Company NameGroupe D'Etudes Et Conseils En Ingenierie Limited
DirectorSerge Maurice Bitboul
Company StatusActive
Company Number01781059
CategoryPrivate Limited Company
Incorporation Date28 December 1983(40 years, 4 months ago)
Previous NameGateclear Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSerge Maurice Bitboul
Date of BirthNovember 1951 (Born 72 years ago)
NationalityFrench
StatusCurrent
Appointed31 December 1992(9 years after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address37-39 Rue Boissiere
75116
Paris
France
Director NameMrs Diana Jespersen
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(14 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 14 May 1998)
RoleAccountant
Correspondence Address17 Hall Farm Drive
Twickenham
Middlesex
TW2 7PG
Director NameJoel Dersu
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed01 April 1998(14 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 December 2004)
RoleOperations Director
Correspondence Address51 Boulevard Jean Jaures
Boulogne
92100
France
Director NameDiana Margaret Jespersen
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(21 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Alexandra Road
Thames Ditton
KT7 0QS
Secretary NameEurosecretaries Limited (Corporation)
StatusResigned
Appointed31 December 1992(9 years after company formation)
Appointment Duration13 years, 6 months (resigned 10 July 2006)
Correspondence Address1 Park Place
Canary Wharf
London
E14 4HJ
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 July 2006(22 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 January 2009)
Correspondence AddressC/O Littlejohn 2nd Floor 1 Westferry Circus
Canary Wharf
London
E14 4HD

Location

Registered AddressC/O Pkf Littlejohn 15 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.5m at £1Geci International Sa
100.00%
Ordinary

Financials

Year2014
Turnover£702,547
Gross Profit£27,029
Net Worth-£590,036
Cash£77,459
Current Liabilities£454,235

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

30 December 1998Delivered on: 31 December 1998
Satisfied on: 4 February 2014
Persons entitled: Bailey Business Park Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 30TH december 1998.
Particulars: The sum of £5,500.
Fully Satisfied
13 March 1998Delivered on: 27 March 1998
Satisfied on: 4 February 2014
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit and all such rights to the repayment thereof as the company may have under the terms upon which the deposit was made the deposit being the account with the bank at it's ukis birmingham branch in the name of the company denominated in us dollars and numbered 1123561 see form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
12 August 1997Delivered on: 14 August 1997
Satisfied on: 12 February 2014
Persons entitled: Confidential Invoice Discounting Limited

