Nottingham
Nottinghamshire
NG1 5BL
Director Name | Mr Xavier Henri Dennery |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | French |
Status | Current |
Appointed | 06 July 2016(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 15 Rue Aristide Briand 33150 Cenon Bordeaux France |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 September 2004(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Pierre Gerard Pontal |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Role | Toxicologist |
Correspondence Address | 41 Rue Laroque 33560sainte Eulalie France |
Director Name | Philip Saunders |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Role | Regulatory Manager |
Correspondence Address | 104 Centre Drive Newmarket Suffolk CB8 8AP |
Director Name | Philippe Pierre Noel Adrian |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2013(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 July 2016) |
Role | Employee Of Cehtra Sas |
Country of Residence | Belgium |
Correspondence Address | 134 Rue Saint-Germain 1410 Waterloo Belgium |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0115 9352041 |
---|---|
Telephone region | Nottingham |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
3k at £1 | Cehtra Sa 60.00% Ordinary |
---|---|
2k at £1 | Dr Peter Colin Jenkinson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,126 |
Cash | £89,618 |
Current Liabilities | £69,259 |
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 | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
15 October 2020 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 31 1 Hanley Street Nottingham Nottinghamshire NG1 5BL on 15 October 2020 (1 page) |
---|---|
9 October 2020 | Notification of Xavier Henri Dennery as a person with significant control on 9 October 2020 (2 pages) |
9 October 2020 | Change of details for Dr Peter Colin Jenkinson as a person with significant control on 9 October 2020 (2 pages) |
8 October 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
21 September 2020 | Director's details changed for Mr Xavier Henri Dennery on 21 September 2020 (2 pages) |
25 August 2020 | Director's details changed for Dr Peter Colin Jenkinson on 20 August 2020 (2 pages) |
29 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
2 September 2019 | Confirmation statement made on 2 September 2019 with updates (4 pages) |
26 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
4 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
15 May 2018 | Change of details for Dr Peter Colin Jenkinson as a person with significant control on 15 May 2018 (2 pages) |
4 May 2018 | Resolutions
|
14 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
26 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 May 2017 | Director's details changed for Dr Peter Colin Jenkinson on 25 May 2017 (2 pages) |
26 May 2017 | Director's details changed for Dr Peter Colin Jenkinson on 25 May 2017 (2 pages) |
25 May 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 25 May 2017 (1 page) |
7 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
7 September 2016 | Termination of appointment of Philippe Pierre Noel Adrian as a director on 6 July 2016 (1 page) |
7 September 2016 | Termination of appointment of Philippe Pierre Noel Adrian as a director on 6 July 2016 (1 page) |
7 September 2016 | Appointment of Mr Xavier Henri Dennery as a director on 6 July 2016 (2 pages) |
7 September 2016 | Appointment of Mr Xavier Henri Dennery as a director on 6 July 2016 (2 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 April 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
26 April 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
17 March 2016 | Director's details changed for Dr Peter Colin Jenkinson on 2 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Dr Peter Colin Jenkinson on 2 March 2016 (2 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 October 2013 | Appointment of Philippe Pierre Noel Adrian as a director (2 pages) |
4 October 2013 | Appointment of Philippe Pierre Noel Adrian as a director (2 pages) |
3 October 2013 | Termination of appointment of Pierre Pontal as a director (1 page) |
3 October 2013 | Termination of appointment of Pierre Pontal as a director (1 page) |
5 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 May 2010 | Appointment of Dr Peter Colin Jenkinson as a director (3 pages) |
20 May 2010 | Appointment of Dr Peter Colin Jenkinson as a director (3 pages) |
2 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
2 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
11 August 2009 | Director's change of particulars / pierre pontal / 16/07/2009 (1 page) |
11 August 2009 | Director's change of particulars / pierre pontal / 16/07/2009 (1 page) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 December 2008 | Director's change of particulars / pierre pontal / 01/12/2008 (1 page) |
30 December 2008 | Return made up to 02/09/08; full list of members (3 pages) |
30 December 2008 | Director's change of particulars / pierre pontal / 01/12/2008 (1 page) |
30 December 2008 | Return made up to 02/09/08; full list of members (3 pages) |
4 October 2007 | Return made up to 02/09/07; no change of members (4 pages) |
4 October 2007 | Return made up to 02/09/07; no change of members (4 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Return made up to 02/09/06; full list of members (2 pages) |
3 October 2006 | Return made up to 02/09/06; full list of members (2 pages) |
3 October 2006 | Director's particulars changed (1 page) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 October 2005 | Return made up to 02/09/05; full list of members (3 pages) |
13 October 2005 | Return made up to 02/09/05; full list of members (3 pages) |
30 October 2004 | Ad 02/09/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
30 October 2004 | Ad 02/09/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
15 September 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
15 September 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
13 September 2004 | Resolutions
|
13 September 2004 | Resolutions
|
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Incorporation (19 pages) |
2 September 2004 | Incorporation (19 pages) |