Company NameALES Groupe (UK) Ltd.
Company StatusDissolved
Company Number03521315
CategoryPrivate Limited Company
Incorporation Date4 March 1998(26 years, 2 months ago)
Dissolution Date19 March 2024 (1 month, 1 week ago)
Previous NamesVywel Limited and Phyto Lierac U.K. Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameOlivier Bianchi
Date of BirthOctober 1977 (Born 46 years ago)
NationalityFrench
StatusClosed
Appointed21 June 2011(13 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 19 March 2024)
RoleM.D.
Country of ResidenceFrance
Correspondence AddressAles Groupe 89 Rue Salvador Allende
Bezons 95870
France
Director NameRomain Ales
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed25 March 1998(3 weeks after company formation)
Appointment Duration10 years (resigned 01 April 2008)
RoleCompany Director
Correspondence Address1 Rue Saint Denis
Montmorency
95160
Director NameAlexander De Laborderie
Date of BirthMay 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed25 March 1998(3 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address25 Boulevard De Courcelles
Paris 75008
France
Director NameGhyslaine Metais
Date of BirthAugust 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed25 March 1998(3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 March 1999)
RoleCompany Director
Correspondence Address81 Ivanhoe Drive
Harrow
Middlesex
HA3 8QH
Director NamePatrick Ales
Date of BirthJune 1930 (Born 93 years ago)
NationalityFrench
StatusResigned
Appointed26 March 1998(3 weeks, 1 day after company formation)
Appointment Duration13 years, 1 month (resigned 29 April 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address49 Ile De La Lodge
Louveciennes 78430
France
Foreign
Director NameMr Michael Arthur Jacobs
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(1 year, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 April 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address107 America Lane
Haywards Heath
West Sussex
RH16 3QL
Director NameOlivier Sido
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed29 April 2011(13 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Director NameMr Ben Greer
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(15 years after company formation)
Appointment Duration3 years, 5 months (resigned 03 September 2016)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameDracliffe Company Services Limited (Corporation)
StatusResigned
Appointed25 March 1998(3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 1999)
Correspondence Address5 Great College Street
London
SW1P 3SJ
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1999(1 year, 3 months after company formation)
Appointment Duration20 years, 2 months (resigned 31 July 2019)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL

Contact

Websitephyto.com

Location

Registered AddressVeale Wasbrough Vizards Llp
24 King William Street
London
EC4R 9AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

1.6m at £1Laboratories Phytosolba Sa
100.00%
Ordinary

Financials

Year2014
Turnover£1,247,039
Gross Profit£741,834
Net Worth£662,906
Cash£159,118
Current Liabilities£461,215

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 December 2009Delivered on: 24 December 2009
Persons entitled: Endurance South Bank Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Total deposit held in the account see image for full details.
Outstanding
1 April 1998Delivered on: 9 April 1998
Persons entitled:
Stephen Michael Solomons
John Beresford Watton
Nigel Robert Wigin

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the lease dated 1ST april 1998.
Particulars: £2,500 initial deposit.
Outstanding

