Company NameJ.B.Leadbitter & Co.Limited
DirectorThibaut Maxime Roux
Company StatusActive
Company Number01018727
CategoryPrivate Limited Company
Incorporation Date26 July 1971(52 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Charissa Jane Shears
StatusCurrent
Appointed06 January 2023(51 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Thibaut Maxime Roux
Date of BirthDecember 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed02 October 2023(52 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Timothy Alan Walker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(19 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 October 1994)
RoleSurveyor
Correspondence Address57 New High Street
Headington
Oxford
Oxfordshire
OX3 7AL
Director NameColin William Church
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(19 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 1992)
RoleSurveyor
Correspondence Address20 New Yatt Road
Witney
Oxfordshire
OX8 6NZ
Director NameMr Robert John Rendell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(19 years, 4 months after company formation)
Appointment Duration22 years, 6 months (resigned 14 June 2013)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCutts End Point Appleton Road
Cumnor
Oxford
OX2 9QH
Secretary NameMr Timothy Alan Walker
NationalityBritish
StatusResigned
Appointed12 December 1990(19 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 June 1993)
RoleCompany Director
Correspondence Address57 New High Street
Headington
Oxford
Oxfordshire
OX3 7AL
Secretary NameMr Paul Jan Maynard
NationalityBritish
StatusResigned
Appointed20 June 1993(21 years, 11 months after company formation)
Appointment Duration20 years, 4 months (resigned 23 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Kingsfield Crescent
Witney
Oxon
OX28 2JB
Director NameFrederick Robert Rendell
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(22 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 January 2003)
RoleRetired
Correspondence Address107 Upper Road
Kennington
Oxford
OX1 5LW
Director NameMr Stephen Michael Burgess
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1997(25 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 02 July 2012)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address17 Barns Close
Oxford
OX2 9JP
Director NameMr Paul Abson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1997(25 years, 8 months after company formation)
Appointment Duration19 years, 4 months (resigned 31 July 2016)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Willows Coure
Wendlebury
Oxfordshire
OX25 2JY
Director NameGrahame Francis Ridley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1998(26 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 August 2005)
RoleCommercial Manager
Correspondence AddressSouthcombe Rise
London Road Southcombe
Chipping Norton
Oxfordshire
OX7 5QH
Director NameMr Ian Barnfield
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(30 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2004)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address50 Priory Green
Highworth
Wiltshire
SN6 7NU
Director NameGustaaf Henricus Hoefsloot
Date of BirthOctober 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed13 February 2003(31 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 2008)
RoleDutch Company Director
Correspondence AddressValentijnlaan 28
4834sg Breda
Breda
Netherlands
Director NameJacques Alexander Joan Marie Van Den Hoven
Date of BirthMarch 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2008(36 years, 11 months after company formation)
Appointment Duration3 months (resigned 01 October 2008)
RoleCompany Director
Correspondence AddressBroekstraat 1
5296 Kj Esch
Kj Esch
The Netherlands
Director NameMr Robert Van Gelder
Date of BirthAugust 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2008(37 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressHorstlaan 17
3917 La Driebergen Rijsenburg
Netherlands
Director NameMr Lambertus Johannes Theodorus Van Der Els
Date of BirthOctober 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2010(38 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressLoyolalaan 46 5263 Av Vught
Av Vught
Netherlands
Director NameMr Madani Sow
Date of BirthNovember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed16 March 2011(39 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo Centre Elizabeth House 39 York Road
London
SE1 7NQ
Director NameOlivier-Marie Racine
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed16 March 2011(39 years, 8 months after company formation)
Appointment Duration7 years (resigned 03 April 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O- Bouygues Batiment International
1 Avenue Eugene Freyssinet
78280 Guyancourt
France
Director NameMr Olivier Montfort
Date of BirthJuly 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed16 March 2011(39 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 June 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Avenue Eugene Freyssinet
78280 Guyancourt
France
Director NameMr Stephane Slama-Royer
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed16 March 2011(39 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo Centre Elizabeth House 39 York Road
London
SE1 7NQ
Director NameMr Philippe Daniel, Jacques Jouy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed02 July 2012(40 years, 11 months after company formation)
Appointment Duration3 years (resigned 24 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Director NameMr Lionel Marie Michel Christolomme
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed22 November 2012(41 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameCarole Ditty
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(42 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 06 January 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBouygues Uk Limited - Becket House Lambeth Palace
London
SE1 7EU
Secretary NameMs Carole Ditty
StatusResigned
Appointed23 October 2013(42 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 January 2023)
RoleCompany Director
Correspondence AddressBouygues Uk Limited - Becket House Lambeth Palace
London
SE1 7EU
Director NameMr Pierre Henri Skorochod
Date of BirthMay 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed24 June 2015(43 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 October 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Avenue Eugene Freyssinet
78280 Guyancourt
France
Director NameMr Olivier Crillon
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed24 July 2015(44 years after company formation)
Appointment Duration2 years, 11 months (resigned 12 July 2018)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBouygues Uk Limited - Becket House Lambeth Palace
London
SE1 7EU
Director NameMr Jean-Luc Midena
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed28 August 2018(47 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 03 October 2023)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU

