Mont-Saint-PÈRe 02400
France
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 1998(17 years after company formation) |
Appointment Duration | 26 years, 3 months |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Robert David Inglis Bigland |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 December 1996) |
Role | Stockbroker |
Correspondence Address | 103 Flood Street London SW3 5DT |
Director Name | Mr Andre Boisseaux |
---|---|
Date of Birth | December 1909 (Born 114 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 July 1992(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | PO Box 10 21201 Beaune Cote Dor Foreign |
Director Name | Jacques Boisseaux |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 July 1992(11 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 23 June 2011) |
Role | Company Director |
Correspondence Address | PO Box 10 Beaune Bote D'Or Burgundy 21201 France |
Director Name | Gerard Couvert |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 July 1992(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 October 1995) |
Role | Company Director |
Correspondence Address | PO Box 10 21201 Beaune Cote Dor Burgundy France |
Director Name | David Cecil Holt |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 21 July 1997) |
Role | Company Director |
Correspondence Address | Picquerel House La Route Du Picquerel, L'Islet, St. Sampson Guernsey GY2 4SD |
Secretary Name | Robert David Inglis Bigland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 December 1996) |
Role | Company Director |
Correspondence Address | 103 Flood Street London SW3 5DT |
Director Name | Marc Yves Macia |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 October 1996(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 April 2007) |
Role | Financial Director |
Correspondence Address | PO Box 10 Beaune Burgundy 21201 |
Secretary Name | Jacques Boisseaux |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 27 January 1997(16 years after company formation) |
Appointment Duration | 1 year (resigned 01 February 1998) |
Role | Company Director |
Correspondence Address | PO Box 10 Beaune Bote D'Or Burgundy 21201 France |
Director Name | Olivier Marc |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 June 2011(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 February 2013) |
Role | Financial Director |
Country of Residence | France |
Correspondence Address | 7 Rue De Colmar Bordeaux 33000 |
Director Name | Pascal Lucien Emile Prudhomme |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 February 2013(32 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 November 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 10 Rue De L'ÉGlise Loivre 51220 |
Website | castelnau.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77512490 |
Telephone region | London |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50k at £1 | Cooperative Regionale Des Vins De Champagne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,691,782 |
Gross Profit | £724,527 |
Net Worth | £1,447,730 |
Cash | £2,444,118 |
Current Liabilities | £3,842,101 |
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 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
27 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
---|---|
25 June 2020 | Full accounts made up to 31 December 2019 (26 pages) |
1 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
25 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
25 July 2018 | Full accounts made up to 31 December 2017 (24 pages) |
25 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
28 June 2016 | Director's details changed for Pascal Lucien Emile Prudhomme on 28 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for Pascal Lucien Emile Prudhomme on 28 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
24 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
1 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
1 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
21 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
18 July 2014 | Secretary's details changed for Reed Smith Corporate Services Limited on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from The Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from The Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 18 July 2014 (1 page) |
18 July 2014 | Secretary's details changed for Reed Smith Corporate Services Limited on 18 July 2014 (1 page) |
19 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
19 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
21 October 2013 | Amended full accounts made up to 31 December 2012 (17 pages) |
21 October 2013 | Amended full accounts made up to 31 December 2012 (17 pages) |
21 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
21 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
6 March 2013 | Company name changed patriarche pere et fils LIMITED\certificate issued on 06/03/13
|
6 March 2013 | Company name changed patriarche pere et fils LIMITED\certificate issued on 06/03/13
|
5 March 2013 | Termination of appointment of Olivier Marc as a director (1 page) |
5 March 2013 | Appointment of Pascal Lucien Emile Prudhomme as a director (2 pages) |
5 March 2013 | Appointment of Pascal Lucien Emile Prudhomme as a director (2 pages) |
5 March 2013 | Termination of appointment of Olivier Marc as a director (1 page) |
30 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
8 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Appointment of Olivier Marc as a director (2 pages) |
30 June 2011 | Appointment of Olivier Marc as a director (2 pages) |
29 June 2011 | Termination of appointment of Jacques Boisseaux as a director (1 page) |
29 June 2011 | Termination of appointment of Jacques Boisseaux as a director (1 page) |
13 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
23 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
23 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
25 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
25 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
23 December 2008 | Return made up to 30/06/08; full list of members (3 pages) |
23 December 2008 | Return made up to 30/06/08; full list of members (3 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
11 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
8 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
8 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
14 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
14 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page) |
21 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
21 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
2 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
2 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
16 August 2004 | Return made up to 30/06/04; full list of members (2 pages) |
16 August 2004 | Return made up to 30/06/04; full list of members (2 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (21 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (21 pages) |
18 August 2003 | Return made up to 30/06/03; full list of members (2 pages) |
18 August 2003 | Return made up to 30/06/03; full list of members (2 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
2 August 2002 | Return made up to 27/07/02; full list of members
|
2 August 2002 | Return made up to 27/07/02; full list of members
|
15 April 2002 | Secretary's particulars changed (1 page) |
15 April 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
30 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
6 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
6 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
19 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
19 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
10 August 2000 | Return made up to 27/07/00; full list of members
|
10 August 2000 | Return made up to 27/07/00; full list of members
|
23 December 1999 | Resolutions
|
23 December 1999 | Resolutions
|
23 December 1999 | Resolutions
|
23 December 1999 | Resolutions
|
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
23 September 1999 | Return made up to 30/06/99; full list of members (6 pages) |
23 September 1999 | Return made up to 30/06/99; full list of members (6 pages) |
12 January 1999 | Return made up to 27/07/98; full list of members (6 pages) |
12 January 1999 | Return made up to 27/07/98; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: 7 rickett street london SW6 1RU (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Return made up to 27/07/97; full list of members; amend (7 pages) |
18 August 1998 | Return made up to 27/07/97; full list of members; amend (7 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: 7 rickett street london SW6 1RU (1 page) |
18 August 1998 | Secretary resigned (1 page) |
29 July 1998 | Amended full accounts made up to 31 December 1996 (15 pages) |
29 July 1998 | Amended full accounts made up to 31 December 1996 (15 pages) |
18 June 1998 | Full accounts made up to 31 December 1996 (15 pages) |
18 June 1998 | Full accounts made up to 31 December 1996 (15 pages) |
13 January 1998 | Return made up to 27/07/97; change of members (3 pages) |
13 January 1998 | Return made up to 27/07/97; change of members (3 pages) |
30 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
30 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | Secretary resigned (1 page) |
4 February 1997 | Full accounts made up to 31 December 1995 (10 pages) |
4 February 1997 | Full accounts made up to 31 December 1995 (10 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
17 September 1996 | Return made up to 27/07/96; full list of members
|
17 September 1996 | Return made up to 27/07/96; full list of members
|
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Director resigned (1 page) |
6 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
6 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
5 October 1981 | Company name changed\certificate issued on 05/10/81 (2 pages) |
5 October 1981 | Company name changed\certificate issued on 05/10/81 (2 pages) |
26 January 1981 | Incorporation (15 pages) |
26 January 1981 | Incorporation (15 pages) |