Luxembourg
L-2310
Director Name | Jean-Philippe Fiorucci |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 December 2011(11 years after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Manager |
Country of Residence | Luxembourg |
Correspondence Address | 16 Avenue Pasteur Luxembourg L-2310 |
Director Name | Miss Barbara Wojszycki |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 October 2020(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Legal Manager |
Country of Residence | France |
Correspondence Address | 1 AllÉE Scheffer Luxembourg L-2520 |
Director Name | John Howard Whiteley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 November 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Fallows Green Harpenden Hertfordshire AL5 4HD |
Director Name | Paul Alexander Gittens |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 November 2001) |
Role | Incorporated Valuer |
Correspondence Address | 29 Woodland Way Woodford Wells Woodford Essex IG8 0QQ |
Director Name | Peter David Marley Shaw |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 November 2001) |
Role | Chartered Surveyor |
Correspondence Address | Worth Cottage 9 Batchworth Heath Rickmansworth Hertfordshire WD3 1QB |
Director Name | Mr Richard Martin Peskin |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Circus Road St Johns Wood London NW8 9JH |
Secretary Name | Desna Lee Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 November 2001) |
Role | Company Director |
Correspondence Address | 72 Thurleigh Road London SW12 8UD |
Director Name | Mr Ronald Stephen Barrott |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxborough Drovers Hill Chipping Campden Gloucestershire GL55 6UW Wales |
Director Name | Pauline Anne Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 January 2005) |
Role | Solicitor |
Correspondence Address | Spruce Tree House By Gleneagles Auchterarder Perthshire PH4 1RG Scotland |
Director Name | Michael John Watters |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 November 2001(11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 May 2004) |
Role | Managing Director |
Correspondence Address | 51b Chesham Road Bryanston South Africa |
Director Name | Mr Peter Joseph Cummings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2003) |
Role | Bank Executive |
Country of Residence | Scotland |
Correspondence Address | Glen View 6 Barloan Crescent Dumbarton Dunbartonshire G82 2AT Scotland |
Director Name | Donald Kerr |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(11 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 27 November 2001) |
Role | Banker |
Correspondence Address | 28 Burnbank Straiton Midlothian EH20 9NE Scotland |
Director Name | Douglas Alister Middleton |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(11 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 27 November 2001) |
Role | Chartered Accountant |
Correspondence Address | 16 Wesley Crescent Bonnyrigg Edinburgh EH19 3RT Scotland |
Secretary Name | Mr James Don Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 9 Rosebank Grove Edinburgh Midlothian EH5 3QN Scotland |
Director Name | Iain Stewart Mackintosh |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 July 2005) |
Role | Chartered Accountant |
Correspondence Address | 9 Greenbank Terrace Edinburgh Midlothian EH10 6ER Scotland |
Director Name | John Anthony Corcoran |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 May 2004(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 April 2005) |
Role | Company Director |
Correspondence Address | 7 Milton Avenue Mosman New South Wales 2088 Australia |
Director Name | Mr Timothy Paul Nathan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(4 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 October 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Elms Avenue London N10 2JN |
Director Name | Alan Donald Ewen Macleod |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(4 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 September 2005) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 12 Violet Terrace Edinburgh Midlothian EH11 1NZ Scotland |
Director Name | Kevin Joseph John Murphy |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(4 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 May 2006) |
Role | Surveyor |
Correspondence Address | 77b Home Park Road Wimbledon London SW19 7HS |
Director Name | Mr Stephane Abraham Joseph Nahum |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 September 2005(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 March 2011) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Malcolm Robin Turner |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Ross Arnold McDiven |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 October 2005(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 May 2006) |
Role | Company Director |
Correspondence Address | U 9 38 Bay Street Double Bay New South Wales Nsw 2028 |
Director Name | Bruno Bagnouls |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 December 2011(11 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 16 Avenue Pasteur Luxembourg L-2310 |
Director Name | Romain Delvert |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 November 2015(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 October 2020) |
