London
EC3A 7BA
Director Name | Andrew Gerard Selby |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 23 Walnut Road Bottesford Nottingham Nottinghamshire NG13 0AY |
Secretary Name | Elizabeth Anne Blackhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 608 Carlton Road Nottingham |
Director Name | Philippe Eric Jean Claude Bienvenu |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 October 1993(1 year after company formation) |
Appointment Duration | 24 years, 6 months (resigned 13 April 2018) |
Role | Wine Wholesaler |
Country of Residence | France |
Correspondence Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
Secretary Name | Philippe Bienvenu |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 08 October 1993(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 June 1994) |
Role | Company Director |
Correspondence Address | 138 Rue Leon Faucher Bp 65 51100 Reims Cedax France |
Secretary Name | Jermyn Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1994(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 May 2004) |
Correspondence Address | Apex House 116 London Road Sunningdale Ascot Berkshire SL5 0DJ |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(11 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 01 January 2022) |
Correspondence Address | Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ |
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 |
200 at £1 | Ajc International Sarl 20.00% Ordinary |
---|---|
200 at £1 | Cattier Sarl 20.00% Ordinary |
200 at £1 | Jean-jacques Daniel Cattier 20.00% Ordinary |
200 at £1 | Philippe Eric Jean Claude Bienvenu 20.00% Ordinary |
100 at £1 | Alexandre Jean Roger Cattier 10.00% Ordinary |
100 at £1 | Jean-louis Cattier 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £132,000 |
Net Worth | £12,459 |
Cash | £5,311 |
Current Liabilities | £26,349 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
---|---|
9 July 2020 | Full accounts made up to 31 October 2019 (20 pages) |
17 October 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
17 October 2019 | Notification of Jean Jacques Daniel Cattier as a person with significant control on 13 April 2018 (2 pages) |
17 October 2019 | Withdrawal of a person with significant control statement on 17 October 2019 (2 pages) |
29 July 2019 | Termination of appointment of Philippe Eric Jean Claude Bienvenu as a director on 13 April 2018 (1 page) |
29 July 2019 | Full accounts made up to 31 October 2018 (20 pages) |
22 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
3 August 2018 | Accounts for a small company made up to 31 October 2017 (19 pages) |
20 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
3 October 2017 | Director's details changed for Philippe Eric Jean Claude Bienvenu on 29 September 2017 (2 pages) |
3 October 2017 | Director's details changed for Philippe Eric Jean Claude Bienvenu on 29 September 2017 (2 pages) |
1 August 2017 | Accounts for a small company made up to 31 October 2016 (13 pages) |
1 August 2017 | Accounts for a small company made up to 31 October 2016 (13 pages) |
21 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
21 July 2016 | Full accounts made up to 31 October 2015 (13 pages) |
21 July 2016 | Full accounts made up to 31 October 2015 (13 pages) |
2 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
1 September 2015 | Full accounts made up to 31 October 2014 (13 pages) |
1 September 2015 | Full accounts made up to 31 October 2014 (13 pages) |
17 December 2014 | Registered office address changed from C/O Browne Jacobson Llp 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 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page) |
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
2 July 2014 | Full accounts made up to 31 October 2013 (13 pages) |
2 July 2014 | Full accounts made up to 31 October 2013 (13 pages) |
9 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
4 April 2013 | Full accounts made up to 31 October 2012 (13 pages) |
4 April 2013 | Full accounts made up to 31 October 2012 (13 pages) |
22 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 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) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
22 May 2012 | Full accounts made up to 31 October 2011 (13 pages) |
22 May 2012 | Full accounts made up to 31 October 2011 (13 pages) |
31 October 2011 | Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 31 October 2011 (1 page) |
31 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 31 October 2011 (1 page) |
28 March 2011 | Full accounts made up to 31 October 2010 (12 pages) |
28 March 2011 | Full accounts made up to 31 October 2010 (12 pages) |
10 November 2010 | Secretary's details changed for Castlegate Secretaries Limited on 8 October 2010 (2 pages) |
10 November 2010 | Director's details changed for Jean Jacques Cattier on 8 October 2010 (2 pages) |
10 November 2010 | Director's details changed for Philippe Eric Jean Claude Bienvenu on 8 October 2010 (2 pages) |
10 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Director's details changed for Jean Jacques Cattier on 8 October 2010 (2 pages) |
10 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Director's details changed for Philippe Eric Jean Claude Bienvenu on 8 October 2010 (2 pages) |
10 November 2010 | Director's details changed for Philippe Eric Jean Claude Bienvenu on 8 October 2010 (2 pages) |
10 November 2010 | Secretary's details changed for Castlegate Secretaries Limited on 8 October 2010 (2 pages) |
10 November 2010 | Secretary's details changed for Castlegate Secretaries Limited on 8 October 2010 (2 pages) |
10 November 2010 | Director's details changed for Jean Jacques Cattier on 8 October 2010 (2 pages) |
6 August 2010 | Full accounts made up to 31 October 2009 (12 pages) |
