Knaresborough
N. Yorks
HG5 9JR
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 March 1997(7 years, 4 months after company formation) |
Appointment Duration | 27 years, 1 month |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Director Name | Brian Edward Crowther |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 1995) |
Role | Executive |
Correspondence Address | 2 Allens Croft Marchington Uttoxeter Staffordshire ST14 8PX |
Director Name | Richard James Smith |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(3 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 07 March 1997) |
Role | Managing Director |
Correspondence Address | 17 Spofforth Hill Wetherby West Yorkshire LS22 6SF |
Director Name | Francois Treves |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 February 1993(3 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 08 March 1997) |
Role | President |
Correspondence Address | 40 Rue Barbet De Jouy Paris 75007 France |
Director Name | Bernard Treves |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 February 1993(3 years, 4 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 15 October 2019) |
Role | Chairman Of The Board |
Correspondence Address | 40 Rue Lauriston Paris 75116 Foreign |
Director Name | Michael William Newton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(5 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 September 1996) |
Role | Chief Executive |
Correspondence Address | Court Farm Arlescote Banbury Oxfordshire OX17 1DQ |
Director Name | Guillaume Treves |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 March 1997(7 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 15 October 2019) |
Role | Chief Executive Officer |
Correspondence Address | 10 Rue Vavin Paris 75006 |
Director Name | Armindo Souto Goncalves De Abreu |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 06 May 2014(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Director Name | Malcolm Sydney Scott |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2019(30 years after company formation) |
Appointment Duration | 3 years (resigned 02 November 2022) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1993(3 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 08 March 1997) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Website | www.treves.fr |
---|
Registered Address | 80 Cheapside London EC2V 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £38,714,263 |
Gross Profit | £8,705,330 |
Net Worth | £6,161,601 |
Cash | £2,162,885 |
Current Liabilities | £5,261,271 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
25 April 2013 | Delivered on: 2 May 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
9 August 2001 | Delivered on: 10 August 2001 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed charge on purchase debts which fail to vest and other debts and floating charge on banked proceeds of other debts Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement for the purchase of debts and their related rights or otherwise. Particulars: Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debtsby way of fixed equitable charge any debt together with its related rights and all indebtedness owing or becoming due to the company on any account or in any way whatsoever other than the purchased debts..by way of floating charge all of the moneys which the company may receive in respect of the other debts. Outstanding |
9 July 1999 | Delivered on: 27 July 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being the f/h property k/a farnham road knaresborough north yorkshire and the proceeds of sale thereof. Outstanding |
26 February 2024 | Confirmation statement made on 25 February 2024 with no updates (3 pages) |
---|---|
18 December 2023 | Full accounts made up to 31 December 2022 (38 pages) |
7 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
8 December 2022 | Resolutions
|
28 November 2022 | Termination of appointment of Malcolm Sydney Scott as a director on 2 November 2022 (1 page) |
28 November 2022 | Appointment of Mr Christophe Benoit Noe as a director on 2 November 2022 (2 pages) |
16 September 2022 | Full accounts made up to 31 December 2021 (38 pages) |
3 May 2022 | Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to 80 Cheapside London EC2V 6EE on 3 May 2022 (1 page) |
25 February 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
14 October 2021 | Full accounts made up to 31 December 2020 (37 pages) |
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
10 December 2020 | Full accounts made up to 31 December 2019 (36 pages) |
26 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
3 January 2020 | Resolutions
|
23 October 2019 | Appointment of Malcolm Sydney Scott as a director on 15 October 2019 (2 pages) |
23 October 2019 | Termination of appointment of Bernard Treves as a director on 15 October 2019 (1 page) |
23 October 2019 | Termination of appointment of Guillaume Treves as a director on 15 October 2019 (1 page) |
4 July 2019 | Full accounts made up to 31 December 2018 (33 pages) |
4 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
31 May 2018 | Full accounts made up to 31 December 2017 (31 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (30 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (30 pages) |
6 March 2017 | Termination of appointment of Armindo Souto Goncalves De Abreu as a director on 1 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Armindo Souto Goncalves De Abreu as a director on 1 March 2017 (1 page) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
6 December 2016 | Resolutions
|
6 December 2016 | Resolutions
|
17 June 2016 | Full accounts made up to 31 December 2015 (29 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (29 pages) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
3 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
17 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
17 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
29 May 2014 | Appointment of Armindo Souto Goncalves De Abreu as a director (3 pages) |
29 May 2014 | Appointment of Armindo Souto Goncalves De Abreu as a director (3 pages) |
16 May 2014 | Resolutions
|
16 May 2014 | Statement of company's objects (2 pages) |
16 May 2014 | Statement of company's objects (2 pages) |
16 May 2014 | Resolutions
|
16 May 2014 | Change of share class name or designation (2 pages) |
16 May 2014 | Change of share class name or designation (2 pages) |
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
9 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 May 2013 | Registration of charge 024340990003
|
2 May 2013 | Registration of charge 024340990003
|
28 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (26 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (26 pages) |
27 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
25 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
18 March 2008 | Return made up to 25/02/08; no change of members (7 pages) |
18 March 2008 | Return made up to 25/02/08; no change of members (7 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: 12 great james street london WC1N 3DR (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: 12 great james street london WC1N 3DR (1 page) |
3 April 2007 | Return made up to 25/02/07; full list of members (7 pages) |
3 April 2007 | Return made up to 25/02/07; full list of members (7 pages) |
26 September 2006 | Full accounts made up to 31 December 2005 (20 pages) |
26 September 2006 | Full accounts made up to 31 December 2005 (20 pages) |
16 March 2006 | Return made up to 25/02/06; full list of members
|
16 March 2006 | Return made up to 25/02/06; full list of members
|
7 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
7 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
25 February 2005 | Return made up to 25/02/05; full list of members (7 pages) |
25 February 2005 | Return made up to 25/02/05; full list of members (7 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
17 February 2004 | Return made up to 25/02/04; full list of members (7 pages) |
17 February 2004 | Return made up to 25/02/04; full list of members (7 pages) |
16 August 2003 | Full accounts made up to 31 December 2002 (19 pages) |
16 August 2003 | Full accounts made up to 31 December 2002 (19 pages) |
7 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
26 April 2002 | Return made up to 25/02/02; full list of members (6 pages) |
26 April 2002 | Return made up to 25/02/02; full list of members (6 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (22 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (22 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
1 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
6 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
6 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
27 July 1999 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | Particulars of mortgage/charge (3 pages) |
5 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
5 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
16 March 1999 | Return made up to 25/02/99; full list of members (6 pages) |
16 March 1999 | Return made up to 25/02/99; full list of members (6 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 March 1998 | Company name changed tredun LIMITED\certificate issued on 08/03/98 (2 pages) |
9 March 1998 | Company name changed tredun LIMITED\certificate issued on 08/03/98 (2 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
22 October 1997 | Secretary resigned (1 page) |
11 July 1997 | Return made up to 25/02/97; full list of members (6 pages) |
11 July 1997 | Return made up to 25/02/97; full list of members (6 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | New secretary appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
4 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
4 October 1996 | Director resigned (1 page) |
11 March 1996 | Return made up to 25/02/96; full list of members (7 pages) |
11 March 1996 | Return made up to 25/02/96; full list of members (7 pages) |
8 November 1995 | Director resigned (4 pages) |
8 November 1995 | New director appointed (4 pages) |
8 November 1995 | Director resigned (4 pages) |
8 November 1995 | New director appointed (4 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
5 April 1995 | Return made up to 25/02/95; full list of members (16 pages) |
5 April 1995 | Return made up to 25/02/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
13 October 1994 | Full accounts made up to 31 December 1993 (14 pages) |
13 October 1994 | Full accounts made up to 31 December 1993 (14 pages) |
1 March 1994 | Return made up to 25/02/94; full list of members (8 pages) |
1 March 1994 | Return made up to 25/02/94; full list of members (8 pages) |
3 November 1993 | Full accounts made up to 31 December 1992 (17 pages) |
3 November 1993 | Full accounts made up to 31 December 1992 (17 pages) |
9 March 1993 | Return made up to 25/02/93; full list of members (8 pages) |
9 March 1993 | Return made up to 25/02/93; full list of members (8 pages) |
6 August 1992 | Full accounts made up to 31 December 1991 (10 pages) |
6 August 1992 | Full accounts made up to 31 December 1991 (10 pages) |
19 March 1992 | Return made up to 25/02/92; full list of members (8 pages) |
19 March 1992 | Return made up to 25/02/92; full list of members (8 pages) |
14 February 1992 | Return made up to 19/10/91; full list of members (8 pages) |
14 February 1992 | Return made up to 19/10/91; full list of members (8 pages) |
6 November 1991 | Full accounts made up to 31 December 1990 (10 pages) |
6 November 1991 | Full accounts made up to 31 December 1990 (10 pages) |
5 June 1990 | Ad 18/04/90--------- £ si 375000@1=375000 £ ic 37501/412501 (2 pages) |
5 June 1990 | Ad 18/04/90--------- £ si 375000@1=375000 £ ic 37501/412501 (2 pages) |
16 February 1990 | Memorandum and Articles of Association (19 pages) |
16 February 1990 | Memorandum and Articles of Association (19 pages) |
8 January 1990 | Ad 20/12/89--------- £ si 37499@1=37499 £ ic 2/37501 (2 pages) |
8 January 1990 | Ad 20/12/89--------- £ si 37499@1=37499 £ ic 2/37501 (2 pages) |
8 January 1990 | £ nc 100/450000 20/12/89 (1 page) |
8 January 1990 | Accounting reference date notified as 31/12 (1 page) |
8 January 1990 | Resolutions
|
8 January 1990 | Registered office changed on 08/01/90 from: 5TH floor cloth hall court infirmary street leeds LS1 2JB (1 page) |
8 January 1990 | Resolutions
|
8 January 1990 | Accounting reference date notified as 31/12 (1 page) |
8 January 1990 | Registered office changed on 08/01/90 from: 5TH floor cloth hall court infirmary street leeds LS1 2JB (1 page) |
8 January 1990 | £ nc 100/450000 20/12/89 (1 page) |
5 December 1989 | Company name changed\certificate issued on 05/12/89 (2 pages) |
5 December 1989 | Company name changed\certificate issued on 05/12/89 (2 pages) |
14 November 1989 | Registered office changed on 14/11/89 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
14 November 1989 | Registered office changed on 14/11/89 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
19 October 1989 | Incorporation (15 pages) |
19 October 1989 | Incorporation (15 pages) |