92700 Colombes
France
Secretary Name | Mr Sylvestre Dhombres |
---|---|
Status | Current |
Appointed | 16 April 2019(25 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 26 Rue Daubigny 75017 Paris France |
Director Name | Mrs Hirzel Guillemet Lena Irene |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | French |
Status | Current |
Appointed | 17 April 2019(25 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 3 Field Court Grays Inn London WC1R 5EF |
Director Name | Edward Kerr-Muir |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Crondace Road London SW6 4BA |
Secretary Name | Alison Lesley Kerr-Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Crondace Road London SW6 4BA |
Secretary Name | Emma Kerr Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 July 2010) |
Role | Company Director |
Correspondence Address | 2 Crondace Road London SW6 4BA |
Secretary Name | Lena Guillemet |
---|---|
Status | Resigned |
Appointed | 13 July 2010(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 April 2019) |
Role | Company Director |
Correspondence Address | Office G07, Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU |
Director Name | Mr Paul Archer |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 July 2010(16 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 October 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Octopus 28 Carnaby Street London W1F 7DQ |
Director Name | Mrs Marie Christine Andree Laure Willis |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 October 2010(17 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Octopus 28 Carnaby Street London W1F 7DQ |
Director Name | Mrs Alison King |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 April 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Office G07, Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 September 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | pylones.com |
---|
Registered Address | 3 Field Court Grays Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
120.1k at £1 | Pylones Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,371,691 |
Gross Profit | £3,275,507 |
Net Worth | £391,353 |
Cash | £306,423 |
Current Liabilities | £1,365,736 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 September 2020 (3 years, 7 months ago) |
---|---|
Next Return Due | 1 October 2021 (overdue) |
28 February 2014 | Delivered on: 12 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 7 greenlea park industial estate prince georges road london. Notification of addition to or amendment of charge. Outstanding |
---|---|
18 August 2008 | Delivered on: 21 August 2008 Persons entitled: Bank of Scotland PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit held in the account. Outstanding |
19 September 2007 | Delivered on: 21 September 2007 Persons entitled: Oracle Nominees (No.1) Limited and Oracle Nominees (No.2) Limited Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial deposit of £4,896 and in the amount from time to time stanidng to the credit or accruing to the deposit account. See the mortgage charge document for full details. Outstanding |
6 November 2003 | Delivered on: 21 November 2003 Persons entitled: UK Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies standing to the credit of the account including all interest accruing thereto with payment to the landlord of the liabilities.. See the mortgage charge document for full details. Outstanding |
14 November 1999 | Delivered on: 24 November 1999 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
26 March 1999 | Delivered on: 7 April 1999 Persons entitled: Blueco Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 13 march 1998. Particulars: The deposit sum of £12,310. Outstanding |
26 February 1996 | Delivered on: 9 March 1996 Persons entitled: Kleinwort Benson Trustees Limited Classification: Rent deposit deed Secured details: The obligations of the company to the chargee contained in the lease. Particulars: The deposit sum of £20,750. Outstanding |
17 December 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
---|---|
5 December 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
17 November 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
10 November 2020 | Registered office address changed from Office G07, Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU England to 3 Field Court Grays Inn London WC1R 5EF on 10 November 2020 (2 pages) |
2 November 2020 | Resolutions
|
2 November 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
2 November 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
2 November 2020 | Appointment of a voluntary liquidator (3 pages) |
2 November 2020 | Statement of affairs (9 pages) |
29 October 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
13 October 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
1 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
30 September 2019 | Appointment of Mrs Hirzel Guillemet Lena Irene as a director on 17 April 2019 (2 pages) |
23 April 2019 | Termination of appointment of Lena Guillemet as a secretary on 16 April 2019 (1 page) |
23 April 2019 | Appointment of Mr Sylvestre Dhombres as a secretary on 16 April 2019 (2 pages) |
