Paris
75015
Director Name | Mr Guillaume De Jenlis |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Closed |
Appointed | 19 October 2016(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 17 May 2022) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Secretary Name | Mr Nicolas Debavelaere |
---|---|
Status | Closed |
Appointed | 01 March 2017(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 17 May 2022) |
Role | Company Director |
Correspondence Address | First Floor, 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Mr Patrick Ferrieres |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 February 1998(1 day after company formation) |
Appointment Duration | 18 years, 8 months (resigned 19 October 2016) |
Role | Managing Director |
Country of Residence | Belgium |
Correspondence Address | 34 Avenue Franklin Roosevelt 1050 Ixelles Belgium |
Secretary Name | Mr Patrick Ferrieres |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 04 February 1998(1 day after company formation) |
Appointment Duration | 18 years, 8 months (resigned 19 October 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 34 Avenue Franklin Roosevelt 1050 Ixelles Belgium |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | One Bartholomew Close London EC1A 7BL |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
1.1m at £1 | Hameur Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,625,526 |
Gross Profit | £5,860,116 |
Net Worth | £7,655,070 |
Cash | £5,005,255 |
Current Liabilities | £3,602,373 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
17 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2022 | Application to strike the company off the register (4 pages) |
21 September 2021 | Group of companies' accounts made up to 31 December 2020 (25 pages) |
11 March 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
19 December 2020 | Group of companies' accounts made up to 31 December 2019 (23 pages) |
10 June 2020 | Registered office address changed from 50 Broadway Westminster London SW1H 0BL to One Bartholomew Close London EC1A 7BL on 10 June 2020 (1 page) |
4 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
6 October 2019 | Group of companies' accounts made up to 31 December 2018 (23 pages) |
4 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
1 October 2018 | Group of companies' accounts made up to 31 December 2017 (23 pages) |
21 June 2018 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
26 March 2018 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
5 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
6 April 2017 | Group of companies' accounts made up to 30 June 2016 (23 pages) |
6 April 2017 | Group of companies' accounts made up to 30 June 2016 (23 pages) |
29 March 2017 | Appointment of Mr Nicolas Debavelaere as a secretary on 1 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Nicolas Debavelaere as a secretary on 1 March 2017 (2 pages) |
9 February 2017 | Director's details changed for Pascal Raymond Joseph Bosquillon De Jenlis on 9 February 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
9 February 2017 | Director's details changed for Pascal Raymond Joseph Bosquillon De Jenlis on 9 February 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
21 October 2016 | Termination of appointment of Patrick Ferrieres as a director on 19 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Patrick Ferrieres as a director on 19 October 2016 (1 page) |
19 October 2016 | Appointment of Mr Guillaume De Jenlis as a director on 19 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of Patrick Ferrieres as a secretary on 19 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Patrick Ferrieres as a secretary on 19 October 2016 (1 page) |
19 October 2016 | Appointment of Mr Guillaume De Jenlis as a director on 19 October 2016 (2 pages) |
22 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
22 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
17 March 2016 | Auditor's resignation (1 page) |
17 March 2016 | Auditor's resignation (1 page) |
9 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
19 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Secretary's details changed for Mr Patrick Ferrieres on 31 December 2013 (1 page) |
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Director's details changed for Pascal Raymond Joseph Bosquillon De Jenlis on 31 December 2013 (2 pages) |
4 February 2014 | Director's details changed for Pascal Raymond Joseph Bosquillon De Jenlis on 31 December 2013 (2 pages) |
4 February 2014 | Secretary's details changed for Mr Patrick Ferrieres on 31 December 2013 (1 page) |
4 February 2014 | Director's details changed for Mr Patrick Ferrieres on 31 December 2013 (2 pages) |
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Director's details changed for Mr Patrick Ferrieres on 31 December 2013 (2 pages) |
7 January 2014 | Auditor's resignation (1 page) |
7 January 2014 | Auditor's resignation (1 page) |
2 January 2014 | Section 519 (1 page) |
2 January 2014 | Section 519 (1 page) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Section 519 (1 page) |
26 November 2012 | Section 519 (1 page) |
6 November 2012 | Section 519 (1 page) |
6 November 2012 | Section 519 (1 page) |
16 August 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
16 August 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
13 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
