Company NameEtamic International (UK) Limited
DirectorFranck Lecoindre
Company StatusActive
Company Number01378399
CategoryPrivate Limited Company
Incorporation Date12 July 1978(45 years, 9 months ago)
Previous NameStatewest Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Franck Lecoindre
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed09 November 2004(26 years, 4 months after company formation)
Appointment Duration19 years, 5 months
RoleSecurity Consultant
Country of ResidenceBelgium
Correspondence Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Director NameMonique St Van Sebroeck
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBelgian
StatusResigned
Appointed31 December 1990(12 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 August 2006)
RoleSaleswoman
Correspondence Address5 Avenue Du Commandant
Champagny
Cholet 49300
M & L
Foreign
Secretary NameMr Malcolm Daines
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 08 April 2008)
RoleCompany Director
Correspondence Address9 Penrhyn Avenue
Huddersfield
HD5 0EL
Secretary NameMr Leslie Ian Woolfson
StatusResigned
Appointed27 February 2011(32 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 September 2017)
RoleCompany Director
Correspondence Address6th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ

Location

Registered Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

10k at £1Franck Lecoindre
100.00%
Ordinary

Financials

Year2014
Net Worth£45,060
Cash£3,400
Current Liabilities£2,980

Accounts

Latest Accounts29 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

10 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
6 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
3 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
9 August 2019Previous accounting period shortened from 28 August 2018 to 27 August 2018 (1 page)
28 May 2019Previous accounting period shortened from 29 August 2018 to 28 August 2018 (1 page)
25 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
28 August 2018Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page)
29 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
10 May 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 November 2017Termination of appointment of Leslie Ian Woolfson as a secretary on 28 September 2017 (1 page)
13 November 2017Termination of appointment of Leslie Ian Woolfson as a secretary on 28 September 2017 (1 page)
4 October 2017Registered office address changed from C/O Leslie Woolfson & Co. Profex House 25 School Lane Bushey WD23 1SS to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 4 October 2017 (1 page)
4 October 2017Registered office address changed from C/O Leslie Woolfson & Co. Profex House 25 School Lane Bushey WD23 1SS to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 4 October 2017 (1 page)
24 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
24 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
27 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
26 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
4 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10,000
(3 pages)
4 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10,000
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000
(3 pages)
16 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000
(3 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ All the provisions formerly in the companys memorandum of association are treated as provisions of the companys articles of association 08/09/2014
(36 pages)
10 October 2014Statement of company's objects (2 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ All the provisions formerly in the companys memorandum of association are treated as provisions of the companys articles of association 08/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
10 October 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 10,000
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 10,000
(4 pages)
10 October 2014Statement of company's objects (2 pages)
10 October 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 10,000
(4 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 500
(3 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 500
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 February 2013Registered office address changed from Profex House 25 School Lane Bushey Hertfordshire WD23 1SS on 13 February 2013 (1 page)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
13 February 2013Registered office address changed from Profex House 25 School Lane Bushey Hertfordshire WD23 1SS on 13 February 2013 (1 page)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
15 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 March 2011Appointment of Mr. Leslie Ian Woolfson as a secretary (1 page)
1 March 2011Appointment of Mr. Leslie Ian Woolfson as a secretary (1 page)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
11 January 2011Director's details changed for Franck Lecoindre on 1 October 2010 (2 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
11 January 2011Director's details changed for Franck Lecoindre on 1 October 2010 (2 pages)
