Lebourg
Lombreuil
45700
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2002(14 years, 10 months after company formation) |
Appointment Duration | 20 years, 3 months (closed 03 January 2023) |
Correspondence Address | Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ |
Director Name | Mr Jacques Blanc |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 June 1992(4 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 30 November 2012) |
Role | Executive |
Country of Residence | France |
Correspondence Address | Cna House 77 Gracechurch Street London EC3V 0AS |
Director Name | Mr Jean-Baptiste Blanc |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 June 1992(4 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 30 November 2012) |
Role | Executive |
Country of Residence | France |
Correspondence Address | Cna House 77 Gracechurch Street London EC3V 0AS |
Secretary Name | Margaret May Ellam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 2002) |
Role | Manager |
Correspondence Address | 66 Windsor Road Kew Richmond Surrey TW9 2EL |
Secretary Name | Secorp Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1992(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 August 1996) |
Correspondence Address | PO Box 556, Hunkins Waterfront Plaza, Main Street Charlestown Nevis West Indies |
Website | nouvellesimages.com |
---|
Registered Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
39.5k at £1 | Sagashka Investissements Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,769 |
Net Worth | -£1,193,954 |
Cash | £35,725 |
Current Liabilities | £1,237,123 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 January 1998 | Delivered on: 21 January 1998 Persons entitled: Thomas Robert Brent Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The company charges its interest in the deposit account at lloyds bank PLC acc no/ 309380 and all money from time to time. Outstanding |
---|---|
3 October 1994 | Delivered on: 7 October 1994 Persons entitled: Thomas Robert Brent Classification: Rent deposit deed Secured details: £4000 due from the company to the chargee. Particulars: The interest of the company in a deposit account in the name of the chargee at lloyds bank PLC at 190 gt.portland st,london W.1. Outstanding |
3 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2022 | Application to strike the company off the register (3 pages) |
5 July 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
29 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
1 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
1 July 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
1 July 2021 | Director's details changed for Olivier Bernard Draeger on 30 June 2021 (2 pages) |
12 March 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
16 September 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
1 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
30 September 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
29 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
4 October 2017 | Withdrawal of a person with significant control statement on 4 October 2017 (2 pages) |
4 October 2017 | Notification of Olivier Bernard Draeger as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Withdrawal of a person with significant control statement on 4 October 2017 (2 pages) |
4 October 2017 | Notification of Olivier Bernard Draeger as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
20 December 2016 | Director's details changed for Olivier Bernard Draeger on 8 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Olivier Bernard Draeger on 8 December 2016 (2 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (12 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (12 pages) |
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
17 March 2015 | Full accounts made up to 31 March 2014 (13 pages) |
17 March 2015 | Full accounts made up to 31 March 2014 (13 pages) |
17 December 2014 | Registered office address changed from C/O Browne Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from C/O Browne Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page) |
8 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
8 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
28 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
16 April 2014 | Full accounts made up to 31 March 2013 (12 pages) |
16 April 2014 | Full accounts made up to 31 March 2013 (12 pages) |
2 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
2 July 2013 | Director's details changed for Olivier Bernard Draeger on 17 June 2013 (2 pages) |
2 July 2013 | Director's details changed for Olivier Bernard Draeger on 17 June 2013 (2 pages) |
2 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
26 February 2013 | Full accounts made up to 31 March 2012 (13 pages) |
26 February 2013 | Full accounts made up to 31 March 2012 (13 pages) |
21 February 2013 | Termination of appointment of Jacques Blanc as a director (2 pages) |
21 February 2013 | Termination of appointment of Jacques Blanc as a director (2 pages) |
9 January 2013 | Appointment of Olivier Bernard Draeger as a director (3 pages) |
9 January 2013 | Appointment of Olivier Bernard Draeger as a director (3 pages) |
17 December 2012 | Termination of appointment of Jean-Baptiste Blanc as a director (1 page) |
17 December 2012 | Termination of appointment of Jean-Baptiste Blanc as a director (1 page) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
25 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
13 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
23 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
23 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
19 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Registered office address changed from C/O C/O Browner Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 15 July 2010 (1 page) |
15 July 2010 | Registered office address changed from C/O C/O Browner Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 15 July 2010 (1 page) |
