Company NameHoreco Limited
DirectorsGustav Otto Andreas Tscherning and Eduardo Bosch Bermudez De Castro
Company StatusActive
Company Number01988291
CategoryPrivate Limited Company
Incorporation Date11 February 1986(38 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGustav Otto Andreas Tscherning
Date of BirthJune 1972 (Born 51 years ago)
NationalitySwedish
StatusCurrent
Appointed07 June 2016(30 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Place Des Degres
Tour Voltaire
Puteaux
92800
Secretary NameGustav Otto Andreas Tscherning
StatusCurrent
Appointed07 June 2016(30 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address1 Place Des Degres
Tour Voltaire
Puteaux
92800
Director NameEduardo Bosch Bermudez De Castro
Date of BirthMarch 1978 (Born 46 years ago)
NationalitySpanish
StatusCurrent
Appointed16 June 2020(34 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Place Des Degres
Tour Voltaire
Puteaux
92800
Director NameMr Didier Laureau
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed22 February 1992(6 years after company formation)
Appointment Duration7 years, 3 months (resigned 03 June 1999)
RoleCorporate Manager
Correspondence Address31 Avenue Jean
Moulin
77200 Torcy
Foreign
France
Director NameMr Franz Taittinger
Date of BirthJune 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed22 February 1992(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 1993)
RoleCompany Director
Correspondence Address37 Rue De Bretagne
92600 Asnieres
Director NameJean Forest
Date of BirthApril 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed22 February 1992(6 years after company formation)
Appointment Duration7 years, 3 months (resigned 03 June 1999)
RoleCompany Director
Correspondence Address90 Rue Charles Chefson
Bois Colombes
92270
Director NameLouis Cremese
Date of BirthAugust 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed22 February 1992(6 years after company formation)
Appointment Duration7 years, 3 months (resigned 03 June 1999)
RoleCompany Director
Correspondence Address31 Avenue Jean Moulin
77200 Torcy
France
Foreign
Director NameChristophe Budin
Date of BirthApril 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed22 February 1992(6 years after company formation)
Appointment Duration7 years, 3 months (resigned 03 June 1999)
RoleCompany Director
Correspondence Address31 Avenue Jean Moulin
Marne La Vallee Torcy 77200
Paris 75019
Foreign
Secretary NameChristophe Budin
NationalityFrench
StatusResigned
Appointed22 February 1992(6 years after company formation)
Appointment Duration4 years, 11 months (resigned 03 February 1997)
RoleCompany Director
Correspondence Address31 Avenue Jean Moulin
Marne La Vallee Torcy 77200
Paris 75019
Foreign
Director NameAline Thibaut-Durieu
Date of BirthApril 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed08 April 1993(7 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 13 June 2005)
RoleSecretary
Correspondence Address31 Avenue Jean Moulin
Torcy
Marne La Vallee
77200
Secretary NameAline Thibaut-Durieu
NationalityFrench
StatusResigned
Appointed03 February 1997(10 years, 12 months after company formation)
Appointment Duration8 years, 4 months (resigned 13 June 2005)
RoleCompany Director
Correspondence Address31 Avenue Jean Moulin
Torcy
Marne La Vallee
77200
Director NameStephane Andre
Date of BirthApril 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed03 June 1999(13 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address10 Quai Fernand Saguet
94700
Maisons Alfort France
Foreign
Director NameBernard Henri Louis Sudreau
Date of BirthDecember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed31 December 2003(17 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 August 2008)
