Weybridge
Surrey
KT13 8AH
Secretary Name | Mr Thierry Gerard Verne |
---|---|
Status | Current |
Appointed | 20 January 2020(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Thierry Champousin |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 March 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 18 Allee De Tomalies Villeneuve Loubet 06270 France |
Director Name | Mr Andrew Wilson-Smith |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Kelmscott Road Clapham London SW11 6QY |
Secretary Name | Mr Andrew Wilson-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Kelmscott Road Clapham London SW11 6QY |
Secretary Name | Florence Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 October 2007) |
Role | Company Director |
Correspondence Address | 3 Rue Fontaine Du Pins Juan Les Pins Alpes Maritimes 06 160 France |
Director Name | Francois Xavier Beguin |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2006(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 October 2007) |
Role | Company Director |
Correspondence Address | 15 Rue Joseph Bara Paris 75006 Foreign |
Director Name | Dr Amine Achite |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 November 2007(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 January 2019) |
Role | CEO |
Country of Residence | France |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Secretary Name | Dr Amine Achite |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 14 November 2007(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 January 2019) |
Role | CEO |
Country of Residence | France |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Dr Antoine Barcat |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 January 2019(19 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 20 January 2020) |
Role | CEO |
Country of Residence | France |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Secretary Name | Dr Antoine Barcat |
---|---|
Status | Resigned |
Appointed | 17 January 2019(19 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 20 January 2020) |
Role | Company Director |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Equilibre Attitude 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,240 |
Cash | £291 |
Current Liabilities | £13,531 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
21 February 2024 | Confirmation statement made on 11 February 2024 with updates (4 pages) |
---|---|
3 July 2023 | Accounts for a small company made up to 31 December 2022 (6 pages) |
10 May 2023 | Appointment of Mr Jonathan Bienfait as a director on 9 May 2023 (2 pages) |
3 April 2023 | Confirmation statement made on 11 February 2023 with updates (4 pages) |
20 July 2022 | Accounts for a small company made up to 31 December 2021 (6 pages) |
11 February 2022 | Confirmation statement made on 11 February 2022 with updates (4 pages) |
5 October 2021 | Accounts for a small company made up to 31 December 2020 (6 pages) |
11 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
13 November 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
14 February 2020 | Appointment of Mr Thierry Gerard Verne as a secretary on 20 January 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
14 February 2020 | Termination of appointment of Antoine Barcat as a director on 20 January 2020 (1 page) |
14 February 2020 | Appointment of Mr Thierry Gerard Verne as a director on 20 January 2020 (2 pages) |
14 February 2020 | Termination of appointment of Antoine Barcat as a secretary on 20 January 2020 (1 page) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
9 April 2019 | Termination of appointment of Amine Achite as a director on 16 January 2019 (1 page) |
9 April 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
9 April 2019 | Cessation of Equilibre Attitude as a person with significant control on 22 February 2018 (1 page) |
9 April 2019 | Appointment of Dr Antoine Barcat as a secretary on 17 January 2019 (2 pages) |
9 April 2019 | Appointment of Dr Antoine Barcat as a director on 17 January 2019 (2 pages) |
9 April 2019 | Termination of appointment of Amine Achite as a secretary on 16 January 2019 (1 page) |
9 April 2019 | Notification of a person with significant control statement (2 pages) |
13 September 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
22 May 2018 | Registered office address changed from Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH England to Ibex House Baker Street Weybridge Surrey KT13 8AH on 22 May 2018 (1 page) |
18 May 2018 | Registered office address changed from C/O Lawford Business Services Ltd the Old Station Lower Ground Floor Moor Lane Staines-upon-Thames Middlesex TW18 4BB to Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH on 18 May 2018 (1 page) |
21 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
21 April 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
21 April 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
17 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
13 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
13 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
17 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
17 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
30 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
30 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
14 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
26 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
26 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
19 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
9 October 2012 | Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN on 9 October 2012 (1 page) |
