Battersea
London
Greater London
SW11 3UE
Secretary Name | Matthieu Dietsch |
---|---|
Status | Current |
Appointed | 18 February 2019(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 7 Spice Court Plantation Wharf Battersea London Greater London SW11 3UE |
Director Name | Philippe Grodner |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Boulevard De La Saussaye 92200 Neuilly France Foreign |
Secretary Name | Jean Remond |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Role | Export Director |
Correspondence Address | 247 Avenue De Marechal Juin 92100 Boulogne-Billancourt France Foreign |
Secretary Name | Antoine De Fommervault |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 28 February 2006(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 67 Rue De Paris Boulogne Bruancourt 92100 Foreign |
Secretary Name | Mr Brono Roberty |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 May 2008(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 July 2014) |
Role | Company Director |
Correspondence Address | 57 Rue De Bellevue Boulogne-Billancourt 92100 France |
Secretary Name | Sylvaine Devrand |
---|---|
Status | Resigned |
Appointed | 25 July 2014(14 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | 15 Villa Marguerite Issy Les Moulineaux 92130 France |
Secretary Name | Xavier Martin |
---|---|
Status | Resigned |
Appointed | 25 July 2014(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 November 2018) |
Role | Company Director |
Correspondence Address | 135 Boulevard Malesherbes Paris 75017 France |
Secretary Name | Mathieu Grodner |
---|---|
Status | Resigned |
Appointed | 25 July 2014(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 February 2019) |
Role | Company Director |
Correspondence Address | 34 Boulevard Mallot Neuilly Sur Seine Paris 92 200 France |
Secretary Name | Christian Hanry |
---|---|
Status | Resigned |
Appointed | 07 November 2018(18 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 February 2019) |
Role | Company Director |
Correspondence Address | 24 Route Du Patis Roussel Pace 35740 |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | simone-perele.co.uk |
---|---|
Telephone | 020 61714744 |
Telephone region | London |
Registered Address | Unit 7 Spice Court Plantation Wharf Battersea London Greater London SW11 3UE |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
50k at £1 | Simone Perele Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£814,399 |
Cash | £59,939 |
Current Liabilities | £1,107,645 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
8 February 2000 | Delivered on: 11 February 2000 Persons entitled: Mervyn Conn Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: £1,430. Outstanding |
---|
9 February 2021 | Confirmation statement made on 13 December 2020 with updates (5 pages) |
---|---|
30 October 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
18 December 2019 | Confirmation statement made on 13 December 2019 with updates (5 pages) |
25 September 2019 | Amended accounts for a small company made up to 31 December 2018 (10 pages) |
8 May 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
20 March 2019 | Appointment of Mathieu Grodner as a director on 18 February 2019 (2 pages) |
20 March 2019 | Termination of appointment of Christian Hanry as a secretary on 18 February 2019 (1 page) |
20 March 2019 | Appointment of Matthieu Dietsch as a secretary on 18 February 2019 (2 pages) |
20 March 2019 | Termination of appointment of Mathieu Grodner as a secretary on 18 February 2019 (1 page) |
20 March 2019 | Termination of appointment of Philippe Grodner as a director on 18 February 2019 (1 page) |
4 February 2019 | Termination of appointment of Xavier Martin as a secretary on 7 November 2018 (1 page) |
4 February 2019 | Appointment of Christian Hanry as a secretary on 7 November 2018 (2 pages) |
4 February 2019 | Confirmation statement made on 13 December 2018 with updates (5 pages) |
10 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
17 January 2018 | Registered office address changed from 1 Hardwicks Square London SW18 4AW England to Unit 7 Spice Court Plantation Wharf Battersea London Greater London SW11 3UE on 17 January 2018 (1 page) |
17 January 2018 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
17 January 2018 | Registered office address changed from 1 Hardwicks Square London SW18 4AW England to Unit 7 Spice Court Plantation Wharf Battersea London Greater London SW11 3UE on 17 January 2018 (1 page) |
17 January 2018 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
21 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
11 November 2016 | Registered office address changed from Brooks House 13-17 Princes Road Richmond upon Thames TW10 6DQ to 1 Hardwicks Square London SW18 4AW on 11 November 2016 (1 page) |
11 November 2016 | Registered office address changed from Brooks House 13-17 Princes Road Richmond upon Thames TW10 6DQ to 1 Hardwicks Square London SW18 4AW on 11 November 2016 (1 page) |
26 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
26 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
14 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
21 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
21 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
15 January 2015 | Termination of appointment of Sylvaine Devrand as a secretary on 31 December 2014 (1 page) |
