Tavistock House South
Tavistock Square
London
WC1H 9LG
Secretary Name | Anna Pia Brute |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Av De Montelly 41 A Lausanne Vaud Ch-1007 Foreign |
Secretary Name | Jeong Ae Ju |
---|---|
Nationality | Korean |
Status | Resigned |
Appointed | 30 July 2004(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 January 2013) |
Role | Company Director |
Correspondence Address | Bat C Atelier 2 96 Rue Leon Blum 76300 Sotteville Les Rouen Foreign |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | committee-of-european-excellence.com |
---|
Registered Address | C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Louis Marc Servien De Boisdauphin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,436 |
Cash | £5,083 |
Current Liabilities | £30,945 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 December 2017 | Director's details changed for Comte Louis Marc Servien De Boisdauphin on 4 December 2017 (2 pages) |
---|---|
4 December 2017 | Change of details for Dr Louis-Marc Servien Comte De Boisdauphin as a person with significant control on 4 December 2017 (2 pages) |
4 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 April 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
13 April 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
5 February 2015 | Director's details changed for Comte Louis Marc Servien De Boisdauphin on 30 September 2014 (2 pages) |
14 May 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
6 January 2014 | Termination of appointment of Jeong Ju as a secretary (1 page) |
25 April 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
10 February 2012 | Resolutions
|
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
1 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 September 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: central house upper woburn place london WC1H 0QA (1 page) |
8 February 2005 | Return made up to 31/12/04; full list of members (5 pages) |
2 December 2004 | New secretary appointed (2 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 October 2004 | Secretary resigned (1 page) |
12 August 2004 | Return made up to 31/12/03; full list of members; amend (5 pages) |
12 August 2004 | Ad 06/02/02--------- £ si 99@1 (2 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
1 July 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
11 February 2003 | Return made up to 06/02/03; full list of members (6 pages) |
21 March 2002 | £ nc 100000/100 28/02/02 (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Incorporation (17 pages) |