73000 Chambery
France
Director Name | Mr Albano Quetglas Lopez |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 November 2019(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Director Name | Mr Axel Bruno Michel Mouquet |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | French |
Status | Current |
Appointed | 07 February 2020(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Director Name | Conrad Achino |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 November 2001) |
Role | Company Director |
Correspondence Address | 325 Route De La Bemaz Saint Alban Leysse 73230 France |
Director Name | Georges Marc Louis Jomard |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 April 1993) |
Role | Company Director |
Correspondence Address | Chantemerle Sain Bel 69 Larbresle Foreign |
Director Name | Max Louis Fernand De Marboeuf |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | 4 Rue Murillo 74008 Paris Foreign |
Director Name | Jacques Crozier |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 April 1993(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 04 March 2005) |
Role | Finance Director |
Correspondence Address | 46 Bld De Chantemerle 73100 Alx Les Bains |
Director Name | Francoise Jacqueline Ripoche |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 April 1996(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 November 2006) |
Role | Operation Director |
Correspondence Address | La Capitainerie 650 Rue Du Commandant Bulle 73000 Chambery Le Vieux France |
Director Name | Philippe Espinasse |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 November 2001(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 August 2006) |
Role | Company Director |
Correspondence Address | 18 Chemin Des Chapelaines 74940 Annecy Le Vieux France |
Director Name | Gerard Friess |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 August 2006(20 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 November 2006) |
Role | Company Director |
Correspondence Address | Villa Benoit 13 Esplanade Benoit 44500 La Baule France |
Director Name | Patrick Journe |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 November 2006(21 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 2007) |
Role | Company Director |
Correspondence Address | 15 Place Edgar Quinet Lyon 69006 Foreign |
Director Name | Dominique Etienne Marie Chatelin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 November 2006(21 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 07 February 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 48 Avenue Anatole 94100 Saint Maur Des Fosses France |
Secretary Name | Duke Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 January 1993) |
Correspondence Address | 57 Duke Street Grosvenor Square London W1M 5DU |
Secretary Name | Connaught Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1993(7 years, 4 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 21 March 2019) |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Website | logbox.com |
---|
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 |
270k at £1 | Fdi France 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £547,149 |
Cash | £3,049,996 |
Current Liabilities | £3,201,662 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
18 February 2011 | Delivered on: 26 February 2011 Persons entitled: Great West House Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £13,545. Outstanding |
---|---|
30 January 1998 | Delivered on: 10 February 1998 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a documentary credit in favour of superga spa for italian lire 516,597,000. Particulars: The sum of £200,000 together with interest accrued held by the bank on account number 08438161. Outstanding |
27 January 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
---|---|
28 April 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
20 February 2020 | Termination of appointment of Dominique Etienne Marie Chatelin as a director on 7 February 2020 (1 page) |
20 February 2020 | Appointment of Mr Axel Bruno Michel Mouquet as a director on 7 February 2020 (2 pages) |
12 February 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
1 November 2019 | Appointment of Mr Albano Quetglas Lopez as a director on 1 November 2019 (2 pages) |
14 May 2019 | Satisfaction of charge 1 in full (1 page) |
3 April 2019 | Termination of appointment of Connaught Secretaries Ltd as a secretary on 21 March 2019 (1 page) |
20 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
24 January 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
23 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
19 January 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
21 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
8 March 2017 | Full accounts made up to 31 December 2016 (7 pages) |
8 March 2017 | Full accounts made up to 31 December 2016 (7 pages) |
30 April 2016 | Change of name notice (2 pages) |
30 April 2016 | Resolutions
|
30 April 2016 | Change of name notice (2 pages) |
30 April 2016 | Resolutions
|
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
15 February 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
15 February 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
8 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
23 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
9 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
4 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
4 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
12 March 2014 | Secretary's details changed for Connaught Secretaries Ltd on 12 March 2014 (1 page) |
12 March 2014 | Secretary's details changed for Connaught Secretaries Ltd on 12 March 2014 (1 page) |
17 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
3 October 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
21 July 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
21 July 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
14 June 2011 | Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 14 June 2011 (1 page) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
9 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Emmanuelle Quay-Thevenon on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Emmanuelle Quay-Thevenon on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Dominique Etienne Marie Chatelin on 29 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Connaught Secretaries Ltd on 29 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Connaught Secretaries Ltd on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Dominique Etienne Marie Chatelin on 29 March 2010 (2 pages) |
19 November 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
19 November 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
