Chateaufort
78117
Director Name | Ms Isabelle Catherine Michele Pasik |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2020(32 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Domaine De La Geneste Chemin De La Geneste Chateaufort Yvelines / Ile De France 78117 |
Director Name | Lorka (Corporation) |
---|---|
Status | Current |
Appointed | 16 September 2020(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | 12 Rue Vivienne Paris 75002 |
Director Name | Michel Andre Bregal |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 17 October 2011) |
Role | Engineer |
Correspondence Address | Domaine De La Geneste Chateaufort 78117 France Foreign |
Secretary Name | Claude Charlotte Bregal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 March 1998) |
Role | Company Director |
Correspondence Address | Domaine De La Geneste Chateaufort 78117 France Foreign |
Secretary Name | Lore Lise Ducasse |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 02 March 1998(10 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 17 October 2011) |
Role | Bank Executive |
Correspondence Address | Domaine De La Geneste Chateaufort 78117 France Foreign |
Director Name | Mr Christophe Michel Pasik |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 October 2011(24 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 March 2020) |
Role | CEO |
Country of Residence | France |
Correspondence Address | 9 Avenue Bosquet Paris 75007 |
Registered Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £60,481 |
Net Worth | -£77,818 |
Cash | £2,674 |
Current Liabilities | £622,410 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
16 January 2012 | Delivered on: 3 February 2012 Persons entitled: Axa Banque Classification: Legal instrument including a mortgage charge Secured details: Euro 3,000,000 and all other monies due or to become due from lorka to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: An estate comprised of a park and its river an equestrian park and woods next to the port royal state-owned forest, the boundaries are defined by paths see image for full details. Outstanding |
---|
13 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
---|---|
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
21 September 2020 | Appointment of Lorka as a director on 16 September 2020 (2 pages) |
21 April 2020 | Cessation of Christophe Michel Pasik as a person with significant control on 25 March 2020 (1 page) |
21 April 2020 | Appointment of Ms Isabelle Catherine Michele Pasik as a director on 25 March 2020 (2 pages) |
21 April 2020 | Termination of appointment of Christophe Michel Pasik as a director on 25 March 2020 (1 page) |
21 April 2020 | Notification of Isabelle Catherine Michele Pasik as a person with significant control on 25 March 2020 (2 pages) |
13 January 2020 | Secretary's details changed for Isabelle Pasik on 13 January 2020 (1 page) |
9 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
15 January 2019 | Change of details for Mr Christophe Michel Pasik as a person with significant control on 31 December 2017 (2 pages) |
11 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
11 January 2019 | Director's details changed for Mr Christophe Michel Pasik on 31 December 2017 (2 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
10 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
9 October 2017 | Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
12 August 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
12 August 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
11 February 2016 | Full accounts made up to 31 December 2014 (8 pages) |
11 February 2016 | Full accounts made up to 31 December 2014 (8 pages) |
26 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
31 January 2014 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 31 January 2014 (1 page) |
2 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
14 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Director's details changed for Christophe Michel Pasik on 30 December 2011 (2 pages) |
13 January 2012 | Director's details changed for Christophe Michel Pasik on 30 December 2011 (2 pages) |
13 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Appointment of Christophe Michel Pasik as a director (3 pages) |
24 October 2011 | Termination of appointment of Michel Bregal as a director (2 pages) |
24 October 2011 | Termination of appointment of Lore Ducasse as a secretary (2 pages) |
24 October 2011 | Appointment of Isabelle Pasik as a secretary (3 pages) |
24 October 2011 | Appointment of Isabelle Pasik as a secretary (3 pages) |
24 October 2011 | Termination of appointment of Michel Bregal as a director (2 pages) |
24 October 2011 | Termination of appointment of Lore Ducasse as a secretary (2 pages) |
24 October 2011 | Appointment of Christophe Michel Pasik as a director (3 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
30 December 2010 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
15 June 2010 | Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page) |
5 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
12 December 2009 | Annual return made up to 30 December 2008 with a full list of shareholders (6 pages) |
12 December 2009 | Annual return made up to 30 December 2008 with a full list of shareholders (6 pages) |
6 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
6 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
5 January 2009 | Return made up to 30/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 30/12/08; full list of members (3 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from 4 more london riverside london SE1 2AU (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 4 more london riverside london SE1 2AU (1 page) |
18 February 2008 | Location of register of members (1 page) |
18 February 2008 | Location of register of members (1 page) |
18 February 2008 | Return made up to 30/12/07; full list of members (5 pages) |
18 February 2008 | Return made up to 30/12/07; full list of members (5 pages) |
25 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
25 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: 190 strand london WC2R 1JN (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 190 strand london WC2R 1JN (1 page) |
27 January 2007 | Return made up to 30/12/06; full list of members (5 pages) |
27 January 2007 | Return made up to 30/12/06; full list of members (5 pages) |
16 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
16 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
18 January 2006 | Return made up to 30/12/05; full list of members (5 pages) |
18 January 2006 | Return made up to 30/12/05; full list of members (5 pages) |
25 February 2005 | Return made up to 30/12/04; full list of members (5 pages) |
25 February 2005 | Return made up to 30/12/04; full list of members (5 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
18 February 2004 | Return made up to 30/12/03; full list of members (5 pages) |
18 February 2004 | Return made up to 30/12/03; full list of members (5 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
5 February 2003 | Return made up to 30/12/02; full list of members (5 pages) |
5 February 2003 | Return made up to 30/12/02; full list of members (5 pages) |
4 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
4 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
11 January 2002 | Return made up to 30/12/01; full list of members (5 pages) |
11 January 2002 | Return made up to 30/12/01; full list of members (5 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
22 January 2001 | Return made up to 30/12/00; full list of members (5 pages) |
22 January 2001 | Return made up to 30/12/00; full list of members (5 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
10 January 2000 | Return made up to 30/12/99; full list of members (5 pages) |
10 January 2000 | Return made up to 30/12/99; full list of members (5 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
15 February 1999 | Return made up to 30/12/98; full list of members (5 pages) |
15 February 1999 | Return made up to 30/12/98; full list of members (5 pages) |
7 December 1998 | Full accounts made up to 31 December 1997 (11 pages) |
7 December 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 April 1998 | Secretary resigned (1 page) |
23 April 1998 | Secretary resigned (1 page) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | New secretary appointed (2 pages) |
23 January 1998 | Return made up to 30/12/97; full list of members (5 pages) |
23 January 1998 | Return made up to 30/12/97; full list of members (5 pages) |
10 December 1997 | Full accounts made up to 31 December 1996 (11 pages) |
10 December 1997 | Full accounts made up to 31 December 1996 (11 pages) |
14 January 1997 | Return made up to 30/12/96; full list of members (5 pages) |
14 January 1997 | Return made up to 30/12/96; full list of members (5 pages) |
17 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
17 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
15 January 1996 | Return made up to 30/12/95; full list of members (5 pages) |
15 January 1996 | Return made up to 30/12/95; full list of members (5 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
13 April 1995 | Return made up to 30/12/94; full list of members (10 pages) |
13 April 1995 | Return made up to 30/12/94; full list of members (10 pages) |
4 May 1994 | Return made up to 30/12/93; full list of members (5 pages) |
4 May 1994 | Return made up to 30/12/93; full list of members (5 pages) |
6 August 1990 | Memorandum and Articles of Association (5 pages) |
6 August 1990 | Memorandum and Articles of Association (5 pages) |
6 August 1990 | Resolutions
|
6 August 1990 | Resolutions
|
20 May 1987 | Incorporation (13 pages) |
20 May 1987 | Incorporation (13 pages) |