London
W6 7DJ
Secretary Name | Sandrine Laurent |
---|---|
Nationality | French |
Status | Current |
Appointed | 19 December 2006(33 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Correspondence Address | 184 Hammersmith Road London W6 7DJ |
Director Name | Mr Andre De Bussy |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 June 1991(17 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 09 July 1994) |
Role | Company Manager |
Correspondence Address | 21 Cromwell Road London SW7 2DQ |
Director Name | Mr Michel Koenig |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 June 1991(17 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 07 April 2003) |
Role | Barrister |
Correspondence Address | Calle Cronista Salceds Hiers No 3 Escalera 7200 Cordoba 14001 Spain |
Director Name | Jacques Andre Rambosson |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 July 1994(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 October 1996) |
Role | Bank Executive |
Correspondence Address | Flat 11,53 Drayton Gardens London SW10 9RX |
Director Name | Jean Michel Ditner |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 October 1996(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 November 1999) |
Role | French Railways |
Country of Residence | United Kingdom |
Correspondence Address | 119 Kings Avenue London SW4 8EP |
Director Name | Mr Gerard Ocquidant |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 April 2003(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 October 2006) |
Role | Accountant |
Correspondence Address | 40 Hartington Road London W4 3UB |
Director Name | Mrs Elisabeth Delahaye Van Odijk |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 December 2006(33 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 April 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 184 Hammersmith Road London W6 7DJ |
Secretary Name | Jermyn Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1991(17 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 May 2004) |
Correspondence Address | Apex House 116 London Road Sunningdale Ascot Berkshire SL5 0DJ |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2004(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 December 2006) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Website | machassetmanagement.com |
---|---|
Telephone | 020 79479630 |
Telephone region | London |
Registered Address | 184 Hammersmith Road London W6 7DJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Federation Des Associations Francaise A Grand Bretagne 99.00% Ordinary |
---|---|
1 at £1 | Mrs Elisabeth Delahaye Van Odijk 1.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
11 August 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
---|---|
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
15 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
7 July 2013 | Annual return made up to 31 March 2013 with a full list of shareholders
|
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
19 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
30 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
10 May 2010 | Director's details changed for Jean Michel Boehm on 31 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Mrs Elisabeth Delahaye Van Odijk on 31 March 2010 (2 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
15 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
14 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
6 July 2007 | Return made up to 31/03/07; full list of members (3 pages) |
6 July 2007 | Location of debenture register (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 184 hammersmith road london (1 page) |
6 July 2007 | Location of register of members (1 page) |
31 January 2007 | New secretary appointed (1 page) |
31 January 2007 | Secretary resigned (1 page) |
31 January 2007 | New director appointed (2 pages) |
31 January 2007 | Registered office changed on 31/01/07 from: c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN (1 page) |
31 January 2007 | Director resigned (1 page) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
19 July 2006 | Return made up to 31/03/06; full list of members (7 pages) |
24 August 2005 | Return made up to 31/03/05; full list of members (7 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: jermyn secretariat LTD apex house 116 london road sunningdale berkshire SL5 0DJ (1 page) |
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 July 2004 | Return made up to 31/03/04; full list of members (7 pages) |
7 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
6 July 2003 | Return made up to 31/03/03; full list of members (7 pages) |
7 June 2003 | New director appointed (2 pages) |
17 May 2003 | Director resigned (1 page) |
6 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
24 April 2002 | Return made up to 31/03/02; full list of members
|
25 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
12 June 2001 | Return made up to 31/03/01; no change of members (6 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (4 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Return made up to 31/03/00; no change of members (6 pages) |
17 May 2000 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (4 pages) |
7 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (4 pages) |
11 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (4 pages) |
22 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Director resigned (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (4 pages) |
8 August 1996 | Return made up to 23/05/96; full list of members (8 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: 53 drayton gardens london SW10 (1 page) |
2 October 1995 | Full accounts made up to 31 December 1994 (4 pages) |
18 May 1995 | Director resigned;new director appointed (2 pages) |
18 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
12 November 1973 | Certificate of incorporation (1 page) |