23 April 2019 | Termination of appointment of Alison King as a director on 16 April 2019 (1 page) |
16 April 2019 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to Office G07, Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 16 April 2019 (1 page) |
28 March 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
25 March 2019 | Satisfaction of charge 028544360007 in full (1 page) |
11 February 2019 | Satisfaction of charge 6 in full (1 page) |
31 January 2019 | Registered office address changed from Unit 7 Greenlea Park Prince Georges Road London SW19 2JD to International House 24 Holborn Viaduct London EC1A 2BN on 31 January 2019 (1 page) |
23 October 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
30 August 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
26 June 2018 | Appointment of Mr Jacques Henri Francois Guillemet as a director on 26 June 2018 (2 pages) |
4 October 2017 | Satisfaction of charge 3 in full (1 page) |
4 October 2017 | Satisfaction of charge 2 in full (1 page) |
4 October 2017 | Satisfaction of charge 5 in full (1 page) |
4 October 2017 | Satisfaction of charge 3 in full (1 page) |
4 October 2017 | Satisfaction of charge 5 in full (1 page) |
4 October 2017 | Satisfaction of charge 1 in full (1 page) |
4 October 2017 | Satisfaction of charge 2 in full (1 page) |
4 October 2017 | Satisfaction of charge 1 in full (1 page) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
20 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
13 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
13 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
4 February 2016 | Auditor's resignation (2 pages) |
4 February 2016 | Auditor's resignation (2 pages) |
13 November 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 November 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
6 November 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
9 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
13 May 2014 | Company name changed zoostation LIMITED\certificate issued on 13/05/14
|
13 May 2014 | Company name changed zoostation LIMITED\certificate issued on 13/05/14
|
12 May 2014 | Registered office address changed from Octopus 28 Carnaby Street London W1F 7DQ on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from Octopus 28 Carnaby Street London W1F 7DQ on 12 May 2014 (1 page) |
12 March 2014 | Registration of charge 028544360007 (19 pages) |
12 March 2014 | Registration of charge 028544360007 (19 pages) |
2 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
21 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
21 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
18 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
9 January 2012 | Termination of appointment of Marie Christine Willis as a director (1 page) |
9 January 2012 | Appointment of Mrs Alison King as a director (2 pages) |
9 January 2012 | Appointment of Mrs Alison King as a director (2 pages) |
9 January 2012 | Termination of appointment of Marie Christine Willis as a director (1 page) |
11 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
3 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Appointment of Mrs Marie Christine Andree Laure Willis as a director (2 pages) |
27 October 2010 | Appointment of Mrs Marie Christine Andree Laure Willis as a director (2 pages) |
22 October 2010 | Appointment of Lena Guillemet as a secretary (1 page) |
22 October 2010 | Appointment of Lena Guillemet as a secretary (1 page) |
14 October 2010 | Termination of appointment of Paul Archer as a director (1 page) |
14 October 2010 | Termination of appointment of Paul Archer as a director (1 page) |
2 September 2010 | Appointment of Mr Paul Archer as a director (2 pages) |
2 September 2010 | Appointment of Mr Paul Archer as a director (2 pages) |
1 September 2010 | Termination of appointment of Alison Kerr-Muir as a secretary (1 page) |
1 September 2010 | Termination of appointment of Emma Kerr Muir as a secretary (1 page) |
1 September 2010 | Termination of appointment of Edward Kerr-Muir as a director (1 page) |
1 September 2010 | Termination of appointment of Emma Kerr Muir as a secretary (1 page) |
1 September 2010 | Termination of appointment of Edward Kerr-Muir as a director (1 page) |
1 September 2010 | Termination of appointment of Alison Kerr-Muir as a secretary (1 page) |
1 September 2010 | Termination of appointment of Emma Kerr Muir as a secretary (1 page) |
1 September 2010 | Termination of appointment of Emma Kerr Muir as a secretary (1 page) |
10 August 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
10 August 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
28 June 2010 | Full accounts made up to 30 June 2009 (18 pages) |
28 June 2010 | Full accounts made up to 30 June 2009 (18 pages) |
3 December 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
3 December 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
4 September 2009 | Full accounts made up to 30 June 2008 (18 pages) |
4 September 2009 | Full accounts made up to 30 June 2008 (18 pages) |
17 March 2009 | Full accounts made up to 30 June 2007 (12 pages) |
17 March 2009 | Full accounts made up to 30 June 2007 (12 pages) |
7 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