14 July 2010 | Secretary's details changed for Castlegate Secretaries Limited on 17 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Jacques Blanc on 17 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Jacques Blanc on 17 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Jean-Baptiste Blanc on 17 June 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Castlegate Secretaries Limited on 17 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Jean-Baptiste Blanc on 17 June 2010 (2 pages) |
16 September 2009 | Full accounts made up to 31 March 2009 (17 pages) |
16 September 2009 | Full accounts made up to 31 March 2009 (17 pages) |
22 July 2009 | Return made up to 17/06/09; full list of members (5 pages) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Return made up to 17/06/09; full list of members (5 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN (1 page) |
6 August 2008 | Return made up to 17/06/08; no change of members (4 pages) |
6 August 2008 | Return made up to 17/06/08; no change of members (4 pages) |
5 June 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 222 tower bridge road london SE1 2UP (1 page) |
5 June 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 222 tower bridge road london SE1 2UP (1 page) |
4 March 2008 | Full accounts made up to 30 September 2007 (16 pages) |
4 March 2008 | Full accounts made up to 30 September 2007 (16 pages) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Return made up to 17/06/07; full list of members (5 pages) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Return made up to 17/06/07; full list of members (5 pages) |
15 January 2007 | Full accounts made up to 30 September 2006 (14 pages) |
15 January 2007 | Full accounts made up to 30 September 2006 (14 pages) |
21 July 2006 | Return made up to 17/06/06; no change of members (4 pages) |
21 July 2006 | Return made up to 17/06/06; no change of members (4 pages) |
3 March 2006 | Full accounts made up to 30 September 2005 (12 pages) |
3 March 2006 | Full accounts made up to 30 September 2005 (12 pages) |
8 July 2005 | Return made up to 17/06/05; full list of members (5 pages) |
8 July 2005 | Return made up to 17/06/05; full list of members (5 pages) |
20 April 2005 | Full accounts made up to 30 September 2004 (12 pages) |
20 April 2005 | Full accounts made up to 30 September 2004 (12 pages) |
28 June 2004 | Return made up to 17/06/04; no change of members (4 pages) |
28 June 2004 | Director's particulars changed (1 page) |
28 June 2004 | Director's particulars changed (1 page) |
28 June 2004 | Return made up to 17/06/04; no change of members (4 pages) |
1 June 2004 | Full accounts made up to 30 September 2003 (11 pages) |
1 June 2004 | Full accounts made up to 30 September 2003 (11 pages) |
30 June 2003 | Return made up to 17/06/03; full list of members (6 pages) |
30 June 2003 | Return made up to 17/06/03; full list of members (6 pages) |
9 March 2003 | Full accounts made up to 30 September 2002 (14 pages) |
9 March 2003 | Full accounts made up to 30 September 2002 (14 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Location of register of members (1 page) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Location of register of members (1 page) |
14 November 2002 | New secretary appointed (3 pages) |
14 November 2002 | New secretary appointed (3 pages) |
21 June 2002 | Return made up to 17/06/02; full list of members (7 pages) |
21 June 2002 | Return made up to 17/06/02; full list of members (7 pages) |
22 May 2002 | Full accounts made up to 30 September 2001 (17 pages) |
22 May 2002 | Full accounts made up to 30 September 2001 (17 pages) |
27 June 2001 | Full accounts made up to 30 September 2000 (16 pages) |
27 June 2001 | Full accounts made up to 30 September 2000 (16 pages) |
25 June 2001 | Return made up to 17/06/01; full list of members
|
25 June 2001 | Return made up to 17/06/01; full list of members
|
30 June 2000 | Return made up to 17/06/00; full list of members (6 pages) |
30 June 2000 | Return made up to 17/06/00; full list of members (6 pages) |
23 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
23 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
11 June 1999 | Return made up to 17/06/99; full list of members (6 pages) |
11 June 1999 | Full accounts made up to 30 September 1998 (16 pages) |
11 June 1999 | Return made up to 17/06/99; full list of members (6 pages) |
11 June 1999 | Full accounts made up to 30 September 1998 (16 pages) |
1 July 1998 | Full accounts made up to 30 September 1997 (16 pages) |
1 July 1998 | Full accounts made up to 30 September 1997 (16 pages) |
12 June 1998 | Return made up to 17/06/98; full list of members (6 pages) |
12 June 1998 | Return made up to 17/06/98; full list of members (6 pages) |
21 January 1998 | Particulars of mortgage/charge (3 pages) |
21 January 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1997 | Return made up to 17/06/97; full list of members
|
16 June 1997 | Return made up to 17/06/97; full list of members
|
27 March 1997 | Full accounts made up to 30 September 1996 (18 pages) |
27 March 1997 | Full accounts made up to 30 September 1996 (18 pages) |
26 October 1996 | New secretary appointed (2 pages) |
26 October 1996 | New secretary appointed (2 pages) |
22 June 1996 | Return made up to 17/06/96; full list of members (6 pages) |
22 June 1996 | Return made up to 17/06/96; full list of members (6 pages) |
18 March 1996 | Full accounts made up to 30 September 1995 (20 pages) |
18 March 1996 | Full accounts made up to 30 September 1995 (20 pages) |
23 June 1995 | Return made up to 17/06/95; no change of members
|
23 June 1995 | Return made up to 17/06/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
24 February 1989 | Memorandum and Articles of Association (11 pages) |
24 February 1989 | Memorandum and Articles of Association (11 pages) |
11 February 1988 | Wd 15/01/88 ad 26/11/87--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 February 1988 | Wd 15/01/88 ad 26/11/87--------- £ si 98@1=98 £ ic 2/100 (2 pages) |