London
EC3A 7BA
Director Name | Frederic Jean Alexandre Dubois |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 February 2022(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Charles, Sau Sin Leung |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 January 2024(30 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Catherine Vedrinelle |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 June 2001) |
Role | Finance Director |
Correspondence Address | 67 Rue Faubourg St Denis Paris 75010 Foreign France |
Secretary Name | Lyndsay Russell Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 May 2002) |
Role | Solicitor |
Correspondence Address | 8 Saint Marys Garth Buxted Uckfield East Sussex TN22 4LY |
Director Name | Xavier Puente |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2001(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 May 2003) |
Role | Finance Director |
Correspondence Address | 54 Rue Jean-Jacques Rousseau Paris 75001 France |
Director Name | Mr Thierry Paul Andre Fritsch |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2001(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 December 2014) |
Role | Chairman |
Country of Residence | France |
Correspondence Address | 12 Place Vendome Paris 75 001 Foreign |
Secretary Name | Mr David Joseph Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(8 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 16 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Harvest Drive Whittle Le Woods Chorley Lancashire PR6 7QL |
Director Name | Olivier Carrive |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 May 2003(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 November 2007) |
Role | Accountant |
Correspondence Address | 3, Rue Carnot, 92 300 Levallois-Perret France |
Secretary Name | Richard Charles Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 4 Hartswood Close Appleton Warrington Cheshire WA4 5QZ |
Director Name | Mme Emmanuelle Berthet |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2007(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 April 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 6th Floor 77 Gracechurch Street London EC3V 0AS |
Secretary Name | Damien De Beaudean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(16 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 March 2014) |
Role | Company Director |
Correspondence Address | 3 Clarence Road Hale Cheshire WA15 8SG |
Director Name | Jean-Claude Albert Paul Louis Kaiser |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 April 2012(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Secretary Name | Julie Jeanne Bourgeois |
---|---|
Status | Resigned |
Appointed | 03 March 2014(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 2016) |
Role | Company Director |
Correspondence Address | 6th Floor 77 Gracechurch Street London EC3V 0AS |
Director Name | Jean-Marc Philippe Mansvelt |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2015(21 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Jean-Francois Antoine Edmond Kapuscik |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2015(22 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 February 2022) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2016(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 September 2021) |
Correspondence Address | Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ |
Registered Address | 15th Floor 6 Bevis Marks Bury Court 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 20 other UK companies use this postal address |
5.9m at £1 | Chaumet International Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,600,352 |
Gross Profit | £1,439,681 |
Net Worth | £12,947 |
Cash | £87 |
Current Liabilities | £531,025 |
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 | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
29 January 2024 | Appointment of Charles, Sau Sin Leung as a director on 1 January 2024 (2 pages) |
---|---|
29 January 2024 | Termination of appointment of Jean-Marc Philippe Mansvelt as a director on 1 January 2024 (1 page) |
31 July 2023 | Full accounts made up to 31 December 2022 (22 pages) |
21 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
21 June 2023 | Director's details changed for Frederic Jean Alexandre Dubois on 1 April 2022 (2 pages) |
20 September 2022 | Full accounts made up to 31 December 2021 (23 pages) |
24 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
16 February 2022 | Termination of appointment of Jean-Francois Antoine Edmond Kapuscik as a director on 15 February 2022 (1 page) |
16 February 2022 | Appointment of Frederic Jean Alexandre Dubois as a director on 15 February 2022 (2 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (25 pages) |
9 September 2021 | Appointment of Mr David John Manning as a secretary on 3 September 2021 (2 pages) |
8 September 2021 | Termination of appointment of Castlegate Secretaries Limited as a secretary on 3 September 2021 (1 page) |
22 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
13 October 2020 | Full accounts made up to 31 December 2019 (25 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
24 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
3 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
5 December 2017 | Full accounts made up to 31 December 2016 (20 pages) |
5 December 2017 | Full accounts made up to 31 December 2016 (20 pages) |
24 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
24 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
28 June 2016 | Director's details changed for Jean-Marc Philippe Mansvelt on 27 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Jean-Marc Philippe Mansvelt on 27 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
18 February 2016 | Termination of appointment of Julie Jeanne Bourgeois as a secretary on 9 February 2016 (1 page) |
18 February 2016 | Appointment of Castlegate Secretaries Limited as a secretary on 9 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of Julie Jeanne Bourgeois as a secretary on 9 February 2016 (1 page) |
