Paris
75007
France
Director Name | Mr Vincent Thierry Bastien Frey |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 25 March 2011(22 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 107 Design Centre East Chelsea Harbour London SW10 0XF |
Secretary Name | Miss Amandine Dufour |
---|---|
Status | Current |
Appointed | 28 November 2013(25 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 107 Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Georges Antoine Emile Frey |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 1991(2 years, 5 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 25 March 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 15 Residence Beausoleil 92210 St Cloud Foreign |
Director Name | Didier Silice |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 1991(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 October 1998) |
Role | Export Director |
Correspondence Address | 40 Rue Pierre Brossolette 44 370 Sucy En Brie France Foreign |
Secretary Name | Didier Silice |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 31 March 1991(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 October 1998) |
Role | Export Director |
Correspondence Address | 40 Rue Pierre Brossolette 44 370 Sucy En Brie France Foreign |
Secretary Name | Isabelle Marie Beresford Peyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(4 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 28 November 2013) |
Role | Secretary |
Correspondence Address | 7 Redburn Street London SW3 4DA |
Website | www.pierrefrey.com |
---|
Registered Address | 107 Design Centre East Chelsea Harbour London SW10 0XF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £3,322,720 |
Gross Profit | £1,071,698 |
Net Worth | -£165,113 |
Cash | £125,428 |
Current Liabilities | £515,066 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
5 March 1993 | Delivered on: 12 March 1993 Persons entitled: Miss S.M. Moret Classification: Legal charge Secured details: £30,000 & all other monies due from the company to the chargee. Particulars: L/H premises k/a ground floor & basement 251 fulham road london. Outstanding |
---|
7 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
---|---|
29 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
13 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
13 May 2019 | Registered office address changed from 107 Chambers North Chelsea Harbour Design Centre London SW10 0XF to 107 Design Centre East Chelsea Harbour London SW10 0XF on 13 May 2019 (1 page) |
24 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 June 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
7 June 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
24 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Director's details changed for Patrick Jean Philippe Frey on 30 April 2014 (2 pages) |
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Director's details changed for Patrick Jean Philippe Frey on 30 April 2014 (2 pages) |
22 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
22 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Termination of appointment of Isabelle Beresford Peyman as a secretary (1 page) |
28 April 2014 | Appointment of Miss Amandine Dufour as a secretary (2 pages) |
28 April 2014 | Termination of appointment of Isabelle Beresford Peyman as a secretary (1 page) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Appointment of Miss Amandine Dufour as a secretary (2 pages) |
9 April 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
9 April 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
17 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
11 April 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
18 April 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
12 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Registered office address changed from 253 Fulham Road London SW3 6HY on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from 253 Fulham Road London SW3 6HY on 14 April 2011 (1 page) |
7 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
7 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
28 March 2011 | Appointment of Mr Vincent Thierry Bastien Frey as a director (2 pages) |
28 March 2011 | Termination of appointment of Georges Frey as a director (1 page) |
28 March 2011 | Termination of appointment of Georges Frey as a director (1 page) |
28 March 2011 | Appointment of Mr Vincent Thierry Bastien Frey as a director (2 pages) |
24 May 2010 | Director's details changed for Georges Antoine Emile Frey on 31 March 2010 (2 pages) |
24 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Georges Antoine Emile Frey on 31 March 2010 (2 pages) |
24 May 2010 | Director's details changed for Patrick Jean Philippe Frey on 31 March 2010 (2 pages) |
24 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Patrick Jean Philippe Frey on 31 March 2010 (2 pages) |
9 April 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
9 April 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
29 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
29 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
21 May 2009 | Return made up to 31/03/08; full list of members (4 pages) |
21 May 2009 | Return made up to 31/03/08; full list of members (4 pages) |
2 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
2 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
11 April 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
11 April 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
30 April 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
30 April 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
28 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
28 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
31 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
31 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
10 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
10 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
14 April 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
14 April 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
17 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
17 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
4 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
4 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
27 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
17 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
17 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
22 March 2002 | Return made up to 31/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 31/03/02; full list of members (6 pages) |
26 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
26 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
2 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
17 April 2000 | Return made up to 31/03/00; full list of members
|
17 April 2000 | Return made up to 31/03/00; full list of members
|
6 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
6 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
23 April 1999 | Return made up to 31/03/99; full list of members
|
23 April 1999 | Return made up to 31/03/99; full list of members
|
16 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
16 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
17 February 1999 | Secretary resigned (1 page) |
17 February 1999 | Secretary resigned (1 page) |
16 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
16 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
15 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
15 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
7 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
7 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
27 March 1997 | Return made up to 31/03/97; full list of members (6 pages) |
27 March 1997 | Return made up to 31/03/97; full list of members (6 pages) |
14 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
14 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
18 March 1996 | Full accounts made up to 31 December 1995 (8 pages) |
18 March 1996 | Full accounts made up to 31 December 1995 (8 pages) |
3 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
3 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
30 March 1995 | Return made up to 31/03/95; full list of members
|
30 March 1995 | Return made up to 31/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
25 October 1988 | Incorporation (15 pages) |
25 October 1988 | Incorporation (15 pages) |