Paris
75008
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Richard Stell Beardsley |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Rue De Saint Remy Fontaine Sous Ouerre 28500 |
Director Name | Thierry Mangin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Chimin Du Ru D'Aulnay Sceaux 92330 |
Director Name | Remy Gomez |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 December 2000(8 months, 1 week after company formation) |
Appointment Duration | 14 years, 3 months (resigned 17 March 2015) |
Role | Company Director |
Correspondence Address | 121 Rue De Turenne Paris 75003 |
Director Name | Eric Henry |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 2001(1 year, 8 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 29 July 2019) |
Role | Company Director |
Correspondence Address | 46 Rue Fessart Boulogne Billancourt 92100 France |
Director Name | Mr Louis Desazars De Montgailhard |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 September 2015(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 November 2017) |
Role | Chairman And Chief Executive Officer |
Country of Residence | France |
Correspondence Address | Bpi 28/32 Avenue Victor Hugo Paris 75116 |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
600k at £1 | Beaute Prestige International Sa 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 November 2017 | Change of name notice (2 pages) |
---|---|
29 November 2017 | Resolutions
|
22 November 2017 | Termination of appointment of Louis Desazars De Montgailhard as a director on 8 November 2017 (1 page) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
1 July 2017 | Second filing of the annual return made up to 14 April 2013 (20 pages) |
1 July 2017 | Second filing of the annual return made up to 14 April 2011 (19 pages) |
1 July 2017 | Second filing of the annual return made up to 14 April 2012 (20 pages) |
1 July 2017 | Second filing of the annual return made up to 14 April 2016 (20 pages) |
1 July 2017 | Second filing of the annual return made up to 14 April 2010 (19 pages) |
1 July 2017 | Second filing of the annual return made up to 14 April 2014 (20 pages) |
1 July 2017 | Second filing of the annual return made up to 14 April 2015 (19 pages) |
14 June 2017 | Amended accounts for a dormant company made up to 31 December 2000 (4 pages) |
14 June 2017 | Amended accounts for a dormant company made up to 31 December 2001 (4 pages) |
12 May 2017 | Resolutions
|
9 May 2017 | Amended accounts for a dormant company made up to 31 December 2003 (4 pages) |
9 May 2017 | Amended accounts for a dormant company made up to 31 December 2015 (4 pages) |
9 May 2017 | Amended accounts for a dormant company made up to 31 December 2002 (4 pages) |
9 May 2017 | Amended accounts for a dormant company made up to 31 December 2010 (4 pages) |
9 May 2017 | Amended accounts for a dormant company made up to 31 December 2009 (4 pages) |
9 May 2017 | Amended accounts for a dormant company made up to 31 December 2014 (4 pages) |
9 May 2017 | Amended accounts for a dormant company made up to 31 December 2011 (4 pages) |
9 May 2017 | Amended accounts for a dormant company made up to 31 December 2013 (4 pages) |
9 May 2017 | Amended accounts for a dormant company made up to 31 December 2004 (4 pages) |
9 May 2017 | Amended accounts for a dormant company made up to 31 December 2006 (4 pages) |
9 May 2017 | Amended accounts for a dormant company made up to 31 December 2012 (4 pages) |
9 May 2017 | Amended accounts for a dormant company made up to 31 December 2007 (4 pages) |
9 May 2017 | Amended accounts for a dormant company made up to 31 December 2008 (4 pages) |
9 May 2017 | Amended accounts for a dormant company made up to 31 December 2005 (4 pages) |
29 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
19 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
18 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
19 October 2015 | Appointment of Mr Louis Desazars De Montgailhard as a director on 2 September 2015 (2 pages) |
19 October 2015 | Appointment of Mr Louis Desazars De Montgailhard as a director on 2 September 2015 (2 pages) |
3 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
11 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
26 March 2015 | Termination of appointment of Remy Gomez as a director on 17 March 2015 (1 page) |
15 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
14 April 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
25 March 2014 | Secretary's details changed for Reed Smith Corporate Services Limited on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from , the Broadgate Tower 3rd Floor, 20 Primrose Street, London, EC2A 2RS on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 25 March 2014 (1 page) |
7 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders
|
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
30 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders
|
20 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders
|
3 May 2011 | Director's details changed for Remy Gomez on 13 April 2011 (2 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
26 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders
|
26 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
6 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from minerva house 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, montague close, london, SE1 9BB (1 page) |
25 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
22 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
8 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
25 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
3 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
1 June 2005 | Return made up to 14/04/05; full list of members (2 pages) |
13 May 2004 | Return made up to 14/04/04; full list of members (2 pages) |
28 April 2004 | Amended accounts made up to 31 December 2002 (2 pages) |
8 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
23 April 2003 | Return made up to 14/04/03; full list of members (2 pages) |
4 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
16 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
30 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 April 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) |
7 February 2002 | New director appointed (2 pages) |
31 January 2002 | Director resigned (1 page) |
16 May 2001 | Return made up to 14/04/01; full list of members
|
16 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
19 September 2000 | Resolutions
|
27 April 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
27 April 2000 | Resolutions
|
14 April 2000 | Incorporation (51 pages) |