Contact

Websiteleadbitter.co.uk
Telephone01235 544500
Telephone regionAbingdon

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7.1m at £1Leadbitter Bouygues LTD
100.00%
Ordinary

Financials

Year2014
Turnover£284,776,000
Gross Profit£15,023,000
Net Worth£8,203,000
Cash£10,118,000
Current Liabilities£94,506,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (7 months from now)

Charges

16 March 2011Delivered on: 28 March 2011
Satisfied on: 31 August 2013
Persons entitled: Bouygues Batiment International

Classification: Junior debenture
Secured details: All monies due or to become due from the company and the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 January 2007Delivered on: 24 January 2007
Satisfied on: 31 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re J.B. leadbitter & co limited and now numbered 00316893 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
25 October 1991Delivered on: 29 October 1991
Satisfied on: 31 July 1992
Persons entitled: Lloyds 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: The f/hold property k/as 12 fernhill road, begbroke oxfordshire. Ttle no. On 136380 toether with all buildings and fixtures thereon. By way of assignment the goodwill of the business (if any) carried on by the company at the above premises.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 October 1991Delivered on: 29 October 1991
Satisfied on: 15 July 1992
Persons entitled: Lloyds 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: The f/hold property k/as land on the south side of rose hill, oxford. Title no. On 114137 together with all buildings and fixtures thereon. By way of assignment the goodwill of the business (if any) carried on by the company at the above premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 July 1990Delivered on: 27 July 1990
Satisfied on: 8 June 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold poperty k/a 33, acre end street, eynsham, oxon with all buildings & fixtures. Assignment of the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 July 1990Delivered on: 27 July 1990
Satisfied on: 8 June 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 35, acre end street, eynsham, oxon with all budildings & fixtures assignment of the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 March 2011Delivered on: 19 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
16 March 2011Delivered on: 19 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 December 2009Delivered on: 22 December 2009
Persons entitled: The Cornwall Council

Classification: Legal charge
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at northey road, bodmin.
Outstanding
20 July 2012Delivered on: 25 July 2012
Persons entitled: Elizabeth Property Nominee (No 3) Limited and Elizabeth Property Nominee (No 4) Limited as Trustee for the Elizabeth House Limited Partnership

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies from time to time standing to the credit of a designated deposit acount see image for full details.
Outstanding
9 June 2011Delivered on: 11 June 2011
Persons entitled: Hermitage Housing Association Limited

Classification: Legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plots 1-7 (inclusive) at knox road and ranelagh road havant hampshire.
Outstanding

