78860 St Nom La Breteche
France
Secretary Name | Kristine Cauchy |
---|---|
Status | Current |
Appointed | 26 November 2014(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Wael Kombar |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Role | Computer |
Correspondence Address | 48 Quai Le Gallo 92100 Boulogne Foreign |
Secretary Name | Naglaa Helmy Mohamed Hassan Toeima |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Quai Alphonse Le Gallo Boulogne 92100 Foreign |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
90 at £1 | Wagdy Zahran 90.00% Ordinary |
---|---|
10 at £1 | Wael Kombar 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,987 |
Cash | £1,145 |
Current Liabilities | £37,371 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 February 2024 (1 month ago) |
---|---|
Next Return Due | 10 March 2025 (11 months, 2 weeks from now) |
9 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
---|---|
11 December 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
6 May 2020 | Confirmation statement made on 24 February 2020 with updates (4 pages) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
28 February 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
28 February 2018 | Confirmation statement made on 24 February 2018 with updates (4 pages) |
26 February 2018 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
21 February 2018 | Secretary's details changed for Kristine Cauchy on 21 February 2018 (1 page) |
21 February 2018 | Secretary's details changed for Christine Cauchy on 9 February 2015 (1 page) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
29 November 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
29 November 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
16 November 2017 | Secretary's details changed for Christine Cauchy on 16 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Christine Cauchy on 16 November 2017 (1 page) |
21 April 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
10 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
15 December 2014 | Appointment of Christine Cauchy as a secretary on 26 November 2014 (2 pages) |
15 December 2014 | Termination of appointment of Naglaa Helmy Mohamed Hassan Toeima as a secretary on 26 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Naglaa Helmy Mohamed Hassan Toeima as a secretary on 26 November 2014 (1 page) |
15 December 2014 | Appointment of Christine Cauchy as a secretary on 26 November 2014 (2 pages) |
26 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
26 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
10 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
11 December 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
11 December 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
27 November 2013 | Memorandum and Articles of Association (9 pages) |
27 November 2013 | Memorandum and Articles of Association (9 pages) |
27 November 2013 | Resolutions
|
27 November 2013 | Resolutions
|
10 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 10 October 2013 (1 page) |
6 June 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Director's details changed for Wagdy Zahran on 1 February 2013 (2 pages) |
6 June 2013 | Director's details changed for Wagdy Zahran on 1 February 2013 (2 pages) |
6 June 2013 | Director's details changed for Wagdy Zahran on 1 February 2013 (2 pages) |
2 November 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
2 November 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
26 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
27 June 2011 | Termination of appointment of Wael Kombar as a director (2 pages) |
27 June 2011 | Termination of appointment of Wael Kombar as a director (2 pages) |
27 June 2011 | Appointment of Wagdy Zahran as a director (3 pages) |
27 June 2011 | Appointment of Wagdy Zahran as a director (3 pages) |
1 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
2 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
8 February 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
10 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
3 September 2008 | Return made up to 24/02/08; full list of members (3 pages) |
3 September 2008 | Return made up to 24/02/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: haysmacintyre, fairfax house 15 fulwood place london WC1V 6AY (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: haysmacintyre, fairfax house 15 fulwood place london WC1V 6AY (1 page) |
30 April 2007 | Return made up to 24/02/07; full list of members (2 pages) |
30 April 2007 | Return made up to 24/02/07; full list of members (2 pages) |
8 May 2006 | Resolutions
|
8 May 2006 | Resolutions
|
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Resolutions
|
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | New director appointed (3 pages) |
8 May 2006 | Ad 24/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2006 | Resolutions
|
8 May 2006 | Ad 24/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (3 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New secretary appointed (2 pages) |
24 February 2006 | Incorporation (15 pages) |
24 February 2006 | Incorporation (15 pages) |