83460 Les Arcs
France
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Chafford House Camden Park Tunbridge Wells Kent TN2 5AD |
Director Name | Saeb Eigner |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 27 March 1997(2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 July 2006) |
Role | Company Director |
Correspondence Address | Flat 1 Hans Lodge 2 Hans Road London SW3 1RX |
Director Name | Mr Paul Alan Reed |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 May 2011) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | The Cloisters Rue De Haut Millbrook St Lawrence Jersey JE3 1JZ |
Director Name | Mr Paul Michal Wojciechowski |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 May 2011) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Vilvorde Le Mont Felard St Lawrence JE3 1JA |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Registered Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Deira LTD 50.00% Ordinary B |
---|---|
1 at £1 | M.j.c. Jasman & K. Kumarvello 25.00% Ordinary B |
1 at £1 | Nicholas Maltzoff & Murisa Maltzoff 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £45,412 |
Cash | £54,493 |
Current Liabilities | £10,290 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
28 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
22 July 2020 | Notification of a person with significant control statement (2 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
13 January 2020 | Cessation of Deira Limited as a person with significant control on 13 January 2020 (1 page) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
23 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Registered office address changed from , the St Botolph Building 138 Houndsditch, London, EC3A 7AR, United Kingdom on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 13 March 2012 (1 page) |
12 March 2012 | Termination of appointment of Clyde Secretaries Limited as a secretary (1 page) |
12 March 2012 | Termination of appointment of Clyde Secretaries Limited as a secretary (1 page) |
22 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
22 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
13 September 2011 | Appointment of Mr Nicholas Maltzoff as a director (2 pages) |
13 September 2011 | Appointment of Mr Nicholas Maltzoff as a director (2 pages) |
19 August 2011 | Registered office address changed from , 51 Eastcheap, London, EC3M 1JP on 19 August 2011 (1 page) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
19 May 2011 | Termination of appointment of Paul Reed as a director (1 page) |
19 May 2011 | Termination of appointment of Paul Reed as a director (1 page) |
19 May 2011 | Termination of appointment of Paul Wojciechowski as a director (1 page) |
19 May 2011 | Termination of appointment of Paul Wojciechowski as a director (1 page) |
17 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
18 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
20 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
4 April 2008 | Return made up to 13/03/08; full list of members (6 pages) |
4 April 2008 | Return made up to 13/03/08; full list of members (6 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 March 2007 | Return made up to 13/03/07; full list of members (6 pages) |
22 March 2007 | Return made up to 13/03/07; full list of members (6 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (3 pages) |
9 August 2006 | New director appointed (3 pages) |
9 August 2006 | New director appointed (3 pages) |
9 August 2006 | New director appointed (3 pages) |
9 August 2006 | Director resigned (1 page) |
28 March 2006 | Return made up to 13/03/06; full list of members (6 pages) |
28 March 2006 | Return made up to 13/03/06; full list of members (6 pages) |
14 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
14 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
5 April 2005 | Return made up to 13/03/05; full list of members (6 pages) |
5 April 2005 | Return made up to 13/03/05; full list of members (6 pages) |
28 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
28 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
27 October 2004 | Resolutions
|
27 October 2004 | Resolutions
|
5 April 2004 | Return made up to 13/03/04; full list of members (6 pages) |
5 April 2004 | Return made up to 13/03/04; full list of members (6 pages) |
30 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
30 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
16 July 2003 | Return made up to 13/03/03; full list of members (7 pages) |
16 July 2003 | Return made up to 13/03/03; full list of members (7 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
20 January 2003 | Conve 13/01/03 (2 pages) |
20 January 2003 | Memorandum and Articles of Association (16 pages) |
20 January 2003 | Conve 13/01/03 (2 pages) |
20 January 2003 | Memorandum and Articles of Association (16 pages) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
17 May 2002 | Return made up to 13/03/02; full list of members (6 pages) |
17 May 2002 | Return made up to 13/03/02; full list of members (6 pages) |
19 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
19 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
20 April 2001 | Return made up to 13/03/01; full list of members
|
20 April 2001 | Return made up to 13/03/01; full list of members
|
14 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
14 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
19 May 2000 | Full accounts made up to 31 March 1999 (7 pages) |
19 May 2000 | Full accounts made up to 31 March 1999 (7 pages) |
9 May 2000 | Return made up to 13/03/00; full list of members
|
9 May 2000 | Return made up to 13/03/00; full list of members
|
7 April 1999 | Return made up to 13/03/99; no change of members (5 pages) |
7 April 1999 | Return made up to 13/03/99; no change of members (5 pages) |
23 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 March 1998 | Return made up to 13/03/98; full list of members (7 pages) |
20 March 1998 | Return made up to 13/03/98; full list of members (7 pages) |
1 May 1997 | Resolutions
|
1 May 1997 | Resolutions
|
8 April 1997 | Director resigned (2 pages) |
8 April 1997 | Director resigned (2 pages) |
8 April 1997 | New director appointed (3 pages) |
8 April 1997 | Director resigned (2 pages) |
8 April 1997 | Director resigned (2 pages) |
8 April 1997 | New director appointed (3 pages) |
2 April 1997 | Memorandum and Articles of Association (16 pages) |
2 April 1997 | Memorandum and Articles of Association (16 pages) |
2 April 1997 | Resolutions
|
2 April 1997 | Resolutions
|
25 March 1997 | Company name changed minmar (374) LIMITED\certificate issued on 25/03/97 (2 pages) |
25 March 1997 | Company name changed minmar (374) LIMITED\certificate issued on 25/03/97 (2 pages) |
13 March 1997 | Incorporation (30 pages) |
13 March 1997 | Incorporation (30 pages) |