18 February 2016 | Appointment of Castlegate Secretaries Limited as a secretary on 9 February 2016 (2 pages) |
18 February 2016 | Registered office address changed from Duval House 16-18 Harcourt Street, Worsley Manchester M28 3GN to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from Duval House 16-18 Harcourt Street, Worsley Manchester M28 3GN to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 18 February 2016 (1 page) |
9 September 2015 | Termination of appointment of Jean-Claude Albert Paul Louis Kaiser as a director on 1 September 2015 (1 page) |
9 September 2015 | Appointment of Jean-Francois Antoine Edmond Kapuscik as a director on 1 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Jean-Claude Albert Paul Louis Kaiser as a director on 1 September 2015 (1 page) |
9 September 2015 | Appointment of Jean-Francois Antoine Edmond Kapuscik as a director on 1 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Jean-Claude Albert Paul Louis Kaiser as a director on 1 September 2015 (1 page) |
9 September 2015 | Appointment of Jean-Francois Antoine Edmond Kapuscik as a director on 1 September 2015 (2 pages) |
2 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
28 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
28 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 January 2015 | Director's details changed for Jean-Claude Albert Paul Louis Kaiser on 13 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Jean-Claude Albert Paul Louis Kaiser on 13 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Jean-Marc Philippe Mansvelt on 1 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Jean-Marc Philippe Mansvelt on 1 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Jean-Marc Philippe Mansvelt on 1 January 2015 (2 pages) |
2 January 2015 | Appointment of Jean-Marc Philippe Mansvelt as a director on 1 January 2015 (2 pages) |
2 January 2015 | Appointment of Jean-Marc Philippe Mansvelt as a director on 1 January 2015 (2 pages) |
2 January 2015 | Termination of appointment of Thierry Paul Andre Fritsch as a director on 31 December 2014 (1 page) |
2 January 2015 | Appointment of Jean-Marc Philippe Mansvelt as a director on 1 January 2015 (2 pages) |
2 January 2015 | Termination of appointment of Thierry Paul Andre Fritsch as a director on 31 December 2014 (1 page) |
29 December 2014 | Register inspection address has been changed to C/O Browne Jacobson Llp 15Th Floor, 6 Bevis Marks Bury Court London EC3A 7BA (2 pages) |
29 December 2014 | Register inspection address has been changed to C/O Browne Jacobson Llp 15Th Floor, 6 Bevis Marks Bury Court London EC3A 7BA (2 pages) |
14 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
16 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 May 2014 | Termination of appointment of Damien De Beaudean as a secretary (1 page) |
15 May 2014 | Appointment of Julie Jeanne Bourgeois as a secretary (2 pages) |
15 May 2014 | Appointment of Julie Jeanne Bourgeois as a secretary (2 pages) |
15 May 2014 | Termination of appointment of Damien De Beaudean as a secretary (1 page) |
6 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
3 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
10 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (14 pages) |
10 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (14 pages) |
10 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (14 pages) |
5 September 2012 | Director's details changed for Thierry Fritsch on 9 August 2012 (2 pages) |
5 September 2012 | Director's details changed for Thierry Fritsch on 9 August 2012 (2 pages) |
5 September 2012 | Director's details changed for Thierry Fritsch on 9 August 2012 (2 pages) |
19 April 2012 | Appointment of Jean-Claude Albert Paul Louis Kaiser as a director (2 pages) |
19 April 2012 | Termination of appointment of Emmanuelle Berthet as a director (1 page) |
19 April 2012 | Termination of appointment of Emmanuelle Berthet as a director (1 page) |
19 April 2012 | Appointment of Jean-Claude Albert Paul Louis Kaiser as a director (2 pages) |
11 January 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
11 January 2012 | Resolutions
|
11 January 2012 | Resolutions
|
11 January 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
19 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (14 pages) |
8 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (14 pages) |
8 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (14 pages) |
1 February 2011 | Resolutions
|
1 February 2011 | Resolutions
|
16 November 2010 | Sect 516 ca 2006 (1 page) |
16 November 2010 | Sect 516 ca 2006 (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (14 pages) |
21 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (14 pages) |
21 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (14 pages) |
14 September 2010 | Director's details changed for Emmanuelle Berthet on 9 August 2010 (3 pages) |
14 September 2010 | Director's details changed for Emmanuelle Berthet on 9 August 2010 (3 pages) |
14 September 2010 | Director's details changed for Emmanuelle Berthet on 9 August 2010 (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
16 October 2009 | Appointment of Damien De Beaudean as a secretary (2 pages) |
16 October 2009 | Appointment of Damien De Beaudean as a secretary (2 pages) |
6 October 2009 | Annual return made up to 9 August 2009 (4 pages) |
6 October 2009 | Annual return made up to 9 August 2009 (4 pages) |
6 October 2009 | Annual return made up to 9 August 2009 (4 pages) |
12 June 2009 | Appointment terminated secretary richard armstrong (1 page) |
12 June 2009 | Appointment terminated secretary richard armstrong (1 page) |
10 February 2009 | Full accounts made up to 31 December 2007 (16 pages) |
10 February 2009 | Full accounts made up to 31 December 2007 (16 pages) |
9 December 2008 | Location of register of members (1 page) |
9 December 2008 | Location of register of members (1 page) |
8 September 2008 | Return made up to 09/08/08; full list of members (5 pages) |
8 September 2008 | Return made up to 09/08/08; full list of members (5 pages) |
15 April 2008 | Full accounts made up to 31 December 2006 (16 pages) |
