Bruxelles
1000
Secretary Name | Mr Peter Mark Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2008(25 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 77 Hervey Road Blackheath London SE3 8BX |
Director Name | Mrs Martine Piercourt |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 September 1991(9 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 18 September 1993) |
Role | Company Director |
Correspondence Address | 4 Eliot Vale London SE3 0UU |
Secretary Name | Michel Arthur Adolphe Piercourt |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 18 September 1991(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 06 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 163 Farnaby Road Bromley Kent BR2 0BA |
Director Name | Mrs Susan Jane Taylor |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1993(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 October 2003) |
Role | Company Administrator |
Country of Residence | England |
Correspondence Address | 163 Farnaby Road Bromley Kent BR2 0BA |
Secretary Name | Mrs Susan Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 163 Farnaby Road Bromley Kent BR2 0BA |
Registered Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50k at £1 | Michel Piercourt 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
25 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
---|---|
16 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
14 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
21 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
7 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
8 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
24 October 2010 | Director's details changed for Michel Arthur Adolphe Piercourt on 31 October 2009 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page) |
10 March 2008 | Secretary appointed peter wilson (1 page) |
10 March 2008 | Appointment terminated secretary susan taylor (1 page) |
14 January 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
29 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
16 October 2006 | Return made up to 18/09/06; full list of members (2 pages) |
6 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
17 October 2005 | Return made up to 18/09/05; full list of members (2 pages) |
28 June 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
27 September 2004 | Return made up to 18/09/04; full list of members
|
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | Secretary resigned (1 page) |
6 August 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
27 October 2003 | Director resigned (1 page) |
20 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
17 October 2003 | Return made up to 18/09/03; full list of members
|
25 September 2003 | Registered office changed on 25/09/03 from: billingsford elstree hill bromley kent BR1 7JE (1 page) |
28 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
11 November 2002 | Return made up to 18/09/02; full list of members (7 pages) |
3 October 2002 | Registered office changed on 03/10/02 from: c/o learer roberts lansdowne house city forum 250 city road london EC1V 2PU (1 page) |
27 July 2002 | Full accounts made up to 31 December 2000 (9 pages) |
16 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
25 September 2001 | Full accounts made up to 31 December 1999 (9 pages) |
14 December 2000 | Return made up to 18/09/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
12 October 1999 | Return made up to 18/09/99; no change of members (4 pages) |
22 December 1998 | Director's particulars changed (1 page) |
22 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
15 October 1998 | Return made up to 18/09/98; full list of members (6 pages) |
30 September 1998 | Registered office changed on 30/09/98 from: 26/28 bartholomew square london EC1V 3QH (1 page) |
22 September 1997 | Return made up to 18/09/97; no change of members (4 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 November 1996 | Return made up to 18/09/96; no change of members
|
30 November 1995 | Return made up to 18/09/95; full list of members (6 pages) |
30 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 109 bermondsey street london SE1 3XB (1 page) |