Soorts-Hossegor
40150
Director Name | Rip Curl Europe (SAS) (Corporation) |
---|---|
Status | Current |
Appointed | 13 September 2001(same day as company formation) |
Correspondence Address | 407 Avenue De La Tuilerie Soorts-Hossegor 40150 |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 September 2001(same day as company formation) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Olivier Roger Henri Cantet |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 June 2010(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 April 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 18 Rue Mabillon Paris 75006 |
Director Name | Mr Willem Adrianus Prins |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 April 2013(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2019) |
Role | Products Director |
Country of Residence | France |
Correspondence Address | 407 Avenue De La Tuilerie Soorts-Hossegor 40150 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ripcurl.com/ |
---|
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £273,549 |
Cash | £12,704 |
Current Liabilities | £194,867 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
17 March 2020 | Delivered on: 17 March 2020 Persons entitled: Anz Bank New Zealand Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property specified in the instrument including 61 bank street, newquay, cornwall (title number: CL31043). For more details please refer to the instrument. Outstanding |
---|
28 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
---|---|
22 April 2020 | Memorandum and Articles of Association (29 pages) |
22 April 2020 | Resolutions
|
17 March 2020 | Registration of charge 042865760001, created on 17 March 2020 (58 pages) |
20 December 2019 | Current accounting period extended from 30 June 2020 to 31 July 2020 (1 page) |
9 December 2019 | Accounts for a small company made up to 30 June 2019 (11 pages) |
4 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
1 May 2019 | Appointment of Mathieu Olivier Sebastien Lefin as a director on 24 April 2019 (2 pages) |
30 April 2019 | Termination of appointment of Willem Adrianus Prins as a director on 31 March 2019 (1 page) |
4 April 2019 | Accounts for a small company made up to 30 June 2018 (6 pages) |
5 July 2018 | Director's details changed for Mr Willem Adrianus Prins on 5 October 2015 (2 pages) |
4 July 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
9 April 2018 | Accounts for a small company made up to 30 June 2017 (6 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
8 February 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
8 February 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
4 December 2016 | Auditor's resignation (1 page) |
4 December 2016 | Auditor's resignation (1 page) |
29 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
1 December 2015 | Accounts for a small company made up to 30 June 2015 (5 pages) |
1 December 2015 | Accounts for a small company made up to 30 June 2015 (5 pages) |
18 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
29 October 2014 | Accounts for a small company made up to 30 June 2014 (5 pages) |
29 October 2014 | Accounts for a small company made up to 30 June 2014 (5 pages) |
16 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Director's details changed for Rip Curl Europe (Sas) on 16 September 2014 (1 page) |
16 September 2014 | Director's details changed for Rip Curl Europe (Sas) on 16 September 2014 (1 page) |
16 September 2014 | Director's details changed for Rip Curl Europe (Sas) on 16 September 2014 (1 page) |
16 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Director's details changed for Rip Curl Europe (Sas) on 16 September 2014 (1 page) |
29 July 2014 | Registered office address changed from The Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from The Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 29 July 2014 (1 page) |
29 July 2014 | Secretary's details changed for Reed Smith Corporate Services Limited on 18 July 2014 (1 page) |
29 July 2014 | Secretary's details changed for Reed Smith Corporate Services Limited on 18 July 2014 (1 page) |
17 October 2013 | Accounts for a small company made up to 30 June 2013 (4 pages) |
17 October 2013 | Accounts for a small company made up to 30 June 2013 (4 pages) |
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
17 May 2013 | Appointment of Mr Willem Adrianus Prins as a director (2 pages) |
17 May 2013 | Termination of appointment of Olivier Cantet as a director (1 page) |
17 May 2013 | Appointment of Mr Willem Adrianus Prins as a director (2 pages) |
17 May 2013 | Termination of appointment of Olivier Cantet as a director (1 page) |
2 April 2013 | Accounts for a small company made up to 30 June 2012 (4 pages) |
2 April 2013 | Accounts for a small company made up to 30 June 2012 (4 pages) |
10 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
12 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
1 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Appointment of Olivier Roger Henri Cantet as a director (2 pages) |
6 July 2010 | Appointment of Olivier Roger Henri Cantet as a director (2 pages) |
10 March 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
10 March 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
7 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page) |
22 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
22 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
11 August 2008 | Accounts for a small company made up to 30 June 2008 (5 pages) |
11 August 2008 | Accounts for a small company made up to 30 June 2008 (5 pages) |
18 December 2007 | Accounts for a small company made up to 30 June 2007 (5 pages) |
18 December 2007 | Accounts for a small company made up to 30 June 2007 (5 pages) |
30 August 2007 | Return made up to 24/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 24/08/07; full list of members (2 pages) |
20 October 2006 | Accounts for a small company made up to 30 June 2006 (5 pages) |
20 October 2006 | Accounts for a small company made up to 30 June 2006 (5 pages) |
1 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
1 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page) |
15 February 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
15 February 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
13 September 2005 | Return made up to 24/08/05; full list of members (2 pages) |
13 September 2005 | Return made up to 24/08/05; full list of members (2 pages) |
10 February 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
10 February 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
19 August 2004 | Return made up to 24/08/04; full list of members (2 pages) |
19 August 2004 | Return made up to 24/08/04; full list of members (2 pages) |
23 January 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
23 January 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
8 October 2003 | Return made up to 24/08/03; full list of members (2 pages) |
8 October 2003 | Return made up to 24/08/03; full list of members (2 pages) |
19 September 2003 | Director's particulars changed (1 page) |
19 September 2003 | Director's particulars changed (1 page) |
2 December 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
2 December 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
14 October 2002 | Return made up to 13/09/02; full list of members
|
14 October 2002 | Return made up to 13/09/02; full list of members
|
15 April 2002 | Secretary's particulars changed (1 page) |
15 April 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
4 December 2001 | Ad 27/11/01--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
4 December 2001 | Ad 27/11/01--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
16 October 2001 | Resolutions
|
16 October 2001 | Resolutions
|
16 October 2001 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
16 October 2001 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Secretary resigned (1 page) |
13 September 2001 | Incorporation (13 pages) |
13 September 2001 | Incorporation (13 pages) |