Saint Ferreol
Bon Encontre
F 47240
France
Secretary Name | Mrs Martine Anne Marie Merle |
---|---|
Nationality | French |
Status | Current |
Appointed | 28 October 2002(same day as company formation) |
Role | Logistic Manager |
Correspondence Address | Marcetou Saint Ferreol Bon Encontre F 47240 France |
Director Name | Mr Nimish Kumbhani |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(2 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 17 July 2021) |
Role | Service |
Country of Residence | England |
Correspondence Address | 39 Norwood Park Huddersfield West Yorkshire HD2 2DU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.000k at £1 | Algol International LTD 99.01% Preference |
---|---|
10k at £1 | Algol International LTD 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £466,019 |
Cash | £29,218 |
Current Liabilities | £933,031 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
11 February 2009 | Delivered on: 13 February 2009 Persons entitled: Bank of Baroda Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
---|---|
18 April 2007 | Delivered on: 27 April 2007 Persons entitled: Bank of Baroda Classification: Debenture Secured details: Usd 8.212 million due or to become due from the company to. Particulars: Fixed charge all f/h and l/h property, plant machinery, uncalled capital present and future book and other debts floating charge. See the mortgage charge document for full details. Outstanding |
8 April 2005 | Delivered on: 12 April 2005 Satisfied on: 18 November 2006 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 chargee on any account whatsoever. 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 |
27 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
12 November 2020 | Director's details changed for Mr Nimish Kumbhani on 6 October 2020 (2 pages) |
12 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
8 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
30 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
2 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
5 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
19 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
16 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
29 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Director's details changed for Mr Nimish Kumbhani on 30 June 2010 (2 pages) |
29 November 2010 | Director's details changed for Mr Nimish Kumbhani on 30 June 2010 (2 pages) |
29 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
6 September 2010 | Director's details changed for Georges Jean Merle on 1 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
6 September 2010 | Secretary's details changed for Martine Anne Marie Merle on 1 October 2009 (1 page) |
6 September 2010 | Director's details changed for Nimish Kumbhani on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Nimish Kumbhani on 1 October 2009 (2 pages) |
6 September 2010 | Secretary's details changed for Martine Anne Marie Merle on 1 October 2009 (1 page) |
6 September 2010 | Director's details changed for Georges Jean Merle on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Georges Jean Merle on 1 October 2009 (2 pages) |
6 September 2010 | Secretary's details changed for Martine Anne Marie Merle on 1 October 2009 (1 page) |
6 September 2010 | Director's details changed for Nimish Kumbhani on 1 October 2009 (2 pages) |
15 June 2010 | Annual return made up to 28 October 2008 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 28 October 2008 with a full list of shareholders (4 pages) |
27 April 2010 | Amended full accounts made up to 31 December 2008 (23 pages) |
27 April 2010 | Amended full accounts made up to 31 December 2008 (23 pages) |
10 March 2010 | Full accounts made up to 31 December 2008 (16 pages) |
10 March 2010 | Full accounts made up to 31 December 2008 (16 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
30 December 2008 | Full accounts made up to 31 December 2007 (18 pages) |
30 December 2008 | Full accounts made up to 31 December 2007 (18 pages) |
11 December 2007 | Return made up to 28/10/07; full list of members (3 pages) |
11 December 2007 | Return made up to 28/10/07; full list of members (3 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
1 December 2006 | Return made up to 28/10/06; full list of members (7 pages) |
1 December 2006 | Amended full accounts made up to 31 December 2005 (15 pages) |
1 December 2006 | Amended full accounts made up to 31 December 2005 (15 pages) |
1 December 2006 | Return made up to 28/10/06; full list of members (7 pages) |
18 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
24 January 2006 | Full accounts made up to 31 December 2004 (18 pages) |
24 January 2006 | Full accounts made up to 31 December 2004 (18 pages) |
25 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
25 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 April 2005 | Nc inc already adjusted 28/02/05 (1 page) |
18 April 2005 | Nc inc already adjusted 28/02/05 (1 page) |
13 April 2005 | Ad 28/02/05--------- £ si 1000000@1=1000000 £ ic 10000/1010000 (2 pages) |
13 April 2005 | Ad 28/02/05--------- £ si 1000000@1=1000000 £ ic 10000/1010000 (2 pages) |
12 April 2005 | Particulars of mortgage/charge (5 pages) |
12 April 2005 | Particulars of mortgage/charge (5 pages) |
8 April 2005 | Resolutions
|
8 April 2005 | Resolutions
|
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
3 December 2004 | Return made up to 28/10/04; full list of members (6 pages) |
3 December 2004 | Return made up to 28/10/04; full list of members (6 pages) |
30 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
30 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
30 December 2003 | Return made up to 28/10/03; full list of members (6 pages) |
30 December 2003 | Return made up to 28/10/03; full list of members (6 pages) |
27 November 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
27 November 2002 | Ad 28/10/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | Ad 28/10/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Secretary resigned (1 page) |
28 October 2002 | Incorporation (16 pages) |
28 October 2002 | Incorporation (16 pages) |