RoleBusiness Executive
Correspondence AddressResidence Les 3 Tours
-Appt 81 Tour C
Ave Du Generale De Gaulle
33170gradignan
France
Director NameJean Arnaud De Lasa
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed13 June 2005(19 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 May 2006)
RoleBusiness Executive
Correspondence Address11 Rue Baudin
Saint Maur Des Fausses
94100
France
Secretary NameJean Arnaud De Lasa
NationalityFrench
StatusResigned
Appointed13 June 2005(19 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 May 2006)
RoleBusiness Executive
Correspondence Address11 Rue Baudin
Saint Maur Des Fausses
94100
France
Director NameThierry Gabriel Bigoni
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed26 May 2006(20 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 August 2008)
RoleCompany Director
Correspondence Address31 Avenue Jean Moulin
Torcy
77200
France
Secretary NameThierry Gabriel Bigoni
NationalityFrench
StatusResigned
Appointed26 May 2006(20 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 August 2008)
RoleCompany Director
Correspondence Address31 Avenue Jean Moulin
Torcy
77200
France
Director NameOlivier Thierry Derycke
Date of BirthJuly 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed28 August 2008(22 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 December 2013)
RoleVice President Of Operations
Country of ResidenceFrance
Correspondence AddressVillage 5 50 Place De L'Ellipse
Cs 70050
92081 La Defense Cedex
France
Director NameFrederic Pierre Rene Roulot
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed28 August 2008(22 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 December 2013)
RolePresident
Country of ResidenceFrance
Correspondence AddressVillage 5 50 Place De L'Ellipse
Cs 70050
92081 La Defense Cedex
France
Secretary NameOlivier Thierry Derycke
NationalityFrench
StatusResigned
Appointed28 August 2008(22 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 December 2013)
RoleVice President Of Operations
Country of ResidenceFrance
Correspondence AddressVillage 5 50 Place De L'Ellipse
Cs 70050
92081 La Defense Cedex
France
Director NameLars Backhaus
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed23 December 2013(27 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressVillage 5, 50 Place De L'Ellipse
Cs 70050
92081 La Defense Cedex
France
Director NameXavier Philippe Claude Douchy
Date of BirthAugust 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed23 December 2013(27 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 June 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressVillage 5, 50 Place De L'Ellipse
Cs 70050
92081 La Defense Cedex
France
Secretary NameXavier Philippe Claude Douchy
StatusResigned
Appointed23 December 2013(27 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 June 2016)
RoleCompany Director
Correspondence AddressVillage 5, 50 Place De L'Ellipse
Cs70050
92081 La Defense Cedex
France
Director NameJoel Robert Andre Guiraud
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2016(30 years after company formation)
Appointment Duration1 year, 4 months (resigned 26 July 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressVillage 5, 50 Place De L'Ellipse
Cs 70050
92081 La Defense Cedex
France
Director NameFrederic Pierre Rene Roulot
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed26 July 2017(31 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 June 2020)
RolePresident
Country of ResidenceFrance
Correspondence AddressVillage 5 50 Place De L'Ellipse
Cs 70050
92081 La Defense Cedex
France