13 September 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
28 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
14 January 2011 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
13 September 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages) |
13 September 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages) |
13 August 2010 | Auditor's resignation (1 page) |
13 August 2010 | Auditor's resignation (1 page) |
2 March 2010 | Director's details changed for Patrick Ferrieres on 3 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Pascal Raymond Joseph Bosquillon De Jenlis on 3 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Pascal Raymond Joseph Bosquillon De Jenlis on 3 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Patrick Ferrieres on 3 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Patrick Ferrieres on 3 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Pascal Raymond Joseph Bosquillon De Jenlis on 3 February 2010 (2 pages) |
27 January 2010 | Full accounts made up to 28 February 2009 (16 pages) |
27 January 2010 | Full accounts made up to 28 February 2009 (16 pages) |
9 March 2009 | Return made up to 03/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 03/02/09; full list of members (3 pages) |
18 December 2008 | Full accounts made up to 29 February 2008 (16 pages) |
18 December 2008 | Full accounts made up to 29 February 2008 (16 pages) |
29 April 2008 | Return made up to 03/02/08; full list of members (3 pages) |
29 April 2008 | Return made up to 03/02/08; full list of members (3 pages) |
14 December 2007 | Full accounts made up to 28 February 2007 (19 pages) |
14 December 2007 | Full accounts made up to 28 February 2007 (19 pages) |
21 February 2007 | Return made up to 03/02/07; full list of members (7 pages) |
21 February 2007 | Return made up to 03/02/07; full list of members (7 pages) |
27 January 2007 | Full accounts made up to 28 February 2006 (16 pages) |
27 January 2007 | Full accounts made up to 28 February 2006 (16 pages) |
27 February 2006 | Return made up to 03/02/06; full list of members (7 pages) |
27 February 2006 | Return made up to 03/02/06; full list of members (7 pages) |
28 December 2005 | Full accounts made up to 28 February 2005 (15 pages) |
28 December 2005 | Full accounts made up to 28 February 2005 (15 pages) |
15 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
15 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
16 November 2004 | Full accounts made up to 29 February 2004 (15 pages) |
16 November 2004 | Full accounts made up to 29 February 2004 (15 pages) |
24 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
15 October 2003 | Full accounts made up to 28 February 2003 (15 pages) |
15 October 2003 | Full accounts made up to 28 February 2003 (15 pages) |
29 April 2003 | Return made up to 03/02/03; full list of members
|
29 April 2003 | Return made up to 03/02/03; full list of members
|
16 January 2003 | Full accounts made up to 28 February 2002 (12 pages) |
16 January 2003 | Full accounts made up to 28 February 2002 (12 pages) |
30 December 2002 | Delivery ext'd 3 mth 28/02/02 (2 pages) |
30 December 2002 | Delivery ext'd 3 mth 28/02/02 (2 pages) |
12 September 2002 | Aud section 394 (1 page) |
12 September 2002 | Aud section 394 (1 page) |
6 February 2002 | Return made up to 03/02/02; full list of members
|
6 February 2002 | Return made up to 03/02/02; full list of members
|
27 January 2002 | Full accounts made up to 28 February 2001 (13 pages) |
27 January 2002 | Full accounts made up to 28 February 2001 (13 pages) |
21 December 2001 | Delivery ext'd 3 mth 28/02/01 (1 page) |
21 December 2001 | Delivery ext'd 3 mth 28/02/01 (1 page) |
9 April 2001 | Return made up to 03/02/01; full list of members
|
9 April 2001 | Return made up to 03/02/01; full list of members
|
4 April 2001 | £ nc 10000/1110000 15/02/01 (1 page) |
4 April 2001 | Ad 07/02/01--------- £ si 1100000@1=1100000 £ ic 10000/1110000 (2 pages) |
4 April 2001 | Ad 07/02/01--------- £ si 1100000@1=1100000 £ ic 10000/1110000 (2 pages) |
4 April 2001 | Resolutions
|
4 April 2001 | Resolutions
|
4 April 2001 | £ nc 10000/1110000 15/02/01 (1 page) |
13 November 2000 | Full accounts made up to 28 February 2000 (12 pages) |
13 November 2000 | Full accounts made up to 28 February 2000 (12 pages) |
4 May 2000 | Registered office changed on 04/05/00 from: 5 great college street westminster london SW1P 3SJ (1 page) |
4 May 2000 | Resolutions
|
4 May 2000 | Resolutions
|
4 May 2000 | Return made up to 03/02/00; full list of members
|
4 May 2000 | Return made up to 03/02/00; full list of members
|
4 May 2000 | Registered office changed on 04/05/00 from: 5 great college street westminster london SW1P 3SJ (1 page) |
11 April 2000 | Ad 12/10/98--------- £ si 9998@1 (2 pages) |
11 April 2000 | Ad 12/10/98--------- £ si 9998@1 (2 pages) |
7 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
7 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
15 September 1999 | Return made up to 03/02/99; full list of members (5 pages) |
15 September 1999 | Return made up to 03/02/99; full list of members (5 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Secretary resigned;director resigned (1 page) |
11 February 1998 | Secretary resigned;director resigned (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
11 February 1998 | Director resigned (1 page) |
3 February 1998 | Incorporation (18 pages) |
3 February 1998 | Incorporation (18 pages) |