Role | Manager |
Country of Residence | Luxembourg |
Correspondence Address | 16 Avenue Pasteur Luxembourg L-2310 |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2000(same day as company formation) |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2000(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 March 2011) |
Correspondence Address | 25 Harley Street London W1G 9BR |
Registered Address | Berkeley Square House (8th Floor) Berkeley Square London W1J 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £4,935,558 |
Net Worth | £7,065,593 |
Cash | £1,113,760 |
Current Liabilities | £3,657,254 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 6 January 2024 (overdue) |
16 June 2011 | Delivered on: 30 June 2011 Persons entitled: Deutsche Pfandbriefbank Ag, London Branch Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
16 June 2011 | Delivered on: 24 June 2011 Persons entitled: Deutsche Pfandbriefbank Ag, London Branch Classification: Pledge over bank accounts Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Under the pledge the company has pledged in favour of the security trustee for the due and full payment and discharge of all the secured obligations as first priority pledge the pledged account claims see image for full details. Outstanding |
16 June 2011 | Delivered on: 24 June 2011 Persons entitled: Deutsche Pfandbriefbank Ag, London Branch Classification: Legal charge Secured details: All monies due or to become due from the company to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the south side of cross street harlow t/no EX429369. The harvey centre the high harlow t/no EX437907. 1 to 25 (odd numbers) east gate, 1 to 13 (odd numbers) west gate, 1 to 9 (odd numbers) west walk, 1 to 22 little walk and 2 to 26 (even numbers) broad walk harlow t/no EX49728 (for further details of properties charged please refer to the form MG01) see image for full details. Outstanding |
26 July 2018 | Delivered on: 8 August 2018 Persons entitled: Deutsche Pfandbriefbank Ag as Security Trustee Classification: A registered charge Particulars: Land registered at the land registry under the following title numbers: EX429369, EX437907, EX49728, EX277094, EX447524 and EX320085. For more details, please refer to instrument. Outstanding |
7 November 2016 | Delivered on: 16 November 2016 Persons entitled: Deutsche Pfandbriefbank Ag (As Security Trustee for the Finance Parties) Classification: A registered charge Outstanding |
31 December 2015 | Delivered on: 5 January 2016 Persons entitled: Deutsche Pfandbriefbank Ag, London Branch Classification: A registered charge Particulars: The mortgaged property (for more details please refer to the instrument). Outstanding |
16 June 2011 | Delivered on: 1 July 2011 Persons entitled: Deutsche Pfandbriefbank Ag, London Branch Classification: Subordination agreement Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any payment in relation to any junior liabilities, any amount by way of set-off in respect of any junior liabilities and the proceeds of any enforcement of any security or guarantee for any of its junior liabilities see image for full details. Outstanding |
31 August 2005 | Delivered on: 2 September 2005 Satisfied on: 17 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever. Particulars: F/H land k/a the harvey centre the high harlow t/no EX437907. L/h land k/a unit 41 harvey centre harlow t/no EX320085. F/h land k/a 2 to 26 (even numbers) broad walk 1 to 25 (odd numbers) eastgate. 1 to 13 (odd numbers) westgate 1 to 9 (odd numbers) west walk and 1 to 22 (all numbers) little walk harlow t/no EX277094. L /h land k/a 1 to 25 (odd numbers) east gate 1 to 13 (odd numbers) west gate 1 to 9 (odd numbers) west walk 1 to 22 little walk and 2 to 26 (even numbers) broad walk harlow t/no EX49728. F/h land k/a gate house t/no EX447524. F/h landon the south side of cross street harlow t/not/no EX429369. L/h land k/a units 10, 11, 52, 53 and 54 harvey centre harlow t/no EX277730. Fully Satisfied |
31 August 2005 | Delivered on: 3 September 2005 Satisfied on: 17 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 November 2002 | Delivered on: 2 December 2002 Satisfied on: 17 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a the gate house, the high, harlow, essex t/no. EX447524. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
29 November 2002 | Delivered on: 2 December 2002 Satisfied on: 17 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a the gate house, the high, harlow, essex t/no. EX447524. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
16 November 2001 | Delivered on: 26 November 2001 Satisfied on: 17 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of cross street,2 to 26 (even) broad walk,1 to 25 (ODD0 eastgate,1 to 13 (odd) westgate,1 to 9 (ODD0 west walk,1 to 22 (all) little walk,the harvey centre,unit 41 the harvey centre,units 10,11,52,53 and 54 the harvey centre and 1 to 5 harvey centre approach,harlow; t/nos EX437907,EX429369,EX277094,EX277730 and EX320085; good l/hold t/no EX49728. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