Filing History

27 November 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
20 November 2020Confirmation statement made on 20 November 2020 with updates (5 pages)
19 November 2019Confirmation statement made on 19 November 2019 with updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
4 September 2019Director's details changed for Mr Jean-Luc Midena on 1 September 2019 (2 pages)
30 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
25 October 2018Accounts for a dormant company made up to 31 December 2017 (16 pages)
4 September 2018Director's details changed for Mr Jean-Luc Midena on 4 September 2018 (2 pages)
3 September 2018Appointment of Mr Jean-Luc Midena as a director on 28 August 2018 (2 pages)
30 July 2018Termination of appointment of Olivier Crillon as a director on 12 July 2018 (1 page)
30 July 2018Termination of appointment of Lionel Marie Michel Christolomme as a director on 12 July 2018 (1 page)
11 April 2018Termination of appointment of Olivier-Marie Racine as a director on 3 April 2018 (1 page)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
25 October 2017Registered office address changed from Grange Court Abingdon Science Park Abingdon Oxfordshire OX14 3NB to Becket House 1 Lambeth Palace Road London SE1 7EU on 25 October 2017 (1 page)
25 October 2017Registered office address changed from Grange Court Abingdon Science Park Abingdon Oxfordshire OX14 3NB to Becket House 1 Lambeth Palace Road London SE1 7EU on 25 October 2017 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (28 pages)
3 October 2017Full accounts made up to 31 December 2016 (28 pages)
1 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
11 October 2016Full accounts made up to 31 December 2015 (30 pages)
11 October 2016Full accounts made up to 31 December 2015 (30 pages)
9 August 2016Termination of appointment of Paul Abson as a director on 31 July 2016 (1 page)
9 August 2016Termination of appointment of Paul Abson as a director on 31 July 2016 (1 page)
29 June 2016Register inspection address has been changed from Becket House 1 Lambeth Palace Road London SE1 7EU United Kingdom to Becket House 1 Lambeth Palace Road London SE1 7EU (1 page)
29 June 2016Register inspection address has been changed from Becket House 1 Lambeth Palace Road London SE1 7EU United Kingdom to Becket House 1 Lambeth Palace Road London SE1 7EU (1 page)
29 June 2016Register(s) moved to registered inspection location Becket House 1 Lambeth Palace Road London SE1 7EU (1 page)
29 June 2016Register(s) moved to registered inspection location Becket House 1 Lambeth Palace Road London SE1 7EU (1 page)
29 June 2016Register inspection address has been changed to Becket House 1 Lambeth Palace Road London SE1 7EU (1 page)
29 June 2016Register inspection address has been changed to Becket House 1 Lambeth Palace Road London SE1 7EU (1 page)
10 June 2016Secretary's details changed for Ms Carole Ditty on 1 May 2016 (1 page)
10 June 2016Director's details changed for Mr Olivier Crillon on 1 May 2016 (2 pages)
10 June 2016Director's details changed for Mr Olivier Crillon on 1 May 2016 (2 pages)
10 June 2016Director's details changed for Carole Ditty on 1 May 2016 (2 pages)
10 June 2016Director's details changed for Carole Ditty on 1 May 2016 (2 pages)
10 June 2016Secretary's details changed for Ms Carole Ditty on 1 May 2016 (1 page)
20 May 2016Solvency Statement dated 29/04/16 (2 pages)
20 May 2016Statement by Directors (1 page)
20 May 2016Solvency Statement dated 29/04/16 (2 pages)
20 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 20,217,367
(4 pages)
20 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 20,217,367
(4 pages)
20 May 2016Statement by Directors (1 page)
20 May 2016Statement of capital on 20 May 2016
  • GBP 1.00
(4 pages)
20 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 May 2016Statement of capital on 20 May 2016
  • GBP 1.00
(4 pages)
20 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 February 2016Statement of capital on 22 February 2016
  • GBP 1,000,000
(4 pages)
22 February 2016Statement of capital on 22 February 2016
  • GBP 1,000,000
(4 pages)
4 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 February 2016Solvency Statement dated 30/12/15 (2 pages)
4 February 2016Statement of capital following an allotment of shares on 29 December 2015
  • GBP 3,000,000
(4 pages)
4 February 2016Statement of capital following an allotment of shares on 29 December 2015
  • GBP 3,000,000
(4 pages)
4 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 February 2016Statement by Directors (1 page)
4 February 2016Statement by Directors (1 page)
4 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 February 2016Solvency Statement dated 30/12/15 (2 pages)
1 February 2016Termination of appointment of Madani Sow as a director on 26 January 2016 (1 page)
1 February 2016Termination of appointment of Madani Sow as a director on 26 January 2016 (1 page)
17 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000,000
(10 pages)
17 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000,000
(10 pages)
16 December 2015Termination of appointment of Olivier Montfort as a director on 23 June 2015 (1 page)
