London
EC3A 7BA
Director Name | Mr Georges Cottin |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 February 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 22 years (resigned 11 March 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 April 2009) |
Correspondence Address | The Broadgate Tower 3rd Floor 20 Primrose Street London EC2A 2RS |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2009(10 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 18 October 2021) |
Correspondence Address | Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ |
Website | axel.com |
---|
Registered Address | C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Axel Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,119,704 |
Gross Profit | £162,552 |
Net Worth | £63,262 |
Cash | £59,079 |
Current Liabilities | £166,749 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
17 May 2023 | Registered office address changed from C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 17 May 2023 (1 page) |
---|---|
3 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
14 March 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
3 March 2022 | Amended accounts for a small company made up to 31 December 2020 (15 pages) |
14 December 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
27 October 2021 | Second filing for the termination of Geoges Cottin as a director (5 pages) |
19 October 2021 | Notification of Mauricette Cottin as a person with significant control on 11 March 2021 (2 pages) |
19 October 2021 | Cessation of Georges Cottin as a person with significant control on 11 March 2021 (1 page) |
18 October 2021 | Appointment of Mauricette Cottin as a director on 13 October 2021 (2 pages) |
18 October 2021 | Termination of appointment of Georges Cottin as a director on 13 October 2021
|
18 October 2021 | Director's details changed for Mauricette Cottin on 18 October 2021 (2 pages) |
18 October 2021 | Termination of appointment of Castlegate Secretaries Limited as a secretary on 18 October 2021 (1 page) |
8 March 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
4 January 2021 | Accounts for a small company made up to 31 December 2019 (15 pages) |
17 February 2020 | Confirmation statement made on 12 February 2020 with updates (3 pages) |
29 August 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
18 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
26 July 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
6 April 2018 | Withdrawal of a person with significant control statement on 6 April 2018 (2 pages) |
6 April 2018 | Notification of Georges Cottin as a person with significant control on 6 April 2016 (2 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with updates (3 pages) |
9 February 2018 | Notification of a person with significant control statement (2 pages) |
9 February 2018 | Withdrawal of a person with significant control statement on 9 February 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
13 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
17 December 2014 | Registered office address changed from C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
13 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
31 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
1 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
31 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 23 February 2010 (1 page) |
23 February 2010 | Director's details changed for Georges Cottin on 27 January 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Castlegate Secretaries Limited on 27 January 2010 (2 pages) |
23 February 2010 | Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 23 February 2010 (1 page) |
23 February 2010 | Director's details changed for Georges Cottin on 27 January 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Castlegate Secretaries Limited on 27 January 2010 (2 pages) |
18 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
18 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 June 2009 | Secretary appointed castlegate secretaries LIMITED (2 pages) |
17 June 2009 | Secretary appointed castlegate secretaries LIMITED (2 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 77 gracechurch street london EC3V 0AS england (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 77 gracechurch street london EC3V 0AS england (1 page) |
14 April 2009 | Appointment terminated secretary reed smith corporate services LIMITED (1 page) |
14 April 2009 | Appointment terminated secretary reed smith corporate services LIMITED (1 page) |
10 April 2009 | Registered office changed on 10/04/2009 from the broadgate tower 3RD floor 20 primrose street london EC2A 2RS (1 page) |
10 April 2009 | Registered office changed on 10/04/2009 from the broadgate tower 3RD floor 20 primrose street london EC2A 2RS (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page) |
29 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
6 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
4 January 2008 | Full accounts made up to 31 December 2006 (14 pages) |
4 January 2008 | Full accounts made up to 31 December 2006 (14 pages) |
9 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
9 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page) |
3 May 2006 | Full accounts made up to 31 December 2004 (14 pages) |
3 May 2006 | Full accounts made up to 31 December 2004 (14 pages) |
3 February 2006 | Return made up to 27/01/06; full list of members (2 pages) |
3 February 2006 | Return made up to 27/01/06; full list of members (2 pages) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 April 2005 | Return made up to 27/01/05; full list of members (2 pages) |
1 April 2005 | Return made up to 27/01/05; full list of members (2 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 March 2004 | Return made up to 27/01/04; full list of members (2 pages) |
26 March 2004 | Return made up to 27/01/04; full list of members (2 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
13 March 2003 | Return made up to 27/01/03; full list of members (6 pages) |
13 March 2003 | Return made up to 27/01/03; full list of members (6 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 April 2002 | Secretary's particulars changed (1 page) |
15 April 2002 | Secretary's particulars changed (1 page) |
28 March 2002 | Return made up to 27/01/02; full list of members (6 pages) |
28 March 2002 | Return made up to 27/01/02; full list of members (6 pages) |
15 March 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
18 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
23 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
23 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
31 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
15 March 2000 | Return made up to 27/01/00; full list of members
|
15 March 2000 | Ad 20/07/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
15 March 2000 | Ad 20/07/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
15 March 2000 | Return made up to 27/01/00; full list of members
|
6 April 1999 | Memorandum and Articles of Association (49 pages) |
6 April 1999 | Memorandum and Articles of Association (49 pages) |
30 March 1999 | Resolutions
|
30 March 1999 | Resolutions
|
30 March 1999 | £ nc 1000/100000 25/02/99 (1 page) |
30 March 1999 | £ nc 1000/100000 25/02/99 (1 page) |
5 March 1999 | Company name changed matterplant LIMITED\certificate issued on 08/03/99 (3 pages) |
5 March 1999 | Company name changed matterplant LIMITED\certificate issued on 08/03/99 (3 pages) |
27 January 1999 | Incorporation (13 pages) |
27 January 1999 | Incorporation (13 pages) |