Le Upre. St. Gervais
93310
France
Secretary Name | Seema Khan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(11 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 21 June 2022) |
Role | Company Director |
Correspondence Address | 83 Woodmansterne Road Streatham Vale London SW16 5UG |
Director Name | Mark Phillips |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 July 1999) |
Role | Clerk |
Correspondence Address | 143 Taybridge Road London SW11 5PY |
Secretary Name | Regina Joanne Benrimoj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 39 Hawkinge Way Hornchurch Essex RM12 5QA |
Director Name | Mr Barry Peskin |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(1 year after company formation) |
Appointment Duration | 2 years (resigned 28 June 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 Opera Court Wedmore Street London N10 4RT |
Director Name | Mr Barry Peskin |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(4 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 01 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 Opera Court Wedmore Street London N10 4RT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Hanover Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2010) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Secretary Name | Hanover Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2010) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Director Name | Hanover Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2004(5 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 2004) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Website | marrache.com |
---|
Registered Address | 3rd Floor 43 Upper Grosvenor Street London W1K 2NJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Henry Cohen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£199,689 |
Cash | £3,636 |
Current Liabilities | £324,948 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
24 August 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
8 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
4 July 2017 | Notification of Henri Cohen as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Henri Cohen as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
12 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
21 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 July 2013 | Director's details changed for Henry Cohen on 2 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Henry Cohen on 2 July 2013 (2 pages) |
2 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Director's details changed for Henry Cohen on 2 July 2013 (2 pages) |
2 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (14 pages) |
23 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (14 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (14 pages) |
15 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (14 pages) |
16 June 2011 | Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 16 June 2011 (2 pages) |
16 June 2011 | Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 16 June 2011 (2 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 March 2011 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 4 March 2011 (1 page) |
28 October 2010 | Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages) |
28 October 2010 | Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages) |
28 October 2010 | Appointment of Seema Khan as a secretary (3 pages) |
28 October 2010 | Appointment of Seema Khan as a secretary (3 pages) |
27 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
28 June 2007 | Return made up to 24/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 24/06/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
12 October 2006 | Return made up to 24/06/06; full list of members (2 pages) |
12 October 2006 | Return made up to 24/06/06; full list of members (2 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 August 2005 | Return made up to 24/06/05; full list of members (5 pages) |
25 August 2005 | Return made up to 24/06/05; full list of members (5 pages) |
15 October 2004 | New director appointed (1 page) |
15 October 2004 | New director appointed (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
5 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
5 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
2 March 2004 | New director appointed (1 page) |
2 March 2004 | New director appointed (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
28 October 2003 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
20 October 2003 | Return made up to 24/06/03; full list of members (6 pages) |
20 October 2003 | Return made up to 24/06/03; full list of members (6 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New secretary appointed (2 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: 19 hanover square london W1R 9DA (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: 19 hanover square london W1R 9DA (1 page) |
11 December 2002 | Return made up to 24/06/02; full list of members (6 pages) |
11 December 2002 | Return made up to 24/06/02; full list of members (6 pages) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
27 January 2002 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
27 January 2002 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
13 September 2001 | Return made up to 24/06/01; full list of members (6 pages) |
13 September 2001 | Return made up to 24/06/01; full list of members (6 pages) |
3 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
3 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
30 May 2000 | Resolutions
|
30 May 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
30 May 2000 | Resolutions
|
30 May 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
15 July 1999 | Return made up to 24/06/99; full list of members
|
15 July 1999 | Return made up to 24/06/99; full list of members
|
30 April 1999 | Ad 26/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 April 1999 | Ad 26/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | Registered office changed on 06/04/99 from: 788-790 finchley road london NW11 7UR (1 page) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | Registered office changed on 06/04/99 from: 788-790 finchley road london NW11 7UR (1 page) |
6 April 1999 | New secretary appointed (2 pages) |
24 June 1998 | Incorporation (17 pages) |
24 June 1998 | Incorporation (17 pages) |