Company NameClub Mediterranee Trustees Limited
DirectorDoriane Virginie Ngangoue
Company StatusActive
Company Number04094662
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 October 2000(23 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDoriane Virginie Ngangoue
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed27 June 2019(18 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleHuman Resources Manager
Country of ResidenceFrance
Correspondence Address11 Rue De Cambrai
Paris
75019
Secretary NameTJG Secretaries Limited (Corporation)
StatusCurrent
Appointed18 October 2000(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMonseur Henri Giscard D Estaing
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHome Farm 20 High Street
Harrington
Northampton
Northamptonshire
NN6 9NU
Director NameMichel Wolfovski
Date of BirthApril 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address152 Avenue Du General E Gaulle
Neuilly Sur Seine
9200
France
Director NameAbdelwahed Abdelwahed
Date of BirthDecember 1957 (Born 66 years ago)
NationalityTunisian
StatusResigned
Appointed25 October 2002(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 February 2003)
RoleCompany Director
Correspondence AddressRoute De La Corniche
5125 Rejiche Mahdia
Tunisia
Director NameBernard Noel Lemaire
Date of BirthDecember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed14 November 2002(2 years after company formation)
Appointment Duration10 years, 7 months (resigned 01 July 2013)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameFrederic Joel Joseph Tarkowski
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed14 November 2002(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address3 Rue Descombes
75017 Paris
Foreign
Director NameMedoune Niang
Date of BirthNovember 1956 (Born 67 years ago)
NationalitySenegalese
StatusResigned
Appointed15 April 2003(2 years, 5 months after company formation)
Appointment Duration18 years, 7 months (resigned 14 November 2021)
RoleAdministrative & Financial Man
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameVeronique Passe
Date of BirthMay 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed29 November 2006(6 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 14 October 2020)
RoleDirector Administration & Compensation
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Longinus Lebontine Aloysius
Date of BirthMay 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2013(12 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2016)
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence AddressClub Mediterranee Services (Europe) Limited Gemini
10/18 Putney Hill
London
SW15 6AA
Director NameArezki Haddad
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed31 October 2016(16 years after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 2019)
RoleHR Manager
Country of ResidenceFrance
Correspondence Address11 Rue Cambrai
75019 Paris
France
Director NameMr George Desousa
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed14 October 2020(20 years after company formation)
Appointment Duration1 year, 3 months (resigned 03 February 2022)
RoleVp Compensation & Benefits
Country of ResidenceFrance
Correspondence Address11 Rue De Cambrai
Paris
75019
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Filing History

5 April 2024Accounts for a dormant company made up to 31 October 2023 (2 pages)
31 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
27 March 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
15 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
24 October 2022Appointment of Mathieu Arnaud Rouquette as a director on 3 February 2022 (2 pages)
13 July 2022Termination of appointment of George Desousa as a director on 3 February 2022 (1 page)
12 July 2022Cessation of George De Sousa as a person with significant control on 3 February 2022 (1 page)
12 July 2022Cessation of Medoune Niang as a person with significant control on 14 November 2021 (1 page)
12 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
12 July 2022Termination of appointment of Medoune Niang as a director on 14 November 2021 (1 page)
12 July 2022Notification of Mathieu Arnaud Rouquette as a person with significant control on 3 February 2022 (2 pages)
20 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
6 August 2021Accounts for a dormant company made up to 31 October 2020 (4 pages)
29 April 2021Accounts for a dormant company made up to 31 October 2019 (4 pages)
11 December 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
7 December 2020Change of details for Mr George Desousa as a person with significant control on 14 October 2020 (2 pages)
27 November 2020Cessation of Veronique Passe as a person with significant control on 14 October 2020 (1 page)
27 November 2020Notification of George Desousa as a person with significant control on 14 October 2020 (2 pages)
27 November 2020Termination of appointment of Veronique Passe as a director on 14 October 2020 (1 page)
27 November 2020Appointment of Mr George Desousa as a director on 14 October 2020 (2 pages)
12 November 2019Notification of Doriane Virginie Ngangoue as a person with significant control on 27 June 2019 (2 pages)
12 November 2019Cessation of Arezki Haddad as a person with significant control on 27 June 2019 (1 page)
12 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
9 August 2019Appointment of Doriane Virginie Ngangoue as a director on 27 June 2019 (2 pages)
9 August 2019Termination of appointment of Arezki Haddad as a director on 27 June 2019 (1 page)
17 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
19 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
17 April 2018Secretary's details changed for Tjg Secretaries Limited on 18 October 2009 (1 page)
14 March 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
7 February 2018Compulsory strike-off action has been discontinued (1 page)
6 February 2018Withdrawal of a person with significant control statement on 6 February 2018 (2 pages)
6 February 2018Notification of Veronique Passe as a person with significant control on 6 April 2016 (2 pages)
6 February 2018Notification of Arezki Haddad as a person with significant control on 31 October 2016 (2 pages)
6 February 2018Notification of Medoune Niang as a person with significant control on 6 April 2016 (2 pages)
