London
EC2R 8DU
Secretary Name | Pramex International Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 08 March 2012(12 years after company formation) |
Appointment Duration | 12 years, 1 month |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Laurent Plantier |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 March 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 15 years (resigned 12 March 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 84 Avenue Victor Cresson Issy Les Moulineaux Cedex 92441 |
Director Name | Mr Eric Magne |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 December 2014(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 11 Old Jewry London EC2R 8DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Ducasse Developpement Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £342,636 |
Cash | £192,728 |
Current Liabilities | £1,876,401 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 3 weeks from now) |
3 July 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
---|---|
3 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
28 September 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
10 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
28 May 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
23 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
25 August 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
30 December 2019 | Termination of appointment of Eric Magne as a director on 20 December 2019 (1 page) |
25 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
25 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
27 September 2018 | Secretary's details changed for Pramex Intern. Limited on 27 September 2018 (1 page) |
20 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
16 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
12 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
12 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
14 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
29 September 2016 | Accounts for a small company made up to 31 December 2015 (10 pages) |
29 September 2016 | Accounts for a small company made up to 31 December 2015 (10 pages) |
8 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
6 September 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
6 September 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
9 April 2015 | Termination of appointment of Laurent Plantier as a director on 12 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Laurent Plantier as a director on 12 March 2015 (1 page) |
17 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
29 January 2015 | Appointment of Mr Eric Magne as a director on 23 December 2014 (2 pages) |
29 January 2015 | Appointment of Mr Frederic Rivierre as a director on 23 December 2014 (2 pages) |
29 January 2015 | Appointment of Mr Frederic Rivierre as a director (2 pages) |
29 January 2015 | Appointment of Mr Frederic Rivierre as a director on 23 December 2014 (2 pages) |
29 January 2015 | Appointment of Mr Eric Magne as a director on 23 December 2014 (2 pages) |
29 January 2015 | Appointment of Mr Frederic Rivierre as a director (2 pages) |
5 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
5 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
21 March 2014 | Auditor's resignation (2 pages) |
21 March 2014 | Auditor's resignation (2 pages) |
11 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
4 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
21 August 2013 | Section 519 (1 page) |
21 August 2013 | Section 519 (1 page) |
26 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Full accounts made up to 31 December 2011 (14 pages) |
9 January 2013 | Full accounts made up to 31 December 2011 (14 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2012 | Section 519 (1 page) |
18 October 2012 | Section 519 (1 page) |
8 March 2012 | Appointment of Pramex Intern. Limited as a secretary (2 pages) |
8 March 2012 | Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ on 8 March 2012 (1 page) |
8 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Appointment of Pramex Intern. Limited as a secretary (2 pages) |
1 February 2012 | Termination of appointment of Tjg Secretaries Limited as a secretary (1 page) |
1 February 2012 | Termination of appointment of Tjg Secretaries Limited as a secretary (1 page) |
29 November 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
29 November 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
11 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Director's details changed for Laurent Plantier on 1 January 2011 (2 pages) |
11 March 2011 | Director's details changed for Laurent Plantier on 1 January 2011 (2 pages) |
11 March 2011 | Director's details changed for Laurent Plantier on 1 January 2011 (2 pages) |
11 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
22 November 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
16 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Full accounts made up to 31 December 2008 (16 pages) |
10 February 2010 | Full accounts made up to 31 December 2008 (16 pages) |
14 October 2009 | Secretary's details changed for Tjg Secretaries Limited on 24 November 2008 (1 page) |
14 October 2009 | Secretary's details changed for Tjg Secretaries Limited on 24 November 2008 (1 page) |
10 July 2009 | Full accounts made up to 31 December 2007 (16 pages) |
10 July 2009 | Full accounts made up to 31 December 2007 (16 pages) |
23 April 2009 | Return made up to 21/02/09; full list of members (3 pages) |
23 April 2009 | Return made up to 21/02/09; full list of members (3 pages) |
20 November 2008 | Full accounts made up to 31 December 2006 (15 pages) |
20 November 2008 | Full accounts made up to 31 December 2006 (15 pages) |
24 October 2008 | Return made up to 21/02/08; full list of members (3 pages) |
24 October 2008 | Return made up to 21/02/08; full list of members (3 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
7 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
7 February 2007 | Full accounts made up to 31 December 2005 (14 pages) |
7 February 2007 | Full accounts made up to 31 December 2005 (14 pages) |
22 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
22 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
18 October 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
18 October 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
25 February 2005 | Return made up to 21/02/05; full list of members
|
25 February 2005 | Return made up to 21/02/05; full list of members
|
4 February 2005 | Full accounts made up to 31 December 2003 (14 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (14 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 April 2004 | Return made up to 21/02/04; full list of members (6 pages) |
3 April 2004 | Return made up to 21/02/04; full list of members (6 pages) |
18 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
18 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
21 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
21 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
13 May 2002 | Return made up to 21/02/02; full list of members
|
13 May 2002 | Return made up to 21/02/02; full list of members
|
20 December 2001 | Full accounts made up to 30 April 2001 (10 pages) |
20 December 2001 | Full accounts made up to 30 April 2001 (10 pages) |
19 October 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
19 October 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
25 July 2001 | Return made up to 21/02/01; full list of members (5 pages) |
25 July 2001 | Return made up to 21/02/01; full list of members (5 pages) |
28 February 2001 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
28 February 2001 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
16 January 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
16 January 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
24 March 2000 | Ad 10/03/00--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
24 March 2000 | Ad 10/03/00--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
21 March 2000 | Memorandum and Articles of Association (23 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Ad 10/03/00--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
21 March 2000 | Memorandum and Articles of Association (23 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Ad 10/03/00--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
10 March 2000 | Company name changed law 2098 LIMITED\certificate issued on 10/03/00 (2 pages) |
10 March 2000 | Company name changed law 2098 LIMITED\certificate issued on 10/03/00 (2 pages) |
21 February 2000 | Incorporation (28 pages) |
21 February 2000 | Incorporation (28 pages) |