London
SE1 7EU
Director Name | Mr Thibaut Maxime Roux |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 October 2023(52 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Mr Timothy Alan Walker |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 October 1994) |
Role | Surveyor |
Correspondence Address | 57 New High Street Headington Oxford Oxfordshire OX3 7AL |
Director Name | Colin William Church |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 January 1992) |
Role | Surveyor |
Correspondence Address | 20 New Yatt Road Witney Oxfordshire OX8 6NZ |
Director Name | Mr Robert John Rendell |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(19 years, 4 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 14 June 2013) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Cutts End Point Appleton Road Cumnor Oxford OX2 9QH |
Secretary Name | Mr Timothy Alan Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 June 1993) |
Role | Company Director |
Correspondence Address | 57 New High Street Headington Oxford Oxfordshire OX3 7AL |
Secretary Name | Mr Paul Jan Maynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1993(21 years, 11 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 23 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 43 Kingsfield Crescent Witney Oxon OX28 2JB |
Director Name | Frederick Robert Rendell |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(22 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 January 2003) |
Role | Retired |
Correspondence Address | 107 Upper Road Kennington Oxford OX1 5LW |
Director Name | Mr Stephen Michael Burgess |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1997(25 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 02 July 2012) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 17 Barns Close Oxford OX2 9JP |
Director Name | Mr Paul Abson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1997(25 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 31 July 2016) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Willows Coure Wendlebury Oxfordshire OX25 2JY |
Director Name | Grahame Francis Ridley |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1998(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 August 2005) |
Role | Commercial Manager |
Correspondence Address | Southcombe Rise London Road Southcombe Chipping Norton Oxfordshire OX7 5QH |
Director Name | Mr Ian Barnfield |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2004) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Priory Green Highworth Wiltshire SN6 7NU |
Director Name | Gustaaf Henricus Hoefsloot |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 February 2003(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 July 2008) |
Role | Dutch Company Director |
Correspondence Address | Valentijnlaan 28 4834sg Breda Breda Netherlands |
Director Name | Jacques Alexander Joan Marie Van Den Hoven |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2008(36 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | Broekstraat 1 5296 Kj Esch Kj Esch The Netherlands |
Director Name | Mr Robert Van Gelder |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2008(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Horstlaan 17 3917 La Driebergen Rijsenburg Netherlands |
Director Name | Mr Lambertus Johannes Theodorus Van Der Els |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2010(38 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 March 2011) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Loyolalaan 46 5263 Av Vught Av Vught Netherlands |
Director Name | Mr Madani Sow |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 March 2011(39 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ |
Director Name | Olivier-Marie Racine |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 March 2011(39 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 03 April 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O- Bouygues Batiment International 1 Avenue Eugene Freyssinet 78280 Guyancourt France |
Director Name | Mr Olivier Montfort |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 March 2011(39 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 June 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Avenue Eugene Freyssinet 78280 Guyancourt France |
Director Name | Mr Stephane Slama-Royer |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 March 2011(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ |
Director Name | Mr Philippe Daniel, Jacques Jouy |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 July 2012(40 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 24 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NQ |
Director Name | Mr Lionel Marie Michel Christolomme |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 November 2012(41 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Carole Ditty |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(42 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 January 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bouygues Uk Limited - Becket House Lambeth Palace London SE1 7EU |
Secretary Name | Ms Carole Ditty |