Classification: Fixed charge on discounted debts and a floating charge on the receipts of other debts
Secured details: All monies due or to become due from the company to the chargee under an invoice discounting agreement between the company and the chargee or otherwise.
Particulars: 1) by way of fixed equitable charge (I) all debts the subject of an invoice discounting agreement between the company and the secuirty holder that fail to vest absolutely in the security holder and all rights in favour of the company related to such debts and (ii) all other amounts now or at any time hereafter owing or becoming due to the company and all rights relating to such amounts, 2) by way of floating charge such of the moneys which the company may receive in respect of the amounts referred to in paragraph 1(ii) above, as shall for the time being stand released from the fixed equitable charge referred to in paragraph 1 above.
Fully Satisfied
14 March 1996Delivered on: 21 March 1996
Satisfied on: 4 February 2014
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 March 1995Delivered on: 21 March 1995
Satisfied on: 4 February 2014
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms of upon which the deposit was made and the provisions contained in the agreement (or otherwise howsoever). See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 March 2021Change of details for Serge Maurice Bitboul as a person with significant control on 1 September 2020 (2 pages)
15 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 March 2021Director's details changed for Serge Maurice Bitboul on 1 September 2020 (2 pages)
11 March 2021Director's details changed for Serge Maurice Bitboul on 1 September 2020 (2 pages)
11 March 2021Change of details for Serge Maurice Bitboul as a person with significant control on 1 September 2020 (2 pages)
3 March 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 September 2019Full accounts made up to 31 March 2019 (16 pages)
2 September 2019Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD on 2 September 2019 (1 page)
22 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 October 2018Accounts for a small company made up to 31 March 2018 (16 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 August 2017Full accounts made up to 31 March 2017 (17 pages)
31 August 2017Full accounts made up to 31 March 2017 (17 pages)
1 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 November 2016Full accounts made up to 31 March 2016 (17 pages)
29 November 2016Full accounts made up to 31 March 2016 (17 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3,530,000
(3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3,530,000
(3 pages)
25 September 2015Full accounts made up to 31 March 2015 (14 pages)
25 September 2015Full accounts made up to 31 March 2015 (14 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 3,530,000
(3 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 3,530,000
(3 pages)
8 January 2015Full accounts made up to 31 March 2014 (16 pages)
8 January 2015Full accounts made up to 31 March 2014 (16 pages)
31 March 2014Full accounts made up to 31 March 2013 (16 pages)
31 March 2014Full accounts made up to 31 March 2013 (16 pages)
12 February 2014Satisfaction of charge 3 in full (6 pages)
12 February 2014Satisfaction of charge 3 in full (6 pages)
4 February 2014Satisfaction of charge 4 in full (6 pages)
4 February 2014Satisfaction of charge 5 in full (6 pages)
4 February 2014Satisfaction of charge 1 in full (6 pages)
4 February 2014Satisfaction of charge 1 in full (6 pages)
4 February 2014Satisfaction of charge 5 in full (6 pages)
4 February 2014Satisfaction of charge 4 in full (6 pages)
4 February 2014Satisfaction of charge 2 in full (6 pages)
4 February 2014Satisfaction of charge 2 in full (6 pages)
10 January 2014Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 10 January 2014 (1 page)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3,530,000
(3 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3,530,000
(3 pages)
10 January 2014Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 10 January 2014 (1 page)
5 February 2013Full accounts made up to 31 March 2012 (15 pages)
5 February 2013Full accounts made up to 31 March 2012 (15 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
10 October 2011Full accounts made up to 31 March 2011 (16 pages)
10 October 2011Full accounts made up to 31 March 2011 (16 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
9 September 2010Full accounts made up to 31 March 2010 (16 pages)
9 September 2010Full accounts made up to 31 March 2010 (16 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 November 2009Form 123 increasing nominal capital to 4000000 29/09/09 (1 page)
12 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ Capitalise £3,500,000 29/09/2009
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 November 2009Particulars of contract relating to shares (2 pages)
12 November 2009Form 123 increasing nominal capital to 4000000 29/09/09 (1 page)
12 November 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 3,530,000
(2 pages)
12 November 2009Particulars of contract relating to shares (2 pages)
12 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ Capitalise £3,500,000 29/09/2009
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 November 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 3,530,000
(2 pages)
31 October 2009Full accounts made up to 31 March 2009 (14 pages)
31 October 2009Full accounts made up to 31 March 2009 (14 pages)
6 March 2009Appointment terminated secretary corporate secretarial services LIMITED (1 page)
