94120
Fontenay Sur Bois
France
Director Name | Mr Edmund Julian Francis Cotterell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2001(22 years, 8 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newton Cottage Binghams Mellcombe Dorchester Dorset DT2 7PY |
Director Name | Pascal Raymond Joseph Bosquillon De Jenlis |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | French |
Status | Current |
Appointed | 22 December 2004(26 years, 2 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Executive Chairman |
Country of Residence | France |
Correspondence Address | 50 Avenue Belmontet Saint Cloud 92210 France |
Director Name | Mr Guillaume De Jenlis |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 October 2016(38 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 2 Fleming Way Worton Road Isleworth Middx TW7 6EU |
Director Name | Mr Martin John Bates |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 30 Parsonage Lane North Mymms Hatfield Hertfordshire AL9 7LU |
Director Name | Jonathan Julian Cotterell |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 22 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Springfield Road London NW8 0QJ |
Director Name | William John Payton |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(13 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 February 1993) |
Role | Company Director |
Correspondence Address | Flat 1 19 Holmbush Road London SW15 3LE |
Director Name | Mr Noel Anthony Reeve |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | Tanglewood 5 Swallow Close Rickmansworth Hertfordshire WD3 2DZ |
Secretary Name | William John Payton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 October 1993) |
Role | Company Director |
Correspondence Address | Flat 1 19 Holmbush Road London SW15 3LE |
Secretary Name | Ross William Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(15 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 March 1996) |
Role | Company Director |
Correspondence Address | 8 Ravenscroft Road Henley On Thames Oxfordshire RG9 2DH |
Secretary Name | Hon Harriet Cotterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 December 2004) |
Role | Company Director |
Correspondence Address | Steeple Manor Steeple Wareham Dorset BH20 5PA |
Director Name | Mr Patrick Ferrieres |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 December 2004(26 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 19 October 2016) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 34 Avenue Franklin Roosevelt 1050 Bruxelles Foreign Belgium |
Secretary Name | Mr Patrick Ferrieres |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 22 December 2004(26 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 19 October 2016) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 34 Avenue Franklin Roosevelt 1050 Bruxelles Foreign Belgium |
Website | www.robot-coupe.com/en-exp/ |
---|---|
Telephone | 01805 266520 |
Telephone region | Torrington |
Registered Address | 2 Fleming Way Worton Road Isleworth Middx TW7 6EU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
5.1k at £1 | Hameur Sca 51.00% Ordinary A |
---|---|
2.5k at £1 | Hameur Sca 25.00% Ordinary B |
2.4k at £1 | Robot Coupe Snc 24.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,682,275 |
Cash | £1,060,779 |
Current Liabilities | £727,545 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
29 November 1994 | Delivered on: 30 November 1994 Satisfied on: 26 January 2005 Persons entitled: Kellock Limited Classification: Charge on debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All debts and other sums/claims and the proceeds of any insurance.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 June 1987 | Delivered on: 30 June 1987 Satisfied on: 14 January 2005 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts. Uncalled capital. Fully Satisfied |
9 May 1980 | Delivered on: 13 May 1980 Satisfied on: 2 June 1988 Persons entitled: Coutts & Co.1. Old Park Lane W1. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts goodwill uncalled capital. Fully Satisfied |
27 January 1989 | Delivered on: 14 February 1989 Persons entitled: Robot Coupe S.A. Classification: Floating charge registered pursuant to a statutory declaration dated 14/2/89. Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
19 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
23 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
6 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
22 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
30 June 2017 | Accounts for a small company made up to 31 December 2015 (7 pages) |
30 June 2017 | Accounts for a small company made up to 31 December 2015 (7 pages) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
28 March 2017 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
28 March 2017 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
21 October 2016 | Termination of appointment of Patrick Ferrieres as a director on 19 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Patrick Ferrieres as a director on 19 October 2016 (1 page) |
19 October 2016 | Appointment of Mr Guillaume De Jenlis as a director on 19 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of Patrick Ferrieres as a secretary on 19 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Patrick Ferrieres as a secretary on 19 October 2016 (1 page) |
19 October 2016 | Appointment of Mr Guillaume De Jenlis as a director on 19 October 2016 (2 pages) |
3 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
30 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
30 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
17 March 2016 | Auditor's resignation (1 page) |
17 March 2016 | Auditor's resignation (1 page) |
8 May 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
8 May 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
1 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
1 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
2 January 2014 | Section 519 (1 page) |
2 January 2014 | Section 519 (1 page) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
22 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (8 pages) |
22 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (8 pages) |