16 December 2015Termination of appointment of Olivier Montfort as a director on 23 June 2015 (1 page)
6 September 2015Full accounts made up to 31 December 2014 (19 pages)
6 September 2015Full accounts made up to 31 December 2014 (19 pages)
28 July 2015Termination of appointment of Philippe Daniel, Jacques Jouy as a director on 24 July 2015 (1 page)
28 July 2015Appointment of Mr Olivier Crillon as a director on 24 July 2015 (2 pages)
28 July 2015Appointment of Mr Olivier Crillon as a director on 24 July 2015 (2 pages)
28 July 2015Termination of appointment of Philippe Daniel, Jacques Jouy as a director on 24 July 2015 (1 page)
21 July 2015Appointment of Mr Pierre Henri Skorochod as a director on 24 June 2015 (2 pages)
21 July 2015Appointment of Mr Pierre Henri Skorochod as a director on 24 June 2015 (2 pages)
14 January 2015Statement of capital on 14 January 2015
  • GBP 1,000,000
(4 pages)
14 January 2015Statement of capital on 14 January 2015
  • GBP 1,000,000
(4 pages)
5 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 January 2015Statement by Directors (1 page)
5 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 20,826,774
(4 pages)
5 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 20,826,774
(4 pages)
5 January 2015Solvency Statement dated 19/12/14 (2 pages)
5 January 2015Statement by Directors (1 page)
5 January 2015Solvency Statement dated 19/12/14 (2 pages)
5 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 7,120,000
(10 pages)
18 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 7,120,000
(10 pages)
24 November 2014Director's details changed for Mr. Philippe Daniel, Jacques Jouy on 20 November 2014 (2 pages)
24 November 2014Director's details changed for Mr. Philippe Daniel, Jacques Jouy on 20 November 2014 (2 pages)
3 September 2014Full accounts made up to 31 December 2013 (18 pages)
3 September 2014Full accounts made up to 31 December 2013 (18 pages)
2 September 2014Aud res letter (2 pages)
2 September 2014Aud res letter (2 pages)
30 July 2014Register inspection address has been changed to Elizabeth House - 4Th Floor 39 York Road London SE1 7NQ (1 page)
30 July 2014Register inspection address has been changed to Elizabeth House - 4Th Floor 39 York Road London SE1 7NQ (1 page)
17 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
17 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
17 January 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 16,826,774
(4 pages)
17 January 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 16,826,774
(4 pages)
16 December 2013Annual return made up to 19 November 2013 with a full list of shareholders (10 pages)
16 December 2013Annual return made up to 19 November 2013 with a full list of shareholders (10 pages)
22 November 2013Appointment of Ms Carole Ditty as a secretary (2 pages)
22 November 2013Appointment of Ms Carole Ditty as a secretary (2 pages)
22 November 2013Termination of appointment of Paul Maynard as a secretary (1 page)
22 November 2013Termination of appointment of Paul Maynard as a secretary (1 page)
17 September 2013Appointment of Carole Ditty as a director (3 pages)
17 September 2013Appointment of Carole Ditty as a director (3 pages)
11 September 2013Appointment of Carole Ditty as a director (2 pages)
11 September 2013Appointment of Carole Ditty as a director (2 pages)
31 August 2013Satisfaction of charge 9 in full (4 pages)
31 August 2013Satisfaction of charge 9 in full (4 pages)
30 August 2013Full accounts made up to 31 December 2012 (22 pages)
30 August 2013Full accounts made up to 31 December 2012 (22 pages)
19 June 2013Termination of appointment of Robert Rendell as a director (1 page)
19 June 2013Termination of appointment of Robert Rendell as a director (1 page)
27 November 2012Appointment of Mr Lionel Marie Michel Christolomme as a director (2 pages)
27 November 2012Appointment of Mr Lionel Marie Michel Christolomme as a director (2 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (9 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (9 pages)
20 September 2012Termination of appointment of Stephane Slama-Royer as a director (2 pages)
20 September 2012Appointment of Mr. Philippe Daniel, Jacques Jouy as a director (3 pages)
20 September 2012Termination of appointment of Stephen Burgess as a director (2 pages)
20 September 2012Appointment of Mr. Philippe Daniel, Jacques Jouy as a director (3 pages)
20 September 2012Termination of appointment of Stephen Burgess as a director (2 pages)
20 September 2012Termination of appointment of Stephane Slama-Royer as a director (2 pages)
13 September 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
13 September 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
7 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (10 pages)
24 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (10 pages)
1 November 2011Auditor's resignation (3 pages)
1 November 2011Auditor's resignation (3 pages)
2 August 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
2 August 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
24 June 2011Appointment of Olivier-Marie Racine as a director (3 pages)