Filing History

14 November 2023Voluntary strike-off action has been suspended (1 page)
24 October 2023First Gazette notice for voluntary strike-off (1 page)
13 October 2023Application to strike the company off the register (3 pages)
10 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
1 March 2022Confirmation statement made on 27 February 2019 with no updates (3 pages)
1 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
1 March 2022Confirmation statement made on 27 February 2020 with no updates (3 pages)
1 March 2022Confirmation statement made on 27 February 2018 with no updates (3 pages)
1 March 2022Confirmation statement made on 27 February 2021 with updates (4 pages)
6 August 2019Termination of appointment of Broadway Secretaries Limited as a secretary on 31 July 2019 (2 pages)
6 August 2019Registered office address changed from 50 Broadway Westminster London SW1H 0BL to Veale Wasbrough Vizards Llp 24 King William Street London EC4R 9AT on 6 August 2019 (2 pages)
5 July 2019Director's details changed for Oliver Bianchi on 24 April 2019 (3 pages)
5 July 2019Restoration by order of the court (3 pages)
6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2018Voluntary strike-off action has been suspended (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
8 May 2018Application to strike the company off the register (3 pages)
28 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
24 March 2017Termination of appointment of Ben Greer as a director on 3 September 2016 (1 page)
24 March 2017Termination of appointment of Ben Greer as a director on 3 September 2016 (1 page)
12 July 2016Full accounts made up to 31 December 2015 (24 pages)
12 July 2016Full accounts made up to 31 December 2015 (24 pages)
8 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,600,000
(5 pages)
8 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,600,000
(5 pages)
21 April 2015Full accounts made up to 31 December 2014 (15 pages)
21 April 2015Full accounts made up to 31 December 2014 (15 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,600,000
(5 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,600,000
(5 pages)
24 March 2014Full accounts made up to 31 December 2013 (15 pages)
24 March 2014Full accounts made up to 31 December 2013 (15 pages)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,600,000
(5 pages)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,600,000
(5 pages)
29 May 2013Termination of appointment of Alexander De Laborderie as a director (1 page)
29 May 2013Termination of appointment of Alexander De Laborderie as a director (1 page)
28 May 2013Appointment of Mr Ben Greer as a director (2 pages)
28 May 2013Appointment of Mr Ben Greer as a director (2 pages)
15 May 2013Termination of appointment of Alexander De Laborderie as a director (2 pages)
15 May 2013Termination of appointment of Alexander De Laborderie as a director (2 pages)
22 March 2013Full accounts made up to 31 December 2012 (15 pages)
22 March 2013Full accounts made up to 31 December 2012 (15 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
4 July 2012Termination of appointment of Olivier Sido as a director (1 page)
4 July 2012Termination of appointment of Olivier Sido as a director (1 page)
24 April 2012Appointment of Oliver Bianchi as a director (2 pages)
24 April 2012Appointment of Oliver Bianchi as a director (2 pages)
28 March 2012Director's details changed for Alexander De Laborderie on 28 March 2012 (2 pages)
28 March 2012Director's details changed for Alexander De Laborderie on 28 March 2012 (2 pages)
19 March 2012Full accounts made up to 31 December 2011 (15 pages)
19 March 2012Full accounts made up to 31 December 2011 (15 pages)
14 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
27 July 2011Full accounts made up to 31 December 2010 (13 pages)
27 July 2011Full accounts made up to 31 December 2010 (13 pages)
6 May 2011Termination of appointment of Patrick Ales as a director (2 pages)
6 May 2011Appointment of Olivier Sido as a director (3 pages)
6 May 2011Appointment of Olivier Sido as a director (3 pages)
6 May 2011Termination of appointment of Patrick Ales as a director (2 pages)
11 March 2011Termination of appointment of Michael Jacobs as a director (1 page)
11 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
11 March 2011Termination of appointment of Michael Jacobs as a director (1 page)
20 September 2010Full accounts made up to 31 December 2009 (13 pages)
20 September 2010Full accounts made up to 31 December 2009 (13 pages)
30 March 2010Secretary's details changed for Broadway Secretaries Limited on 27 February 2010 (2 pages)
30 March 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 1,600,000
(2 pages)
30 March 2010Secretary's details changed for Broadway Secretaries Limited on 27 February 2010 (2 pages)
30 March 2010Director's details changed for Alexander De Laborderie on 27 February 2010 (2 pages)
30 March 2010Director's details changed for Alexander De Laborderie on 27 February 2010 (2 pages)
30 March 2010Director's details changed for Michael Jacobs on 27 February 2010 (2 pages)
30 March 2010Director's details changed for Patrick Ales on 27 February 2010 (2 pages)
30 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Patrick Ales on 27 February 2010 (2 pages)
30 March 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 1,600,000
(2 pages)
30 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Michael Jacobs on 27 February 2010 (2 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
16 April 2009Return made up to 27/02/09; full list of members (4 pages)
16 April 2009Return made up to 27/02/09; full list of members (4 pages)
16 April 2009Appointment terminated director romain ales (1 page)
16 April 2009Appointment terminated director romain ales (1 page)
7 November 2008Full accounts made up to 31 December 2007 (15 pages)