---|---|
Status | Resigned |
Appointed | 23 October 2013(42 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 January 2023) |
Role | Company Director |
Correspondence Address | Bouygues Uk Limited - Becket House Lambeth Palace London SE1 7EU |
Director Name | Mr Pierre Henri Skorochod |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 June 2015(43 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 October 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Avenue Eugene Freyssinet 78280 Guyancourt France |
Director Name | Mr Olivier Crillon |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 July 2015(44 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 July 2018) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bouygues Uk Limited - Becket House Lambeth Palace London SE1 7EU |
Director Name | Mr Jean-Luc Midena |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 August 2018(47 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 October 2023) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Website | leadbitter.co.uk |
---|---|
Telephone | 01235 544500 |
Telephone region | Abingdon |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
7.1m at £1 | Leadbitter Bouygues LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £284,776,000 |
Gross Profit | £15,023,000 |
Net Worth | £8,203,000 |
Cash | £10,118,000 |
Current Liabilities | £94,506,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months from now) |
16 March 2011 | Delivered 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 2007 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 |
27 November 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
20 November 2020 | Confirmation statement made on 20 November 2020 with updates (5 pages) |
19 November 2019 | Confirmation statement made on 19 November 2019 with updates (3 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
4 September 2019 | Director's details changed for Mr Jean-Luc Midena on 1 September 2019 (2 pages) |
30 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
25 October 2018 | Accounts for a dormant company made up to 31 December 2017 (16 pages) |
4 September 2018 | Director's details changed for Mr Jean-Luc Midena on 4 September 2018 (2 pages) |
3 September 2018 | Appointment of Mr Jean-Luc Midena as a director on 28 August 2018 (2 pages) |
30 July 2018 | Termination of appointment of Olivier Crillon as a director on 12 July 2018 (1 page) |
30 July 2018 | Termination of appointment of Lionel Marie Michel Christolomme as a director on 12 July 2018 (1 page) |
11 April 2018 | Termination of appointment of Olivier-Marie Racine as a director on 3 April 2018 (1 page) |
20 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
25 October 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 31 December 2016 (28 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
1 December 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
9 August 2016 | Termination of appointment of Paul Abson as a director on 31 July 2016 (1 page) |
9 August 2016 | Termination of appointment of Paul Abson as a director on 31 July 2016 (1 page) |
29 June 2016 | Register 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 2016 | Register 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 2016 | Register(s) moved to registered inspection location Becket House 1 Lambeth Palace Road London SE1 7EU (1 page) |
29 June 2016 | Register(s) moved to registered inspection location Becket House 1 Lambeth Palace Road London SE1 7EU (1 page) |
29 June 2016 | Register inspection address has been changed to Becket House 1 Lambeth Palace Road London SE1 7EU (1 page) |
29 June 2016 | Register inspection address has been changed to Becket House 1 Lambeth Palace Road London SE1 7EU (1 page) |
10 June 2016 | Secretary's details changed for Ms Carole Ditty on 1 May 2016 (1 page) |
10 June 2016 | Director's details changed for Mr Olivier Crillon on 1 May 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr Olivier Crillon on 1 May 2016 (2 pages) |
10 June 2016 | Director's details changed for Carole Ditty on 1 May 2016 (2 pages) |
10 June 2016 | Director's details changed for Carole Ditty on 1 May 2016 (2 pages) |
10 June 2016 | Secretary's details changed for Ms Carole Ditty on 1 May 2016 (1 page) |
20 May 2016 | Solvency Statement dated 29/04/16 (2 pages) |
20 May 2016 | Statement by Directors (1 page) |
20 May 2016 | Solvency Statement dated 29/04/16 (2 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Resolutions
|
20 May 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
20 May 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
20 May 2016 | Statement by Directors (1 page) |
20 May 2016 | Statement of capital on 20 May 2016
|
20 May 2016 | Resolutions
|
20 May 2016 | Statement of capital on 20 May 2016
|
20 May 2016 | Resolutions
|
22 February 2016 | Statement of capital on 22 February 2016
|
22 February 2016 | Statement of capital on 22 February 2016
|
4 February 2016 | Resolutions
|
4 February 2016 | Solvency Statement dated 30/12/15 (2 pages) |
4 February 2016 | Statement of capital following an allotment of shares on 29 December 2015
|
