75116
Paris
France
Director Name | Mrs Diana Jespersen |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(14 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 May 1998) |
Role | Accountant |
Correspondence Address | 17 Hall Farm Drive Twickenham Middlesex TW2 7PG |
Director Name | Joel Dersu |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 1998(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 December 2004) |
Role | Operations Director |
Correspondence Address | 51 Boulevard Jean Jaures Boulogne 92100 France |
Director Name | Diana Margaret Jespersen |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(21 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 September 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Alexandra Road Thames Ditton KT7 0QS |
Secretary Name | Eurosecretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1992(9 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 10 July 2006) |
Correspondence Address | 1 Park Place Canary Wharf London E14 4HJ |
Secretary Name | Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2006(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 January 2009) |
Correspondence Address | C/O Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD |
Registered Address | C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3.5m at £1 | Geci International Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £702,547 |
Gross Profit | £27,029 |
Net Worth | -£590,036 |
Cash | £77,459 |
Current Liabilities | £454,235 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
30 December 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 |
15 March 2021 | Change of details for Serge Maurice Bitboul as a person with significant control on 1 September 2020 (2 pages) |
---|---|
15 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
11 March 2021 | Director's details changed for Serge Maurice Bitboul on 1 September 2020 (2 pages) |
11 March 2021 | Director's details changed for Serge Maurice Bitboul on 1 September 2020 (2 pages) |
11 March 2021 | Change of details for Serge Maurice Bitboul as a person with significant control on 1 September 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
11 September 2019 | Full accounts made up to 31 March 2019 (16 pages) |
2 September 2019 | Registered 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 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 October 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
31 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
1 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
25 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
25 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
8 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
31 March 2014 | Full accounts made up to 31 March 2013 (16 pages) |
31 March 2014 | Full accounts made up to 31 March 2013 (16 pages) |
12 February 2014 | Satisfaction of charge 3 in full (6 pages) |
12 February 2014 | Satisfaction of charge 3 in full (6 pages) |
4 February 2014 | Satisfaction of charge 4 in full (6 pages) |
4 February 2014 | Satisfaction of charge 5 in full (6 pages) |
4 February 2014 | Satisfaction of charge 1 in full (6 pages) |
4 February 2014 | Satisfaction of charge 1 in full (6 pages) |
4 February 2014 | Satisfaction of charge 5 in full (6 pages) |
4 February 2014 | Satisfaction of charge 4 in full (6 pages) |
4 February 2014 | Satisfaction of charge 2 in full (6 pages) |
4 February 2014 | Satisfaction of charge 2 in full (6 pages) |
10 January 2014 | Registered 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 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Registered 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 2013 | Full accounts made up to 31 March 2012 (15 pages) |
5 February 2013 | Full accounts made up to 31 March 2012 (15 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Form 123 increasing nominal capital to 4000000 29/09/09 (1 page) |
12 November 2009 | Resolutions
|
12 November 2009 | Particulars of contract relating to shares (2 pages) |
12 November 2009 | Form 123 increasing nominal capital to 4000000 29/09/09 (1 page) |
12 November 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
12 November 2009 | Particulars of contract relating to shares (2 pages) |
12 November 2009 | Resolutions
|
12 November 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
31 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
6 March 2009 | Appointment terminated secretary corporate secretarial services LIMITED (1 page) |
6 March 2009 | Appointment terminated secretary corporate secretarial services LIMITED (1 page) |
18 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
18 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
17 February 2009 | Location of register of members (1 page) |
17 February 2009 | Location of register of members (1 page) |
1 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
1 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from 1 park place canary wharf london E14 4HJ (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from 1 park place canary wharf london E14 4HJ (1 page) |
2 June 2008 | Secretary's change of particulars / corporate secretarial services LIMITED / 08/05/2008 (1 page) |
2 June 2008 | Secretary's change of particulars / corporate secretarial services LIMITED / 08/05/2008 (1 page) |
27 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
27 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
14 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Secretary resigned (1 page) |
28 July 2006 | Full accounts made up to 31 March 2005 (16 pages) |
28 July 2006 | Full accounts made up to 31 March 2005 (16 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
7 November 2005 | New director appointed (3 pages) |
7 November 2005 | New director appointed (3 pages) |
11 October 2005 | Full accounts made up to 31 March 2004 (16 pages) |
11 October 2005 | Full accounts made up to 31 March 2004 (16 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (5 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (5 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
1 March 2004 | Return made up to 31/12/03; full list of members (5 pages) |
1 March 2004 | Return made up to 31/12/03; full list of members (5 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
26 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
26 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
3 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
8 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
8 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
14 March 2002 | Full accounts made up to 31 March 2001 (15 pages) |
14 March 2002 | Full accounts made up to 31 March 2001 (15 pages) |
4 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
4 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
31 January 2002 | Director's particulars changed (1 page) |
31 January 2002 | Director's particulars changed (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
31 December 1998 | Particulars of mortgage/charge (3 pages) |
31 December 1998 | Particulars of mortgage/charge (3 pages) |
4 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
4 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
27 March 1998 | Particulars of mortgage/charge (7 pages) |
27 March 1998 | Particulars of mortgage/charge (7 pages) |
5 March 1998 | Full accounts made up to 31 March 1997 (14 pages) |
5 March 1998 | Full accounts made up to 31 March 1997 (14 pages) |
5 February 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
5 February 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
3 March 1997 | Full accounts made up to 31 March 1996 (14 pages) |
3 March 1997 | Full accounts made up to 31 March 1996 (14 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
26 January 1997 | Delivery ext'd 3 mth 31/03/96 (1 page) |
26 January 1997 | Delivery ext'd 3 mth 31/03/96 (1 page) |
21 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 March 1996 | Particulars of mortgage/charge (4 pages) |
21 March 1996 | Particulars of mortgage/charge (4 pages) |
20 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
20 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
21 March 1995 | Particulars of mortgage/charge (12 pages) |
21 March 1995 | Particulars of mortgage/charge (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
5 June 1985 | Resolutions
|
5 June 1985 | Resolutions
|
7 September 1984 | Company name changed\certificate issued on 07/09/84 (2 pages) |
7 September 1984 | Company name changed\certificate issued on 07/09/84 (2 pages) |
28 December 1983 | Certificate of incorporation (1 page) |
28 December 1983 | Certificate of incorporation (1 page) |