London
SW7 3RA
Director Name | Stephane Ratel |
---|---|
Date of Birth | July 1963 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 January 1995(same day as company formation) |
Role | Sports Events Promoter |
Country of Residence | United Kingdom |
Correspondence Address | 110 Old Brompton Road London SW7 3RA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | 6 Babmaes Street London SW1Y 6HD |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | CHT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(3 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 09 October 2007) |
Correspondence Address | 3 Sheldon Square London W2 6PS |
Website | www.gt1world.com |
---|
Registered Address | Tower Bridge House St Katharine'S Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £9,491,129 |
Gross Profit | £832,613 |
Net Worth | -£1,430,410 |
Cash | £49,493 |
Current Liabilities | £3,473,609 |
Latest Accounts | 31 December 2017 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 January 2019 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 6 February 2020 (1 month, 4 weeks from now) |
19 July 2017 | Delivered on: 25 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
12 November 2001 | Delivered on: 20 November 2001 Persons entitled: Barclays 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 |
16 November 2017 | Satisfaction of charge 1 in full (1 page) |
---|---|
25 July 2017 | Registration of charge 030132100002, created on 19 July 2017 (5 pages) |
5 June 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
2 February 2017 | Director's details changed for Stephane Ratel on 3 April 2016 (2 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
11 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
5 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
14 May 2014 | Company name changed stephane ratel organisation LIMITED\certificate issued on 14/05/14
|
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
20 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
18 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
7 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Register(s) moved to registered inspection location (1 page) |
7 February 2011 | Register inspection address has been changed (1 page) |
3 December 2010 | Full accounts made up to 31 December 2009 (16 pages) |
14 July 2010 | Director's details changed for Stephane Ratel on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Stephane Ratel on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
9 March 2009 | Return made up to 23/01/09; full list of members (3 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
6 March 2008 | Full accounts made up to 31 December 2006 (17 pages) |
23 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: 3 sheldon square london W2 6PS (1 page) |
6 November 2007 | Secretary resigned (1 page) |
25 January 2007 | Return made up to 24/01/07; full list of members (2 pages) |
21 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
3 February 2006 | Return made up to 24/01/06; full list of members (2 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 January 2005 | Return made up to 24/01/05; no change of members (4 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
27 February 2004 | Registered office changed on 27/02/04 from: sceptre house 169-173 regent street london W1R 7FB (1 page) |
12 February 2004 | Return made up to 24/01/04; full list of members (5 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 May 2003 | Auditor's resignation (1 page) |
25 February 2003 | Director's particulars changed (1 page) |
14 February 2003 | Secretary's particulars changed (1 page) |
29 January 2003 | Return made up to 24/01/03; no change of members (4 pages) |
26 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
13 February 2002 | Return made up to 24/01/02; full list of members (5 pages) |
20 November 2001 | Particulars of mortgage/charge (9 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
30 April 2001 | Return made up to 24/01/01; no change of members (5 pages) |
30 January 2001 | Full accounts made up to 31 December 1998 (16 pages) |
26 January 2001 | Full accounts made up to 31 December 1999 (13 pages) |
24 August 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
1 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
5 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
3 February 1999 | Return made up to 24/01/99; full list of members
|
11 December 1998 | Full accounts made up to 31 December 1997 (11 pages) |
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | New secretary appointed (2 pages) |
7 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
31 January 1998 | Return made up to 24/01/98; no change of members (4 pages) |
28 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
30 January 1997 | Return made up to 24/01/97; no change of members (4 pages) |
29 January 1997 | Full accounts made up to 31 December 1995 (9 pages) |
3 November 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
6 June 1996 | Return made up to 24/01/96; full list of members (6 pages) |
16 February 1996 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
24 January 1995 | Incorporation (13 pages) |