Paris
75019
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Monseur Henri Giscard D Estaing |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Home Farm 20 High Street Harrington Northampton Northamptonshire NN6 9NU |
Director Name | Michel Wolfovski |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Avenue Du General E Gaulle Neuilly Sur Seine 9200 France |
Director Name | Abdelwahed Abdelwahed |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Tunisian |
Status | Resigned |
Appointed | 25 October 2002(2 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 February 2003) |
Role | Company Director |
Correspondence Address | Route De La Corniche 5125 Rejiche Mahdia Tunisia |
Director Name | Bernard Noel Lemaire |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 November 2002(2 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 July 2013) |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Frederic Joel Joseph Tarkowski |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 November 2002(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 3 Rue Descombes 75017 Paris Foreign |
Director Name | Medoune Niang |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Senegalese |
Status | Resigned |
Appointed | 15 April 2003(2 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 14 November 2021) |
Role | Administrative & Financial Man |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Veronique Passe |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 November 2006(6 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 14 October 2020) |
Role | Director Administration & Compensation |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Longinus Lebontine Aloysius |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2013(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2016) |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | Club Mediterranee Services (Europe) Limited Gemini 10/18 Putney Hill London SW15 6AA |
Director Name | Arezki Haddad |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 2016(16 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 June 2019) |
Role | HR Manager |
Country of Residence | France |
Correspondence Address | 11 Rue Cambrai 75019 Paris France |
Director Name | Mr George Desousa |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 October 2020(20 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 February 2022) |
Role | Vp Compensation & Benefits |
Country of Residence | France |
Correspondence Address | 11 Rue De Cambrai Paris 75019 |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
5 April 2024 | Accounts for a dormant company made up to 31 October 2023 (2 pages) |
---|---|
31 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
27 March 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
15 November 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
24 October 2022 | Appointment of Mathieu Arnaud Rouquette as a director on 3 February 2022 (2 pages) |
13 July 2022 | Termination of appointment of George Desousa as a director on 3 February 2022 (1 page) |
12 July 2022 | Cessation of George De Sousa as a person with significant control on 3 February 2022 (1 page) |
12 July 2022 | Cessation of Medoune Niang as a person with significant control on 14 November 2021 (1 page) |
12 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
12 July 2022 | Termination of appointment of Medoune Niang as a director on 14 November 2021 (1 page) |
12 July 2022 | Notification of Mathieu Arnaud Rouquette as a person with significant control on 3 February 2022 (2 pages) |
20 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
6 August 2021 | Accounts for a dormant company made up to 31 October 2020 (4 pages) |
29 April 2021 | Accounts for a dormant company made up to 31 October 2019 (4 pages) |
11 December 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
7 December 2020 | Change of details for Mr George Desousa as a person with significant control on 14 October 2020 (2 pages) |
27 November 2020 | Cessation of Veronique Passe as a person with significant control on 14 October 2020 (1 page) |
27 November 2020 | Notification of George Desousa as a person with significant control on 14 October 2020 (2 pages) |
27 November 2020 | Termination of appointment of Veronique Passe as a director on 14 October 2020 (1 page) |
27 November 2020 | Appointment of Mr George Desousa as a director on 14 October 2020 (2 pages) |
12 November 2019 | Notification of Doriane Virginie Ngangoue as a person with significant control on 27 June 2019 (2 pages) |
12 November 2019 | Cessation of Arezki Haddad as a person with significant control on 27 June 2019 (1 page) |
12 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
9 August 2019 | Appointment of Doriane Virginie Ngangoue as a director on 27 June 2019 (2 pages) |
9 August 2019 | Termination of appointment of Arezki Haddad as a director on 27 June 2019 (1 page) |
17 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
17 April 2018 | Secretary's details changed for Tjg Secretaries Limited on 18 October 2009 (1 page) |
14 March 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
7 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2018 | Withdrawal of a person with significant control statement on 6 February 2018 (2 pages) |
6 February 2018 | Notification of Veronique Passe as a person with significant control on 6 April 2016 (2 pages) |
6 February 2018 | Notification of Arezki Haddad as a person with significant control on 31 October 2016 (2 pages) |
6 February 2018 | Notification of Medoune Niang as a person with significant control on 6 April 2016 (2 pages) |