11 January 2011Director's details changed for Franck Lecoindre on 1 October 2010 (2 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Franck Lecoindre on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Franck Lecoindre on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Franck Lecoindre on 1 October 2009 (2 pages)
15 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
15 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
11 February 2009Return made up to 31/12/08; full list of members (3 pages)
11 February 2009Return made up to 31/12/08; full list of members (3 pages)
28 July 2008Amended accounts made up to 31 August 2007 (7 pages)
28 July 2008Amended accounts made up to 31 August 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
8 April 2008Return made up to 31/12/07; full list of members (3 pages)
8 April 2008Appointment terminated secretary malcolm daines (1 page)
8 April 2008Appointment terminated secretary malcolm daines (1 page)
8 April 2008Return made up to 31/12/07; full list of members (3 pages)
23 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 June 2007Particulars of contract relating to shares (2 pages)
4 June 2007Particulars of contract relating to shares (2 pages)
4 June 2007Ad 26/10/06--------- £ si 9500@1 (2 pages)
4 June 2007Ad 26/10/06--------- £ si 9500@1 (2 pages)
7 March 2007Return made up to 31/12/06; full list of members (2 pages)
7 March 2007Return made up to 31/12/06; full list of members (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
11 April 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
11 April 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
26 January 2006Return made up to 31/12/05; full list of members (2 pages)
26 January 2006Secretary's particulars changed (1 page)
26 January 2006Secretary's particulars changed (1 page)
26 January 2006Return made up to 31/12/05; full list of members (2 pages)
29 June 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
29 June 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
23 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
23 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
1 September 2004Secretary's particulars changed (1 page)
1 September 2004Secretary's particulars changed (1 page)
2 August 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
2 August 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
19 August 2003Return made up to 31/12/02; full list of members (6 pages)
19 August 2003Return made up to 31/12/02; full list of members (6 pages)
24 May 2003Total exemption full accounts made up to 31 August 2002 (5 pages)
24 May 2003Total exemption full accounts made up to 31 August 2002 (5 pages)
3 January 2003Total exemption full accounts made up to 31 August 2001 (6 pages)
3 January 2003Total exemption full accounts made up to 31 August 2001 (6 pages)
31 December 2002Compulsory strike-off action has been discontinued (1 page)
31 December 2002Compulsory strike-off action has been discontinued (1 page)
30 December 2002Return made up to 31/12/01; full list of members (6 pages)
30 December 2002Return made up to 31/12/01; full list of members (6 pages)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
6 July 2001Total exemption full accounts made up to 31 August 2000 (6 pages)
6 July 2001Total exemption full accounts made up to 31 August 2000 (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 September 2000Full accounts made up to 31 August 1999 (5 pages)
5 September 2000Full accounts made up to 31 August 1999 (5 pages)
5 September 2000Registered office changed on 05/09/00 from: c/o leslie woolfson & co profex house 25-27 school lane , bushey herts., WD2 1BR (1 page)
5 September 2000Registered office changed on 05/09/00 from: c/o leslie woolfson & co profex house 25-27 school lane , bushey herts., WD2 1BR (1 page)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 July 1999Full accounts made up to 31 August 1998 (5 pages)
1 July 1999Full accounts made up to 31 August 1998 (5 pages)
18 February 1999Return made up to 31/12/98; full list of members (6 pages)
18 February 1999Return made up to 31/12/98; full list of members (6 pages)
28 August 1998Full accounts made up to 31 August 1997 (5 pages)
28 August 1998Full accounts made up to 31 August 1997 (5 pages)
27 February 1998Return made up to 31/12/97; no change of members (4 pages)
27 February 1998Return made up to 31/12/97; no change of members (4 pages)
27 June 1997Full accounts made up to 31 August 1996 (5 pages)
27 June 1997Full accounts made up to 31 August 1996 (5 pages)
26 February 1997Return made up to 31/12/96; no change of members (4 pages)
26 February 1997Return made up to 31/12/96; no change of members (4 pages)
9 August 1996Full accounts made up to 31 August 1995 (5 pages)
9 August 1996Full accounts made up to 31 August 1995 (5 pages)
13 March 1996Return made up to 31/12/95; full list of members (6 pages)
13 March 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
22 August 1990Memorandum and Articles of Association (9 pages)
22 August 1990Memorandum and Articles of Association (9 pages)
12 July 1978Incorporation (18 pages)