24 April 2009 | Full accounts made up to 30 June 2008 (12 pages) |
24 April 2009 | Full accounts made up to 30 June 2008 (12 pages) |
23 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from 2ND floor 12-13 conduit street london W1S 2XQ (1 page) |
25 July 2008 | Location of register of members (1 page) |
25 July 2008 | Location of register of members (1 page) |
25 July 2008 | Return made up to 14/03/08; full list of members (3 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from 2ND floor 12-13 conduit street london W1S 2XQ (1 page) |
25 July 2008 | Location of debenture register (1 page) |
25 July 2008 | Return made up to 14/03/08; full list of members (3 pages) |
25 July 2008 | Location of debenture register (1 page) |
24 July 2008 | Secretary's change of particulars / connaught secretaries LTD / 09/06/2008 (1 page) |
24 July 2008 | Secretary's change of particulars / connaught secretaries LTD / 09/06/2008 (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
10 December 2007 | Full accounts made up to 30 June 2007 (12 pages) |
10 December 2007 | Full accounts made up to 30 June 2007 (12 pages) |
23 October 2007 | Secretary's particulars changed (1 page) |
23 October 2007 | Secretary's particulars changed (1 page) |
20 July 2007 | Return made up to 14/03/07; full list of members; amend (9 pages) |
20 July 2007 | Return made up to 14/03/07; full list of members; amend (9 pages) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
24 April 2007 | Return made up to 14/03/07; full list of members
|
24 April 2007 | Return made up to 14/03/07; full list of members
|
5 April 2007 | Full accounts made up to 30 June 2006 (12 pages) |
5 April 2007 | Full accounts made up to 30 June 2006 (12 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
20 March 2006 | Return made up to 14/03/06; full list of members
|
20 March 2006 | Return made up to 14/03/06; full list of members
|
21 February 2006 | Full accounts made up to 30 June 2005 (11 pages) |
21 February 2006 | Full accounts made up to 30 June 2005 (11 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
18 April 2005 | Return made up to 14/03/05; full list of members
|
18 April 2005 | Return made up to 14/03/05; full list of members
|
22 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
22 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
6 April 2004 | Return made up to 14/03/04; full list of members
|
6 April 2004 | Return made up to 14/03/04; full list of members
|
26 November 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
26 November 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
18 March 2003 | Return made up to 14/03/03; full list of members (8 pages) |
18 March 2003 | Return made up to 14/03/03; full list of members (8 pages) |
6 November 2002 | Full accounts made up to 30 June 2002 (12 pages) |
6 November 2002 | Full accounts made up to 30 June 2002 (12 pages) |
19 March 2002 | Return made up to 14/03/02; full list of members (7 pages) |
19 March 2002 | Return made up to 14/03/02; full list of members (7 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
7 November 2001 | Full accounts made up to 30 June 2001 (13 pages) |
7 November 2001 | Full accounts made up to 30 June 2001 (13 pages) |
21 March 2001 | Return made up to 14/03/01; full list of members
|
21 March 2001 | Return made up to 14/03/01; full list of members
|
18 December 2000 | Full accounts made up to 30 June 2000 (15 pages) |
18 December 2000 | Full accounts made up to 30 June 2000 (15 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
13 April 2000 | Return made up to 14/03/00; full list of members (7 pages) |
13 April 2000 | Return made up to 14/03/00; full list of members (7 pages) |
6 January 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
6 January 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
16 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
16 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
9 May 1999 | Return made up to 14/03/99; no change of members
|
9 May 1999 | Return made up to 14/03/99; no change of members
|
4 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
13 March 1998 | Return made up to 14/03/98; full list of members
|
13 March 1998 | Return made up to 14/03/98; full list of members
|
10 February 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
2 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
22 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
22 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | New director appointed (2 pages) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
16 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
16 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
22 March 1996 | Return made up to 14/03/96; no change of members (4 pages) |
22 March 1996 | Return made up to 14/03/96; no change of members (4 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (3 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (3 pages) |
12 May 1995 | Return made up to 14/03/95; full list of members (6 pages) |
10 June 1994 | Return made up to 14/03/94; no change of members
|
19 May 1993 | Ad 26/04/93--------- £ si 120000@1=120000 £ ic 140000/260000 (2 pages) |
22 April 1993 | Return made up to 14/03/93; no change of members (6 pages) |
19 May 1992 | Return made up to 14/03/92; full list of members (6 pages) |
5 March 1992 | Ad 06/12/91--------- £ si 40000@1=40000 £ ic 100000/140000 (2 pages) |
5 March 1992 | £ nc 100000/500000 06/12/91 (1 page) |
19 June 1991 | Return made up to 14/03/91; full list of members (6 pages) |
8 March 1991 | Nc inc already adjusted 17/10/90 (1 page) |
8 March 1991 | Resolutions
|
8 March 1991 | Ad 17/10/90--------- £ si 80000@1=80000 £ ic 20000/100000 (2 pages) |
4 June 1990 | Return made up to 14/03/90; full list of members (4 pages) |
6 September 1989 | Return made up to 16/06/89; full list of members (4 pages) |
17 July 1989 | Return made up to 18/05/89; full list of members (4 pages) |
26 April 1988 | Return made up to 01/03/88; full list of members (4 pages) |
11 June 1987 | Company name changed log box international LIMITED\certificate issued on 11/06/87 (2 pages) |
11 June 1987 | Company name changed log box international LIMITED\certificate issued on 11/06/87 (2 pages) |
1 June 1987 | Return made up to 23/03/87; full list of members (4 pages) |
13 February 1986 | Memorandum and Articles of Association (11 pages) |
13 February 1986 | Memorandum and Articles of Association (11 pages) |
27 January 1986 | Company name changed\certificate issued on 27/01/86 (2 pages) |
27 January 1986 | Company name changed\certificate issued on 27/01/86 (2 pages) |
10 September 1985 | Incorporation (15 pages) |
10 September 1985 | Certificate of incorporation (1 page) |
10 September 1985 | Certificate of incorporation (1 page) |
10 September 1985 | Incorporation (15 pages) |