Levallois-Perret
92300
Director Name | Mr Patrice Hugon |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Carlingford Gardens Mitcham Surrey CR4 2AT |
Secretary Name | Mme Marta Hugon |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 09 December 2008(3 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Tooting Bec Road London SW17 8BW |
Secretary Name | David Gannat Consulting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Correspondence Address | Crown House 72 Hammersmith Road London W14 8TH |
Registered Address | 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
100 at £1 | Eric Hinderer 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
---|---|
4 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
19 August 2020 | Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 19 August 2020 (1 page) |
2 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
10 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
19 September 2016 | Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BB to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BB to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page) |
9 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
31 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 May 2014 | Appointment of Mr Eric Hinderer as a director (2 pages) |
23 May 2014 | Termination of appointment of Patrice Hugon as a director (1 page) |
23 May 2014 | Appointment of Mr Eric Hinderer as a director (2 pages) |
23 May 2014 | Termination of appointment of Patrice Hugon as a director (1 page) |
7 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
21 August 2013 | Registered office address changed from the London Office 202 Harbour Yard, Chelsea Harbour, London SW10 0XD on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from the London Office 202 Harbour Yard, Chelsea Harbour, London SW10 0XD on 21 August 2013 (1 page) |
26 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 January 2013 | Director's details changed for Mr Patrice Hugon on 1 September 2012 (2 pages) |
4 January 2013 | Director's details changed for Mr Patrice Hugon on 1 September 2012 (2 pages) |
4 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Director's details changed for Mr Patrice Hugon on 1 September 2012 (2 pages) |
4 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Director's details changed for Mr Patrice Hugon on 1 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Patrice Hugon on 1 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Patrice Hugon on 1 August 2010 (2 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
7 September 2009 | Appointment terminated secretary marta hugon (1 page) |
7 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
7 September 2009 | Appointment terminated secretary marta hugon (1 page) |
7 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 January 2009 | Appointment terminated secretary david gannat consulting LTD (1 page) |
8 January 2009 | Secretary appointed mme marta hugon (1 page) |
8 January 2009 | Appointment terminated secretary david gannat consulting LTD (1 page) |
8 January 2009 | Return made up to 30/12/08; full list of members (3 pages) |
8 January 2009 | Secretary appointed mme marta hugon (1 page) |
8 January 2009 | Return made up to 30/12/08; full list of members (3 pages) |
3 April 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
3 April 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
14 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: office 601 the london office 72 hammersmith road london W14 8TH (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: office 601 the london office 72 hammersmith road london W14 8TH (1 page) |
4 January 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
4 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
4 January 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
15 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
15 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
4 January 2006 | Secretary's particulars changed (1 page) |
4 January 2006 | Secretary's particulars changed (1 page) |
3 January 2006 | Return made up to 30/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 30/12/05; full list of members (2 pages) |
22 April 2005 | Registered office changed on 22/04/05 from: the london office 72 hammersmith road london W14 8TH (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: the london office 72 hammersmith road london W14 8TH (1 page) |
30 December 2004 | Incorporation (19 pages) |
30 December 2004 | Incorporation (19 pages) |