | Full accounts made up to 31 August 1995 (17 pages) |
24 October 1995 | New director appointed (2 pages) |
24 July 1995 | Resolutions
|
21 April 1995 | Director resigned (2 pages) |
21 April 1995 | Director resigned (2 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
7 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
13 September 1991 | Ad 12/08/91--------- £ si 6686@1=6686 £ ic 113000/119686 (2 pages) |