16 November 2001 | Delivered on: 22 November 2001 Satisfied on: 17 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All obligations and liabilities due or to become due from the company (the "chargor") to the lenders (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 December 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2023 | Termination of appointment of Barbara Wojszycki as a director on 15 September 2023 (1 page) |
20 September 2023 | Termination of appointment of Jean-Philippe Fiorucci as a director on 15 September 2023 (1 page) |
24 April 2023 | Termination of appointment of Yves Barthels as a director on 20 April 2023 (1 page) |
3 January 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (25 pages) |
23 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
23 December 2021 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
29 October 2021 | Accounts for a small company made up to 31 December 2020 (24 pages) |
11 February 2021 | Appointment of Miss Barbara Wojszycki as a director on 13 October 2020 (2 pages) |
14 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
20 October 2020 | Termination of appointment of Romain Delvert as a director on 13 October 2020 (1 page) |
10 September 2020 | Accounts for a small company made up to 31 December 2019 (25 pages) |
23 January 2020 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
8 August 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
8 January 2019 | Confirmation statement made on 12 December 2018 with updates (5 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (48 pages) |
8 August 2018 | Registration of charge 041260280013, created on 26 July 2018 (21 pages) |
24 January 2018 | Confirmation statement made on 12 December 2017 with updates (5 pages) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
5 December 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2017 | Memorandum and Articles of Association (11 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Memorandum and Articles of Association (11 pages) |
8 March 2017 | Resolutions
|
10 February 2017 | Resolutions
|
10 February 2017 | Resolutions
|
16 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
16 November 2016 | Registration of charge 041260280012, created on 7 November 2016 (25 pages) |
16 November 2016 | Registration of charge 041260280012, created on 7 November 2016 (25 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
2 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
21 January 2016 | Termination of appointment of Bruno Bagnouls as a director on 30 November 2015 (2 pages) |
21 January 2016 | Appointment of Romain Delvert as a director on 30 November 2015 (3 pages) |
21 January 2016 | Termination of appointment of Bruno Bagnouls as a director on 30 November 2015 (2 pages) |
21 January 2016 | Appointment of Romain Delvert as a director on 30 November 2015 (3 pages) |
5 January 2016 | Registration of charge 041260280011, created on 31 December 2015 (45 pages) |
5 January 2016 | Registration of charge 041260280011, created on 31 December 2015 (45 pages) |
11 November 2015 | Resolutions
|
11 November 2015 | Resolutions
|
2 October 2015 | Full accounts made up to 31 December 2014 (38 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (38 pages) |
14 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
23 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
23 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
2 June 2014 | Resolutions
|
2 June 2014 | Memorandum and Articles of Association (11 pages) |
2 June 2014 | Registered office address changed from , 33 Jermyn Street, London, SW1Y 6DN on 2 June 2014 (2 pages) |
2 June 2014 | Registered office address changed from 33 Jermyn Street London SW1Y 6DN on 2 June 2014 (2 pages) |
2 June 2014 | Registered office address changed from 33 Jermyn Street London SW1Y 6DN on 2 June 2014 (2 pages) |
2 June 2014 | Memorandum and Articles of Association (11 pages) |
2 June 2014 | Resolutions
|
2 June 2014 | Registered office address changed from 33 Jermyn Street London SW1Y 6DN on 2 June 2014 (2 pages) |
7 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
19 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 March 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
1 March 2013 | Director's details changed for Jean-Philippe Fiorucci on 30 December 2011 (2 pages) |
1 March 2013 | Director's details changed for Bruno Bagnouls on 30 December 2011 (2 pages) |
1 March 2013 | Director's details changed for Jean-Philippe Fiorucci on 30 December 2011 (2 pages) |
1 March 2013 | Director's details changed for Bruno Bagnouls on 30 December 2011 (2 pages) |
23 January 2013 | Appointment of Manager Bruno Bagnouls as a director (3 pages) |
23 January 2013 | Appointment of Manager Jean-Philippe Fiorucci as a director (3 pages) |
23 January 2013 | Appointment of Manager Bruno Bagnouls as a director (3 pages) |
23 January 2013 | Appointment of Manager Jean-Philippe Fiorucci as a director (3 pages) |
5 November 2012 | Full accounts made up to 31 December 2011 (18 pages) |
5 November 2012 | Full accounts made up to 31 December 2011 (18 pages) |
19 April 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (14 pages) |
19 April 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (14 pages) |
11 April 2012 | Director's details changed for Yves Barthels on 29 March 2012 (3 pages) |
11 April 2012 | Director's details changed for Yves Barthels on 29 March 2012 (3 pages) |
4 April 2012 | Annual return made up to 12 December 2010 with a full list of shareholders