29 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
29 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
15 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
5 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
20 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
20 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Dr Amine Achite on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Dr Amine Achite on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Secretary's details changed for Dr Amine Achite on 15 February 2010 (1 page) |
15 February 2010 | Secretary's details changed for Dr Amine Achite on 15 February 2010 (1 page) |
25 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
25 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
11 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
13 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
13 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
10 October 2008 | Appointment terminated secretary florence hardy (1 page) |
10 October 2008 | Director appointed dr amine achite (2 pages) |
10 October 2008 | Secretary appointed dr amine achite (2 pages) |
10 October 2008 | Appointment terminated director francois beguin (1 page) |
10 October 2008 | Director appointed dr amine achite (2 pages) |
10 October 2008 | Appointment terminated director francois beguin (1 page) |
10 October 2008 | Secretary appointed dr amine achite (2 pages) |
10 October 2008 | Appointment terminated secretary florence hardy (1 page) |
12 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
29 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
29 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
27 March 2007 | Return made up to 11/02/07; full list of members (6 pages) |
27 March 2007 | Return made up to 11/02/07; full list of members (6 pages) |
7 February 2007 | Return made up to 11/02/06; full list of members (6 pages) |
7 February 2007 | Return made up to 11/02/06; full list of members (6 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
7 July 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 July 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
21 November 2005 | Return made up to 11/02/05; full list of members (6 pages) |
21 November 2005 | Return made up to 11/02/05; full list of members (6 pages) |
21 December 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
21 December 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 April 2004 | Return made up to 11/02/04; full list of members (6 pages) |
15 April 2004 | Return made up to 11/02/04; full list of members (6 pages) |
24 December 2003 | Return made up to 11/02/03; full list of members (6 pages) |
24 December 2003 | Return made up to 11/02/03; full list of members (6 pages) |
24 December 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 December 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 June 2003 | Registered office changed on 30/06/03 from: 7-11 minerva road park royal london NW10 6HJ (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: 7-11 minerva road park royal london NW10 6HJ (1 page) |
16 April 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
16 April 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 August 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 August 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 July 2002 | Return made up to 11/02/02; full list of members (5 pages) |
17 July 2002 | Return made up to 11/02/02; full list of members (5 pages) |
14 January 2002 | Delivery ext'd 3 mth 31/12/00 (1 page) |
14 January 2002 | Delivery ext'd 3 mth 31/12/00 (1 page) |
14 December 2001 | Registered office changed on 14/12/01 from: 66 wigmore street london W1U 2HQ (1 page) |
14 December 2001 | Registered office changed on 14/12/01 from: 66 wigmore street london W1U 2HQ (1 page) |
16 November 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
16 November 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
18 July 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
18 July 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
21 March 2001 | Return made up to 11/02/01; full list of members
|
21 March 2001 | Return made up to 11/02/01; full list of members
|
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | New secretary appointed (2 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: 60 kelmscott road london SW11 6QY (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: 60 kelmscott road london SW11 6QY (1 page) |
23 March 2000 | Accounting reference date extended from 29/02/00 to 30/04/00 (1 page) |
23 March 2000 | Accounting reference date extended from 29/02/00 to 30/04/00 (1 page) |
3 March 2000 | Ad 01/02/00--------- £ si 998@1 (2 pages) |
3 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
3 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
3 March 2000 | Ad 01/02/00--------- £ si 998@1 (2 pages) |
19 April 1999 | Memorandum and Articles of Association (9 pages) |
19 April 1999 | Memorandum and Articles of Association (9 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New secretary appointed;new director appointed (2 pages) |
15 April 1999 | New secretary appointed;new director appointed (2 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | New director appointed (2 pages) |
13 April 1999 | Company name changed metalrepair LIMITED\certificate issued on 14/04/99 (2 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 April 1999 | Company name changed metalrepair LIMITED\certificate issued on 14/04/99 (2 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 February 1999 | Incorporation (13 pages) |
11 February 1999 | Incorporation (13 pages) |