Stratford Road, Oversley Green
Alcester
Warwickshire
B49 6PG
Director Name | Mr Laurent Labrune |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 November 2021(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | The Bread Factory 1a Broughton Street London SW8 3QJ |
Director Name | Mr Tristan Marie Patrick Claude De Foucher De Careil |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 July 2022(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | The Bread Factory 1a Broughton Street London SW8 3QJ |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | Nutwood House Wormley West End Broxbourne Hertfordshire EN10 7QN |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Robert Grandi |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 October 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 4 Square De Clignancourt Paris 75018 Foreign |
Director Name | Pierre Louis Maurice Marucchi |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 October 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 9 Cour Jasmin Paris 75016 Foreign |
Director Name | Maxwell Roderick Brighton |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 19 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Clovelly Lodge 2 Popes Grove Strawberry Hill Twickenham Middlesex TW2 5TA |
Director Name | Christian Armando |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 October 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years (resigned 01 November 2021) |
Role | President |
Country of Residence | Italy |
Correspondence Address | Domaine De L`Aspre Aspremont 06790 France |
Secretary Name | Maxwell Roderick Brighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Clovelly Lodge 2 Popes Grove Strawberry Hill Twickenham Middlesex TW2 5TA |
Director Name | Stefan Maria Rene Janssens |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 March 2017(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 August 2022) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | The Bread Factory 1a Broughton Street London SW8 3QJ |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Studio F5,Battersea Studios 1 80-82 Silverthorne Road London SW8 3HE |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alliadis Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,147,521 |
Current Liabilities | £8,374,071 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
27 June 2008 | Delivered on: 11 July 2008 Satisfied on: 2 June 2011 Persons entitled: Societe Generale (The Security Agent) as Agent and Trustee for the Finance Parties Classification: Cegedim rx supplemental share security agreement Secured details: All monies due or to become due from the borrower and/or the obligors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First ranking equitable mortgage all the shares and related rights see image for full details. Fully Satisfied |
---|---|
27 June 2008 | Delivered on: 11 July 2008 Satisfied on: 2 June 2011 Persons entitled: Societe Generale (The Security Agent) as Agent and Trustee for the Finance Parties Classification: Epic supplemental share security agreement Secured details: All monies due or to become due from the borrower and/or the obligors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First ranking equitable mortgage all the shares and related rights see image for full details. Fully Satisfied |
8 August 2007 | Delivered on: 28 August 2007 Satisfied on: 2 June 2011 Persons entitled: Societe Generale for Itself and as Agent and Trustee for the Finance Parties Classification: Share security agreement executed outside the united kingdom and comprising property situated there Secured details: All monies due or to become due from the borrower and/or the obligors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First ranking equitable mortgage all the shares and related rights. See the mortgage charge document for full details. Fully Satisfied |
8 August 2007 | Delivered on: 28 August 2007 Satisfied on: 2 June 2011 Persons entitled: Societe Generale for Itself and as Agent and Trustee for the Finance Parties Classification: Share security agreement executed outside the united kingdom and comprising property situated there Secured details: All monies due or to become due from the borrower and/or the obligors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First ranking equitable mortgage all the shares and related rights. See the mortgage charge document for full details. Fully Satisfied |
15 September 2020 | Full accounts made up to 31 December 2019 (18 pages) |
---|---|
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
5 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
1 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
6 February 2018 | Termination of appointment of Maxwell Roderick Brighton as a director on 19 January 2018 (1 page) |
7 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 April 2017 | Termination of appointment of Pierre Louis Maurice Marucchi as a director on 28 March 2017 (1 page) |
5 April 2017 | Appointment of Stefan Maria Rene Janssens as a director on 28 March 2017 (2 pages) |
5 April 2017 | Termination of appointment of Pierre Louis Maurice Marucchi as a director on 28 March 2017 (1 page) |
5 April 2017 | Appointment of Stefan Maria Rene Janssens as a director on 28 March 2017 (2 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
7 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
20 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
30 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
2 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
2 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (8 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (8 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (8 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (8 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
1 July 2010 | Director's details changed for Christian Armando on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Christian Armando on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Christian Armando on 1 July 2010 (2 pages) |
1 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
26 November 2009 | Resolutions
|
26 November 2009 | Resolutions
|
3 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
3 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
14 July 2008 | Resolutions
|
14 July 2008 | Resolutions
|
11 July 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
2 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
2 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
21 December 2007 | Full accounts made up to 31 December 2006 (12 pages) |
21 December 2007 | Full accounts made up to 31 December 2006 (12 pages) |
28 August 2007 | Particulars of mortgage/charge (7 pages) |
28 August 2007 | Particulars of mortgage/charge (7 pages) |
28 August 2007 | Particulars of mortgage/charge (7 pages) |
28 August 2007 | Particulars of mortgage/charge (7 pages) |
2 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
2 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
26 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
4 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
4 July 2006 | Secretary's particulars changed (1 page) |
4 July 2006 | Location of register of members (1 page) |
4 July 2006 | Secretary's particulars changed (1 page) |
4 July 2006 | Location of register of members (1 page) |
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | Secretary resigned (1 page) |
27 September 2005 | Director's particulars changed (1 page) |
27 September 2005 | Director's particulars changed (1 page) |
30 August 2005 | Return made up to 27/08/05; full list of members (3 pages) |
30 August 2005 | Location of register of members (1 page) |
30 August 2005 | Return made up to 27/08/05; full list of members (3 pages) |
30 August 2005 | Location of register of members (1 page) |
22 October 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | New director appointed (3 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Resolutions
|
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Resolutions
|
22 October 2004 | New director appointed (3 pages) |
22 October 2004 | Registered office changed on 22/10/04 from: 10 upper bank street london E14 5JJ (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Registered office changed on 22/10/04 from: 10 upper bank street london E14 5JJ (1 page) |
22 October 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
12 October 2004 | Company name changed framedew LIMITED\certificate issued on 12/10/04 (2 pages) |
12 October 2004 | Company name changed framedew LIMITED\certificate issued on 12/10/04 (2 pages) |
8 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
27 August 2004 | Incorporation (25 pages) |
27 August 2004 | Incorporation (25 pages) |