Contact

Websitebasildonhotel.co.uk

Location

Registered Address66 Lincoln's Inn Fields
London
WC2A 3LH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

14.8m at £1Louvre Hotels
99.66%
Redeemable
50k at £1Louvre Hotels
0.34%
Ordinary

Financials

Year2014
Net Worth£13,015,011
Cash£641,252
Current Liabilities£8,061,900

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

28 July 2011Delivered on: 10 August 2011
Satisfied on: 6 March 2015
Persons entitled: Natixis

Classification: Debenture
Secured details: All monies due or to become due from the senior facility borrower to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
18 December 2009Delivered on: 7 January 2010
Satisfied on: 2 August 2011
Persons entitled: Eurohypo Ag Paris Branch

Classification: Debenture
Secured details: All monies due or to become due from any beneficiary by each obligor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 November 2008Delivered on: 12 December 2008
Satisfied on: 2 August 2011
Persons entitled: Eurohypo Ag, Paris Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

9 March 2021Director's details changed for Gustav Otto Andreas Tscherning on 9 March 2021 (2 pages)
9 March 2021Confirmation statement made on 9 March 2021 with updates (5 pages)
9 March 2021Secretary's details changed for Gustav Otto Andreas Tscherning on 9 March 2021 (1 page)
24 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages)
6 November 2020Director's details changed for Gustav Otto Andreas Tscherning on 6 November 2020 (2 pages)
6 November 2020Secretary's details changed for Gustav Otto Andreas Tscherning on 6 November 2020 (1 page)
2 October 2020Termination of appointment of Frederic Pierre Rene Roulot as a director on 16 June 2020 (1 page)
1 October 2020Appointment of Eduardo Bosch Bermudez De Castro as a director on 16 June 2020 (2 pages)
29 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
29 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
29 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (134 pages)
5 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
22 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages)
6 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
6 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
6 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (108 pages)
27 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
16 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
11 October 2018Withdrawal of a person with significant control statement on 11 October 2018 (2 pages)
11 October 2018Notification of Municipality of Shanghai as a person with significant control on 6 April 2016 (1 page)
27 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (105 pages)
27 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
27 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
22 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
22 March 2018Notification of a person with significant control statement (2 pages)
22 March 2018Withdrawal of a person with significant control statement on 22 March 2018 (2 pages)
13 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
13 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
29 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (116 pages)
29 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
29 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
29 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
29 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
29 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (116 pages)
17 August 2017Termination of appointment of Joel Robert Andre Guiraud as a director on 26 July 2017 (1 page)
17 August 2017Appointment of Frederic Pierre Rene Roulot as a director on 26 July 2017 (2 pages)
17 August 2017Appointment of Frederic Pierre Rene Roulot as a director on 26 July 2017 (2 pages)
17 August 2017Termination of appointment of Joel Robert Andre Guiraud as a director on 26 July 2017 (1 page)
8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
9 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
9 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
11 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (128 pages)
11 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (128 pages)
27 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
27 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
27 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
27 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
15 June 2016Appointment of Gustav Otto Andreas Tscherning as a secretary on 7 June 2016 (2 pages)
15 June 2016Termination of appointment of Xavier Philippe Claude Douchy as a director on 7 June 2016 (1 page)
15 June 2016Appointment of Gustav Otto Andreas Tscherning as a secretary on 7 June 2016 (2 pages)
15 June 2016Termination of appointment of Xavier Philippe Claude Douchy as a secretary on 7 June 2016 (1 page)
15 June 2016Appointment of Gustav Otto Andreas Tscherning as a director on 7 June 2016 (2 pages)
15 June 2016Termination of appointment of Xavier Philippe Claude Douchy as a director on 7 June 2016 (1 page)
15 June 2016Director's details changed for Gustav Otto Andreas Tscherning on 7 June 2016 (2 pages)
15 June 2016Director's details changed for Gustav Otto Andreas Tscherning on 7 June 2016 (2 pages)
15 June 2016Appointment of Gustav Otto Andreas Tscherning as a director on 7 June 2016 (2 pages)
