Pornichet
44380
France
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Nizels Grove Nizels Lane Hildenborough Kent TN11 8NU |
Director Name | Edward Peter Lewtas Gregson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 October 2009) |
Role | Yacht Broker |
Correspondence Address | 2 South Ford Road Dartmouth Devon TQ6 9QS |
Director Name | Jeremy Taylor Linn |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 October 2009) |
Role | Director Of Companies |
Correspondence Address | Sea Reach South Milton Kingsbridge Devon TQ7 3JR |
Website | www.hoshi-sailing.com |
---|
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
85k at £1 | Odyssee Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£90,809 |
Cash | £269 |
Current Liabilities | £529,517 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 2 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 4 weeks from now) |
2 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Full accounts made up to 31 October 2022 (7 pages) |
3 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
29 July 2022 | Accounts for a small company made up to 31 October 2021 (8 pages) |
4 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
19 July 2021 | Accounts for a small company made up to 31 October 2020 (10 pages) |
2 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
23 April 2020 | Accounts for a small company made up to 31 October 2019 (9 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
20 June 2019 | Accounts for a small company made up to 31 October 2018 (9 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
8 May 2018 | Accounts for a small company made up to 31 October 2017 (8 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
10 May 2017 | Accounts for a small company made up to 31 October 2016 (13 pages) |
10 May 2017 | Accounts for a small company made up to 31 October 2016 (13 pages) |
5 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
6 January 2016 | Full accounts made up to 31 October 2015 (14 pages) |
6 January 2016 | Full accounts made up to 31 October 2014 (14 pages) |
6 January 2016 | Full accounts made up to 31 October 2015 (14 pages) |
6 January 2016 | Full accounts made up to 31 October 2014 (14 pages) |
16 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
22 October 2014 | Full accounts made up to 31 October 2013 (12 pages) |
22 October 2014 | Full accounts made up to 31 October 2013 (12 pages) |
7 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
5 August 2013 | Full accounts made up to 31 October 2012 (13 pages) |
5 August 2013 | Full accounts made up to 31 October 2012 (13 pages) |
25 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Full accounts made up to 31 October 2011 (13 pages) |
26 July 2012 | Full accounts made up to 31 October 2011 (13 pages) |
2 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 6 October 2011 (1 page) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
3 August 2011 | Full accounts made up to 31 October 2010 (15 pages) |
3 August 2011 | Full accounts made up to 31 October 2010 (15 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Full accounts made up to 31 October 2009 (10 pages) |
3 August 2010 | Full accounts made up to 31 October 2009 (10 pages) |
7 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (15 pages) |
7 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (15 pages) |
7 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (15 pages) |
20 October 2009 | Termination of appointment of Edward Gregson as a director (1 page) |
20 October 2009 | Termination of appointment of Edward Gregson as a director (1 page) |
20 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Termination of appointment of Jeremy Taylor Linn as a director (1 page) |
20 October 2009 | Termination of appointment of Jeremy Taylor Linn as a director (1 page) |
10 October 2009 | Full accounts made up to 31 October 2008 (10 pages) |
10 October 2009 | Full accounts made up to 31 October 2008 (10 pages) |
18 November 2008 | Return made up to 02/10/08; full list of members (6 pages) |
18 November 2008 | Return made up to 02/10/08; full list of members (6 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 October 2007 | Return made up to 02/10/07; full list of members (6 pages) |
8 October 2007 | Return made up to 02/10/07; full list of members (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Return made up to 02/10/06; full list of members (6 pages) |
16 October 2006 | Return made up to 02/10/06; full list of members (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
31 October 2005 | Return made up to 02/10/05; full list of members (6 pages) |
31 October 2005 | Return made up to 02/10/05; full list of members (6 pages) |
30 August 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
30 August 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
6 July 2005 | Resolutions
|
6 July 2005 | Resolutions
|
8 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
8 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
31 August 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
31 August 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
30 January 2004 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
30 January 2004 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
28 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
28 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
27 November 2002 | Return made up to 02/10/02; full list of members (6 pages) |
27 November 2002 | Return made up to 02/10/02; full list of members (6 pages) |
2 September 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
2 September 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
6 August 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
6 August 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
8 November 2001 | Return made up to 02/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 02/10/01; full list of members (6 pages) |
6 February 2001 | Ad 03/01/01--------- £ si 84998@1=84998 £ ic 2/85000 (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (3 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Resolutions
|
6 February 2001 | New director appointed (3 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Resolutions
|
6 February 2001 | Director resigned (1 page) |
6 February 2001 | £ nc 100/85000 03/01/01 (1 page) |
6 February 2001 | £ nc 100/85000 03/01/01 (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Memorandum and Articles of Association (21 pages) |
6 February 2001 | Ad 03/01/01--------- £ si 84998@1=84998 £ ic 2/85000 (2 pages) |
6 February 2001 | Memorandum and Articles of Association (21 pages) |
3 January 2001 | Company name changed minmar (537) LIMITED\certificate issued on 03/01/01 (2 pages) |
3 January 2001 | Company name changed minmar (537) LIMITED\certificate issued on 03/01/01 (2 pages) |
2 October 2000 | Incorporation (28 pages) |
2 October 2000 | Incorporation (28 pages) |