26 November 2012 | Section 519 (1 page) |
26 November 2012 | Section 519 (1 page) |
16 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
16 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
22 March 2012 | Director's details changed for M. Pascal Raymond Joseph Bosquillon De Jenlis on 22 March 2012 (2 pages) |
22 March 2012 | Secretary's details changed for Patrick Ferrieres on 22 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr Patrick Ferrieres on 22 March 2012 (2 pages) |
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (8 pages) |
22 March 2012 | Director's details changed for Mr Patrick Ferrieres on 22 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Gilbert Verdun on 22 March 2012 (3 pages) |
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (8 pages) |
22 March 2012 | Secretary's details changed for Patrick Ferrieres on 22 March 2012 (2 pages) |
22 March 2012 | Director's details changed for M. Pascal Raymond Joseph Bosquillon De Jenlis on 22 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Gilbert Verdun on 22 March 2012 (3 pages) |
25 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
25 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (8 pages) |
26 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
26 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
14 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
13 October 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
13 October 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
1 April 2009 | Return made up to 21/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 21/03/09; full list of members (5 pages) |
9 October 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
9 October 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
15 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
15 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
9 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
9 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
25 April 2007 | Return made up to 21/03/07; full list of members
|
25 April 2007 | Return made up to 21/03/07; full list of members
|
11 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
11 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
31 March 2006 | Return made up to 21/03/06; full list of members (8 pages) |
31 March 2006 | Return made up to 21/03/06; full list of members (8 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
11 April 2005 | Return made up to 21/03/05; full list of members (8 pages) |
11 April 2005 | Return made up to 21/03/05; full list of members (8 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New secretary appointed;new director appointed (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | New secretary appointed;new director appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
20 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
28 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
28 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
10 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
10 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
26 June 2002 | Full accounts made up to 31 August 2001 (16 pages) |
26 June 2002 | Full accounts made up to 31 August 2001 (16 pages) |
21 June 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
21 June 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
16 April 2002 | Return made up to 21/03/02; full list of members (7 pages) |
16 April 2002 | Return made up to 21/03/02; full list of members (7 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
3 July 2001 | Full accounts made up to 31 August 2000 (16 pages) |
3 July 2001 | Full accounts made up to 31 August 2000 (16 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
28 March 2001 | Return made up to 21/03/01; full list of members (7 pages) |
28 March 2001 | Return made up to 21/03/01; full list of members (7 pages) |
31 August 2000 | Full accounts made up to 31 August 1999 (17 pages) |
31 August 2000 | Full accounts made up to 31 August 1999 (17 pages) |
28 March 2000 | Return made up to 21/03/00; full list of members (7 pages) |
28 March 2000 | Return made up to 21/03/00; full list of members (7 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (17 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (17 pages) |
29 March 1999 | Return made up to 21/03/99; full list of members (5 pages) |
29 March 1999 | Return made up to 21/03/99; full list of members (5 pages) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
27 April 1998 | Full accounts made up to 31 August 1997 (17 pages) |
27 April 1998 | Full accounts made up to 31 August 1997 (17 pages) |
23 March 1998 | Return made up to 21/03/98; no change of members (4 pages) |
23 March 1998 | Return made up to 21/03/98; no change of members (4 pages) |
3 July 1997 | Full accounts made up to 31 August 1996 (15 pages) |
3 July 1997 | Full accounts made up to 31 August 1996 (15 pages) |
29 April 1997 | Return made up to 21/03/97; change of members
|
29 April 1997 | Return made up to 21/03/97; change of members
|
30 December 1996 | Auditor's resignation (1 page) |
30 December 1996 | Auditor's resignation (1 page) |
15 August 1996 | Full accounts made up to 31 August 1995 (16 pages) |
15 August 1996 | Full accounts made up to 31 August 1995 (16 pages) |
14 May 1996 | New secretary appointed (2 pages) |
14 May 1996 | New secretary appointed (2 pages) |
19 April 1996 | Return made up to 21/03/96; full list of members (6 pages) |
19 April 1996 | Return made up to 21/03/96; full list of members (6 pages) |
18 May 1995 | Return made up to 21/03/95; no change of members (4 pages) |
18 May 1995 | Return made up to 21/03/95; no change of members (4 pages) |
30 November 1994 | Particulars of mortgage/charge (3 pages) |
30 November 1994 | Particulars of mortgage/charge (3 pages) |
14 February 1989 | Particulars of mortgage/charge (4 pages) |
14 February 1989 | Particulars of mortgage/charge (4 pages) |
2 June 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1987 | Particulars of mortgage/charge (3 pages) |
30 June 1987 | Particulars of mortgage/charge (3 pages) |
10 October 1978 | Incorporation (39 pages) |
10 October 1978 | Incorporation (39 pages) |