15 June 2016Termination of appointment of Xavier Philippe Claude Douchy as a secretary on 7 June 2016 (1 page)
7 April 2016Termination of appointment of Lars Backhaus as a director on 1 March 2016 (1 page)
7 April 2016Appointment of Joel Robert Andre Guiraud as a director on 1 March 2016 (2 pages)
7 April 2016Appointment of Joel Robert Andre Guiraud as a director on 1 March 2016 (2 pages)
7 April 2016Termination of appointment of Lars Backhaus as a director on 1 March 2016 (1 page)
17 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 14,850,000
(6 pages)
17 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 14,850,000
(6 pages)
6 October 2015Full accounts made up to 31 December 2014 (17 pages)
6 October 2015Full accounts made up to 31 December 2014 (17 pages)
23 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 14,850,000
(6 pages)
23 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 14,850,000
(6 pages)
6 March 2015Satisfaction of charge 3 in full (1 page)
6 March 2015Satisfaction of charge 3 in full (1 page)
9 September 2014Full accounts made up to 31 December 2013 (18 pages)
9 September 2014Full accounts made up to 31 December 2013 (18 pages)
13 June 2014Director's details changed for Xavier Douchy on 23 December 2013 (2 pages)
13 June 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 14,850,000
(6 pages)
13 June 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 14,850,000
(6 pages)
13 June 2014Secretary's details changed for Xavier Douchy on 23 December 2013 (1 page)
13 June 2014Appointment of Xavier Douchy as a secretary on 23 December 2013 (2 pages)
13 June 2014Secretary's details changed for Xavier Douchy on 23 December 2013 (1 page)
13 June 2014Director's details changed for Xavier Douchy on 23 December 2013 (2 pages)
13 June 2014Appointment of Xavier Douchy as a secretary on 23 December 2013 (2 pages)
12 June 2014Termination of appointment of Frederic Pierre Rene Roulot as a director on 23 December 2013 (1 page)
12 June 2014Appointment of Xavier Douchy as a director on 23 December 2013 (2 pages)
12 June 2014Appointment of Xavier Douchy as a director on 23 December 2013 (2 pages)
12 June 2014Termination of appointment of Frederic Pierre Rene Roulot as a director on 23 December 2013 (1 page)
12 June 2014Termination of appointment of Olivier Thierry Derycke as a secretary on 23 December 2013 (1 page)
12 June 2014Appointment of Lars Backhaus as a director on 23 December 2013 (2 pages)
12 June 2014Termination of appointment of Olivier Thierry Derycke as a secretary on 23 December 2013 (1 page)
12 June 2014Termination of appointment of Olivier Thierry Derycke as a director on 23 December 2013 (1 page)
12 June 2014Termination of appointment of Olivier Thierry Derycke as a director on 23 December 2013 (1 page)
12 June 2014Appointment of Lars Backhaus as a director on 23 December 2013 (2 pages)
25 September 2013Full accounts made up to 31 December 2012 (15 pages)
25 September 2013Full accounts made up to 31 December 2012 (15 pages)
19 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
19 March 2013Director's details changed for Olivier Thierry Derycke on 13 March 2012 (2 pages)
19 March 2013Director's details changed for Olivier Thierry Derycke on 13 March 2012 (2 pages)
10 September 2012Full accounts made up to 31 December 2011 (15 pages)
10 September 2012Full accounts made up to 31 December 2011 (15 pages)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 3 (24 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 3 (24 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
30 September 2010Full accounts made up to 31 December 2009 (16 pages)
30 September 2010Full accounts made up to 31 December 2009 (16 pages)
9 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 2 (29 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 2 (29 pages)
3 August 2009Full accounts made up to 31 December 2008 (16 pages)
3 August 2009Full accounts made up to 31 December 2008 (16 pages)
24 March 2009Return made up to 22/02/09; full list of members (4 pages)
24 March 2009Return made up to 22/02/09; full list of members (4 pages)
7 January 2009Full accounts made up to 31 December 2007 (15 pages)
7 January 2009Full accounts made up to 31 December 2007 (15 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 1 (27 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 1 (27 pages)
1 November 2008Resolutions
  • RES13 ‐ Financial agreement & debenture 13/10/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 November 2008Memorandum and Articles of Association (17 pages)
1 November 2008Resolutions
  • RES13 ‐ Financial agreement & debenture 13/10/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 November 2008Memorandum and Articles of Association (17 pages)
12 September 2008Director appointed olivier thierry derycke (1 page)
12 September 2008Secretary appointed olivier thierry derycke (1 page)
12 September 2008Appointment terminated director thierry bigoni (1 page)
12 September 2008Director appointed frederic pierre rene roulot (1 page)
12 September 2008Director appointed frederic pierre rene roulot (1 page)
12 September 2008Appointment terminated secretary thierry bigoni (1 page)
12 September 2008Appointment terminated director bernard sudreau (1 page)
12 September 2008Appointment terminated director thierry bigoni (1 page)
12 September 2008Appointment terminated director bernard sudreau (1 page)
12 September 2008Appointment terminated secretary thierry bigoni (1 page)
