Company NameLa Financiere Pierre 1Er De Serbie Limited
DirectorJean De Menton
Company StatusActive
Company Number02119160
CategoryPrivate Limited Company
Incorporation Date2 April 1987(37 years, 1 month ago)
Previous NamesEnfranchise Twenty-Six Limited and La Financiere Pierre Ler De Serbie Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJean De Menton
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityFrench
StatusCurrent
Appointed02 April 1992(5 years after company formation)
Appointment Duration32 years, 1 month
RoleFinancial Adviser
Correspondence Address20 Parc De Montretout
St Cloud
Paris 92210
Foreign
Director NamePatrick De Garidel-Thoron
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed02 April 1992(5 years after company formation)
Appointment Duration25 years, 3 months (resigned 10 July 2017)
RolePresident De Societe
Correspondence Address6 Avenue Elisee-Reclus
Paris 75007
Foreign
Secretary NameNikolaus Schroter
NationalityBritish
StatusResigned
Appointed02 April 1992(5 years after company formation)
Appointment Duration12 years, 4 months (resigned 10 August 2004)
RoleCompany Director
Correspondence Address13 Rue Beautreillis
Paris 75004
Foreign
Secretary NameDavid Ange Paul Mounier
NationalityBritish
StatusResigned
Appointed10 August 2004(17 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 10 July 2017)
RoleCompany Director
Correspondence Address29 Rue De Montreuil
Versailles
78000
France

Location

Registered AddressSuite 5 39-41 Chase Side
London
N14 5BP
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

168k at £1Jean De Menton
100.00%
Ordinary
1 at £1Patrick De Garidel-thoron
0.00%
Ordinary

Financials

Year2014
Turnover£66,695
Gross Profit£66,695
Net Worth£37,163
Cash£2,351
Current Liabilities£229

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 April 2024 (3 weeks, 5 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

30 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 May 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
17 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
28 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
19 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 June 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
10 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
4 April 2018Registered office address changed from 125 Wood Street London EC2V 7AW United Kingdom to Suite 5 39-41 Chase Side London N14 5BP on 4 April 2018 (1 page)
31 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 July 2017Termination of appointment of David Ange Paul Mounier as a secretary on 10 July 2017 (1 page)
10 July 2017Termination of appointment of Patrick De Garidel-Thoron as a director on 10 July 2017 (1 page)
10 July 2017Termination of appointment of David Ange Paul Mounier as a secretary on 10 July 2017 (1 page)
10 July 2017Termination of appointment of Patrick De Garidel-Thoron as a director on 10 July 2017 (1 page)
27 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
23 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
23 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 168,002
(5 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 168,002
(5 pages)
9 November 2015Total exemption full accounts made up to 31 December 2014 (19 pages)
9 November 2015Total exemption full accounts made up to 31 December 2014 (19 pages)
21 August 2015Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 21 August 2015 (1 page)
21 August 2015Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 21 August 2015 (1 page)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 168,002
(5 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 168,002
(5 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 168,002
(5 pages)
23 April 2015Amended total exemption full accounts made up to 31 December 2013 (5 pages)
23 April 2015Amended total exemption full accounts made up to 31 December 2013 (5 pages)
5 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 168,002
(5 pages)
19 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 168,002
(5 pages)
19 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 168,002
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
18 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
19 March 2012Amended accounts made up to 31 December 2010 (5 pages)
19 March 2012Amended accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
28 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
27 April 2009Return made up to 02/04/09; full list of members (4 pages)
27 April 2009Return made up to 02/04/09; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 May 2008Return made up to 02/04/08; full list of members (4 pages)
30 May 2008Return made up to 02/04/08; full list of members (4 pages)
29 May 2008Location of register of members (1 page)
29 May 2008Location of register of members (1 page)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 September 2007Registered office changed on 11/09/07 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
11 September 2007Registered office changed on 11/09/07 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
13 April 2007Return made up to 02/04/07; full list of members (2 pages)
13 April 2007Return made up to 02/04/07; full list of members (2 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
25 April 2006Return made up to 02/04/06; full list of members (2 pages)
25 April 2006Return made up to 02/04/06; full list of members (2 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
14 June 2005Return made up to 02/04/05; full list of members (7 pages)
14 June 2005Return made up to 02/04/05; full list of members (7 pages)
17 December 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
17 December 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004New secretary appointed (2 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004New secretary appointed (2 pages)
17 May 2004Return made up to 02/04/04; full list of members (8 pages)
17 May 2004Return made up to 02/04/04; full list of members (8 pages)
30 September 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
30 September 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
8 May 2003Return made up to 02/04/03; full list of members (7 pages)
8 May 2003Return made up to 02/04/03; full list of members (7 pages)
11 October 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
11 October 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
26 April 2002Return made up to 02/04/02; full list of members (6 pages)
26 April 2002Return made up to 02/04/02; full list of members (6 pages)
28 September 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
28 September 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
7 July 2001Return made up to 02/04/01; full list of members (6 pages)
7 July 2001Return made up to 02/04/01; full list of members (6 pages)
9 March 2001Accounts for a small company made up to 31 December 1999 (2 pages)
9 March 2001Accounts for a small company made up to 31 December 1999 (2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 May 2000Return made up to 02/04/00; full list of members (6 pages)
18 May 2000Return made up to 02/04/00; full list of members (6 pages)
15 September 1999Accounts for a small company made up to 31 December 1998 (1 page)
15 September 1999Accounts for a small company made up to 31 December 1998 (1 page)
13 May 1999Return made up to 02/04/99; no change of members (4 pages)
13 May 1999Return made up to 02/04/99; no change of members (4 pages)
27 April 1998Return made up to 02/04/98; no change of members (4 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (2 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (2 pages)
27 April 1998Return made up to 02/04/98; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (1 page)
28 October 1997Accounts for a small company made up to 31 December 1996 (1 page)
24 June 1997Return made up to 02/04/97; full list of members (5 pages)
24 June 1997Return made up to 02/04/97; full list of members (5 pages)
11 October 1996Registered office changed on 11/10/96 from: 2ND floor dashwood house 69 old broad street london EC2M 1PE (1 page)
11 October 1996Registered office changed on 11/10/96 from: 2ND floor dashwood house 69 old broad street london EC2M 1PE (1 page)
8 September 1996Full accounts made up to 31 December 1995 (1 page)
8 September 1996Full accounts made up to 31 December 1995 (1 page)
24 April 1996Return made up to 02/04/96; no change of members (4 pages)
24 April 1996Return made up to 02/04/96; no change of members (4 pages)
29 January 1996Accounts for a small company made up to 31 December 1994 (1 page)
29 January 1996Accounts for a small company made up to 31 December 1994 (1 page)
19 July 1995Registered office changed on 19/07/95 from: royex house aldermanbury square london EC2V 7HD (1 page)
19 July 1995Return made up to 02/04/95; no change of members (4 pages)
19 July 1995Return made up to 02/04/95; no change of members (4 pages)
19 July 1995Registered office changed on 19/07/95 from: royex house aldermanbury square london EC2V 7HD (1 page)
15 March 1988Memorandum and Articles of Association (6 pages)
15 March 1988Memorandum and Articles of Association (6 pages)