Company NameLa Maison De France Limited
DirectorJean Michel Boehm
Company StatusActive
Company Number01144948
CategoryPrivate Limited Company
Incorporation Date12 November 1973(50 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Jean Michel Boehm
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed09 November 1999(26 years after company formation)
Appointment Duration24 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address184 Hammersmith Road
London
W6 7DJ
Secretary NameSandrine Laurent
NationalityFrench
StatusCurrent
Appointed19 December 2006(33 years, 1 month after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Correspondence Address184 Hammersmith Road
London
W6 7DJ
Director NameMr Andre De Bussy
Date of BirthNovember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed21 June 1991(17 years, 7 months after company formation)
Appointment Duration3 years (resigned 09 July 1994)
RoleCompany Manager
Correspondence Address21 Cromwell Road
London
SW7 2DQ
Director NameMr Michel Koenig
Date of BirthJuly 1925 (Born 98 years ago)
NationalityFrench
StatusResigned
Appointed21 June 1991(17 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 07 April 2003)
RoleBarrister
Correspondence AddressCalle Cronista Salceds Hiers
No 3 Escalera 7200
Cordoba 14001
Spain
Director NameJacques Andre Rambosson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed09 July 1994(20 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 October 1996)
RoleBank Executive
Correspondence AddressFlat 11,53 Drayton Gardens
London
SW10 9RX
Director NameJean Michel Ditner
Date of BirthMay 1939 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed09 October 1996(22 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 November 1999)
RoleFrench Railways
Country of ResidenceUnited Kingdom
Correspondence Address119 Kings Avenue
London
SW4 8EP
Director NameMr Gerard Ocquidant
Date of BirthOctober 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed07 April 2003(29 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 October 2006)
RoleAccountant
Correspondence Address40 Hartington Road
London
W4 3UB
Director NameMrs Elisabeth Delahaye Van Odijk
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBelgian
StatusResigned
Appointed19 December 2006(33 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 01 April 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address184 Hammersmith Road
London
W6 7DJ
Secretary NameJermyn Secretariat Limited (Corporation)
StatusResigned
Appointed21 June 1991(17 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 May 2004)
Correspondence AddressApex House
116 London Road Sunningdale
Ascot
Berkshire
SL5 0DJ
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2004(30 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 December 2006)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ

Contact

Websitemachassetmanagement.com
Telephone020 79479630
Telephone regionLondon

Location

Registered Address184 Hammersmith Road
London
W6 7DJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Federation Des Associations Francaise A Grand Bretagne
99.00%
Ordinary
1 at £1Mrs Elisabeth Delahaye Van Odijk
1.00%
Ordinary

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

11 August 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
15 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
8 August 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 July 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-07
(5 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
30 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
14 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 May 2010Director's details changed for Jean Michel Boehm on 31 March 2010 (2 pages)
10 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mrs Elisabeth Delahaye Van Odijk on 31 March 2010 (2 pages)
18 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 June 2009Return made up to 31/03/09; full list of members (4 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
14 April 2008Return made up to 31/03/08; full list of members (4 pages)
18 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 July 2007Return made up to 31/03/07; full list of members (3 pages)
6 July 2007Location of debenture register (1 page)
6 July 2007Registered office changed on 06/07/07 from: 184 hammersmith road london (1 page)
6 July 2007Location of register of members (1 page)
31 January 2007New secretary appointed (1 page)
31 January 2007Secretary resigned (1 page)
31 January 2007New director appointed (2 pages)
31 January 2007Registered office changed on 31/01/07 from: c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN (1 page)
31 January 2007Director resigned (1 page)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 July 2006Return made up to 31/03/06; full list of members (7 pages)
24 August 2005Return made up to 31/03/05; full list of members (7 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005New secretary appointed (2 pages)
1 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 July 2005Registered office changed on 01/07/05 from: jermyn secretariat LTD apex house 116 london road sunningdale berkshire SL5 0DJ (1 page)
20 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 July 2004Return made up to 31/03/04; full list of members (7 pages)
7 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
6 July 2003Return made up to 31/03/03; full list of members (7 pages)
7 June 2003New director appointed (2 pages)
17 May 2003Director resigned (1 page)
6 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
24 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
12 June 2001Return made up to 31/03/01; no change of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (4 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Return made up to 31/03/00; no change of members (6 pages)
17 May 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (4 pages)
7 May 1999Return made up to 31/03/99; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (4 pages)
11 April 1998Return made up to 31/03/98; no change of members (4 pages)
14 October 1997Full accounts made up to 31 December 1996 (4 pages)
22 April 1997Return made up to 31/03/97; no change of members (4 pages)
11 February 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
1 November 1996Full accounts made up to 31 December 1995 (4 pages)
8 August 1996Return made up to 23/05/96; full list of members (8 pages)
8 August 1996Registered office changed on 08/08/96 from: 53 drayton gardens london SW10 (1 page)
2 October 1995Full accounts made up to 31 December 1994 (4 pages)
18 May 1995Director resigned;new director appointed (2 pages)
18 May 1995Return made up to 31/03/95; full list of members (6 pages)
12 November 1973Certificate of incorporation (1 page)