Col Lomas De Vista Hermosa
Cuajmalpa 05100
Mexico Df
Foreign
Director Name | Manuel Fourmand |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Mexican |
Status | Closed |
Appointed | 01 July 2008(26 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 19 December 2023) |
Role | Mec Engineer |
Country of Residence | Mexico |
Correspondence Address | Loma De Vista Hermosa 429 Col Lomas De Vista Hermo Cuajimalpa Mexico D.F 05100 Mexico |
Director Name | Tamara Michelle Fourmand |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(26 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 19 December 2023) |
Role | Housewife |
Country of Residence | Mexico |
Correspondence Address | Loma De Vista Hermosa 429 Col Lomas De Vista Hermo Cuajimalpa Mexico D.F. 05100 Mexico |
Director Name | Ugeni Rebeca Fourmand |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(26 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 19 December 2023) |
Role | Housewife |
Country of Residence | Mexico |
Correspondence Address | Loma De Vista Hermosa 429 Col Lomas De Vista Hermo Cuajimalpa Mexico D.F. 05100 Mexico |
Secretary Name | Manuel Fourmand |
---|---|
Nationality | Mexican |
Status | Closed |
Appointed | 01 July 2008(26 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 19 December 2023) |
Role | Mec Engineer |
Country of Residence | Mexico |
Correspondence Address | Loma De Vista Hermosa 429 Col Lomas De Vista Hermo Cuajimalpa Mexico D.F 05100 Mexico |
Director Name | Mr Andrew Darren Samuels |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2008(27 years after company formation) |
Appointment Duration | 15 years, 3 months (closed 19 December 2023) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chenies Place Barnet Hertfordshire EN5 3BH |
Director Name | Dr David Goddard |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(11 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 19 December 2007) |
Role | Medical Practitioner |
Correspondence Address | 21 Gateway Drive Great Neck New York Ny 11021 United States |
Director Name | Leila Goldberg |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 December 2000) |
Role | Secretary |
Correspondence Address | 28 Buckingham Mansions Bath Road Bournemouth Dorset BH1 2PG |
Director Name | Norman Goldberg |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 25 Buckingham Mansions Bournemouth Dorset BH1 2PG |
Secretary Name | Leila Goldberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 December 2000) |
Role | Company Director |
Correspondence Address | 28 Buckingham Mansions Bath Road Bournemouth Dorset BH1 2PG |
Secretary Name | Rachelle Fourmand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | Mexico |
Correspondence Address | Lomas De Vista Hermosa 429 Col Lomas De Vista Hermosa Cuajmalpa 05100 Mexico Df Foreign |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Rachelle Fourmand 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £806,154 |
Cash | £526,072 |
Current Liabilities | £161,474 |
Latest Accounts | 31 January 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
6 January 2021 | Registered office address changed from C/O Blick Rothenberg 7-10 Chandos Street London W1G 9DQ England to 16 Great Queen Street Covent Garden London WC2B 5AH on 6 January 2021 (1 page) |
---|---|
25 November 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
28 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
16 June 2020 | Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg 7-10 Chandos Street London W1G 9DQ on 16 June 2020 (1 page) |
30 September 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
30 November 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with updates (5 pages) |
2 November 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
2 November 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
21 July 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
21 July 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
1 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
22 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
6 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
8 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Director's details changed for Mr Andrew Darren Samuels on 1 January 2013 (2 pages) |
8 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Director's details changed for Mr Andrew Darren Samuels on 1 January 2013 (2 pages) |
28 August 2013 | Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page) |
28 August 2013 | Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
15 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (8 pages) |
15 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (8 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (8 pages) |
13 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (8 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 October 2010 | Director's details changed for Tamara Michelle Fourmand on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Manuel Fourmand on 1 October 2009 (2 pages) |
19 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (8 pages) |
19 October 2010 | Director's details changed for Manuel Fourmand on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Ugeni Rebeca Fourmand on 1 October 2009 (2 pages) |
19 October 2010 | Secretary's details changed for Manuel Fourmand on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Ugeni Rebeca Fourmand on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Tamara Michelle Fourmand on 1 October 2009 (2 pages) |
19 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (8 pages) |
