75016 Paris
France
Secretary Name | Eric Leclerc |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2002(6 years, 8 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Correspondence Address | 6a Circuit De La Foire International Luxembourg L 1734 Foreign |
Director Name | Ms Pauline Guevera |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 January 2011(15 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 35 Beaufort Court Admirals Way Southquay Waterside London E14 9XL |
Director Name | Raymond Anthony Horan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Role | Company Secretarial Assistant |
Correspondence Address | Baltyboys Blessington County Wicklow Irish |
Director Name | David McCormick |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 34 Rathfarnham Wood Rathfarnham Dublin 14 Ireland |
Director Name | Hortense Wallet |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Rue Servandoni Paris 75006 |
Secretary Name | Hortense Wallet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Rue Servandoni Paris 75006 |
Director Name | Yolande Brennan |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 December 1995(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 February 2000) |
Role | Company Director |
Correspondence Address | Residence Giaume 20 Avenue Hector Otto 98000 Monaco Foreign |
Secretary Name | Yolande Brennan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 December 1995(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | Residence Giaume 20 Avenue Hector Otto 98000 Monaco Foreign |
Secretary Name | Nathalie Santos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 July 2002) |
Role | Company Director |
Correspondence Address | 41 Rue Jean Allemane Champigny-Sur-Marne 94500 France Foreign |
Director Name | Bertrand Leray |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2007(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 December 2010) |
Role | Pensionere |
Country of Residence | France |
Correspondence Address | 62 Rue Victor Hugo Batiment C 92800 Puteaux France |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | First Floor, 3 Cumbrian House 217 Marsh Wall London E14 9FJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
283 at £1 | Ventury Sa 66.90% Ordinary |
---|---|
140 at £1 | H. De Naurois 33.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£60,862 |
Cash | £89,418 |
Current Liabilities | £514,946 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
---|---|
21 August 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
30 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
1 October 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
7 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
24 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
24 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
31 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders (5 pages) |
28 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 February 2011 | Appointment of Ms Pauline Guevera as a director (2 pages) |
22 February 2011 | Appointment of Ms Pauline Guevera as a director (2 pages) |
7 January 2011 | Termination of appointment of Bertrand Leray as a director (1 page) |
7 January 2011 | Termination of appointment of Bertrand Leray as a director (1 page) |
28 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 November 2009 | Director's details changed for Hubert De Naurois on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Bertrand Leray on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Bertrand Leray on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Hubert De Naurois on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Hubert De Naurois on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Bertrand Leray on 1 October 2009 (2 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 January 2009 | Return made up to 23/10/08; full list of members (4 pages) |
22 January 2009 | Return made up to 23/10/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
30 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Return made up to 23/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 23/10/06; full list of members (2 pages) |
30 October 2006 | Director's particulars changed (1 page) |
14 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
14 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 January 2005 | Accounts for a small company made up to 31 December 2003 (8 pages) |
27 January 2005 | Accounts for a small company made up to 31 December 2003 (8 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
28 October 2004 | Return made up to 23/10/04; full list of members (6 pages) |
28 October 2004 | Return made up to 23/10/04; full list of members (6 pages) |
25 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
25 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
23 September 2003 | Registered office changed on 23/09/03 from: 35 beaufort court admirals way south quay waterside london E14 9XL (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: 35 beaufort court admirals way south quay waterside london E14 9XL (1 page) |
23 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
23 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
30 December 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
30 December 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
12 December 2002 | Return made up to 23/10/02; full list of members (6 pages) |
12 December 2002 | Return made up to 23/10/02; full list of members (6 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: waltham forest business centre 5 blackhorse lane london E17 6DS (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: waltham forest business centre 5 blackhorse lane london E17 6DS (1 page) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Secretary resigned (1 page) |
19 August 2002 | New secretary appointed (2 pages) |
19 August 2002 | New secretary appointed (2 pages) |
16 May 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
16 May 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
30 October 2001 | Return made up to 23/10/01; full list of members
|
30 October 2001 | Return made up to 23/10/01; full list of members
|
31 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
31 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
22 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
22 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
24 October 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
31 August 2000 | Delivery ext'd 3 mth 31/10/99 (1 page) |
31 August 2000 | Delivery ext'd 3 mth 31/10/99 (1 page) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
1 February 2000 | Return made up to 23/10/99; full list of members (6 pages) |
1 February 2000 | Return made up to 23/10/99; full list of members (6 pages) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | Registered office changed on 09/12/99 from: 7 st botolphs road sevenoaks kent TN13 3AJ (1 page) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | Registered office changed on 09/12/99 from: 7 st botolphs road sevenoaks kent TN13 3AJ (1 page) |
9 December 1999 | Secretary resigned (1 page) |
16 November 1999 | Full accounts made up to 31 October 1998 (12 pages) |
16 November 1999 | Full accounts made up to 31 October 1998 (12 pages) |
3 September 1999 | Delivery ext'd 3 mth 31/10/98 (2 pages) |
3 September 1999 | Delivery ext'd 3 mth 31/10/98 (2 pages) |
9 November 1998 | Return made up to 23/10/97; no change of members (4 pages) |
9 November 1998 | Return made up to 23/10/98; full list of members
|
9 November 1998 | Return made up to 23/10/98; full list of members
|
9 November 1998 | Return made up to 23/10/97; no change of members (4 pages) |
24 August 1998 | Full accounts made up to 31 October 1997 (10 pages) |
24 August 1998 | Full accounts made up to 31 October 1997 (10 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: 20-22 bedford row london WC1R 4JS (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: 20-22 bedford row london WC1R 4JS (1 page) |
18 September 1997 | Full accounts made up to 31 October 1996 (10 pages) |
18 September 1997 | Full accounts made up to 31 October 1996 (10 pages) |
19 August 1997 | Delivery ext'd 3 mth 31/10/96 (2 pages) |
19 August 1997 | Delivery ext'd 3 mth 31/10/96 (2 pages) |
15 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
15 July 1997 | Return made up to 23/10/96; full list of members (6 pages) |
15 July 1997 | Return made up to 23/10/96; full list of members (6 pages) |
15 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
4 April 1997 | New secretary appointed;new director appointed (2 pages) |
4 April 1997 | Secretary resigned;director resigned (1 page) |
4 April 1997 | New secretary appointed;new director appointed (2 pages) |
4 April 1997 | Secretary resigned;director resigned (1 page) |
28 November 1995 | Director resigned;new director appointed (2 pages) |
28 November 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
28 November 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
28 November 1995 | Director resigned;new director appointed (2 pages) |
27 November 1995 | Ad 23/10/95--------- £ si 421@1=421 £ ic 2/423 (2 pages) |
27 November 1995 | Ad 23/10/95--------- £ si 421@1=421 £ ic 2/423 (2 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: 21 st thomas street bristol BS1 6JS (1 page) |
22 November 1995 | Registered office changed on 22/11/95 from: 21 st thomas street bristol BS1 6JS (1 page) |
23 October 1995 | Incorporation (20 pages) |
23 October 1995 | Incorporation (20 pages) |