4 February 2016 | Statement of capital following an allotment of shares on 29 December 2015
|
4 February 2016 | Resolutions
|
4 February 2016 | Statement by Directors (1 page) |
4 February 2016 | Statement by Directors (1 page) |
4 February 2016 | Resolutions
|
4 February 2016 | Resolutions
|
4 February 2016 | Solvency Statement dated 30/12/15 (2 pages) |
1 February 2016 | Termination of appointment of Madani Sow as a director on 26 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Madani Sow as a director on 26 January 2016 (1 page) |
17 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
16 December 2015 | Termination of appointment of Olivier Montfort as a director on 23 June 2015 (1 page) |
16 December 2015 | Termination of appointment of Olivier Montfort as a director on 23 June 2015 (1 page) |
6 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
6 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
28 July 2015 | Termination of appointment of Philippe Daniel, Jacques Jouy as a director on 24 July 2015 (1 page) |
28 July 2015 | Appointment of Mr Olivier Crillon as a director on 24 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Olivier Crillon as a director on 24 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Philippe Daniel, Jacques Jouy as a director on 24 July 2015 (1 page) |
21 July 2015 | Appointment of Mr Pierre Henri Skorochod as a director on 24 June 2015 (2 pages) |
21 July 2015 | Appointment of Mr Pierre Henri Skorochod as a director on 24 June 2015 (2 pages) |
14 January 2015 | Statement of capital on 14 January 2015
|
14 January 2015 | Statement of capital on 14 January 2015
|
5 January 2015 | Resolutions
|
5 January 2015 | Statement by Directors (1 page) |
5 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
5 January 2015 | Solvency Statement dated 19/12/14 (2 pages) |
5 January 2015 | Statement by Directors (1 page) |
5 January 2015 | Solvency Statement dated 19/12/14 (2 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Resolutions
|
18 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
24 November 2014 | Director's details changed for Mr. Philippe Daniel, Jacques Jouy on 20 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Mr. Philippe Daniel, Jacques Jouy on 20 November 2014 (2 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
2 September 2014 | Aud res letter (2 pages) |
2 September 2014 | Aud res letter (2 pages) |
30 July 2014 | Register inspection address has been changed to Elizabeth House - 4Th Floor 39 York Road London SE1 7NQ (1 page) |
30 July 2014 | Register inspection address has been changed to Elizabeth House - 4Th Floor 39 York Road London SE1 7NQ (1 page) |
17 January 2014 | Resolutions
|
17 January 2014 | Resolutions
|
17 January 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
17 January 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
16 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders (10 pages) |
16 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders (10 pages) |
22 November 2013 | Appointment of Ms Carole Ditty as a secretary (2 pages) |
22 November 2013 | Appointment of Ms Carole Ditty as a secretary (2 pages) |
22 November 2013 | Termination of appointment of Paul Maynard as a secretary (1 page) |
22 November 2013 | Termination of appointment of Paul Maynard as a secretary (1 page) |
17 September 2013 | Appointment of Carole Ditty as a director (3 pages) |
17 September 2013 | Appointment of Carole Ditty as a director (3 pages) |
11 September 2013 | Appointment of Carole Ditty as a director (2 pages) |
11 September 2013 | Appointment of Carole Ditty as a director (2 pages) |
31 August 2013 | Satisfaction of charge 9 in full (4 pages) |
31 August 2013 | Satisfaction of charge 9 in full (4 pages) |
30 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
30 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
19 June 2013 | Termination of appointment of Robert Rendell as a director (1 page) |
19 June 2013 | Termination of appointment of Robert Rendell as a director (1 page) |
27 November 2012 | Appointment of Mr Lionel Marie Michel Christolomme as a director (2 pages) |
27 November 2012 | Appointment of Mr Lionel Marie Michel Christolomme as a director (2 pages) |
20 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (9 pages) |
20 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (9 pages) |
20 September 2012 | Termination of appointment of Stephane Slama-Royer as a director (2 pages) |
20 September 2012 | Appointment of Mr. Philippe Daniel, Jacques Jouy as a director (3 pages) |
20 September 2012 | Termination of appointment of Stephen Burgess as a director (2 pages) |
20 September 2012 | Appointment of Mr. Philippe Daniel, Jacques Jouy as a director (3 pages) |
20 September 2012 | Termination of appointment of Stephen Burgess as a director (2 pages) |
20 September 2012 | Termination of appointment of Stephane Slama-Royer as a director (2 pages) |
13 September 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
13 September 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
7 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (10 pages) |
