Saint Gobain
02410
Director Name | Mr Ronald Leslie Leonard Chandler |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Glebe Way Kennington Ashford Kent TN24 9AU |
Secretary Name | Mr Jean-Claude Cothias |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lodgewood Drive Ashford Kent TN25 4GA |
Secretary Name | Eikos International (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 February 2008) |
Correspondence Address | Epps Building Brodge Road Ashford Kent TN23 1BB |
Director Name | Mynos Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 August 2009) |
Correspondence Address | 113 Barksdale Professional Center Newark Delaware De 19711 United States |
Registered Address | C/O Thakur-Chabert Suite 410 4th Floor, 1 Harefield Road Uxbridge Middlesex UB8 1EX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £0.3 | Jean-paul Vallas 33.00% Ordinary |
---|---|
1 at £0.3 | Marc Vallas 33.00% Ordinary |
1 at £0.3 | Philippe Vallas 33.00% Ordinary |
- | OTHER 1.00% - |
Year | 2014 |
---|---|
Net Worth | -£4,763 |
Cash | £1,161 |
Current Liabilities | £5,924 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
30 March 2023 | Accounts for a small company made up to 31 March 2022 (10 pages) |
9 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
30 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
26 September 2022 | Registered office address changed from Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE United Kingdom to C/O Thakur-Chabert Suite 410 4th Floor, 1 Harefield Road Uxbridge Middlesex UB8 1EX on 26 September 2022 (1 page) |
24 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
25 November 2021 | Group of companies' accounts made up to 31 March 2021 (36 pages) |
16 February 2021 | Group of companies' accounts made up to 31 March 2020 (34 pages) |
11 February 2021 | Change of details for Mr Marc Vallas as a person with significant control on 8 February 2021 (2 pages) |
11 February 2021 | Change of details for Mr Philippe Vallas as a person with significant control on 8 February 2021 (2 pages) |
8 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
12 March 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
6 January 2020 | Group of companies' accounts made up to 31 March 2019 (33 pages) |
19 September 2019 | Registered office address changed from 1st Floor Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD United Kingdom to Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE on 19 September 2019 (1 page) |
19 March 2019 | Group of companies' accounts made up to 31 March 2018 (32 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
6 December 2018 | Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS to 1st Floor Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD on 6 December 2018 (1 page) |
9 July 2018 | Group of companies' accounts made up to 31 March 2017 (31 pages) |
1 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
2 February 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
2 February 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
10 January 2017 | Change of name notice (2 pages) |
10 January 2017 | Change of name notice (2 pages) |
10 January 2017 | Company name changed 06051060 LIMITED\certificate issued on 10/01/17
|
10 January 2017 | Company name changed 06051060 LIMITED\certificate issued on 10/01/17
|
7 January 2017 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
7 January 2017 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
9 December 2016 | Cancellation of shares. Statement of capital on 31 January 2013
|
9 December 2016 | Cancellation of shares. Statement of capital on 31 January 2013
|
7 December 2016 | Registered office address changed from Epps Building Bridge Road Ashford Kent TN23 1BB United Kingdom to 57 London Road High Wycombe Buckinghamshire HP11 1BS on 7 December 2016 (2 pages) |
7 December 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-12-07
|
7 December 2016 | Administrative restoration application (4 pages) |
7 December 2016 | Group of companies' accounts made up to 31 January 2015 (26 pages) |
7 December 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (3 pages) |
7 December 2016 | Statement of capital following an allotment of shares on 30 January 2013
|
7 December 2016 | Group of companies' accounts made up to 31 January 2015 (26 pages) |
7 December 2016 | Group of companies' accounts made up to 31 January 2014 (26 pages) |
7 December 2016 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2016-12-07
|
7 December 2016 | Statement of capital following an allotment of shares on 30 January 2013
|
7 December 2016 | Group of companies' accounts made up to 31 January 2014 (26 pages) |
7 December 2016 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2016-12-07
|
7 December 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (3 pages) |
7 December 2016 | Registered office address changed from Epps Building Bridge Road Ashford Kent TN23 1BB United Kingdom to 57 London Road High Wycombe Buckinghamshire HP11 1BS on 7 December 2016 (2 pages) |
7 December 2016 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2016-12-07
|
7 December 2016 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2016-12-07
|
7 December 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-12-07
|
7 December 2016 | Administrative restoration application (4 pages) |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
14 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
14 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 April 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Mr Jean-Paul Vallas on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Jean-Paul Vallas on 12 February 2010 (2 pages) |
11 November 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Registered office address changed from C/O Finanicere Du Bosquet Ltd Epps Buiding Bridge Road Ashford Kent TN23 1BB United Kingdom on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from 414 Bearwood Road Smethwick West Midlands B66 4DH on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from 414 Bearwood Road Smethwick West Midlands B66 4DH on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from C/O Finanicere Du Bosquet Ltd Epps Buiding Bridge Road Ashford Kent TN23 1BB United Kingdom on 11 November 2009 (1 page) |
19 October 2009 | Appointment of Mr Jean-Paul Vallas as a director (2 pages) |
19 October 2009 | Appointment of Mr Jean-Paul Vallas as a director (2 pages) |
15 October 2009 | Termination of appointment of Mynos Llc as a director (1 page) |
15 October 2009 | Termination of appointment of Mynos Llc as a director (1 page) |
2 April 2009 | Return made up to 22/01/09; full list of members (3 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from 413 bearwood road smethwick west midlands B66 4DH united kingdom (1 page) |
2 April 2009 | Return made up to 22/01/09; full list of members (3 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from 413 bearwood road smethwick west midlands B66 4DH united kingdom (1 page) |
1 April 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
1 April 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
4 September 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
4 September 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
6 August 2008 | Appointment terminated secretary eikos international (1 page) |
6 August 2008 | Appointment terminated secretary eikos international (1 page) |
12 April 2008 | Ad 08/04/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
12 April 2008 | Ad 08/04/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from 439 bearwood road smethwick west midlands B66 4DH (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 439 bearwood road smethwick west midlands B66 4DH (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: epps building bridge road ashford kent TN23 1BB (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Ad 01/02/08--------- £ si 1@1=1 £ ic 1/2 (1 page) |
5 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | Ad 01/02/08--------- £ si 1@1=1 £ ic 1/2 (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: epps building bridge road ashford kent TN23 1BB (1 page) |
5 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
13 April 2007 | New secretary appointed (1 page) |
13 April 2007 | New secretary appointed (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 January 2007 | Incorporation (9 pages) |
12 January 2007 | Incorporation (9 pages) |