London
EC4Y 0HP
Director Name | Jean-Marc Mazzella |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2005(11 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 7 Rue Du Vieux Fort Lyon 69004 France |
Director Name | Bouamrioune Yacine |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 October 2005(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 August 2008) |
Role | Managing Director |
Correspondence Address | Avenue Beauregard 1 Lausanne Vaud 1007 Foreign |
Secretary Name | Regents Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Correspondence Address | Grosvenor Gardens House Suite 72 35-37 Grosvenor Gardens London SW1W 0BS |
Secretary Name | DGC Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 June 2020) |
Correspondence Address | Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD |
Registered Address | 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
100 at £1 | Stephane Mestas Mestas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,891 |
Cash | £52,046 |
Current Liabilities | £17,576 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
---|---|
11 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
19 September 2016 | Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page) |
15 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 May 2014 | Secretary's details changed for Dgc Nominee Secretaries Ltd on 1 September 2013 (1 page) |
23 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Secretary's details changed for Dgc Nominee Secretaries Ltd on 1 September 2013 (1 page) |
22 August 2013 | Registered office address changed from the London Office 202 Harbour Yard Chelsea Harbour London SW10 0XD on 22 August 2013 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
10 September 2012 | Director's details changed for Mr Stefan Mestas on 4 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Stefan Mestas on 4 September 2012 (2 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Secretary's details changed for Dgc Nominee Secretaries Ltd on 1 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Stefan Mestas on 1 April 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Dgc Nominee Secretaries Ltd on 1 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Stefan Mestas on 1 April 2010 (2 pages) |
14 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
29 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
6 November 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
13 August 2008 | Appointment terminated director bouamrioune yacine (1 page) |
29 April 2008 | Return made up to 27/04/08; full list of members (3 pages) |
6 March 2008 | Amended accounts made up to 30 September 2006 (9 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from office 601 the london office 72 hammersmith road london W14 8TH (1 page) |
28 September 2007 | Return made up to 27/04/07; full list of members (2 pages) |
28 September 2007 | Secretary's particulars changed (1 page) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
15 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
15 May 2006 | Director resigned (1 page) |
19 April 2006 | New director appointed (2 pages) |
7 April 2006 | Company name changed filem LIMITED\certificate issued on 07/04/06 (2 pages) |
7 March 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
25 May 2005 | New director appointed (1 page) |
25 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Return made up to 27/04/05; full list of members
|
25 April 2005 | Registered office changed on 25/04/05 from: the london office crown house 72 hammersmith road london W14 8TH (1 page) |
20 January 2005 | New secretary appointed (1 page) |
20 January 2005 | Registered office changed on 20/01/05 from: c/o mca regents suite 72, 35-37 grosvenor gardens, london sw 1W 0BS (1 page) |
16 November 2004 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
27 April 2004 | Incorporation (19 pages) |