6 August 2010 | Full accounts made up to 31 October 2009 (12 pages) |
17 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
17 November 2009 | Director's details changed for Philippe Bienvenu on 8 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Jean Jacques Cattier on 8 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Jean Jacques Cattier on 8 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Philippe Bienvenu on 8 October 2009 (3 pages) |
17 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
17 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
17 November 2009 | Director's details changed for Jean Jacques Cattier on 8 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Philippe Bienvenu on 8 October 2009 (3 pages) |
1 August 2009 | Full accounts made up to 31 October 2008 (12 pages) |
1 August 2009 | Full accounts made up to 31 October 2008 (12 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN (1 page) |
10 November 2008 | Return made up to 08/10/08; full list of members (6 pages) |
10 November 2008 | Return made up to 08/10/08; full list of members (6 pages) |
13 May 2008 | Full accounts made up to 31 October 2007 (13 pages) |
13 May 2008 | Full accounts made up to 31 October 2007 (13 pages) |
21 October 2007 | Return made up to 08/10/07; full list of members (6 pages) |
21 October 2007 | Return made up to 08/10/07; full list of members (6 pages) |
1 June 2007 | Full accounts made up to 31 October 2006 (12 pages) |
1 June 2007 | Full accounts made up to 31 October 2006 (12 pages) |
1 December 2006 | Return made up to 08/10/06; no change of members (4 pages) |
1 December 2006 | Return made up to 08/10/06; no change of members (4 pages) |
28 April 2006 | Full accounts made up to 31 October 2005 (11 pages) |
28 April 2006 | Full accounts made up to 31 October 2005 (11 pages) |
11 November 2005 | Return made up to 08/10/05; full list of members (6 pages) |
11 November 2005 | Return made up to 08/10/05; full list of members (6 pages) |
2 June 2005 | Full accounts made up to 31 October 2004 (11 pages) |
2 June 2005 | Full accounts made up to 31 October 2004 (11 pages) |
23 November 2004 | Return made up to 08/10/04; no change of members (4 pages) |
23 November 2004 | Return made up to 08/10/04; no change of members (4 pages) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
25 August 2004 | Full accounts made up to 31 October 2003 (11 pages) |
25 August 2004 | Full accounts made up to 31 October 2003 (11 pages) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Secretary resigned (1 page) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: jermyn secretariat LIMITED apex house 116 london road sunningdale berkshire SL5 0DJ (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: jermyn secretariat LIMITED apex house 116 london road sunningdale berkshire SL5 0DJ (1 page) |
28 July 2004 | New secretary appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
31 October 2003 | Return made up to 08/10/03; full list of members (8 pages) |
31 October 2003 | Return made up to 08/10/03; full list of members (8 pages) |
9 June 2003 | Full accounts made up to 31 October 2002 (13 pages) |
9 June 2003 | Full accounts made up to 31 October 2002 (13 pages) |
22 November 2002 | Return made up to 08/10/02; full list of members (8 pages) |
22 November 2002 | Return made up to 08/10/02; full list of members (8 pages) |
18 July 2002 | Full accounts made up to 31 October 2001 (10 pages) |
18 July 2002 | Full accounts made up to 31 October 2001 (10 pages) |
26 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
1 October 2001 | Full accounts made up to 31 October 2000 (10 pages) |
1 October 2001 | Full accounts made up to 31 October 2000 (10 pages) |
23 July 2001 | Delivery ext'd 3 mth 31/10/00 (1 page) |
23 July 2001 | Delivery ext'd 3 mth 31/10/00 (1 page) |
20 October 2000 | Return made up to 08/10/00; full list of members (7 pages) |
20 October 2000 | Return made up to 08/10/00; full list of members (7 pages) |
8 May 2000 | Full accounts made up to 31 October 1999 (11 pages) |
8 May 2000 | Full accounts made up to 31 October 1999 (11 pages) |
19 November 1999 | Return made up to 08/10/99; full list of members
|
19 November 1999 | Return made up to 08/10/99; full list of members
|
9 June 1999 | Full accounts made up to 31 October 1998 (11 pages) |
9 June 1999 | Full accounts made up to 31 October 1998 (11 pages) |
13 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
13 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
8 June 1998 | Full accounts made up to 31 October 1997 (13 pages) |
8 June 1998 | Full accounts made up to 31 October 1997 (13 pages) |
27 October 1997 | Return made up to 08/10/97; no change of members (4 pages) |
27 October 1997 | Return made up to 08/10/97; no change of members (4 pages) |
8 May 1997 | Full accounts made up to 31 October 1996 (17 pages) |
8 May 1997 | Full accounts made up to 31 October 1996 (17 pages) |
7 November 1996 | Return made up to 08/10/96; no change of members
|
7 November 1996 | Return made up to 08/10/96; no change of members
|
30 June 1996 | Full accounts made up to 31 October 1995 (16 pages) |
30 June 1996 | Full accounts made up to 31 October 1995 (16 pages) |
6 November 1995 | Return made up to 08/10/95; full list of members (6 pages) |
6 November 1995 | Return made up to 08/10/95; full list of members (6 pages) |
14 June 1995 | Full accounts made up to 31 October 1994 (20 pages) |
14 June 1995 | Full accounts made up to 31 October 1994 (20 pages) |
20 November 1992 | Company name changed pastureway LIMITED\certificate issued on 23/11/92 (2 pages) |
20 November 1992 | Company name changed pastureway LIMITED\certificate issued on 23/11/92 (2 pages) |
12 November 1992 | Resolutions
|
8 October 1992 | Incorporation (17 pages) |
8 October 1992 | Incorporation (17 pages) |