6 February 2018 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2017 | Termination of appointment of Longinus Lebontine Aloysius as a director on 31 October 2016 (1 page) |
26 January 2017 | Appointment of Arezki Haddad as a director on 31 October 2016 (2 pages) |
26 January 2017 | Termination of appointment of Longinus Lebontine Aloysius as a director on 31 October 2016 (1 page) |
26 January 2017 | Appointment of Arezki Haddad as a director on 31 October 2016 (2 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
3 November 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
3 November 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
11 November 2015 | Annual return made up to 18 October 2015 no member list (5 pages) |
11 November 2015 | Annual return made up to 18 October 2015 no member list (5 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
12 November 2014 | Annual return made up to 18 October 2014 no member list (5 pages) |
12 November 2014 | Annual return made up to 18 October 2014 no member list (5 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
28 October 2013 | Annual return made up to 18 October 2013 no member list (5 pages) |
28 October 2013 | Annual return made up to 18 October 2013 no member list (5 pages) |
3 July 2013 | Termination of appointment of Bernard Lemaire as a director (1 page) |
3 July 2013 | Appointment of Longinus Lebontine Aloysius as a director (2 pages) |
3 July 2013 | Termination of appointment of Bernard Lemaire as a director (1 page) |
3 July 2013 | Appointment of Longinus Lebontine Aloysius as a director (2 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
24 October 2012 | Annual return made up to 18 October 2012 no member list (5 pages) |
24 October 2012 | Annual return made up to 18 October 2012 no member list (5 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
27 January 2012 | Annual return made up to 18 October 2011 no member list (5 pages) |
27 January 2012 | Annual return made up to 18 October 2011 no member list (5 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
27 October 2010 | Annual return made up to 18 October 2010 no member list (5 pages) |
27 October 2010 | Annual return made up to 18 October 2010 no member list (5 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
5 November 2009 | Annual return made up to 18 October 2009 no member list (4 pages) |
5 November 2009 | Annual return made up to 18 October 2009 no member list (4 pages) |
3 November 2009 | Director's details changed for Veronique Passe on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Veronique Passe on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Veronique Passe on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Bernard Noel Lemaire on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Bernard Noel Lemaire on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Bernard Noel Lemaire on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Medoune Niang on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Medoune Niang on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Medoune Niang on 1 October 2009 (2 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
27 January 2009 | Annual return made up to 18/10/08 (3 pages) |
27 January 2009 | Annual return made up to 18/10/08 (3 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from 50 victoria embankment london EC4Y 0DX (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 50 victoria embankment london EC4Y 0DX (1 page) |
18 March 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
18 March 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
25 October 2007 | Annual return made up to 18/10/07 (2 pages) |
25 October 2007 | Annual return made up to 18/10/07 (2 pages) |
20 March 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
20 March 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
2 February 2007 | Annual return made up to 18/10/06 (2 pages) |
2 February 2007 | Annual return made up to 18/10/06 (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
14 September 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
14 September 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
6 December 2005 | Annual return made up to 18/10/05 (2 pages) |
6 December 2005 | Annual return made up to 18/10/05 (2 pages) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
9 May 2005 | Annual return made up to 18/10/04 (2 pages) |
9 May 2005 | Annual return made up to 18/10/04 (2 pages) |
18 March 2005 | Total exemption full accounts made up to 31 October 2004 (3 pages) |
18 March 2005 | Total exemption full accounts made up to 31 October 2004 (3 pages) |
1 March 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
1 March 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
25 November 2003 | Annual return made up to 18/10/03 (5 pages) |
25 November 2003 | Annual return made up to 18/10/03 (5 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
30 April 2003 | Resolutions
|
30 April 2003 | Resolutions
|
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
29 April 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | Director resigned (1 page) |
21 November 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
21 November 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
11 November 2002 | Annual return made up to 18/10/02 (5 pages) |
11 November 2002 | Annual return made up to 18/10/02 (5 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Annual return made up to 18/10/01 (4 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Annual return made up to 18/10/01 (4 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
18 October 2000 | Incorporation (34 pages) |
18 October 2000 | Incorporation (34 pages) |