Eragny-Sur-Oise
France
Secretary Name | Francois Illouz |
---|---|
Nationality | French |
Status | Current |
Appointed | 01 February 2002(18 years, 1 month after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Lawyer |
Correspondence Address | 36 Rue De Vanves Boulogne 92100 Billancourt France |
Director Name | Mrs Claire Natalie Regina Wustendorfer |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 July 2022(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Director Name | Mr Robert Freilich |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 1992(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Elmhurst Avenue London N2 0LT |
Secretary Name | Pierre Henry |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 28 April 1992(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 3/5 Rue De La Haute Borne Eragny-Sur-Oise France |
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £24,505 |
Cash | £436,214 |
Current Liabilities | £875,371 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks from now) |
31 July 1991 | Delivered on: 7 August 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 24 metro centre park royal, london nw 10. Outstanding |
---|
12 January 2021 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
19 August 2020 | Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 19 August 2020 (1 page) |
29 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
30 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
30 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2017 | Notification of Pierre Henry as a person with significant control on 28 April 2017 (2 pages) |
17 July 2017 | Notification of Pierre Henry as a person with significant control on 28 April 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
19 September 2016 | Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
22 August 2013 | Registered office address changed from C/O the London Office 202 Harbour Yard Chelsea Harbour London SW10 0XD United Kingdom on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from C/O the London Office 202 Harbour Yard Chelsea Harbour London SW10 0XD United Kingdom on 22 August 2013 (1 page) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Registered office address changed from Phuk Suites Rosedale House Rosedale Road Richmond Surrey TW9 2SZ on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from Phuk Suites Rosedale House Rosedale Road Richmond Surrey TW9 2SZ on 22 March 2011 (1 page) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Pierre Henry on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Pierre Henry on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Pierre Henry on 1 October 2009 (2 pages) |
30 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
30 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
12 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
7 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
24 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
24 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
22 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
22 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
25 June 2005 | Return made up to 28/04/05; full list of members (6 pages) |
25 June 2005 | Return made up to 28/04/05; full list of members (6 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
22 June 2004 | Return made up to 28/04/04; full list of members
|
22 June 2004 | Return made up to 28/04/04; full list of members
|
4 May 2004 | Registered office changed on 04/05/04 from: phuk sinclair house the avenue london W13 8NT (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: phuk sinclair house the avenue london W13 8NT (1 page) |
11 February 2004 | Return made up to 28/04/02; full list of members
|
11 February 2004 | Return made up to 28/04/03; full list of members (7 pages) |
11 February 2004 | Return made up to 28/04/02; full list of members
|
23 January 2004 | Registered office changed on 23/01/04 from: 11 metro centre britannia way london NW10 7PA (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: 11 metro centre britannia way london NW10 7PA (1 page) |
31 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
2 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
6 June 2002 | Full accounts made up to 31 December 2000 (14 pages) |
6 June 2002 | Full accounts made up to 31 December 2000 (14 pages) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | New secretary appointed (2 pages) |
24 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
24 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
8 May 2001 | Return made up to 28/04/01; full list of members
|
8 May 2001 | Return made up to 28/04/01; full list of members
|
26 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
26 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
15 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
28 April 1999 | Return made up to 28/04/99; no change of members (4 pages) |
28 April 1999 | Return made up to 28/04/99; no change of members (4 pages) |
22 December 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
22 December 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
11 June 1998 | Conve 29/05/98 (2 pages) |
11 June 1998 | Conve 29/05/98 (2 pages) |
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
23 April 1998 | Return made up to 28/04/98; full list of members (6 pages) |
23 April 1998 | Return made up to 28/04/98; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 June 1997 | Return made up to 28/04/97; no change of members (6 pages) |
29 June 1997 | Return made up to 28/04/97; no change of members (6 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
16 April 1996 | Return made up to 28/04/96; no change of members (4 pages) |
16 April 1996 | Return made up to 28/04/96; no change of members (4 pages) |
9 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
9 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
24 April 1995 | Return made up to 28/04/95; full list of members (6 pages) |
24 April 1995 | Return made up to 28/04/95; full list of members (6 pages) |
15 August 1991 | Resolutions
|
15 August 1991 | Resolutions
|
23 August 1990 | Ad 15/12/87--------- £ si 30000@1 (2 pages) |
23 August 1990 | Ad 15/12/87--------- £ si 30000@1 (2 pages) |
8 August 1990 | Resolutions
|
8 August 1990 | Resolutions
|
8 August 1990 | Resolutions
|
1 August 1990 | Memorandum and Articles of Association (9 pages) |
1 August 1990 | Memorandum and Articles of Association (9 pages) |