6 March 2009Appointment terminated secretary corporate secretarial services LIMITED (1 page)
18 February 2009Return made up to 31/12/08; full list of members (3 pages)
18 February 2009Return made up to 31/12/08; full list of members (3 pages)
17 February 2009Location of register of members (1 page)
17 February 2009Location of register of members (1 page)
1 October 2008Full accounts made up to 31 March 2008 (14 pages)
1 October 2008Full accounts made up to 31 March 2008 (14 pages)
3 June 2008Registered office changed on 03/06/2008 from 1 park place canary wharf london E14 4HJ (1 page)
3 June 2008Registered office changed on 03/06/2008 from 1 park place canary wharf london E14 4HJ (1 page)
2 June 2008Secretary's change of particulars / corporate secretarial services LIMITED / 08/05/2008 (1 page)
2 June 2008Secretary's change of particulars / corporate secretarial services LIMITED / 08/05/2008 (1 page)
27 February 2008Return made up to 31/12/07; full list of members (3 pages)
27 February 2008Return made up to 31/12/07; full list of members (3 pages)
14 November 2007Full accounts made up to 31 March 2007 (14 pages)
14 November 2007Full accounts made up to 31 March 2007 (14 pages)
1 February 2007Full accounts made up to 31 March 2006 (15 pages)
1 February 2007Full accounts made up to 31 March 2006 (15 pages)
12 January 2007Return made up to 31/12/06; full list of members (5 pages)
12 January 2007Return made up to 31/12/06; full list of members (5 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006Secretary resigned (1 page)
28 July 2006Full accounts made up to 31 March 2005 (16 pages)
28 July 2006Full accounts made up to 31 March 2005 (16 pages)
26 January 2006Return made up to 31/12/05; full list of members (5 pages)
26 January 2006Return made up to 31/12/05; full list of members (5 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
7 November 2005New director appointed (3 pages)
7 November 2005New director appointed (3 pages)
11 October 2005Full accounts made up to 31 March 2004 (16 pages)
11 October 2005Full accounts made up to 31 March 2004 (16 pages)
2 February 2005Return made up to 31/12/04; full list of members (5 pages)
2 February 2005Return made up to 31/12/04; full list of members (5 pages)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
1 March 2004Return made up to 31/12/03; full list of members (5 pages)
1 March 2004Return made up to 31/12/03; full list of members (5 pages)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
26 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
26 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
3 February 2003Return made up to 31/12/02; full list of members (5 pages)
3 February 2003Return made up to 31/12/02; full list of members (5 pages)
8 December 2002Full accounts made up to 31 March 2002 (15 pages)
8 December 2002Full accounts made up to 31 March 2002 (15 pages)
14 March 2002Full accounts made up to 31 March 2001 (15 pages)
14 March 2002Full accounts made up to 31 March 2001 (15 pages)
4 February 2002Return made up to 31/12/01; full list of members (5 pages)
4 February 2002Return made up to 31/12/01; full list of members (5 pages)
31 January 2002Director's particulars changed (1 page)
31 January 2002Director's particulars changed (1 page)
5 February 2001Full accounts made up to 31 March 2000 (15 pages)
5 February 2001Full accounts made up to 31 March 2000 (15 pages)
15 January 2001Return made up to 31/12/00; full list of members (5 pages)
15 January 2001Return made up to 31/12/00; full list of members (5 pages)
4 February 2000Full accounts made up to 31 March 1999 (15 pages)
4 February 2000Full accounts made up to 31 March 1999 (15 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
4 November 1998Full accounts made up to 31 March 1998 (15 pages)
4 November 1998Full accounts made up to 31 March 1998 (15 pages)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
27 March 1998Particulars of mortgage/charge (7 pages)
27 March 1998Particulars of mortgage/charge (7 pages)
5 March 1998Full accounts made up to 31 March 1997 (14 pages)
5 March 1998Full accounts made up to 31 March 1997 (14 pages)
5 February 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
5 February 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 August 1997Particulars of mortgage/charge (3 pages)
14 August 1997Particulars of mortgage/charge (3 pages)
3 March 1997Full accounts made up to 31 March 1996 (14 pages)
3 March 1997Full accounts made up to 31 March 1996 (14 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
26 January 1997Delivery ext'd 3 mth 31/03/96 (1 page)
26 January 1997Delivery ext'd 3 mth 31/03/96 (1 page)
21 March 1996Return made up to 31/12/95; full list of members (6 pages)
21 March 1996Return made up to 31/12/95; full list of members (6 pages)
21 March 1996Particulars of mortgage/charge (4 pages)
21 March 1996Particulars of mortgage/charge (4 pages)
20 December 1995Full accounts made up to 31 March 1995 (14 pages)
20 December 1995Full accounts made up to 31 March 1995 (14 pages)
21 March 1995Particulars of mortgage/charge (12 pages)
21 March 1995Particulars of mortgage/charge (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
5 June 1985Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 June 1985Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 September 1984Company name changed\certificate issued on 07/09/84 (2 pages)
7 September 1984Company name changed\certificate issued on 07/09/84 (2 pages)
28 December 1983Certificate of incorporation (1 page)
28 December 1983Certificate of incorporation (1 page)