Perpignan
66000
Director Name | May Paton Sloan |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2003(2 years, 7 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 30 Rue Honore De Balzac Perpignan 66000 |
Secretary Name | Mr Alan Kane Sloan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2003(2 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 30 Rue Honore De Balzac Perpignan 66000 |
Secretary Name | Michael Barry Bovey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 March 2003) |
Role | Co Director |
Correspondence Address | Sanford House Brickhampton Court Farm Churchdown Gloucestershire GL2 9QT Wales |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£9,589 |
Cash | £6,869 |
Current Liabilities | £20,296 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
15 September 2023 | Registered office address changed from Centrum House 36 Station Road Egham TW20 9LF England to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page) |
---|---|
10 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
30 May 2023 | Micro company accounts made up to 31 August 2022 (6 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
8 August 2022 | Director's details changed for Alan Kane Sloan on 8 August 2022 (2 pages) |
8 August 2022 | Change of details for Mrs May Paton Sloan as a person with significant control on 8 August 2022 (2 pages) |
8 August 2022 | Director's details changed for Alan Kane Sloan on 8 August 2022 (2 pages) |
8 August 2022 | Director's details changed for May Paton Sloan on 8 August 2022 (2 pages) |
8 August 2022 | Secretary's details changed for Alan Kane Sloan on 8 August 2022 (1 page) |
8 August 2022 | Change of details for Mr Alan Kane Sloan as a person with significant control on 8 August 2022 (2 pages) |
8 August 2022 | Change of details for Mr Alan Kane Sloan as a person with significant control on 8 August 2022 (2 pages) |
8 August 2022 | Director's details changed for May Paton Sloan on 8 August 2022 (2 pages) |
8 August 2022 | Change of details for Mrs May Paton Sloan as a person with significant control on 8 August 2022 (2 pages) |
14 June 2022 | Micro company accounts made up to 31 August 2021 (6 pages) |
31 August 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
10 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
27 July 2021 | Change of details for Mrs May Paton Sloan as a person with significant control on 30 July 2017 (2 pages) |
18 February 2021 | Change of details for Mr Alan Kane Sloan as a person with significant control on 6 April 2016 (2 pages) |
18 February 2021 | Change of details for Mrs May Paton Sloan as a person with significant control on 6 April 2016 (2 pages) |
15 February 2021 | Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to Centrum House 36 Station Road Egham TW20 9LF on 15 February 2021 (1 page) |
26 August 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
20 August 2020 | Confirmation statement made on 10 August 2020 with updates (4 pages) |
14 August 2019 | Confirmation statement made on 10 August 2019 with updates (4 pages) |
22 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
13 August 2018 | Confirmation statement made on 10 August 2018 with updates (4 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
28 July 2017 | Change of details for Mrs May Paton Sloan as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Change of details for Mr Alan Kane Sloan as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Change of details for Mrs May Paton Sloan as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Change of details for Mr Alan Kane Sloan as a person with significant control on 28 July 2017 (2 pages) |
27 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
27 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
26 September 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
1 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
4 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
9 September 2010 | Registered office address changed from Pucks Pool Wexham Woods, Wexham Slough Berkshire SL3 6LQ on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from Pucks Pool Wexham Woods, Wexham Slough Berkshire SL3 6LQ on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from Pucks Pool Wexham Woods, Wexham Slough Berkshire SL3 6LQ on 9 September 2010 (1 page) |
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
20 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
13 August 2009 | Director and secretary's change of particulars / alan sloan / 18/06/2009 (1 page) |
13 August 2009 | Director and secretary's change of particulars / alan sloan / 18/06/2009 (1 page) |
13 August 2009 | Director and secretary's change of particulars / alan sloan / 18/06/2009 (1 page) |
13 August 2009 | Director's change of particulars / may sloan / 18/06/2009 (1 page) |
13 August 2009 | Director's change of particulars / may sloan / 18/06/2009 (1 page) |
13 August 2009 | Director and secretary's change of particulars / alan sloan / 18/06/2009 (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
27 January 2009 | Return made up to 10/08/08; full list of members (3 pages) |
27 January 2009 | Return made up to 10/08/08; full list of members (3 pages) |
3 October 2008 | Ad 01/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 October 2008 | Ad 01/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
6 November 2007 | Return made up to 10/08/07; no change of members (7 pages) |
6 November 2007 | Return made up to 10/08/07; no change of members (7 pages) |
21 July 2007 | Resolutions
|
21 July 2007 | Resolutions
|
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
11 September 2006 | Return made up to 10/08/06; full list of members (7 pages) |
11 September 2006 | Return made up to 10/08/06; full list of members (7 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
30 September 2005 | Return made up to 10/08/05; full list of members (7 pages) |
30 September 2005 | Return made up to 10/08/05; full list of members (7 pages) |
22 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
22 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
13 October 2004 | Return made up to 10/08/04; full list of members (7 pages) |
13 October 2004 | Return made up to 10/08/04; full list of members (7 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
28 January 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
11 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
11 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | New secretary appointed (2 pages) |
13 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
13 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Secretary resigned (1 page) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
13 August 2002 | Return made up to 10/08/02; full list of members (6 pages) |
13 August 2002 | Return made up to 10/08/02; full list of members (6 pages) |
13 June 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
13 June 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
26 September 2001 | Return made up to 10/08/01; full list of members (6 pages) |
26 September 2001 | Return made up to 10/08/01; full list of members (6 pages) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
16 August 2000 | Director resigned (1 page) |
10 August 2000 | Incorporation (11 pages) |
10 August 2000 | Incorporation (11 pages) |