|
4 April 2012 | Annual return made up to 12 December 2010 with a full list of shareholders
|
13 January 2012 | Resolutions
|
13 January 2012 | Resolutions
|
13 January 2012 | Resolutions
|
13 January 2012 | Resolutions
|
13 January 2012 | Memorandum and Articles of Association (11 pages) |
13 January 2012 | Memorandum and Articles of Association (11 pages) |
14 October 2011 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
14 October 2011 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
14 October 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
14 October 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
21 September 2011 | Annual return made up to 12 December 2010 with a full list of shareholders
|
21 September 2011 | Annual return made up to 12 December 2010 with a full list of shareholders
|
1 July 2011 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 9 (15 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 9 (15 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 April 2011 | Registered office address changed from , Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU on 27 April 2011 (2 pages) |
27 April 2011 | Registered office address changed from , Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU on 27 April 2011 (2 pages) |
5 April 2011 | Resolutions
|
5 April 2011 | Memorandum and Articles of Association
|
5 April 2011 | Memorandum and Articles of Association
|
5 April 2011 | Resolutions
|
4 April 2011 | Administrator's progress report to 23 February 2011 (15 pages) |
4 April 2011 | Administrator's progress report to 23 February 2011 (15 pages) |
29 March 2011 | Termination of appointment of Stephane Nahum as a director (2 pages) |
29 March 2011 | Termination of appointment of E L Services Limited as a secretary (2 pages) |
29 March 2011 | Termination of appointment of Stephane Nahum as a director (2 pages) |
29 March 2011 | Termination of appointment of E L Services Limited as a secretary (2 pages) |
29 March 2011 | Appointment of Yves Barthels as a director (3 pages) |
29 March 2011 | Termination of appointment of Malcolm Turner as a director (2 pages) |
29 March 2011 | Appointment of Yves Barthels as a director (3 pages) |
29 March 2011 | Termination of appointment of Malcolm Turner as a director (2 pages) |
25 March 2011 | Notice of end of Administration (8 pages) |
25 March 2011 | Notice of end of Administration (8 pages) |
18 March 2011 | Resolutions
|
18 March 2011 | Resolutions
|
12 January 2011 | Statement of affairs with form 2.14B (6 pages) |
12 January 2011 | Statement of affairs with form 2.14B (6 pages) |
16 November 2010 | Statement of administrator's proposal (18 pages) |
16 November 2010 | Statement of administrator's proposal (18 pages) |
22 October 2010 | Statement of administrator's proposal (17 pages) |
22 October 2010 | Statement of administrator's proposal (17 pages) |
7 September 2010 | Appointment of an administrator (1 page) |
7 September 2010 | Appointment of an administrator (1 page) |
6 September 2010 | Registered office address changed from , 25 Harley Street, London, W1G 9BR on 6 September 2010 (2 pages) |
6 September 2010 | Registered office address changed from , 25 Harley Street, London, W1G 9BR on 6 September 2010 (2 pages) |
6 September 2010 | Registered office address changed from , 25 Harley Street, London, W1G 9BR on 6 September 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages) |
26 May 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages) |
26 May 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 1 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 1 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 1 January 2010 (3 pages) |
11 January 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages) |
11 January 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages) |
11 January 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages) |
22 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (7 pages) |
23 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (7 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (7 pages) |
20 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
20 April 2007 | Secretary's particulars changed (1 page) |
20 April 2007 | Secretary's particulars changed (1 page) |
8 January 2007 | Return made up to 12/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 12/12/06; full list of members (2 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
6 January 2006 | Return made up to 12/12/05; full list of members (3 pages) |
6 January 2006 | Return made up to 12/12/05; full list of members (3 pages) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
30 November 2005 | New director appointed (5 pages) |
30 November 2005 | New director appointed (5 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
13 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
13 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
3 October 2005 | New director appointed (6 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | New director appointed (3 pages) |
3 October 2005 | New director appointed (8 pages) |
3 October 2005 | New director appointed (3 pages) |
3 October 2005 | New director appointed (6 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | New director appointed (8 pages) |
