Montigny Sur Loing
77690
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 September 1992(26 years, 7 months after company formation) |
Appointment Duration | 31 years, 7 months |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Robert Reed Stoppenbach |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 September 1992(26 years, 7 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 26 December 2020) |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 89 Manchuria Road Clapham London SW11 6AF |
Website | artfrancais.com |
---|---|
Email address | [email protected] |
Telephone | 020 79309304 |
Telephone region | London |
Registered Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
6.3k at £1 | Francois Delestre 50.00% Ordinary |
---|---|
6.3k at £1 | Robert Reed Stoppenbach 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £402,508 |
Cash | £260,340 |
Current Liabilities | £1,849,059 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
3 October 2003 | Delivered on: 9 October 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
18 December 1987 | Delivered on: 31 December 1987 Satisfied on: 15 April 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25, cork street, london borough of city of westminster. Fully Satisfied |
14 April 1983 | Delivered on: 20 April 1983 Satisfied on: 15 April 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 October 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
3 October 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
25 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2021 | Confirmation statement made on 20 September 2021 with updates (4 pages) |
2 July 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2021 | Termination of appointment of Robert Reed Stoppenbach as a director on 26 December 2020 (1 page) |
23 March 2021 | Cessation of Robert Reed Stoppenbach as a person with significant control on 26 December 2020 (1 page) |
30 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
24 September 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 24 September 2020 (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 November 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
13 September 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
13 September 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
12 September 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
12 September 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Director's details changed for Francois Delestre on 20 September 2014 (2 pages) |
22 September 2014 | Director's details changed for Francois Delestre on 20 September 2014 (2 pages) |
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
28 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Register(s) moved to registered inspection location (1 page) |
21 September 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
21 September 2010 | Register(s) moved to registered inspection location (1 page) |
21 September 2010 | Register inspection address has been changed (1 page) |
21 September 2010 | Register inspection address has been changed (1 page) |
21 September 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
21 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Director's details changed for Francois Delestre on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Francois Delestre on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Robert Reed Stoppenbach on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Francois Delestre on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Robert Reed Stoppenbach on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Robert Reed Stoppenbach on 1 October 2009 (2 pages) |
21 April 2010 | Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 October 2008 | Location of debenture register (1 page) |
7 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
7 October 2008 | Location of register of members (1 page) |
7 October 2008 | Location of debenture register (1 page) |
7 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
7 October 2008 | Location of register of members (1 page) |
6 October 2008 | Director's change of particulars / francois delestre / 20/09/2008 (1 page) |
6 October 2008 | Director's change of particulars / francois delestre / 20/09/2008 (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
24 October 2007 | Secretary's particulars changed (1 page) |
24 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
24 October 2007 | Secretary's particulars changed (1 page) |
22 October 2007 | Location of debenture register (1 page) |
22 October 2007 | Location of register of members (1 page) |
22 October 2007 | Location of debenture register (1 page) |
22 October 2007 | Location of register of members (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 September 2006 | Return made up to 20/09/06; full list of members (2 pages) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: st pauls hse warwick lane london EC4P 4BN (1 page) |
20 September 2006 | Return made up to 20/09/06; full list of members (2 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: st pauls hse warwick lane london EC4P 4BN (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 September 2005 | Return made up to 20/09/05; full list of members
|
28 September 2005 | Return made up to 20/09/05; full list of members
|
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 September 2004 | Return made up to 20/09/04; full list of members (5 pages) |
28 September 2004 | Return made up to 20/09/04; full list of members (5 pages) |
28 September 2004 | Director's particulars changed (1 page) |
28 September 2004 | Director's particulars changed (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 October 2003 | Particulars of mortgage/charge (7 pages) |
9 October 2003 | Particulars of mortgage/charge (7 pages) |
26 September 2003 | Return made up to 20/09/03; full list of members (5 pages) |
26 September 2003 | Return made up to 20/09/03; full list of members (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 November 2002 | Return made up to 20/09/02; full list of members (5 pages) |
13 November 2002 | Return made up to 20/09/02; full list of members (5 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
13 September 2001 | Return made up to 20/09/01; full list of members (5 pages) |
13 September 2001 | Return made up to 20/09/01; full list of members (5 pages) |
10 July 2001 | Full accounts made up to 31 March 2000 (10 pages) |
10 July 2001 | Full accounts made up to 31 March 2000 (10 pages) |
10 November 2000 | Return made up to 20/09/00; full list of members (5 pages) |
10 November 2000 | Return made up to 20/09/00; full list of members (5 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
24 September 1999 | Return made up to 20/09/99; full list of members (5 pages) |
24 September 1999 | Return made up to 20/09/99; full list of members (5 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
24 September 1998 | Return made up to 20/09/98; full list of members (5 pages) |
24 September 1998 | Return made up to 20/09/98; full list of members (5 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
23 October 1997 | Return made up to 20/09/97; full list of members (5 pages) |
23 October 1997 | Return made up to 20/09/97; full list of members (5 pages) |
4 May 1997 | Full accounts made up to 31 March 1996 (12 pages) |
4 May 1997 | Full accounts made up to 31 March 1996 (12 pages) |
3 February 1997 | Delivery ext'd 3 mth 31/03/96 (1 page) |
3 February 1997 | Delivery ext'd 3 mth 31/03/96 (1 page) |
11 October 1996 | Return made up to 20/09/96; full list of members (5 pages) |
11 October 1996 | Return made up to 20/09/96; full list of members (5 pages) |
23 August 1996 | Full accounts made up to 31 March 1995 (11 pages) |
23 August 1996 | Full accounts made up to 31 March 1995 (11 pages) |
29 December 1995 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
29 December 1995 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
22 September 1995 | Return made up to 20/09/95; full list of members (10 pages) |
22 September 1995 | Return made up to 20/09/95; full list of members (10 pages) |
26 June 1995 | Full accounts made up to 31 March 1994 (11 pages) |
26 June 1995 | Full accounts made up to 31 March 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
31 December 1987 | Particulars of mortgage/charge (3 pages) |
31 December 1987 | Particulars of mortgage/charge (3 pages) |
28 February 1966 | Certificate of incorporation (1 page) |
28 February 1966 | Certificate of incorporation (1 page) |
28 February 1966 | Incorporation (16 pages) |