Company NameFinanciere Du Bosquet Limited
DirectorJean-Paul Albert Vallas
Company StatusActive
Company Number06051060
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 3 months ago)
Previous Name06051060 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Jean-Paul Albert Vallas
Date of BirthJuly 1957 (Born 66 years ago)
NationalityFrench
StatusCurrent
Appointed25 August 2009(2 years, 7 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressErrancourt Errancourt
Saint Gobain
02410
Director NameMr Ronald Leslie Leonard Chandler
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed12 January 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Glebe Way
Kennington
Ashford
Kent
TN24 9AU
Secretary NameMr Jean-Claude Cothias
NationalityFrench
StatusResigned
Appointed12 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lodgewood Drive
Ashford
Kent
TN25 4GA
Secretary NameEikos International (Corporation)
StatusResigned
Appointed12 April 2007(2 months, 4 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 14 February 2008)
Correspondence AddressEpps Building
Brodge Road
Ashford
Kent
TN23 1BB
Director NameMynos Llc (Corporation)
StatusResigned
Appointed01 February 2008(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 25 August 2009)
Correspondence Address113 Barksdale Professional Center
Newark
Delaware De 19711
United States

Location

Registered AddressC/O Thakur-Chabert Suite 410
4th Floor, 1 Harefield Road
Uxbridge
Middlesex
UB8 1EX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £0.3Jean-paul Vallas
33.00%
Ordinary
1 at £0.3Marc Vallas
33.00%
Ordinary
1 at £0.3Philippe Vallas
33.00%
Ordinary
-OTHER
1.00%
-

Financials

Year2014
Net Worth-£4,763
Cash£1,161
Current Liabilities£5,924

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
30 March 2023Accounts for a small company made up to 31 March 2022 (10 pages)
9 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
30 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
26 September 2022Registered 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 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
25 November 2021Group of companies' accounts made up to 31 March 2021 (36 pages)
16 February 2021Group of companies' accounts made up to 31 March 2020 (34 pages)
11 February 2021Change of details for Mr Marc Vallas as a person with significant control on 8 February 2021 (2 pages)
11 February 2021Change of details for Mr Philippe Vallas as a person with significant control on 8 February 2021 (2 pages)
8 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
12 March 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
6 January 2020Group of companies' accounts made up to 31 March 2019 (33 pages)
19 September 2019Registered 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 2019Group of companies' accounts made up to 31 March 2018 (32 pages)
22 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
6 December 2018Registered 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 2018Group of companies' accounts made up to 31 March 2017 (31 pages)
1 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
2 February 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
2 February 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
10 January 2017Change of name notice (2 pages)
10 January 2017Change of name notice (2 pages)
10 January 2017Company name changed 06051060 LIMITED\certificate issued on 10/01/17
  • RES15 ‐ Change company name resolution on 2017-01-06
(2 pages)
10 January 2017Company name changed 06051060 LIMITED\certificate issued on 10/01/17
  • RES15 ‐ Change company name resolution on 2017-01-06
(2 pages)
7 January 2017Group of companies' accounts made up to 31 March 2016 (31 pages)
7 January 2017Group of companies' accounts made up to 31 March 2016 (31 pages)
9 December 2016Cancellation of shares. Statement of capital on 31 January 2013
  • EUR 767,336
(4 pages)
9 December 2016Cancellation of shares. Statement of capital on 31 January 2013
  • EUR 767,336
(4 pages)
7 December 2016Registered 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 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-12-07
  • EUR 767,336
(14 pages)
7 December 2016Administrative restoration application (4 pages)
7 December 2016Group of companies' accounts made up to 31 January 2015 (26 pages)
7 December 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (3 pages)
7 December 2016Statement of capital following an allotment of shares on 30 January 2013
  • GBP 3.00
  • EUR 767,336
(4 pages)
7 December 2016Group of companies' accounts made up to 31 January 2015 (26 pages)
7 December 2016Group of companies' accounts made up to 31 January 2014 (26 pages)
7 December 2016Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2016-12-07
  • GBP 3
  • EUR 767,336
(14 pages)
7 December 2016Statement of capital following an allotment of shares on 30 January 2013
  • GBP 3.00
  • EUR 767,336
(4 pages)
7 December 2016Group of companies' accounts made up to 31 January 2014 (26 pages)
7 December 2016Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2016-12-07
  • GBP 3
  • EUR 767,336
(14 pages)
7 December 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (3 pages)
7 December 2016Registered 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 2016Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2016-12-07
  • GBP 3
  • EUR 767,336
(14 pages)
7 December 2016Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2016-12-07
  • GBP 3
  • EUR 767,336
(14 pages)
7 December 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-12-07
  • EUR 767,336
(14 pages)
7 December 2016Administrative restoration application (4 pages)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
14 March 2013Annual return made up to 22 January 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP .999999
(3 pages)
14 March 2013Annual return made up to 22 January 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP .999999
(3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 April 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
23 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
12 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Mr Jean-Paul Vallas on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Jean-Paul Vallas on 12 February 2010 (2 pages)
11 November 2009Annual return made up to 25 August 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 25 August 2009 with a full list of shareholders (3 pages)
11 November 2009Registered 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 2009Registered office address changed from 414 Bearwood Road Smethwick West Midlands B66 4DH on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 414 Bearwood Road Smethwick West Midlands B66 4DH on 11 November 2009 (1 page)
11 November 2009Registered 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 2009Appointment of Mr Jean-Paul Vallas as a director (2 pages)
19 October 2009Appointment of Mr Jean-Paul Vallas as a director (2 pages)
15 October 2009Termination of appointment of Mynos Llc as a director (1 page)
15 October 2009Termination of appointment of Mynos Llc as a director (1 page)
2 April 2009Return made up to 22/01/09; full list of members (3 pages)
2 April 2009Registered office changed on 02/04/2009 from 413 bearwood road smethwick west midlands B66 4DH united kingdom (1 page)
2 April 2009Return made up to 22/01/09; full list of members (3 pages)
2 April 2009Registered office changed on 02/04/2009 from 413 bearwood road smethwick west midlands B66 4DH united kingdom (1 page)
1 April 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
1 April 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
4 September 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
4 September 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
6 August 2008Appointment terminated secretary eikos international (1 page)
6 August 2008Appointment terminated secretary eikos international (1 page)
12 April 2008Ad 08/04/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
12 April 2008Ad 08/04/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
26 March 2008Registered office changed on 26/03/2008 from 439 bearwood road smethwick west midlands B66 4DH (1 page)
26 March 2008Registered office changed on 26/03/2008 from 439 bearwood road smethwick west midlands B66 4DH (1 page)
5 February 2008Registered office changed on 05/02/08 from: epps building bridge road ashford kent TN23 1BB (1 page)
5 February 2008Director resigned (1 page)
5 February 2008New director appointed (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Ad 01/02/08--------- £ si 1@1=1 £ ic 1/2 (1 page)
5 February 2008Return made up to 22/01/08; full list of members (2 pages)
5 February 2008New director appointed (1 page)
5 February 2008Ad 01/02/08--------- £ si 1@1=1 £ ic 1/2 (1 page)
5 February 2008Registered office changed on 05/02/08 from: epps building bridge road ashford kent TN23 1BB (1 page)
5 February 2008Return made up to 22/01/08; full list of members (2 pages)
13 April 2007New secretary appointed (1 page)
13 April 2007New secretary appointed (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Secretary resigned (1 page)
12 January 2007Incorporation (9 pages)
12 January 2007Incorporation (9 pages)