15 January 2015 | Termination of appointment of Sylvaine Devrand as a secretary on 31 December 2014 (1 page) |
16 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
17 September 2014 | Appointment of Xavier Martin as a secretary on 25 July 2014 (2 pages) |
17 September 2014 | Appointment of Mathieu Grodner as a secretary on 25 July 2014 (2 pages) |
17 September 2014 | Appointment of Sylvaine Devrand as a secretary on 25 July 2014 (2 pages) |
17 September 2014 | Appointment of Xavier Martin as a secretary on 25 July 2014 (2 pages) |
17 September 2014 | Termination of appointment of Brono Roberty as a secretary on 25 July 2014 (1 page) |
17 September 2014 | Termination of appointment of Brono Roberty as a secretary on 25 July 2014 (1 page) |
17 September 2014 | Appointment of Mathieu Grodner as a secretary on 25 July 2014 (2 pages) |
17 September 2014 | Appointment of Sylvaine Devrand as a secretary on 25 July 2014 (2 pages) |
5 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
5 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
18 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
24 May 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
24 May 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
11 January 2013 | Statement of capital following an allotment of shares on 10 December 2012
|
11 January 2013 | Statement of capital following an allotment of shares on 10 December 2012
|
8 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Resolutions
|
2 January 2013 | Statement of company's objects (2 pages) |
2 January 2013 | Statement of company's objects (2 pages) |
2 January 2013 | Resolutions
|
17 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
17 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
23 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
17 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
7 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
20 April 2009 | Auditor's resignation (1 page) |
20 April 2009 | Auditor's resignation (1 page) |
5 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
22 September 2008 | Secretary appointed mr brono roberty (1 page) |
22 September 2008 | Secretary appointed mr brono roberty (1 page) |
22 September 2008 | Appointment terminated secretary antoine de fommervault (1 page) |
22 September 2008 | Appointment terminated secretary antoine de fommervault (1 page) |
12 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
12 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
25 March 2008 | Return made up to 13/12/07; no change of members (6 pages) |
25 March 2008 | Return made up to 13/12/07; no change of members (6 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from, 3RD floor the heights, 59-65 lowlands road, harrow, middlesex, HA1 3AW (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from, 3RD floor the heights, 59-65 lowlands road, harrow, middlesex, HA1 3AW (1 page) |
14 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
14 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 February 2007 | Return made up to 13/12/06; full list of members (6 pages) |
1 February 2007 | Return made up to 13/12/06; full list of members (6 pages) |
11 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
11 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | New secretary appointed (2 pages) |
16 December 2005 | Return made up to 13/12/05; full list of members (6 pages) |
16 December 2005 | Return made up to 13/12/05; full list of members (6 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
27 June 2005 | Registered office changed on 27/06/05 from: fitzgerald house, willowcourt avenue, harrow, middlesex HA3 8ES (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: fitzgerald house, willowcourt avenue, harrow, middlesex HA3 8ES (1 page) |
30 December 2004 | Return made up to 13/12/04; full list of members (6 pages) |
30 December 2004 | Return made up to 13/12/04; full list of members (6 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
7 February 2004 | Return made up to 13/12/03; full list of members (6 pages) |
7 February 2004 | Return made up to 13/12/03; full list of members (6 pages) |
12 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
12 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
13 December 2002 | Return made up to 13/12/02; full list of members (6 pages) |
13 December 2002 | Return made up to 13/12/02; full list of members (6 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
10 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
23 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
23 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
7 March 2001 | Return made up to 13/12/00; full list of members (6 pages) |
7 March 2001 | Return made up to 13/12/00; full list of members (6 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New secretary appointed (2 pages) |
17 December 1999 | Secretary resigned (1 page) |
17 December 1999 | Registered office changed on 17/12/99 from: 381 kingsway, hove, east sussex, BN3 4QD (1 page) |
17 December 1999 | Secretary resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Registered office changed on 17/12/99 from: 381 kingsway, hove, east sussex, BN3 4QD (1 page) |
17 December 1999 | Director resigned (1 page) |
13 December 1999 | Incorporation (14 pages) |
13 December 1999 | Incorporation (14 pages) |