92200
Neuilly Sur Seine
France
Director Name | Robert Marc Haziot |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 44 Rue Du Theatre Paris 75015 |
Secretary Name | Robert Marc Haziot |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 44 Rue Du Theatre Paris 75015 |
Director Name | Mr Harry Attoun |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 December 2019(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 January 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 563 Chiswick High Road London W4 3AY |
Director Name | Mr Jonathan Attoun |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 December 2019(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 January 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 563 Chiswick High Road London W4 3AY |
Secretary Name | Ms Mariame Zidane |
---|---|
Status | Resigned |
Appointed | 05 December 2019(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 January 2021) |
Role | Company Director |
Correspondence Address | 563 Chiswick High Road London W4 3AY |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Jd Secretariat Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2016(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 November 2019) |
Correspondence Address | 1 Lumley Street London W1K 6JE |
Registered Address | 563 Chiswick High Road London W4 3AY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
4 at £10 | Abraham Attoun 80.00% Ordinary |
---|---|
1 at £10 | Meziana Attoun 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,226,573 |
Gross Profit | £1,655,737 |
Net Worth | £764,178 |
Cash | £65,897 |
Current Liabilities | £1,829,937 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 December |
Latest Return | 5 December 2023 (5 months ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 2 weeks from now) |
16 June 2009 | Delivered on: 27 June 2009 Persons entitled: Shanghai Hongkong Export Limited Classification: Debenture Secured details: €2,011,822.29 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
11 January 2007 | Delivered on: 16 January 2007 Satisfied on: 26 November 2009 Persons entitled: Full Speed Transportation Limited Classification: Debenture Secured details: Euros 1,440,996 and all other monies due or to become due. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 December 2023 | Confirmation statement made on 5 December 2023 with updates (4 pages) |
---|---|
29 September 2023 | Group of companies' accounts made up to 31 December 2022 (35 pages) |
14 March 2023 | Confirmation statement made on 5 December 2022 with updates (4 pages) |
14 March 2023 | Change of details for Mr Abraham Attoun as a person with significant control on 5 December 2022 (2 pages) |
4 January 2023 | Group of companies' accounts made up to 31 December 2021 (35 pages) |
3 May 2022 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
3 May 2022 | Change of details for Mr Abraham Attoun as a person with significant control on 3 May 2022 (2 pages) |
27 April 2022 | Group of companies' accounts made up to 30 December 2020 (33 pages) |
23 February 2022 | Registered office address changed from , 42 Carmel Court Kings Drive, Wembley, Middlesex, HA9 9JF to 563 Chiswick High Road London London W4 3AY on 23 February 2022 (1 page) |
16 February 2022 | Group of companies' accounts made up to 31 December 2019 (34 pages) |
2 February 2022 | Registered office address changed from , 563 Chiswick High Road, London, London, W4 3AY, United Kingdom to 563 Chiswick High Road London London W4 3AY on 2 February 2022 (2 pages) |
21 February 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
21 February 2021 | Termination of appointment of Mariame Zidane as a secretary on 20 January 2021 (1 page) |
21 February 2021 | Termination of appointment of Harry Attoun as a director on 21 January 2021 (1 page) |
21 February 2021 | Director's details changed for Mr Abraham Attoun on 21 January 2021 (2 pages) |
21 February 2021 | Termination of appointment of Jonathan Attoun as a director on 21 January 2021 (1 page) |
14 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
22 October 2020 | Registered office address changed from , Spaces London/ 30-34 Moorgate Street, London, EC2R 6DN to 563 Chiswick High Road London London W4 3AY on 22 October 2020 (1 page) |
5 December 2019 | Confirmation statement made on 5 December 2019 with updates (3 pages) |
5 December 2019 | Appointment of Mr Harry Attoun as a director on 5 December 2019 (2 pages) |
5 December 2019 | Appointment of Mr Jonathan Attoun as a director on 5 December 2019 (2 pages) |
5 December 2019 | Appointment of Ms Mariame Zidane as a secretary on 5 December 2019 (2 pages) |
2 December 2019 | Termination of appointment of Jd Secretariat Ltd as a secretary on 6 November 2019 (1 page) |
6 November 2019 | Registered office address changed from , 1 Lumley Street, Mayfair, London, W1K 6TT to 563 Chiswick High Road London London W4 3AY on 6 November 2019 (2 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
10 July 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (17 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
25 July 2016 | Director's details changed for Mr Abraham Attoun on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Mr Abraham Attoun on 25 July 2016 (2 pages) |