24 June 2011Appointment of Olivier-Marie Racine as a director (3 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
19 May 2011Registered office address changed from Grange Court Abingdon Science Park Abingdon Oxfordshire OX14 3NU on 19 May 2011 (1 page)
19 May 2011Registered office address changed from Grange Court Abingdon Science Park Abingdon Oxfordshire OX14 3NU on 19 May 2011 (1 page)
8 April 2011Appointment of Mr Stephane Slama-Royer as a director (3 pages)
8 April 2011Appointment of Mr Madani Sow as a director (3 pages)
8 April 2011Appointment of Olivier Montfort as a director (3 pages)
8 April 2011Appointment of Mr Stephane Slama-Royer as a director (3 pages)
8 April 2011Appointment of Mr Madani Sow as a director (3 pages)
8 April 2011Appointment of Olivier Montfort as a director (3 pages)
28 March 2011Particulars of a mortgage or charge / charge no: 9 (9 pages)
28 March 2011Particulars of a mortgage or charge / charge no: 9 (9 pages)
25 March 2011Termination of appointment of Lambertus Van Der Els as a director (2 pages)
25 March 2011Termination of appointment of Lambertus Van Der Els as a director (2 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (7 pages)
6 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (7 pages)
26 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
26 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
18 May 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
18 May 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
12 May 2010Director's details changed for Mr Lambertus Johannes Theodorus Van Der Els on 1 May 2010 (2 pages)
12 May 2010Termination of appointment of Robert Van Gelder as a director (1 page)
12 May 2010Termination of appointment of Robert Van Gelder as a director (1 page)
12 May 2010Appointment of Mr Lambertus Johannes Theodorus Van Der Els as a director (2 pages)
12 May 2010Director's details changed for Mr Lambertus Johannes Theodorus Van Der Els on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Lambertus Johannes Theodorus Van Der Els on 1 May 2010 (2 pages)
12 May 2010Appointment of Mr Lambertus Johannes Theodorus Van Der Els as a director (2 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 December 2009Director's details changed for Paul Abson on 15 November 2009 (2 pages)
10 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Paul Abson on 15 November 2009 (2 pages)
10 December 2009Director's details changed for Stephen Michael Burgess on 15 November 2009 (2 pages)
10 December 2009Director's details changed for Stephen Michael Burgess on 15 November 2009 (2 pages)
10 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (6 pages)
7 August 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
7 August 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
11 December 2008Return made up to 19/11/08; full list of members (4 pages)
11 December 2008Return made up to 19/11/08; full list of members (4 pages)
23 October 2008Director appointed robert van gelder (2 pages)
23 October 2008Appointment terminated director jacques van den hoven (1 page)
23 October 2008Director appointed robert van gelder (2 pages)
23 October 2008Appointment terminated director jacques van den hoven (1 page)
22 September 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
22 September 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
28 July 2008Appointment terminated director gustaaf hoefsloot (1 page)
28 July 2008Appointment terminated director gustaaf hoefsloot (1 page)
28 July 2008Director appointed jacques alexander joan marie van den hoven (2 pages)
28 July 2008Director appointed jacques alexander joan marie van den hoven (2 pages)
1 April 2008Return made up to 19/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 April 2008Return made up to 19/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 October 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
18 October 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
24 January 2007Particulars of mortgage/charge (4 pages)
24 January 2007Particulars of mortgage/charge (4 pages)
3 January 2007Memorandum and Articles of Association (12 pages)
3 January 2007Memorandum and Articles of Association (12 pages)
5 December 2006Full accounts made up to 31 December 2005 (25 pages)
5 December 2006Full accounts made up to 31 December 2005 (25 pages)
29 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2006Nc inc already adjusted 22/09/06 (1 page)
29 November 2006Resolutions
  • RES13 ‐ Shares allot filing doc 22/09/06
(1 page)
29 November 2006Ad 22/09/06--------- £ si 7100000@1=7100000 £ ic 20000/7120000 (2 pages)
29 November 2006Resolutions
  • RES13 ‐ Shares allot filing doc 22/09/06
(1 page)
29 November 2006Return made up to 19/11/06; full list of members (8 pages)
29 November 2006Return made up to 19/11/06; full list of members (8 pages)
29 November 2006Ad 22/09/06--------- £ si 7100000@1=7100000 £ ic 20000/7120000 (2 pages)
29 November 2006Nc inc already adjusted 22/09/06 (1 page)
23 December 2005Return made up to 19/11/05; full list of members (8 pages)
23 December 2005Return made up to 19/11/05; full list of members (8 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
