Company NameCompagnie Du Parc Limited
DirectorJonathan Nicolas Alexandre Coenca
Company StatusActive
Company Number04868647
CategoryPrivate Limited Company
Incorporation Date15 August 2003(20 years, 8 months ago)
Previous NameCompagnie Du Parc De Bercy International Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jonathan Nicolas Alexandre Coenca
Date of BirthAugust 1990 (Born 33 years ago)
NationalityFrench
StatusCurrent
Appointed11 June 2014(10 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 New Bond Street
London
W1S 1RX
Director NameMr Jean Michel Aaron
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed14 November 2003(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2005)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address14 Rue Jean Senebier
Geneva
1205
Foreign
Director NameJean Claude Fabiani
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed14 November 2003(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2005)
RoleCompany Director
Correspondence Address32 Avenue Leo Errera
1180 Uccle
Belgium
Director NameMr Denis Sylvain Coenca
Date of BirthDecember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed14 November 2003(3 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Gilbert Street
London
W1K 5EJ
Director NameMr David Louis Henry Coenca
Date of BirthJuly 1988 (Born 35 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2016(13 years after company formation)
Appointment Duration1 year, 6 months (resigned 26 March 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressPenthouse 73 Eaton Square
London
SW1W 9AW
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed15 August 2003(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2003(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Telephone020 72872222
Telephone regionLondon

Location

Registered Address76 New Bond Street
London
W1S 1RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

750k at £1Sylvain Denis Coenca
99.99%
Ordinary A
97 at £1Sylvain Denis Coenca
0.01%
Ordinary
1 at £1David L. Coenca
0.00%
Ordinary
1 at £1Jean-claude Fabiani
0.00%
Ordinary
1 at £1Jonathan Nicolas Alexandre Coenca
0.00%
Ordinary

Financials

Year2014
Net Worth£787,058
Cash£579,221
Current Liabilities£14,643

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Charges

6 May 2016Delivered on: 20 May 2016
Persons entitled: J. P. Morgan International Bank LTD

Classification: A registered charge
Outstanding

Filing History

5 November 2020Confirmation statement made on 1 November 2020 with updates (4 pages)
3 March 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
12 November 2019Confirmation statement made on 1 November 2019 with updates (5 pages)
4 June 2019Notification of David Louis Coenca as a person with significant control on 22 May 2019 (2 pages)
31 May 2019Notification of Jonathan Nicolas Alexandre Coenca as a person with significant control on 22 May 2019 (2 pages)
31 May 2019Cessation of Denis Sylvain Coenca as a person with significant control on 22 May 2019 (1 page)
31 May 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
24 April 2019Change of details for Mr Denis Sylvain Coenca as a person with significant control on 24 April 2019 (2 pages)
24 April 2019Director's details changed for Mr Jonathan Nicolas Alexandre Coenca on 24 April 2019 (2 pages)
24 April 2019Director's details changed for Denis Sylvain Coenca on 24 April 2019 (2 pages)
18 February 2019Director's details changed for Denis Sylvain Coenca on 18 February 2019 (2 pages)
18 February 2019Director's details changed for Denis Sylvain Coenca on 18 February 2019 (2 pages)
18 February 2019Change of details for Mr Denis Sylvain Coenca as a person with significant control on 18 February 2019 (2 pages)
13 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
13 November 2018Register inspection address has been changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 22 Gilbert Street London W1K 5EJ (1 page)
10 October 2018Termination of appointment of Hackwood Secretaries Limited as a secretary on 3 October 2018 (1 page)
10 October 2018Register(s) moved to registered office address 22 Gilbert Street London W1K 5EJ (1 page)
10 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 April 2018Termination of appointment of David Louis Henry Coenca as a director on 26 March 2018 (1 page)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 September 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
9 June 2017Registered office address changed from 21 Cork Street London W1S 3LZ to 22 Gilbert Street London W1K 5EJ on 9 June 2017 (1 page)
9 June 2017Registered office address changed from 21 Cork Street London W1S 3LZ to 22 Gilbert Street London W1K 5EJ on 9 June 2017 (1 page)
11 May 2017Purchase of own shares. (3 pages)
11 May 2017Purchase of own shares. (3 pages)
11 May 2017Cancellation of shares. Statement of capital on 18 April 2017
  • GBP 100,100
(4 pages)
11 May 2017Cancellation of shares. Statement of capital on 18 April 2017
  • GBP 100,100
(4 pages)
5 October 2016Appointment of Mr David Louis Henry Coenca as a director on 1 September 2016 (2 pages)
5 October 2016Appointment of Mr David Louis Henry Coenca as a director on 1 September 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
26 September 2016Appointment of Denis Sylvain Coenca as a director on 14 November 2003 (3 pages)
26 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
26 September 2016Appointment of Denis Sylvain Coenca as a director on 14 November 2003 (3 pages)
20 May 2016Registration of charge 048686470001, created on 6 May 2016 (21 pages)
20 May 2016Registration of charge 048686470001, created on 6 May 2016 (21 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 750,100
(6 pages)
27 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 750,100
(6 pages)
15 September 2014Annual return made up to 15 August 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 15 August 2014 with a full list of shareholders (6 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 July 2014Appointment of Mr Jonathan Nicolas Alexandre Coenca as a director (3 pages)
4 July 2014Appointment of Mr Jonathan Nicolas Alexandre Coenca as a director (3 pages)
3 July 2014Company name changed compagnie du parc de bercy international services LIMITED\certificate issued on 03/07/14
  • NM04 ‐ Change of name by provision in articles
(3 pages)
3 July 2014Company name changed compagnie du parc de bercy international services LIMITED\certificate issued on 03/07/14
  • NM04 ‐ Change of name by provision in articles
(3 pages)
3 July 2014Registered office address changed from Rembrandt House 5 Vigo Street London W1S 3HB on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Rembrandt House 5 Vigo Street London W1S 3HB on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Rembrandt House 5 Vigo Street London W1S 3HB on 3 July 2014 (1 page)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 28 delete provisions of the memorandum of association 28/11/2013
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 28 delete provisions of the memorandum of association 28/11/2013
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
9 December 2013Statement of capital following an allotment of shares on 28 November 2013
  • GBP 750,100
(3 pages)
9 December 2013Statement of capital following an allotment of shares on 28 November 2013
  • GBP 750,100
(3 pages)
28 August 2013Annual return made up to 15 August 2013 with a full list of shareholders (4 pages)
28 August 2013Annual return made up to 15 August 2013 with a full list of shareholders (4 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
22 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Register inspection address has been changed (1 page)
27 August 2009Return made up to 15/08/09; full list of members (3 pages)
27 August 2009Return made up to 15/08/09; full list of members (3 pages)
7 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
7 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
3 September 2008Return made up to 15/08/08; full list of members (5 pages)
3 September 2008Return made up to 15/08/08; full list of members (5 pages)
16 June 2008Amended accounts made up to 31 December 2007 (9 pages)
16 June 2008Amended accounts made up to 31 December 2007 (9 pages)
13 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
13 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
26 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
26 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
4 September 2007Return made up to 15/08/07; full list of members (5 pages)
4 September 2007Return made up to 15/08/07; full list of members (5 pages)
15 September 2006Return made up to 15/08/06; full list of members (5 pages)
15 September 2006Return made up to 15/08/06; full list of members (5 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
14 September 2005Return made up to 15/08/05; full list of members (7 pages)
14 September 2005Return made up to 15/08/05; full list of members (7 pages)
7 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 September 2004Location of register of members (1 page)
17 September 2004Location of register of members (1 page)
16 September 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
19 November 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
19 November 2003Registered office changed on 19/11/03 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
19 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 2003Memorandum and Articles of Association (11 pages)
19 November 2003Memorandum and Articles of Association (11 pages)
19 November 2003Registered office changed on 19/11/03 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 November 2003Ad 14/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Ad 14/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 2003Company name changed hackremco (no. 2085) LIMITED\certificate issued on 12/11/03 (2 pages)
12 November 2003Company name changed hackremco (no. 2085) LIMITED\certificate issued on 12/11/03 (2 pages)
15 August 2003Incorporation (16 pages)
15 August 2003Incorporation (16 pages)