77090
Collegien
France
Director Name | Mr Jean-Charles Delplace |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 17 May 2019(36 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Unit 3 Vicarage Farm Halliford Road Sunbury-On-Thames TW16 6DW |
Director Name | Mary Jane Rowley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 October 2001) |
Role | Company Director |
Correspondence Address | Cedar Cottage Grantley Avenue Wonersh Guildford Surrey GU5 0QN |
Director Name | Timothy Philip Rowley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(8 years, 1 month after company formation) |
Appointment Duration | 28 years, 3 months (resigned 07 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Cottage Grantley Avenue Wonersh Guildford Surrey GU5 0QN |
Secretary Name | Mary Jane Rowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 October 2001) |
Role | Company Director |
Correspondence Address | Cedar Cottage Grantley Avenue Wonersh Guildford Surrey GU5 0QN |
Director Name | Mrs Christina Anne Osborne |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2000) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Thurlestone House Hollybank Road West Byfleet Surrey KT14 6JD |
Director Name | Alexandre Voyatzis |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 October 2001(18 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 10 October 2007) |
Role | Company Director |
Correspondence Address | 87 Bis Rue De La Republique Bry Sur Marne 94360 France |
Secretary Name | Timothy Philip Rowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(18 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 07 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Cottage Grantley Avenue Wonersh Guildford Surrey GU5 0QN |
Director Name | Mr Fabrice Bonassera |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2010(27 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Vicarage Farm Halliford Road Sunbury-On-Thames TW16 6DW |
Website | cranesafe.co.uk |
---|
Registered Address | Unit 3 Vicarage Farm Halliford Road Sunbury-On-Thames TW16 6DW |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Halliford and Sunbury West |
Built Up Area | Greater London |
50k at £1 | Smie Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £757,699 |
Cash | £12,189 |
Current Liabilities | £213,035 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 1 January 2024 (4 months ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 2 weeks from now) |
25 September 2023 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
---|---|
19 January 2023 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
6 January 2023 | Termination of appointment of Jean-Louis Raymond Olivier as a director on 8 January 2022 (1 page) |
6 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
29 December 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
10 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
27 September 2021 | Previous accounting period shortened from 30 March 2021 to 31 December 2020 (1 page) |
30 March 2021 | Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
26 February 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
8 January 2021 | Resolutions
|
7 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 May 2019 | Resolutions
|
20 May 2019 | Appointment of Mr Jean-Charles Delplace as a director on 17 May 2019 (2 pages) |
27 March 2019 | Termination of appointment of Timothy Philip Rowley as a director on 7 March 2019 (1 page) |
27 March 2019 | Termination of appointment of Timothy Philip Rowley as a secretary on 7 March 2019 (1 page) |
10 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 June 2018 | Termination of appointment of Fabrice Bonassera as a director on 31 March 2018 (1 page) |
30 January 2018 | Registered office address changed from Unit 9 Bramley Business Centre Station Road Bramley Guildford Surrey GU5 0AZ to Unit 3 Vicarage Farm Halliford Road Sunbury-on-Thames TW16 6DW on 30 January 2018 (1 page) |
9 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 February 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 January 2015 | Director's details changed for Jean-Louis Raymond Olivier on 31 December 2014 (2 pages) |
15 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Director's details changed for Jean-Louis Raymond Olivier on 31 December 2014 (2 pages) |
15 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Director's details changed for Jean-Louis Raymond Olivier on 21 February 2014 (2 pages) |
21 February 2014 | Director's details changed for Jean-Louis Raymond Olivier on 21 February 2014 (2 pages) |
21 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
28 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Director's details changed for Mr Fabrice Bonassera on 1 January 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr Fabrice Bonassera on 1 January 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr Fabrice Bonassera on 1 January 2011 (2 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 March 2010 | Appointment of Mr Fabrice Bonassera as a director (2 pages) |
31 March 2010 | Appointment of Mr Fabrice Bonassera as a director (2 pages) |
12 February 2010 | Director's details changed for Jean-Louis Raymond Olivier on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Timothy Philip Rowley on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Timothy Philip Rowley on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Jean-Louis Raymond Olivier on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2009 | Appointment terminated director alexandre voyatzis (1 page) |
29 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
29 January 2009 | Appointment terminated director alexandre voyatzis (1 page) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 April 2007 | Resolutions
|
24 April 2007 | Nc inc already adjusted 30/03/07 (1 page) |
24 April 2007 | Resolutions
|
24 April 2007 | Resolutions
|
24 April 2007 | Ad 30/03/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
24 April 2007 | Nc inc already adjusted 30/03/07 (1 page) |
24 April 2007 | Ad 30/03/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
24 April 2007 | Particulars of contract relating to shares (2 pages) |
24 April 2007 | Particulars of contract relating to shares (2 pages) |
12 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
12 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
12 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2005 | Return made up to 12/01/05; full list of members
|
19 January 2005 | Return made up to 12/01/05; full list of members
|
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 January 2004 | Return made up to 12/01/04; full list of members
|
25 January 2004 | Return made up to 12/01/04; full list of members
|
9 February 2003 | Return made up to 12/01/03; full list of members (9 pages) |
9 February 2003 | Return made up to 12/01/03; full list of members (9 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 March 2002 | Return made up to 12/01/02; full list of members
|
19 March 2002 | Return made up to 12/01/02; full list of members
|
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: cedar cottage grantley avenue, wonersh park wonersh, guildford surrey GU5 0QN (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: cedar cottage grantley avenue, wonersh park wonersh, guildford surrey GU5 0QN (1 page) |
9 November 2001 | Secretary resigned;director resigned (1 page) |
9 November 2001 | Secretary resigned;director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
8 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 January 2001 | Return made up to 12/01/01; full list of members
|
21 January 2001 | Return made up to 12/01/01; full list of members
|
14 January 2000 | Return made up to 12/01/00; full list of members
|
14 January 2000 | Return made up to 12/01/00; full list of members
|
3 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 April 1999 | Return made up to 12/01/99; no change of members (4 pages) |
3 April 1999 | Return made up to 12/01/99; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
9 March 1998 | Return made up to 12/01/98; full list of members (6 pages) |
9 March 1998 | Return made up to 12/01/98; full list of members (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 March 1997 | Return made up to 12/01/97; no change of members (4 pages) |
6 March 1997 | Return made up to 12/01/97; no change of members (4 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
15 February 1996 | Return made up to 12/01/96; no change of members (4 pages) |
15 February 1996 | Return made up to 12/01/96; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
15 March 1995 | Return made up to 12/01/95; full list of members
|
15 March 1995 | Return made up to 12/01/95; full list of members
|