15 April 2008 | Full accounts made up to 31 December 2006 (16 pages) |
10 December 2007 | New director appointed (3 pages) |
10 December 2007 | New director appointed (3 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
19 September 2007 | Return made up to 09/08/07; no change of members (7 pages) |
19 September 2007 | Return made up to 09/08/07; no change of members (7 pages) |
15 June 2007 | Full accounts made up to 31 December 2005 (14 pages) |
15 June 2007 | Full accounts made up to 31 December 2005 (14 pages) |
29 August 2006 | Return made up to 09/08/06; full list of members (7 pages) |
29 August 2006 | Return made up to 09/08/06; full list of members (7 pages) |
11 August 2006 | Full accounts made up to 31 December 2004 (14 pages) |
11 August 2006 | Full accounts made up to 31 December 2004 (14 pages) |
15 February 2006 | Full accounts made up to 31 December 2002 (14 pages) |
15 February 2006 | Full accounts made up to 31 December 2003 (14 pages) |
15 February 2006 | Full accounts made up to 31 December 2002 (14 pages) |
15 February 2006 | Full accounts made up to 31 December 2003 (14 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
15 September 2005 | Return made up to 09/08/05; full list of members
|
15 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | Return made up to 09/08/05; full list of members
|
15 September 2005 | Secretary resigned (1 page) |
15 October 2004 | Return made up to 09/08/04; full list of members (7 pages) |
15 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
15 October 2004 | Return made up to 09/08/04; full list of members (7 pages) |
15 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
31 December 2003 | Full accounts made up to 31 December 2001 (12 pages) |
31 December 2003 | Full accounts made up to 31 December 2001 (12 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
14 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
14 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
15 August 2002 | Return made up to 09/08/02; full list of members (7 pages) |
15 August 2002 | Return made up to 09/08/02; full list of members (7 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: 6TH floor sea containers house, blackfriars bridge, london, SE1 9LH (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: 6TH floor sea containers house, blackfriars bridge, london, SE1 9LH (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
31 January 2002 | Full accounts made up to 31 December 2000 (14 pages) |
31 January 2002 | Full accounts made up to 31 December 2000 (14 pages) |
23 November 2001 | Resolutions
|
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | Resolutions
|
23 November 2001 | New director appointed (2 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
14 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
14 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
6 August 2001 | Return made up to 09/08/00; full list of members (6 pages) |
6 August 2001 | Return made up to 09/08/00; full list of members (6 pages) |
30 July 2001 | £ nc 10000/1000000 11/07/01 (2 pages) |
30 July 2001 | Resolutions
|
30 July 2001 | Resolutions
|
30 July 2001 | Ad 11/07/01--------- £ si 900000@1=900000 £ ic 2/900002 (3 pages) |
30 July 2001 | £ nc 10000/1000000 11/07/01 (2 pages) |
30 July 2001 | Ad 11/07/01--------- £ si 900000@1=900000 £ ic 2/900002 (3 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | New director appointed (2 pages) |
31 January 2001 | Full accounts made up to 31 December 1999 (13 pages) |
31 January 2001 | Full accounts made up to 31 December 1999 (13 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
21 February 2000 | Full accounts made up to 31 December 1998 (13 pages) |
21 February 2000 | Full accounts made up to 31 December 1998 (13 pages) |
25 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
25 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
20 October 1999 | Return made up to 09/08/99; full list of members
|
20 October 1999 | Return made up to 09/08/99; full list of members
|
3 February 1999 | Full accounts made up to 31 December 1997 (13 pages) |
3 February 1999 | Full accounts made up to 31 December 1997 (13 pages) |
18 September 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
18 September 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
3 September 1998 | Return made up to 09/08/98; no change of members (4 pages) |
3 September 1998 | Return made up to 09/08/98; no change of members (4 pages) |
30 January 1998 | Full accounts made up to 31 December 1996 (12 pages) |
30 January 1998 | Full accounts made up to 31 December 1996 (12 pages) |
7 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
7 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
10 September 1997 | Return made up to 09/08/97; no change of members (4 pages) |
10 September 1997 | Return made up to 09/08/97; no change of members (4 pages) |
5 February 1997 | Full accounts made up to 31 December 1995 (12 pages) |
5 February 1997 | Full accounts made up to 31 December 1995 (12 pages) |
2 September 1996 | Return made up to 09/08/96; full list of members (6 pages) |
2 September 1996 | Return made up to 09/08/96; full list of members (6 pages) |
27 September 1995 | Return made up to 09/08/95; no change of members (4 pages) |
27 September 1995 | Return made up to 09/08/95; no change of members (4 pages) |
10 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
10 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
3 September 1994 | Return made up to 09/08/94; full list of members (6 pages) |
3 September 1994 | Return made up to 09/08/94; full list of members (6 pages) |
18 May 1994 | Director resigned;new director appointed (2 pages) |
18 May 1994 | Director resigned;new director appointed (2 pages) |
8 May 1994 | Secretary resigned;new secretary appointed (2 pages) |
8 May 1994 | Secretary resigned;new secretary appointed (2 pages) |
13 April 1994 | Company name changed huna arabic service LIMITED\certificate issued on 14/04/94 (2 pages) |
13 April 1994 | Company name changed huna arabic service LIMITED\certificate issued on 14/04/94 (2 pages) |
9 August 1993 | Incorporation (17 pages) |