London
N20 8JH
Director Name | Mr Daniel Delahaye |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 August 2019(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Rue Des Manoirs 14400 St. Martin Des Entrees France |
Director Name | Mr Pierre Francois Bruno |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 March 1996(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 76 Georges Wood Road Brookmans Park Hatfield Hertfordshire AL9 7BU |
Secretary Name | Maria Josephine Bruno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2000) |
Role | Secretary |
Correspondence Address | 76 Georges Wood Road Brookmans Park Hertfordshire AL9 7BU |
Director Name | John Philip Ralph |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Warner Road London N8 7HD |
Director Name | Claude Gran Jon |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2001(4 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 01 January 2009) |
Role | Deputy General Manager |
Correspondence Address | 23 Rue Alexis De Tocqueville 14400 Bayeux France |
Director Name | Luc Lesenecal |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2001(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 14 May 2012) |
Role | Sales General Manager |
Country of Residence | France |
Correspondence Address | 7 Rue De La Maitrie 14400 Bayeux France |
Secretary Name | Claude Gran Jon |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 January 2001(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 18 April 2016) |
Role | Deputy General Manager |
Correspondence Address | 23 Rue Alexis De Tocqueville 14400 Bayeux France |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 116 Totteridge Lane London N20 8JH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | S.a.r.l Isiaction 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £108,000 |
Net Worth | £20,535 |
Cash | £15,221 |
Current Liabilities | £3,206 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
22 February 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
---|---|
12 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
9 March 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
27 February 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
29 August 2019 | Appointment of Mr. Daniel Delahaye as a director on 29 August 2019 (2 pages) |
11 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
27 February 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 February 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
25 April 2016 | Termination of appointment of Claude Gran Jon as a secretary on 18 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Claude Gran Jon as a secretary on 18 April 2016 (1 page) |
8 March 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
8 March 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
19 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
17 February 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
17 February 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
19 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
21 February 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
21 February 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
15 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
29 May 2012 | Termination of appointment of Luc Lesenecal as a director (1 page) |
29 May 2012 | Termination of appointment of Luc Lesenecal as a director (1 page) |
15 May 2012 | Appointment of Mr. Stephane Daniel Claude Plessis as a director (2 pages) |
15 May 2012 | Appointment of Mr. Stephane Daniel Claude Plessis as a director (2 pages) |
8 March 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
8 March 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
23 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
10 March 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
10 March 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
13 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
6 May 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
6 May 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
6 April 2010 | Director's details changed for Luc Lesenecal on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Luc Lesenecal on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Luc Lesenecal on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
13 March 2009 | Appointment terminated director claude gran jon (1 page) |
13 March 2009 | Appointment terminated director claude gran jon (1 page) |
10 March 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
10 March 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
15 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
15 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
6 March 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
6 March 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
11 February 2008 | Return made up to 11/01/08; no change of members
|
11 February 2008 | Return made up to 11/01/08; no change of members
|
2 March 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
2 March 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
17 February 2007 | Return made up to 11/01/07; full list of members (7 pages) |
17 February 2007 | Return made up to 11/01/07; full list of members (7 pages) |
24 February 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
24 February 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
1 February 2006 | Return made up to 11/01/06; full list of members (7 pages) |
1 February 2006 | Return made up to 11/01/06; full list of members (7 pages) |
29 March 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
29 March 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
17 March 2005 | Return made up to 11/01/05; full list of members (7 pages) |
17 March 2005 | Return made up to 11/01/05; full list of members (7 pages) |
26 March 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
26 March 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
23 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
25 March 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
25 March 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
20 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
20 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
14 May 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
14 May 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
24 January 2002 | Return made up to 11/01/02; full list of members
|
24 January 2002 | Return made up to 11/01/02; full list of members
|
11 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New secretary appointed;new director appointed (2 pages) |
9 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
9 October 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
9 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
9 October 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
19 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
19 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
12 September 2000 | Full accounts made up to 30 June 2000 (8 pages) |
12 September 2000 | Full accounts made up to 30 June 2000 (8 pages) |
2 February 2000 | Return made up to 11/01/00; full list of members (6 pages) |
2 February 2000 | Return made up to 11/01/00; full list of members (6 pages) |
22 November 1999 | Full accounts made up to 30 June 1999 (7 pages) |
22 November 1999 | Full accounts made up to 30 June 1999 (7 pages) |
26 August 1999 | Resolutions
|
26 August 1999 | Resolutions
|
26 August 1999 | Memorandum and Articles of Association (9 pages) |
26 August 1999 | Memorandum and Articles of Association (9 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
14 January 1999 | Return made up to 11/01/99; no change of members (4 pages) |
14 January 1999 | Return made up to 11/01/99; no change of members (4 pages) |
5 October 1998 | Full accounts made up to 30 June 1998 (8 pages) |
5 October 1998 | Full accounts made up to 30 June 1998 (8 pages) |
16 January 1998 | Return made up to 11/01/98; no change of members (4 pages) |
16 January 1998 | Return made up to 11/01/98; no change of members (4 pages) |
11 November 1997 | Full accounts made up to 30 June 1997 (8 pages) |
11 November 1997 | Full accounts made up to 30 June 1997 (8 pages) |
16 January 1997 | Return made up to 11/01/97; full list of members (6 pages) |
16 January 1997 | Return made up to 11/01/97; full list of members (6 pages) |
16 September 1996 | Accounting reference date notified as 30/06 (1 page) |
16 September 1996 | Accounting reference date notified as 30/06 (1 page) |
30 May 1996 | Registered office changed on 30/05/96 from: 116 totteridge lane london N20 8JH (1 page) |
30 May 1996 | Registered office changed on 30/05/96 from: 116 totteridge lane london N20 8JH (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Secretary resigned (1 page) |
25 April 1996 | Secretary resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
18 April 1996 | Memorandum and Articles of Association (8 pages) |
18 April 1996 | Memorandum and Articles of Association (8 pages) |
17 April 1996 | Company name changed eurogood trading LIMITED\certificate issued on 18/04/96 (2 pages) |
17 April 1996 | Company name changed eurogood trading LIMITED\certificate issued on 18/04/96 (2 pages) |
14 April 1996 | Ad 22/03/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | Ad 22/03/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | New secretary appointed (2 pages) |
14 April 1996 | New secretary appointed (2 pages) |
11 March 1996 | Registered office changed on 11/03/96 from: 788-790 finchley road london NW11 7UR (1 page) |
11 March 1996 | Registered office changed on 11/03/96 from: 788-790 finchley road london NW11 7UR (1 page) |
11 January 1996 | Incorporation (15 pages) |
11 January 1996 | Incorporation (15 pages) |