24 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (10 pages) |
1 November 2011 | Auditor's resignation (3 pages) |
1 November 2011 | Auditor's resignation (3 pages) |
2 August 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
2 August 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
24 June 2011 | Appointment of Olivier-Marie Racine as a director (3 pages) |
24 June 2011 | Appointment of Olivier-Marie Racine as a director (3 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
19 May 2011 | Registered office address changed from Grange Court Abingdon Science Park Abingdon Oxfordshire OX14 3NU on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from Grange Court Abingdon Science Park Abingdon Oxfordshire OX14 3NU on 19 May 2011 (1 page) |
8 April 2011 | Appointment of Mr Stephane Slama-Royer as a director (3 pages) |
8 April 2011 | Appointment of Mr Madani Sow as a director (3 pages) |
8 April 2011 | Appointment of Olivier Montfort as a director (3 pages) |
8 April 2011 | Appointment of Mr Stephane Slama-Royer as a director (3 pages) |
8 April 2011 | Appointment of Mr Madani Sow as a director (3 pages) |
8 April 2011 | Appointment of Olivier Montfort as a director (3 pages) |
28 March 2011 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
28 March 2011 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
25 March 2011 | Termination of appointment of Lambertus Van Der Els as a director (2 pages) |
25 March 2011 | Termination of appointment of Lambertus Van Der Els as a director (2 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (7 pages) |
6 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages) |
26 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages) |
18 May 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
18 May 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
12 May 2010 | Director's details changed for Mr Lambertus Johannes Theodorus Van Der Els on 1 May 2010 (2 pages) |
12 May 2010 | Termination of appointment of Robert Van Gelder as a director (1 page) |
12 May 2010 | Termination of appointment of Robert Van Gelder as a director (1 page) |
12 May 2010 | Appointment of Mr Lambertus Johannes Theodorus Van Der Els as a director (2 pages) |
12 May 2010 | Director's details changed for Mr Lambertus Johannes Theodorus Van Der Els on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Lambertus Johannes Theodorus Van Der Els on 1 May 2010 (2 pages) |
12 May 2010 | Appointment of Mr Lambertus Johannes Theodorus Van Der Els as a director (2 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 December 2009 | Director's details changed for Paul Abson on 15 November 2009 (2 pages) |
10 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Director's details changed for Paul Abson on 15 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Stephen Michael Burgess on 15 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Stephen Michael Burgess on 15 November 2009 (2 pages) |
10 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (6 pages) |
7 August 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
7 August 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
11 December 2008 | Return made up to 19/11/08; full list of members (4 pages) |
11 December 2008 | Return made up to 19/11/08; full list of members (4 pages) |
23 October 2008 | Director appointed robert van gelder (2 pages) |
23 October 2008 | Appointment terminated director jacques van den hoven (1 page) |
23 October 2008 | Director appointed robert van gelder (2 pages) |
23 October 2008 | Appointment terminated director jacques van den hoven (1 page) |
22 September 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
22 September 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
28 July 2008 | Appointment terminated director gustaaf hoefsloot (1 page) |
28 July 2008 | Appointment terminated director gustaaf hoefsloot (1 page) |
28 July 2008 | Director appointed jacques alexander joan marie van den hoven (2 pages) |
28 July 2008 | Director appointed jacques alexander joan marie van den hoven (2 pages) |
1 April 2008 | Return made up to 19/11/07; no change of members
|
1 April 2008 | Return made up to 19/11/07; no change of members
|
18 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
18 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
24 January 2007 | Particulars of mortgage/charge (4 pages) |
24 January 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Memorandum and Articles of Association (12 pages) |
3 January 2007 | Memorandum and Articles of Association (12 pages) |
5 December 2006 | Full accounts made up to 31 December 2005 (25 pages) |
5 December 2006 | Full accounts made up to 31 December 2005 (25 pages) |
29 November 2006 | Resolutions
|
29 November 2006 | Resolutions
|
29 November 2006 | Nc inc already adjusted 22/09/06 (1 page) |
29 November 2006 | Resolutions
|
29 November 2006 | Ad 22/09/06--------- £ si 7100000@1=7100000 £ ic 20000/7120000 (2 pages) |
29 November 2006 | Resolutions
|
29 November 2006 | Return made up to 19/11/06; full list of members (8 pages) |
29 November 2006 | Return made up to 19/11/06; full list of members (8 pages) |