19 October 2010 | Secretary's details changed for Manuel Fourmand on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Tamara Michelle Fourmand on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Manuel Fourmand on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Rachelle Fourmand on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Rachelle Fourmand on 1 October 2009 (2 pages) |
19 October 2010 | Secretary's details changed for Manuel Fourmand on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Ugeni Rebeca Fourmand on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Rachelle Fourmand on 1 October 2009 (2 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 November 2009 | Termination of appointment of Rachelle Fourmand as a secretary (1 page) |
9 November 2009 | Termination of appointment of Rachelle Fourmand as a secretary (1 page) |
6 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
24 October 2008 | Return made up to 28/09/08; full list of members (5 pages) |
24 October 2008 | Return made up to 28/09/08; full list of members (5 pages) |
14 October 2008 | Director appointed andrew darren samuels (2 pages) |
14 October 2008 | Director appointed andrew darren samuels (2 pages) |
30 July 2008 | Director appointed ugeni rebeca fourmand (2 pages) |
30 July 2008 | Director appointed tamara michelle fourmand (2 pages) |
30 July 2008 | Director and secretary appointed manuel fourmand (2 pages) |
30 July 2008 | Director and secretary appointed manuel fourmand (2 pages) |
30 July 2008 | Director appointed tamara michelle fourmand (2 pages) |
30 July 2008 | Director appointed ugeni rebeca fourmand (2 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
3 April 2008 | Appointment terminated director david goddard (1 page) |
3 April 2008 | Appointment terminated director david goddard (1 page) |
27 March 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Return made up to 28/09/07; full list of members (3 pages) |
12 November 2007 | Return made up to 28/09/07; full list of members (3 pages) |
22 December 2006 | Return made up to 28/09/06; full list of members (7 pages) |
22 December 2006 | Return made up to 28/09/06; full list of members (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
10 January 2006 | Return made up to 28/09/05; full list of members (7 pages) |
10 January 2006 | Return made up to 28/09/05; full list of members (7 pages) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
4 November 2004 | Return made up to 28/09/04; full list of members (7 pages) |
4 November 2004 | Return made up to 28/09/04; full list of members (7 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
6 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
6 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
23 June 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
23 June 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
21 November 2002 | Return made up to 28/09/02; full list of members (8 pages) |
21 November 2002 | Return made up to 28/09/02; full list of members (8 pages) |
23 July 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
23 July 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
19 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
19 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
1 August 2001 | Total exemption full accounts made up to 31 October 2000 (13 pages) |
1 August 2001 | Total exemption full accounts made up to 31 October 2000 (13 pages) |
24 January 2001 | Secretary resigned;director resigned (1 page) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | Secretary resigned;director resigned (1 page) |
3 October 2000 | Return made up to 28/09/00; full list of members
|
3 October 2000 | Return made up to 28/09/00; full list of members
|
29 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
29 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
7 April 2000 | Director resigned (2 pages) |
7 April 2000 | Director resigned (2 pages) |
12 October 1999 | Return made up to 28/09/99; full list of members
|
12 October 1999 | Return made up to 28/09/99; full list of members
|
17 April 1999 | Full accounts made up to 31 October 1998 (10 pages) |
17 April 1999 | Full accounts made up to 31 October 1998 (10 pages) |
10 November 1998 | Return made up to 09/10/98; no change of members
|
10 November 1998 | Return made up to 09/10/98; no change of members
|
16 June 1998 | Full accounts made up to 31 October 1997 (10 pages) |
16 June 1998 | Full accounts made up to 31 October 1997 (10 pages) |
24 October 1997 | Return made up to 09/10/97; no change of members
|
24 October 1997 | Return made up to 09/10/97; no change of members
|
14 July 1997 | Full accounts made up to 31 October 1996 (9 pages) |
14 July 1997 | Full accounts made up to 31 October 1996 (9 pages) |
6 November 1996 | Return made up to 09/10/96; full list of members (6 pages) |
6 November 1996 | Return made up to 09/10/96; full list of members (6 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
31 May 1996 | Accounting reference date shortened from 31/12 to 31/10 (1 page) |
31 May 1996 | Accounting reference date shortened from 31/12 to 31/10 (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: 6 claridge house 32 davies street london W1Y 1LG (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: 6 claridge house 32 davies street london W1Y 1LG (1 page) |
13 October 1995 | Return made up to 09/10/95; no change of members (4 pages) |
13 October 1995 | Return made up to 09/10/95; no change of members (4 pages) |
6 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
6 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
10 September 1981 | Incorporation (18 pages) |
10 September 1981 | Incorporation (18 pages) |