7 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
21 September 2007 | Particulars of mortgage/charge (5 pages) |
21 September 2007 | Particulars of mortgage/charge (5 pages) |
18 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
18 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
18 October 2006 | Full accounts made up to 30 June 2006 (12 pages) |
18 October 2006 | Full accounts made up to 30 June 2006 (12 pages) |
2 October 2006 | Return made up to 17/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 17/09/06; full list of members (2 pages) |
21 September 2005 | Return made up to 17/09/05; full list of members (2 pages) |
21 September 2005 | Return made up to 17/09/05; full list of members (2 pages) |
19 September 2005 | Full accounts made up to 30 June 2005 (13 pages) |
19 September 2005 | Full accounts made up to 30 June 2005 (13 pages) |
17 November 2004 | Full accounts made up to 30 June 2004 (11 pages) |
17 November 2004 | Full accounts made up to 30 June 2004 (11 pages) |
12 November 2004 | Return made up to 17/09/04; full list of members (7 pages) |
12 November 2004 | Return made up to 17/09/04; full list of members (7 pages) |
15 June 2004 | Full accounts made up to 30 June 2003 (11 pages) |
15 June 2004 | Full accounts made up to 30 June 2003 (11 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | Full accounts made up to 30 June 2002 (10 pages) |
2 June 2004 | Full accounts made up to 30 June 2002 (10 pages) |
7 May 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
7 May 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
13 January 2004 | Return made up to 17/09/03; full list of members
|
13 January 2004 | Return made up to 17/09/03; full list of members
|
21 November 2003 | Particulars of mortgage/charge (5 pages) |
21 November 2003 | Particulars of mortgage/charge (5 pages) |
1 June 2003 | Return made up to 17/09/02; full list of members (6 pages) |
1 June 2003 | Return made up to 17/09/02; full list of members (6 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
3 May 2002 | Full accounts made up to 30 June 2000 (12 pages) |
3 May 2002 | Full accounts made up to 30 June 2000 (12 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
25 September 2001 | Return made up to 17/09/01; full list of members
|
25 September 2001 | Return made up to 17/09/01; full list of members
|
18 September 2001 | Registered office changed on 18/09/01 from: glenroyd house 96-98 st.james road northampton NN5 5LG (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: glenroyd house 96-98 st.james road northampton NN5 5LG (1 page) |
28 August 2001 | Auditor's resignation (2 pages) |
28 August 2001 | Auditor's resignation (2 pages) |
5 January 2001 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 January 2001 | Accounts for a small company made up to 30 June 1999 (6 pages) |
17 October 2000 | Return made up to 17/09/00; full list of members
|
17 October 2000 | Return made up to 17/09/00; full list of members
|
19 May 2000 | Accounts for a small company made up to 30 June 1998 (7 pages) |
19 May 2000 | Accounts for a small company made up to 30 June 1998 (7 pages) |
24 November 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1999 | Particulars of mortgage/charge (3 pages) |
27 September 1999 | Return made up to 17/09/99; no change of members (4 pages) |
27 September 1999 | Return made up to 17/09/99; no change of members (4 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1998 | Return made up to 17/09/98; no change of members (4 pages) |
19 October 1998 | Return made up to 17/09/98; no change of members (4 pages) |
10 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
10 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
24 September 1997 | Return made up to 17/09/97; full list of members
|
24 September 1997 | Return made up to 17/09/97; full list of members
|
29 August 1997 | £ nc 100000/500000 31/07/97 (1 page) |
29 August 1997 | Resolutions
|
29 August 1997 | Resolutions
|
29 August 1997 | Resolutions
|
29 August 1997 | Ad 31/07/97--------- £ si 120000@1=120000 £ ic 100/120100 (2 pages) |
29 August 1997 | Resolutions
|
29 August 1997 | £ nc 100000/500000 31/07/97 (1 page) |
29 August 1997 | Ad 31/07/97--------- £ si 120000@1=120000 £ ic 100/120100 (2 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
30 September 1996 | Return made up to 17/09/96; no change of members (4 pages) |
30 September 1996 | Return made up to 17/09/96; no change of members (4 pages) |
31 July 1996 | Full accounts made up to 30 June 1995 (12 pages) |
31 July 1996 | Full accounts made up to 30 June 1995 (12 pages) |
9 March 1996 | Particulars of mortgage/charge (3 pages) |
9 March 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1995 | Return made up to 17/09/95; no change of members (4 pages) |
17 October 1995 | Return made up to 17/09/95; no change of members (4 pages) |
3 October 1994 | Return made up to 17/09/94; full list of members (5 pages) |
3 October 1994 | Return made up to 17/09/94; full list of members (5 pages) |
20 October 1993 | Resolutions
|
20 October 1993 | Resolutions
|
17 September 1993 | Incorporation (15 pages) |
17 September 1993 | Incorporation (15 pages) |