6 February 2018Confirmation statement made on 18 October 2017 with no updates (3 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
26 January 2017Termination of appointment of Longinus Lebontine Aloysius as a director on 31 October 2016 (1 page)
26 January 2017Appointment of Arezki Haddad as a director on 31 October 2016 (2 pages)
26 January 2017Termination of appointment of Longinus Lebontine Aloysius as a director on 31 October 2016 (1 page)
26 January 2017Appointment of Arezki Haddad as a director on 31 October 2016 (2 pages)
17 January 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
17 January 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
3 November 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
3 November 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
12 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
12 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 November 2015Annual return made up to 18 October 2015 no member list (5 pages)
11 November 2015Annual return made up to 18 October 2015 no member list (5 pages)
21 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
21 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 November 2014Annual return made up to 18 October 2014 no member list (5 pages)
12 November 2014Annual return made up to 18 October 2014 no member list (5 pages)
19 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
19 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 October 2013Annual return made up to 18 October 2013 no member list (5 pages)
28 October 2013Annual return made up to 18 October 2013 no member list (5 pages)
3 July 2013Termination of appointment of Bernard Lemaire as a director (1 page)
3 July 2013Appointment of Longinus Lebontine Aloysius as a director (2 pages)
3 July 2013Termination of appointment of Bernard Lemaire as a director (1 page)
3 July 2013Appointment of Longinus Lebontine Aloysius as a director (2 pages)
18 February 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
18 February 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
24 October 2012Annual return made up to 18 October 2012 no member list (5 pages)
24 October 2012Annual return made up to 18 October 2012 no member list (5 pages)
7 February 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
7 February 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
27 January 2012Annual return made up to 18 October 2011 no member list (5 pages)
27 January 2012Annual return made up to 18 October 2011 no member list (5 pages)
31 December 2010Accounts for a dormant company made up to 31 October 2010 (3 pages)
31 December 2010Accounts for a dormant company made up to 31 October 2010 (3 pages)
27 October 2010Annual return made up to 18 October 2010 no member list (5 pages)
27 October 2010Annual return made up to 18 October 2010 no member list (5 pages)
23 July 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
23 July 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
5 November 2009Annual return made up to 18 October 2009 no member list (4 pages)
5 November 2009Annual return made up to 18 October 2009 no member list (4 pages)
3 November 2009Director's details changed for Veronique Passe on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Veronique Passe on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Veronique Passe on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Bernard Noel Lemaire on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Bernard Noel Lemaire on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Bernard Noel Lemaire on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Medoune Niang on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Medoune Niang on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Medoune Niang on 1 October 2009 (2 pages)
25 August 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
25 August 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
27 January 2009Annual return made up to 18/10/08 (3 pages)
27 January 2009Annual return made up to 18/10/08 (3 pages)
21 November 2008Registered office changed on 21/11/2008 from 50 victoria embankment london EC4Y 0DX (1 page)
21 November 2008Registered office changed on 21/11/2008 from 50 victoria embankment london EC4Y 0DX (1 page)
18 March 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
18 March 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
25 October 2007Annual return made up to 18/10/07 (2 pages)
25 October 2007Annual return made up to 18/10/07 (2 pages)
20 March 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
20 March 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
2 February 2007Annual return made up to 18/10/06 (2 pages)
2 February 2007Annual return made up to 18/10/06 (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
14 September 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
14 September 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
6 December 2005Annual return made up to 18/10/05 (2 pages)
6 December 2005Annual return made up to 18/10/05 (2 pages)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
9 May 2005Annual return made up to 18/10/04 (2 pages)
9 May 2005Annual return made up to 18/10/04 (2 pages)
18 March 2005Total exemption full accounts made up to 31 October 2004 (3 pages)
18 March 2005Total exemption full accounts made up to 31 October 2004 (3 pages)
1 March 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
1 March 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
25 November 2003Annual return made up to 18/10/03 (5 pages)
25 November 2003Annual return made up to 18/10/03 (5 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
29 April 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002New director appointed (2 pages)
22 November 2002Director resigned (1 page)
21 November 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
21 November 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
11 November 2002Annual return made up to 18/10/02 (5 pages)
11 November 2002Annual return made up to 18/10/02 (5 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
5 November 2001Director resigned (1 page)
5 November 2001Annual return made up to 18/10/01 (4 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Annual return made up to 18/10/01 (4 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
18 October 2000Incorporation (34 pages)
18 October 2000Incorporation (34 pages)