29 November 2006 | Ad 22/09/06--------- £ si 7100000@1=7100000 £ ic 20000/7120000 (2 pages) |
29 November 2006 | Nc inc already adjusted 22/09/06 (1 page) |
23 December 2005 | Return made up to 19/11/05; full list of members (8 pages) |
23 December 2005 | Return made up to 19/11/05; full list of members (8 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
26 July 2005 | Resolutions
|
26 July 2005 | Declaration of assistance for shares acquisition (9 pages) |
26 July 2005 | Declaration of assistance for shares acquisition (9 pages) |
26 July 2005 | Resolutions
|
17 May 2005 | Full accounts made up to 31 December 2004 (23 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (23 pages) |
23 December 2004 | Full accounts made up to 31 December 2003 (22 pages) |
23 December 2004 | Full accounts made up to 31 December 2003 (22 pages) |
1 December 2004 | Return made up to 19/11/04; full list of members (8 pages) |
1 December 2004 | Return made up to 19/11/04; full list of members (8 pages) |
1 June 2004 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
1 June 2004 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 December 2003 | Return made up to 19/11/03; full list of members (9 pages) |
22 December 2003 | Return made up to 19/11/03; full list of members (9 pages) |
5 July 2003 | Full accounts made up to 31 July 2002 (21 pages) |
5 July 2003 | Full accounts made up to 31 July 2002 (21 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
3 March 2003 | Resolutions
|
3 March 2003 | Resolutions
|
3 March 2003 | Resolutions
|
3 March 2003 | Resolutions
|
2 March 2003 | Declaration of assistance for shares acquisition (6 pages) |
2 March 2003 | Declaration of assistance for shares acquisition (6 pages) |
1 March 2003 | Auditor's resignation (1 page) |
1 March 2003 | Auditor's resignation (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
12 November 2002 | Return made up to 19/11/02; full list of members
|
12 November 2002 | Return made up to 19/11/02; full list of members
|
6 September 2002 | Registered office changed on 06/09/02 from: grange mill 33/35 acre end street eynsham oxon OX8 1PF (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: grange mill 33/35 acre end street eynsham oxon OX8 1PF (1 page) |
14 June 2002 | Group of companies' accounts made up to 31 July 2001 (27 pages) |
14 June 2002 | Group of companies' accounts made up to 31 July 2001 (27 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
19 November 2001 | Return made up to 19/11/01; full list of members
|
19 November 2001 | Return made up to 19/11/01; full list of members
|
4 June 2001 | Full group accounts made up to 31 July 2000 (25 pages) |
4 June 2001 | Full group accounts made up to 31 July 2000 (25 pages) |
15 November 2000 | Return made up to 19/11/00; full list of members
|
15 November 2000 | Return made up to 19/11/00; full list of members
|
13 July 2000 | Full accounts made up to 30 July 1999 (22 pages) |
13 July 2000 | Full accounts made up to 30 July 1999 (22 pages) |
6 December 1999 | Return made up to 19/11/99; full list of members (7 pages) |
6 December 1999 | Return made up to 19/11/99; full list of members (7 pages) |
10 April 1999 | Full accounts made up to 31 July 1998 (23 pages) |
10 April 1999 | Full accounts made up to 31 July 1998 (23 pages) |
20 November 1998 | Return made up to 19/11/98; no change of members (6 pages) |
20 November 1998 | Return made up to 19/11/98; no change of members (6 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 February 1998 | Full accounts made up to 31 July 1997 (20 pages) |
10 February 1998 | Full accounts made up to 31 July 1997 (20 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
18 December 1997 | Return made up to 19/11/97; no change of members (4 pages) |
18 December 1997 | Return made up to 19/11/97; no change of members (4 pages) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | New director appointed (2 pages) |
24 June 1997 | Full accounts made up to 31 July 1996 (20 pages) |
24 June 1997 | Full accounts made up to 31 July 1996 (20 pages) |
5 February 1997 | Ad 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 1997 | Ad 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 1997 | Return made up to 19/11/96; full list of members (6 pages) |
2 February 1997 | Return made up to 19/11/96; full list of members (6 pages) |
27 March 1996 | Full accounts made up to 31 July 1995 (20 pages) |
27 March 1996 | Full accounts made up to 31 July 1995 (20 pages) |
17 January 1996 | Return made up to 19/11/95; no change of members
|
17 January 1996 | Return made up to 19/11/95; no change of members
|
26 June 1995 | Full accounts made up to 31 July 1994 (21 pages) |
26 June 1995 | Full accounts made up to 31 July 1994 (21 pages) |
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
8 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 1995 | Return made up to 19/11/94; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
15 November 1994 | Director resigned (2 pages) |
26 July 1971 | Certificate of incorporation (1 page) |
26 July 1971 | Incorporation (14 pages) |
26 July 1971 | Certificate of incorporation (1 page) |
26 July 1971 | Incorporation (14 pages) |