Connaught Street
London
W21 2AJ
Secretary Name | Mr Joseph Alphonse Jacquesson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Court Connaught Street London W2 2AJ |
Director Name | Mr Joseph Alphonse Jacquesson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 1994(8 years after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Court Connaught Street London W2 2AJ |
Director Name | Francoise Jacquesson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 December 1994) |
Role | Company Director |
Correspondence Address | 37 Stanley Hill Avenue Amersham Buckinghamshire HP7 9BB |
Director Name | Maurice Alphonse Jacquesson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 August 2000) |
Role | Company Director |
Correspondence Address | 12 Munro Drive Houghton Johannesburg South Africa |
Director Name | Shaheeda Jacquesson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 August 2000) |
Role | Company Director |
Correspondence Address | 12 Munro Drive Houghton Johannesburg South Africa |
Director Name | Miss Michele Jacquesson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 years, 3 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 30 June 2020) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 6 Connaught Court London W2 2AJ |
Registered Address | Connaught Court 2 Connaught Street London W2 2AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
400k at £1 | Europa Global Network Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,786 |
Current Liabilities | £164,382 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
10 November 1998 | Delivered on: 28 November 1998 Persons entitled: Joseph Jacquesson Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of floating security the undertaking of the company and all its other property stock assets and rights whatsoever and wheresoever present and/or future (including its uncalled capital for the time being). Outstanding |
---|---|
1 October 1990 | Delivered on: 20 October 1990 Persons entitled: Carroll Industries Leasing Limited Classification: Licence to assign Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 8/7/88. Particulars: £500.00 as a rental deposit as an accretion to the rental deposit of £2,000 all ready held by the landlord. Outstanding |
12 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
4 September 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 November 2022 | Registered office address changed from 14 Angus Close Chessington KT9 2BP England to Connaught Court 2 Connaught Street London W2 2AJ on 17 November 2022 (1 page) |
4 November 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 October 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
9 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 August 2020 | Notification of Joseph Alphonse Jacquesson as a person with significant control on 25 August 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 25 August 2020 with updates (4 pages) |
14 July 2020 | Termination of appointment of Michele Jacquesson as a director on 30 June 2020 (1 page) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 September 2019 | Registered office address changed from C/O M E Ball & Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD to 14 Angus Close Chessington KT9 2BP on 4 September 2019 (1 page) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
2 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
16 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
5 January 2010 | Director's details changed for Mrs Michele Jacquesson on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mrs Michele Jacquesson on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mrs Michele Jacquesson on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
6 June 2008 | Return made up to 31/12/07; full list of members (4 pages) |
6 June 2008 | Return made up to 31/12/07; full list of members (4 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
12 October 2006 | Return made up to 31/12/05; full list of members (2 pages) |
12 October 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 April 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
6 April 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: york court alt grove st georges road wimbledon london SW19 4DZ (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: york court alt grove st georges road wimbledon london SW19 4DZ (1 page) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 October 2004 | Ad 06/09/04--------- £ si 300000@1=300000 £ ic 100000/400000 (2 pages) |
4 October 2004 | Ad 06/09/04--------- £ si 300000@1=300000 £ ic 100000/400000 (2 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
14 March 2002 | Return made up to 31/12/01; full list of members
|
14 March 2002 | Return made up to 31/12/01; full list of members
|
18 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
18 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
8 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
10 March 2000 | Resolutions
|
10 March 2000 | £ nc 50000/450000 18/02/00 (1 page) |
10 March 2000 | £ nc 50000/450000 18/02/00 (1 page) |
10 March 2000 | Resolutions
|
14 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members
|
14 January 2000 | Return made up to 31/12/99; full list of members
|
14 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
22 December 1998 | Return made up to 31/12/98; no change of members (6 pages) |
22 December 1998 | Return made up to 31/12/98; no change of members (6 pages) |
28 November 1998 | Particulars of mortgage/charge (5 pages) |
28 November 1998 | Particulars of mortgage/charge (5 pages) |
6 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
6 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
25 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
25 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
4 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
4 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |