London
EC4N 6AF
Director Name | Peter Hart |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(3 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 December 1996) |
Role | Engineer |
Correspondence Address | 5 Avenue Jean-Marie Daniel Benodet 29113 France |
Director Name | Mr Vincent Bollore |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 November 1992(3 years after company formation) |
Appointment Duration | 29 years, 1 month (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 54 Avenue Des Tilleuls Paris 75016 France |
Secretary Name | Andrew Charlier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(3 years after company formation) |
Appointment Duration | 7 years (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 146 Chemin De Ronde Le Vesinet 78110 |
Secretary Name | Oliver Kerhoas |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 December 1999(10 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2001) |
Role | Consultant |
Correspondence Address | 5 Napier House 51 Riding House Street London W1P 7PS |
Secretary Name | Jean Paul Seguret |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 30 September 2001(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 November 2005) |
Role | Partner |
Correspondence Address | 114 Rue Marius Aufan Levallois Perret 92300 France |
Secretary Name | Mr Peter Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(15 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 January 2013) |
Role | Accountants |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 60 Millbank London SW1P 4RW |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Vincent Bollore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,216,690 |
Cash | £50 |
Current Liabilities | £16,390,288 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
1 December 1995 | Delivered on: 22 December 1995 Satisfied on: 3 July 2004 Persons entitled: Mr. Vincent Bollore Classification: First statutory mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 31ST july 1995 and a deed of covenants bearing even date (as the same may from time to time be amended). Particulars: All (64/64) sixty four shares in the ship "albacora of tortola" registered under british flag with official number 384956 and in its appurtenances. Fully Satisfied |
---|---|
1 December 1995 | Delivered on: 22 December 1995 Satisfied on: 3 July 2004 Persons entitled: Mr. Vincent Bollore Classification: Deed of covenants and assignment of insuarances Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 31ST july 1995 and a first priority statutory mortgage of even date and/or this deed and the other security documents. Particulars: All the owners rights title and interest present and future in and to the ship. All the owners rights title and interest present and future in and to 1. all moneys and claims from time to time payable to, or for the account of, the owner. See the mortgage charge document for full details. Fully Satisfied |
1 August 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
4 July 2023 | Confirmation statement made on 4 July 2023 with updates (4 pages) |
25 October 2022 | Second filing of a statement of capital following an allotment of shares on 13 September 2022
|
16 September 2022 | Statement of capital following an allotment of shares on 12 September 2022
|
5 September 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with updates (4 pages) |
21 March 2022 | Change of details for Mr Vincent Bollore as a person with significant control on 17 March 2022 (2 pages) |
3 March 2022 | Registered office address changed from C/O Constantin 25 Hosier Lane London EC1A 9LQ to Cannon Place 78 Cannon Street London EC4N 6AF on 3 March 2022 (1 page) |
31 December 2021 | Termination of appointment of Vincent Bollore as a director on 31 December 2021 (1 page) |
31 December 2021 | Appointment of Mr Gregor White as a director on 31 December 2021 (2 pages) |
25 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
12 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
10 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
17 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
6 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
10 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
23 November 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
23 November 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
18 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
17 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
16 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
30 January 2013 | Termination of appointment of Peter Smith as a secretary (1 page) |
30 January 2013 | Termination of appointment of Peter Smith as a secretary (1 page) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
23 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
13 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
12 July 2010 | Director's details changed for Mr Vincent Bollore on 4 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Vincent Bollore on 4 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Mr Vincent Bollore on 4 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
28 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
21 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from c/o constantin 25 hosier lane london EC1A 9LQ (1 page) |
21 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from c/o constantin 25 hosier lane london EC1A 9LQ (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from c/o constantin aldwych house 81 aldwych london WC2B 4HN (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from c/o constantin aldwych house 81 aldwych london WC2B 4HN (1 page) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
30 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
29 July 2008 | Director's change of particulars / vincent bollore / 30/04/2008 (2 pages) |
29 July 2008 | Secretary's change of particulars / peter smith / 06/08/2007 (2 pages) |
29 July 2008 | Secretary's change of particulars / peter smith / 06/08/2007 (2 pages) |
29 July 2008 | Director's change of particulars / vincent bollore / 30/04/2008 (2 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
7 August 2007 | Return made up to 04/07/07; full list of members (6 pages) |
7 August 2007 | Return made up to 04/07/07; full list of members (6 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
26 July 2006 | Return made up to 04/07/06; full list of members (6 pages) |
26 July 2006 | Return made up to 04/07/06; full list of members (6 pages) |
20 January 2006 | Full accounts made up to 31 December 2004 (14 pages) |
20 January 2006 | Full accounts made up to 31 December 2004 (14 pages) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
25 July 2005 | Return made up to 04/07/05; full list of members (6 pages) |
25 July 2005 | Return made up to 04/07/05; full list of members (6 pages) |
31 January 2005 | Full accounts made up to 31 December 2003 (14 pages) |
31 January 2005 | Full accounts made up to 31 December 2003 (14 pages) |
26 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
15 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
15 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
2 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
2 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
22 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
22 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
9 April 2003 | Return made up to 04/07/02; full list of members
|
9 April 2003 | Return made up to 04/07/02; full list of members
|
5 February 2003 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
5 February 2003 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
24 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
24 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: 142 new cavendish street london W1M 7FG (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: 142 new cavendish street london W1M 7FG (1 page) |
31 January 2002 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
31 January 2002 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Secretary resigned (1 page) |
7 August 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
7 August 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
10 July 2001 | Return made up to 04/07/01; full list of members (8 pages) |
10 July 2001 | Return made up to 04/07/01; full list of members (8 pages) |
31 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
13 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: 10TH floor sea containers house 20 upper ground london, SE1 9QT (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: 10TH floor sea containers house 20 upper ground london, SE1 9QT (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Secretary resigned (1 page) |
24 January 2000 | Return made up to 23/11/99; full list of members (6 pages) |
24 January 2000 | Return made up to 23/11/99; full list of members (6 pages) |
23 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 February 1999 | Return made up to 23/11/98; full list of members
|
24 February 1999 | Return made up to 23/11/98; full list of members
|
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 January 1998 | Return made up to 23/11/97; no change of members (4 pages) |
12 January 1998 | Return made up to 23/11/97; no change of members (4 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
12 March 1997 | Secretary's particulars changed (1 page) |
12 March 1997 | Secretary's particulars changed (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
10 December 1996 | Return made up to 23/11/96; full list of members (6 pages) |
10 December 1996 | Return made up to 23/11/96; full list of members (6 pages) |
29 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
29 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
22 December 1995 | Particulars of mortgage/charge (8 pages) |
22 December 1995 | Particulars of mortgage/charge (8 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Return made up to 23/11/95; no change of members (4 pages) |
8 December 1995 | Return made up to 23/11/95; no change of members (4 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
19 June 1995 | Accounts for a small company made up to 31 December 1993 (10 pages) |
19 June 1995 | Accounts for a small company made up to 31 December 1993 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
19 December 1994 | Return made up to 23/11/94; no change of members
|
10 November 1994 | Accounts for a small company made up to 31 December 1992 (11 pages) |
7 December 1993 | Return made up to 23/11/93; full list of members (5 pages) |
3 December 1992 | Return made up to 23/11/92; no change of members (4 pages) |
5 November 1992 | Accounts for a small company made up to 31 December 1991 (7 pages) |
11 May 1992 | Accounts for a small company made up to 31 December 1990 (7 pages) |
15 February 1992 | Return made up to 23/11/91; no change of members (13 pages) |
15 November 1991 | Registered office changed on 15/11/91 from: 93 newman street london W1P 4BJ (1 page) |
15 November 1991 | Secretary resigned;new secretary appointed (2 pages) |
16 July 1990 | Ad 03/07/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 July 1990 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
6 February 1990 | Registered office changed on 06/02/90 from: classic house 174/180 old street london EC1V 9BP (1 page) |
6 February 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
2 February 1990 | Resolutions
|
23 November 1989 | Incorporation (15 pages) |