12 September 2008Director appointed olivier thierry derycke (1 page)
12 September 2008Secretary appointed olivier thierry derycke (1 page)
25 March 2008Return made up to 22/02/08; full list of members (4 pages)
25 March 2008Return made up to 22/02/08; full list of members (4 pages)
12 November 2007Full accounts made up to 31 December 2006 (17 pages)
12 November 2007Full accounts made up to 31 December 2006 (17 pages)
23 March 2007Return made up to 22/02/07; full list of members (3 pages)
23 March 2007Return made up to 22/02/07; full list of members (3 pages)
13 December 2006Full accounts made up to 31 December 2005 (16 pages)
13 December 2006Full accounts made up to 31 December 2005 (16 pages)
7 August 2006Secretary resigned;director resigned (1 page)
7 August 2006New secretary appointed;new director appointed (2 pages)
7 August 2006Secretary resigned;director resigned (1 page)
7 August 2006New secretary appointed;new director appointed (2 pages)
27 March 2006Return made up to 22/02/06; full list of members (7 pages)
27 March 2006Return made up to 22/02/06; full list of members (7 pages)
13 February 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
13 February 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
1 November 2005Full accounts made up to 31 December 2004 (14 pages)
1 November 2005Full accounts made up to 31 December 2004 (14 pages)
18 August 2005New secretary appointed;new director appointed (2 pages)
18 August 2005Secretary resigned;director resigned (1 page)
18 August 2005New secretary appointed;new director appointed (2 pages)
18 August 2005Secretary resigned;director resigned (1 page)
9 April 2005Return made up to 22/02/05; full list of members (7 pages)
9 April 2005Return made up to 22/02/05; full list of members (7 pages)
29 October 2004Full accounts made up to 31 December 2003 (14 pages)
29 October 2004Full accounts made up to 31 December 2003 (14 pages)
9 March 2004Return made up to 22/02/04; full list of members (7 pages)
9 March 2004Return made up to 22/02/04; full list of members (7 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
10 December 2003Full accounts made up to 31 December 2002 (15 pages)
10 December 2003Full accounts made up to 31 December 2002 (15 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
26 March 2003Return made up to 22/02/03; full list of members (7 pages)
26 March 2003Return made up to 22/02/03; full list of members (7 pages)
19 September 2002Full accounts made up to 31 December 2001 (14 pages)
19 September 2002Full accounts made up to 31 December 2001 (14 pages)
29 March 2002Return made up to 22/02/02; full list of members (6 pages)
29 March 2002Return made up to 22/02/02; full list of members (6 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
15 March 2001Return made up to 22/02/01; full list of members (6 pages)
15 March 2001Return made up to 22/02/01; full list of members (6 pages)
2 November 2000Full group accounts made up to 31 December 1999 (19 pages)
2 November 2000Full group accounts made up to 31 December 1999 (19 pages)
27 March 2000Return made up to 22/02/00; full list of members (8 pages)
27 March 2000Return made up to 22/02/00; full list of members (8 pages)
29 October 1999Full group accounts made up to 31 December 1998 (22 pages)
29 October 1999Full group accounts made up to 31 December 1998 (22 pages)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
13 March 1999Return made up to 22/02/99; no change of members (6 pages)
13 March 1999Return made up to 22/02/99; no change of members (6 pages)
3 November 1998Full group accounts made up to 31 December 1997 (20 pages)
3 November 1998Full group accounts made up to 31 December 1997 (20 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Secretary resigned (1 page)
26 February 1998Return made up to 22/02/98; full list of members
  • 363(287) ‐ Registered office changed on 26/02/98
(6 pages)
26 February 1998Return made up to 22/02/98; full list of members
  • 363(287) ‐ Registered office changed on 26/02/98
(6 pages)
9 September 1997Full group accounts made up to 31 December 1996 (20 pages)
9 September 1997Full group accounts made up to 31 December 1996 (20 pages)
17 March 1997New secretary appointed (2 pages)
17 March 1997New secretary appointed (2 pages)
4 March 1997Return made up to 22/02/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 March 1997Return made up to 22/02/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 February 1997Full group accounts made up to 31 December 1995 (21 pages)
2 February 1997Full group accounts made up to 31 December 1995 (21 pages)
25 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
25 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
22 February 1996Return made up to 22/02/96; no change of members (8 pages)
22 February 1996Return made up to 22/02/96; no change of members (8 pages)
2 November 1995Full group accounts made up to 31 December 1994 (22 pages)
2 November 1995Full group accounts made up to 31 December 1994 (22 pages)
15 December 1994Memorandum and Articles of Association (26 pages)
15 December 1994Memorandum and Articles of Association (26 pages)
7 August 1986Company name changed tyrolese (50) LIMITED\certificate issued on 07/08/86 (3 pages)
7 August 1986Company name changed tyrolese (50) LIMITED\certificate issued on 07/08/86 (3 pages)
11 February 1986Incorporation (19 pages)
11 February 1986Incorporation (19 pages)