Connaught Street
London
W21 2AJ
Director Name | Mr Joseph Alphonse Jacquesson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Court Connaught Street London W2 2AJ |
Secretary Name | Mr Joseph Alphonse Jacquesson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Court Connaught Street London W2 2AJ |
Director Name | Ayob Khote |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 79 Sunningdale Avenue Feltham Middlesex TW13 5JS |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Connaught Court 2 Connaught Street London W2 2AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
79 at £1 | Europa Global Network Group LTD 79.00% Ordinary |
---|---|
20 at £1 | Michael Douglas Smith 20.00% Ordinary |
1 at £1 | Joseph Alphonse Jacquesson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 July 2020 | Confirmation statement made on 8 July 2020 with updates (4 pages) |
---|---|
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
3 September 2019 | Registered office address changed from C/O M E Ball & Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD to 14 Angus Close Chessington KT9 2BP on 3 September 2019 (1 page) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
16 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
16 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
23 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Register(s) moved to registered inspection location (1 page) |
22 October 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Director's details changed for Mrs Barbara Eileen Jacquesson on 7 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mrs Barbara Eileen Jacquesson on 7 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mrs Barbara Eileen Jacquesson on 7 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Joseph Alphonse Jacquesson on 7 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Joseph Alphonse Jacquesson on 7 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Joseph Alphonse Jacquesson on 7 October 2009 (2 pages) |
19 January 2009 | Return made up to 03/10/08; full list of members (4 pages) |
19 January 2009 | Return made up to 03/10/08; full list of members (4 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
8 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
8 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
12 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
12 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
8 May 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 May 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page) |
7 November 2005 | Return made up to 03/10/05; full list of members (7 pages) |
7 November 2005 | Return made up to 03/10/05; full list of members (7 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: york court alt grove st georges road london SW19 4DZ (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: york court alt grove st georges road london SW19 4DZ (1 page) |
27 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
27 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
21 July 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
21 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
21 July 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
21 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
15 October 2003 | Return made up to 03/10/03; full list of members
|
15 October 2003 | Return made up to 03/10/03; full list of members
|
27 August 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
27 August 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
2 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
2 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
5 August 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
9 October 2001 | Return made up to 03/10/01; full list of members (7 pages) |
9 October 2001 | Return made up to 03/10/01; full list of members (7 pages) |
16 November 2000 | Ad 03/10/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
16 November 2000 | Ad 03/10/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: 78 york street london W1H 1DP (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: 78 york street london W1H 1DP (1 page) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New secretary appointed;new director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New secretary appointed;new director appointed (2 pages) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
3 October 2000 | Incorporation (13 pages) |
3 October 2000 | Incorporation (13 pages) |