15 September 2005 | Location of register of members (1 page) |
15 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | Location of register of members (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: ryon hill house ryon hill park, warwick road, stratford upon avon, warwickshire CV37 0UX (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: ryon hill house ryon hill park, warwick road, stratford upon avon, warwickshire CV37 0UX (1 page) |
9 September 2005 | New director appointed (3 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | New director appointed (3 pages) |
3 September 2005 | Particulars of mortgage/charge (6 pages) |
3 September 2005 | Particulars of mortgage/charge (6 pages) |
2 September 2005 | Particulars of mortgage/charge (6 pages) |
2 September 2005 | Particulars of mortgage/charge (6 pages) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
27 April 2005 | New director appointed (3 pages) |
27 April 2005 | New director appointed (3 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | New director appointed (3 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | New director appointed (3 pages) |
27 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
14 February 2005 | Return made up to 12/12/04; full list of members (8 pages) |
14 February 2005 | Return made up to 12/12/04; full list of members (8 pages) |
16 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
16 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | Director resigned (1 page) |
13 January 2004 | Return made up to 12/12/03; full list of members
|
13 January 2004 | Return made up to 12/12/03; full list of members
|
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
15 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
18 December 2002 | Return made up to 12/12/02; full list of members
|
18 December 2002 | Return made up to 12/12/02; full list of members
|
2 December 2002 | Particulars of mortgage/charge (5 pages) |
2 December 2002 | Particulars of mortgage/charge (5 pages) |
2 December 2002 | Particulars of mortgage/charge (5 pages) |
2 December 2002 | Particulars of mortgage/charge (5 pages) |
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
22 January 2002 | New director appointed (3 pages) |
22 January 2002 | New director appointed (3 pages) |
22 January 2002 | Return made up to 15/12/01; full list of members
|
22 January 2002 | Return made up to 15/12/01; full list of members
|
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (3 pages) |
6 December 2001 | New director appointed (3 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | New director appointed (3 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | New director appointed (3 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Resolutions
|
6 December 2001 | Memorandum and Articles of Association (12 pages) |
6 December 2001 | New director appointed (3 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Memorandum and Articles of Association (12 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | New director appointed (3 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Resolutions
|
6 December 2001 | Director resigned (1 page) |
30 November 2001 | Company name changed G.P.E. (harlow) nominee LIMITED\certificate issued on 30/11/01 (2 pages) |
30 November 2001 | Company name changed G.P.E. (harlow) nominee LIMITED\certificate issued on 30/11/01 (2 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | Auditor's resignation (1 page) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (3 pages) |
28 November 2001 | Auditor's resignation (1 page) |
28 November 2001 | New director appointed (3 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: knighton house, 56 mortimer street, london, W1N 8BD (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: knighton house, 56 mortimer street, london, W1N 8BD (1 page) |
26 November 2001 | Particulars of mortgage/charge (7 pages) |
26 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
26 November 2001 | Particulars of mortgage/charge (7 pages) |
26 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
22 November 2001 | Particulars of mortgage/charge (8 pages) |
22 November 2001 | Particulars of mortgage/charge (8 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Memorandum and Articles of Association (18 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | New director appointed (3 pages) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | New director appointed (3 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (3 pages) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | New director appointed (3 pages) |
6 February 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
6 February 2001 | New director appointed (3 pages) |
6 February 2001 | New director appointed (3 pages) |
6 February 2001 | New director appointed (3 pages) |
6 February 2001 | Memorandum and Articles of Association (18 pages) |
6 February 2001 | New director appointed (3 pages) |
6 February 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
2 February 2001 | Company name changed shelfco (no.2064) LIMITED\certificate issued on 02/02/01 (2 pages) |
2 February 2001 | Company name changed shelfco (no.2064) LIMITED\certificate issued on 02/02/01 (2 pages) |
15 December 2000 | Incorporation (25 pages) |
15 December 2000 | Incorporation (25 pages) |