64500 Saint Jean De Luz
France
Secretary Name | Julien Bertol |
---|---|
Status | Closed |
Appointed | 26 April 2019(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 15 June 2021) |
Role | Company Director |
Correspondence Address | 162 Rue Belharra 64500 Saint Jean De Luz France |
Director Name | Henry Robert Hodge |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 April 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | Villa Los Midos Chemin De Lun Berri Bidart 64210 France |
Director Name | Bernard Mariette |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 April 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | Haitcheko Borda Bidachounea 64310 Saint Pee Sur Nivelle France |
Director Name | Jean-Louis Rodrigues |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 February 2000(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 May 2001) |
Role | European Retail Manager |
Correspondence Address | Chemin De Bidartia Shallarinia 64 Mouguerre France Foreign |
Director Name | Peter Bloxham |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2005) |
Role | General Manager Europe |
Correspondence Address | Sandyholt Warren Cutting Combe Hill Surrey KT2 7HS |
Director Name | Mr Pierre Agnes |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2005(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 October 2013) |
Role | Businessman |
Country of Residence | France |
Correspondence Address | 3 Rue Marlan 40130 Capbreton France Foreign |
Director Name | Sebastien Loux |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2005(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 March 2010) |
Role | Company Director |
Correspondence Address | Route De Chantaco Domaine De Larraldia 64500 Saint Jean De Luz France |
Director Name | Mr Pierre Charles Boccon-Liaudet |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 March 2009(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2012) |
Role | Financial Director |
Country of Residence | France |
Correspondence Address | 3 Avenue Du Dr Lafourcade Bayonne 64100 France |
Director Name | Mr Thomas Benoit Chambolle |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 October 2013(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 April 2019) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 162 Rue Belharra 64500 Saint Jean De Luz France |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | City Gate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 July 2006) |
Correspondence Address | 1 Park Place Canary Wharf London E14 4HJ |
Secretary Name | PKF Littlejohn Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2006(9 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 26 April 2019) |
Correspondence Address | C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD |
Registered Address | Z Block Unit 2003 2nd Floor 91 Brick Lane The Old Truman Brewery London E1 6QL |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £4,275,591 |
Gross Profit | £1,978,811 |
Net Worth | -£3,030,691 |
Cash | £129,529 |
Current Liabilities | £6,810,722 |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
26 June 1997 | Delivered on: 28 June 1997 Persons entitled: Kleinwort Benson Trustees Limited Classification: Rent deposit deed Secured details: In favour of the chargee all monies due from the company pursuant to a lease of even date and/or this deed. Particulars: The sum of £125,000 or such other sum as shall be held pursuant to the terms of he rent deposit deed. Outstanding |
---|
20 November 2017 | Register(s) moved to registered inspection location C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD (1 page) |
---|---|
10 August 2017 | Full accounts made up to 31 October 2016 (17 pages) |
27 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
4 August 2016 | Full accounts made up to 31 October 2015 (16 pages) |
11 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
20 July 2015 | Full accounts made up to 31 October 2014 (18 pages) |
3 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
9 September 2014 | Full accounts made up to 31 October 2013 (20 pages) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
22 October 2013 | Appointment of Thomas Benoit Chambolle as a director (2 pages) |
22 October 2013 | Termination of appointment of Pierre Agnes as a director (1 page) |
10 September 2013 | Auditor's resignation (1 page) |
30 August 2013 | Register inspection address has been changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom (1 page) |
30 August 2013 | Secretary's details changed for Pkf Littlejohn Corporate Services Limited on 8 July 2013 (2 pages) |
30 August 2013 | Secretary's details changed for Pkf Littlejohn Corporate Services Limited on 8 July 2013 (2 pages) |
29 August 2013 | Secretary's details changed for Littlejohn Corporate Services Limited on 1 July 2013 (1 page) |
29 August 2013 | Secretary's details changed for Littlejohn Corporate Services Limited on 1 July 2013 (1 page) |
5 August 2013 | Full accounts made up to 31 October 2012 (18 pages) |
13 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Termination of appointment of Pierre Boccon-Liaudet as a director (2 pages) |
2 November 2012 | Full accounts made up to 31 October 2011 (19 pages) |
16 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Registered office address changed from 26-28 Great Portland Street London W1W 8QT on 17 January 2012 (1 page) |
3 August 2011 | Full accounts made up to 31 October 2010 (22 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
5 May 2010 | Full accounts made up to 31 October 2009 (17 pages) |
26 April 2010 | Termination of appointment of Sebastien Loux as a director (2 pages) |
2 March 2010 | Full accounts made up to 31 October 2008 (17 pages) |
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register inspection address has been changed (1 page) |
3 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2009 | Full accounts made up to 31 October 2007 (17 pages) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2009 | Director appointed pierre charles boccon-liaudet (2 pages) |
16 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
21 January 2009 | Location of register of members (1 page) |
16 January 2009 | Full accounts made up to 31 October 2006 (16 pages) |
12 June 2008 | Secretary's change of particulars / clb littlejohn frazer corporate services LIMITED / 06/05/2008 (1 page) |
3 June 2008 | Secretary's change of particulars / clb littlejohn frazer corporate services LIMITED / 06/05/2008 (1 page) |
12 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
11 March 2008 | Director's change of particulars / sebastien loux / 01/11/2007 (1 page) |
2 August 2007 | Full accounts made up to 31 October 2005 (14 pages) |
22 February 2007 | Return made up to 12/02/07; full list of members (5 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (2 pages) |
7 March 2006 | Return made up to 12/02/06; full list of members (5 pages) |
3 March 2006 | Full accounts made up to 31 October 2004 (14 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | New director appointed (3 pages) |
7 September 2005 | Delivery ext'd 3 mth 31/10/04 (2 pages) |
13 May 2005 | Location of register of members (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 1 park place canary wharf london E14 4HJ (1 page) |
3 March 2005 | Full accounts made up to 31 October 2003 (14 pages) |
28 February 2005 | Return made up to 12/02/05; full list of members (5 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
8 July 2004 | Delivery ext'd 3 mth 31/10/03 (2 pages) |
20 February 2004 | Return made up to 12/02/04; full list of members (5 pages) |
3 December 2003 | Full accounts made up to 31 October 2002 (14 pages) |
25 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Full accounts made up to 31 October 2001 (13 pages) |
16 August 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
25 February 2003 | Return made up to 12/02/03; full list of members (5 pages) |
12 July 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
16 May 2002 | Full accounts made up to 31 October 2000 (12 pages) |
18 April 2002 | Return made up to 12/02/02; full list of members (4 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | New director appointed (2 pages) |
15 June 2001 | Delivery ext'd 3 mth 31/10/00 (1 page) |
19 March 2001 | Return made up to 12/02/01; full list of members (5 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (12 pages) |
23 August 2000 | Delivery ext'd 3 mth 31/10/99 (1 page) |
24 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
6 March 2000 | Return made up to 12/02/00; full list of members (6 pages) |
10 May 1999 | Full accounts made up to 31 October 1998 (12 pages) |
14 March 1999 | Return made up to 12/02/99; full list of members (6 pages) |
28 October 1998 | Statement aud res (1 page) |
28 October 1998 | Auditor's resignation (1 page) |
8 July 1998 | Full accounts made up to 31 October 1997 (10 pages) |
22 April 1998 | Return made up to 12/02/98; full list of members (6 pages) |
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
28 June 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Memorandum and Articles of Association (8 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Registered office changed on 13/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
6 June 1997 | Company name changed giantread LIMITED\certificate issued on 06/06/97 (2 pages) |
12 February 1997 | Incorporation (9 pages) |