30 June 2016 | Appointment of Jd Secretariat Ltd as a secretary on 8 June 2016 (2 pages) |
30 June 2016 | Appointment of Jd Secretariat Ltd as a secretary on 8 June 2016 (2 pages) |
2 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
2 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
23 May 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
26 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders (3 pages) |
26 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders (3 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
9 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
1 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
26 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
31 March 2011 | Director's details changed for Abraham Attoun on 25 February 2011 (2 pages) |
31 March 2011 | Director's details changed for Abraham Attoun on 25 February 2011 (2 pages) |
31 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Termination of appointment of Robert Haziot as a director (2 pages) |
15 February 2011 | Termination of appointment of Robert Haziot as a secretary (2 pages) |
15 February 2011 | Termination of appointment of Robert Haziot as a director (2 pages) |
15 February 2011 | Termination of appointment of Robert Haziot as a secretary (2 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
20 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (14 pages) |
20 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (14 pages) |
27 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
26 May 2009 | Return made up to 25/02/09; full list of members (5 pages) |
26 May 2009 | Return made up to 25/02/09; full list of members (5 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from 166 upper richmond road east putney london SW15 2SH (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from, 166 upper richmond road, east putney, london, SW15 2SH (1 page) |
2 January 2009 | Full accounts made up to 31 December 2007 (16 pages) |
2 January 2009 | Full accounts made up to 31 December 2007 (16 pages) |
20 May 2008 | Return made up to 25/02/08; full list of members (3 pages) |
20 May 2008 | Return made up to 25/02/08; full list of members (3 pages) |
11 February 2008 | Full accounts made up to 31 December 2006 (16 pages) |
11 February 2008 | Full accounts made up to 31 December 2006 (16 pages) |
5 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Full accounts made up to 31 December 2005 (13 pages) |
2 March 2007 | Full accounts made up to 31 December 2005 (13 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Full accounts made up to 31 December 2004 (13 pages) |
20 April 2006 | Full accounts made up to 31 December 2004 (13 pages) |
31 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
31 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
21 July 2005 | Full accounts made up to 31 December 2003 (15 pages) |
21 July 2005 | Full accounts made up to 31 December 2003 (15 pages) |
22 April 2005 | Return made up to 25/02/05; full list of members (2 pages) |
22 April 2005 | Return made up to 25/02/05; full list of members (2 pages) |
5 January 2005 | Return made up to 25/02/01; full list of members; amend (8 pages) |
5 January 2005 | Return made up to 25/02/01; full list of members; amend (8 pages) |
17 August 2004 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
17 August 2004 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
5 April 2004 | Return made up to 25/02/04; full list of members (8 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: clarendon house, 125 shenley road, borehamwood, hertfordshire WD6 1AG (1 page) |
5 April 2004 | Return made up to 25/02/04; full list of members (8 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: clarendon house 125 shenley road borehamwood hertfordshire WD6 1AG (1 page) |
2 May 2003 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
2 May 2003 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
2 May 2003 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
2 May 2003 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
31 March 2003 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 39A welbeck street london W1M 7HF (1 page) |
31 March 2003 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 39A welbeck street london W1M 7HF (1 page) |
28 March 2003 | Company name changed attoun development LIMITED\certificate issued on 28/03/03 (2 pages) |
28 March 2003 | Company name changed attoun development LIMITED\certificate issued on 28/03/03 (2 pages) |
19 March 2003 | Return made up to 25/02/03; full list of members (8 pages) |
19 March 2003 | Return made up to 25/02/03; full list of members (8 pages) |
9 April 2002 | Return made up to 25/02/02; full list of members (7 pages) |
9 April 2002 | Return made up to 25/02/02; full list of members (7 pages) |
2 January 2002 | Delivery ext'd 3 mth 28/02/01 (1 page) |
2 January 2002 | Delivery ext'd 3 mth 28/02/01 (1 page) |
16 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2001 | Return made up to 25/02/01; full list of members (6 pages) |
16 October 2001 | Return made up to 25/02/01; full list of members (6 pages) |
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2000 | Secretary resigned (1 page) |
4 March 2000 | Secretary resigned (1 page) |
25 February 2000 | Incorporation (21 pages) |
25 February 2000 | Incorporation (21 pages) |