26 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 July 2005Declaration of assistance for shares acquisition (9 pages)
26 July 2005Declaration of assistance for shares acquisition (9 pages)
26 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 May 2005Full accounts made up to 31 December 2004 (23 pages)
17 May 2005Full accounts made up to 31 December 2004 (23 pages)
23 December 2004Full accounts made up to 31 December 2003 (22 pages)
23 December 2004Full accounts made up to 31 December 2003 (22 pages)
1 December 2004Return made up to 19/11/04; full list of members (8 pages)
1 December 2004Return made up to 19/11/04; full list of members (8 pages)
1 June 2004Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
1 June 2004Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 December 2003Return made up to 19/11/03; full list of members (9 pages)
22 December 2003Return made up to 19/11/03; full list of members (9 pages)
5 July 2003Full accounts made up to 31 July 2002 (21 pages)
5 July 2003Full accounts made up to 31 July 2002 (21 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
3 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 March 2003Resolutions
  • RES13 ‐ Sec 3201 re tran comp p 10/02/03
(3 pages)
3 March 2003Resolutions
  • RES13 ‐ Sec 3201 re tran comp p 10/02/03
(3 pages)
3 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 March 2003Declaration of assistance for shares acquisition (6 pages)
2 March 2003Declaration of assistance for shares acquisition (6 pages)
1 March 2003Auditor's resignation (1 page)
1 March 2003Auditor's resignation (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
12 November 2002Return made up to 19/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 November 2002Return made up to 19/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 September 2002Registered office changed on 06/09/02 from: grange mill 33/35 acre end street eynsham oxon OX8 1PF (1 page)
6 September 2002Registered office changed on 06/09/02 from: grange mill 33/35 acre end street eynsham oxon OX8 1PF (1 page)
14 June 2002Group of companies' accounts made up to 31 July 2001 (27 pages)
14 June 2002Group of companies' accounts made up to 31 July 2001 (27 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
19 November 2001Return made up to 19/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 2001Return made up to 19/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2001Full group accounts made up to 31 July 2000 (25 pages)
4 June 2001Full group accounts made up to 31 July 2000 (25 pages)
15 November 2000Return made up to 19/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2000Return made up to 19/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2000Full accounts made up to 30 July 1999 (22 pages)
13 July 2000Full accounts made up to 30 July 1999 (22 pages)
6 December 1999Return made up to 19/11/99; full list of members (7 pages)
6 December 1999Return made up to 19/11/99; full list of members (7 pages)
10 April 1999Full accounts made up to 31 July 1998 (23 pages)
10 April 1999Full accounts made up to 31 July 1998 (23 pages)
20 November 1998Return made up to 19/11/98; no change of members (6 pages)
20 November 1998Return made up to 19/11/98; no change of members (6 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 February 1998Full accounts made up to 31 July 1997 (20 pages)
10 February 1998Full accounts made up to 31 July 1997 (20 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
18 December 1997Return made up to 19/11/97; no change of members (4 pages)
18 December 1997Return made up to 19/11/97; no change of members (4 pages)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
24 June 1997Full accounts made up to 31 July 1996 (20 pages)
24 June 1997Full accounts made up to 31 July 1996 (20 pages)
5 February 1997Ad 17/01/97--------- £ si 18000@1=18000 £ ic 2000/20000 (2 pages)
5 February 1997£ nc 5000/100000 17/01/97 (1 page)
5 February 1997Ad 17/01/97--------- £ si 18000@1=18000 £ ic 2000/20000 (2 pages)
5 February 1997£ nc 5000/100000 17/01/97 (1 page)
2 February 1997Return made up to 19/11/96; full list of members (6 pages)
2 February 1997Return made up to 19/11/96; full list of members (6 pages)
27 March 1996Full accounts made up to 31 July 1995 (20 pages)
27 March 1996Full accounts made up to 31 July 1995 (20 pages)
17 January 1996Return made up to 19/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/01/96
(4 pages)
17 January 1996Return made up to 19/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/01/96
(4 pages)
26 June 1995Full accounts made up to 31 July 1994 (21 pages)
26 June 1995Full accounts made up to 31 July 1994 (21 pages)
12 June 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 June 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 January 1995Return made up to 19/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
15 November 1994Director resigned (2 pages)
26 July 1971Certificate of incorporation (1 page)
26 July 1971Incorporation (14 pages)
26 July 1971Certificate of incorporation (1 page)
26 July 1971Incorporation (14 pages)