7 November 2008Full accounts made up to 31 December 2007 (15 pages)
31 July 2008Return made up to 27/02/08; full list of members (4 pages)
31 July 2008Return made up to 27/02/08; full list of members (4 pages)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
11 July 2007Ad 16/04/07-15/06/07 £ si 500000@1=500000 £ ic 300000/800000 (2 pages)
11 July 2007Ad 16/04/07-15/06/07 £ si 500000@1=500000 £ ic 300000/800000 (2 pages)
11 July 2007Nc inc already adjusted 16/04/07 (1 page)
11 July 2007Nc inc already adjusted 16/04/07 (1 page)
27 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 March 2007Return made up to 27/02/07; full list of members (8 pages)
28 March 2007Return made up to 27/02/07; full list of members (8 pages)
30 March 2006Return made up to 27/02/06; full list of members (8 pages)
30 March 2006Return made up to 27/02/06; full list of members (8 pages)
8 March 2006Full accounts made up to 31 December 2005 (15 pages)
8 March 2006Full accounts made up to 31 December 2005 (15 pages)
5 May 2005Full accounts made up to 31 December 2004 (13 pages)
5 May 2005Full accounts made up to 31 December 2004 (13 pages)
3 May 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2004Full accounts made up to 31 December 2003 (12 pages)
5 May 2004Full accounts made up to 31 December 2003 (12 pages)
5 March 2004Return made up to 27/02/04; full list of members (8 pages)
5 March 2004Return made up to 27/02/04; full list of members (8 pages)
10 July 2003Auditor's resignation (1 page)
10 July 2003Auditor's resignation (1 page)
22 April 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2003Full accounts made up to 31 December 2002 (14 pages)
20 March 2003Full accounts made up to 31 December 2002 (14 pages)
31 May 2002Full accounts made up to 31 December 2001 (10 pages)
31 May 2002Full accounts made up to 31 December 2001 (10 pages)
15 March 2002Return made up to 04/03/02; full list of members (7 pages)
15 March 2002Return made up to 04/03/02; full list of members (7 pages)
22 January 2002Registered office changed on 22/01/02 from: 1 dean farrar street london SW1H 0DY (1 page)
22 January 2002Registered office changed on 22/01/02 from: 1 dean farrar street london SW1H 0DY (1 page)
15 August 2001Full accounts made up to 31 December 2000 (12 pages)
15 August 2001Full accounts made up to 31 December 2000 (12 pages)
3 May 2001Return made up to 04/03/01; full list of members (7 pages)
3 May 2001Return made up to 04/03/01; full list of members (7 pages)
14 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 March 2001Nc inc already adjusted 06/03/01 (1 page)
14 March 2001Nc inc already adjusted 06/03/01 (1 page)
14 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 March 2001Ad 06/03/01--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages)
14 March 2001Ad 06/03/01--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages)
21 June 2000Nc inc already adjusted 17/05/00 (1 page)
21 June 2000Nc inc already adjusted 17/05/00 (1 page)
6 June 2000Registered office changed on 06/06/00 from: 1 dean farrar street london SW1H 0DY (1 page)
6 June 2000Ad 17/05/00--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
6 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 June 2000Registered office changed on 06/06/00 from: 1 dean farrar street london SW1H 0DY (1 page)
6 June 2000Ad 17/05/00--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
6 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 May 2000Full accounts made up to 31 December 1999 (11 pages)
25 May 2000Full accounts made up to 31 December 1999 (11 pages)
4 May 2000Return made up to 04/03/00; full list of members (7 pages)
4 May 2000Return made up to 04/03/00; full list of members (7 pages)
11 January 2000Ad 27/12/99--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
11 January 2000Ad 27/12/99--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
11 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 January 2000£ nc 50000/100000 27/12/99 (1 page)
11 January 2000£ nc 50000/100000 27/12/99 (1 page)
11 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
1 December 1999Company name changed phyto lierac U.K. LIMITED\certificate issued on 02/12/99 (2 pages)
1 December 1999Company name changed phyto lierac U.K. LIMITED\certificate issued on 02/12/99 (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
21 September 1999Ad 03/06/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
21 September 1999Ad 03/06/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
21 September 1999Particulars of contract relating to shares (3 pages)
21 September 1999Particulars of contract relating to shares (3 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999Secretary resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999New secretary appointed (2 pages)
12 August 1999Secretary resigned (1 page)
11 August 1999Return made up to 04/03/99; full list of members (6 pages)
11 August 1999Registered office changed on 11/08/99 from: 5 great college street london SW1P 3SJ (1 page)
11 August 1999Return made up to 04/03/99; full list of members (6 pages)
11 August 1999Registered office changed on 11/08/99 from: 5 great college street london SW1P 3SJ (1 page)
2 June 1999Full accounts made up to 31 December 1998 (10 pages)
2 June 1999Full accounts made up to 31 December 1998 (10 pages)
17 February 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
17 February 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
23 March 1998Company name changed vywel LIMITED\certificate issued on 24/03/98 (2 pages)
23 March 1998Company name changed vywel LIMITED\certificate issued on 24/03/98 (2 pages)
18 March 1998£ nc 100/50000 17/03/98 (1 page)
18 March 1998£ nc 100/50000 17/03/98 (1 page)
18 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 March 1998Incorporation (18 pages)
4 March 1998Incorporation (18 pages)