London
N1C 4AG
Director Name | Ms Christel Marie Delaval |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 07 December 2021(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Gridiron 1 Pancras Square London N1C 4AG |
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 October 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 6 months |
Correspondence Address | 69-85 Tabernacle Street London EC2A 4RR |
Director Name | Jean-Charles Charki |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Role | Consultant |
Country of Residence | France |
Correspondence Address | 7 Avenue Milleret De Brou Paris 75116 |
Director Name | Eric Fortin |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 45f Linden Gardens London W2 4HQ |
Secretary Name | Jean-Charles Charki |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | App Uniq Etg 4 15 Av Lamballe Paris 75016 |
Director Name | Christel Marie Delaval |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2007(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 January 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 228 E 67th Street, Apartment A New York 10021 |
Director Name | Erik Maris |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 January 2011(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 March 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Gridiron 1 Pancras Square London N1C 4AG |
Director Name | Jean-Francois Cizain |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 September 2015(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 June 2021) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Gridiron 1 Pancras Square London N1C 4AG |
Registered Address | Gridiron 1 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.3k at £0.5 | Schuman Conseil 36.91% Ordinary New |
---|---|
138 at £0.5 | Jean Marie Messier 3.89% Ordinary New |
853 at £0.5 | Jean Marie Messier 24.06% Ordinary |
778 at £0.5 | Christel Marie Delaval 21.94% Ordinary |
460 at £0.5 | Mondiol Conseil 12.97% Ordinary New |
2 at £0.5 | Christel Delaval 0.06% Ordinary C |
2 at £0.5 | Jean Marie Messier 0.06% Ordinary A |
2 at £0.5 | Mondiol Conseil 0.06% Ordinary E |
2 at £0.5 | Schuman Conseil 0.06% Ordinary B |
Year | 2014 |
---|---|
Turnover | £7,856,429 |
Gross Profit | £4,755,045 |
Net Worth | £3,939,994 |
Cash | £4,272,962 |
Current Liabilities | £1,397,677 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 22 March 2024 (overdue) |
27 May 2023 | Particulars of variation of rights attached to shares (2 pages) |
---|---|
27 May 2023 | Change of share class name or designation (2 pages) |
27 May 2023 | Resolutions
|
27 May 2023 | Memorandum and Articles of Association (21 pages) |
29 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
28 March 2023 | Director's details changed for Ms Christel Marie Delaval on 23 March 2022 (2 pages) |
23 February 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
14 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
28 March 2022 | Confirmation statement made on 8 March 2022 with updates (4 pages) |
14 December 2021 | Resolutions
|
14 December 2021 | Statement by Directors (1 page) |
14 December 2021 | Statement of capital on 14 December 2021
|
14 December 2021 | Solvency Statement dated 07/12/21 (1 page) |
7 December 2021 | Appointment of Ms Christel Marie Delaval as a director on 7 December 2021 (2 pages) |
28 September 2021 | Termination of appointment of Jean-Francois Cizain as a director on 7 June 2021 (1 page) |
16 June 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
11 June 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
20 May 2021 | Termination of appointment of Erik Maris as a director on 5 March 2021 (1 page) |
10 May 2021 | Statement of capital on 10 May 2021
|
10 May 2021 | Resolutions
|
10 May 2021 | Solvency Statement dated 29/03/21 (2 pages) |
10 May 2021 | Statement by Directors (1 page) |
6 May 2021 | Change of name notice (2 pages) |
6 May 2021 | Resolutions
|
22 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2020 | Resolutions
|
14 May 2020 | Resolutions
|
13 May 2020 | Second filing of a statement of capital following an allotment of shares on 18 December 2019
|
15 April 2020 | Confirmation statement made on 8 March 2020 with updates (7 pages) |
29 January 2020 | Resolutions
|
29 January 2020 | Cancellation of shares. Statement of capital on 25 March 2019
|
29 January 2020 | Statement of capital following an allotment of shares on 18 December 2019
|
29 January 2020 | Purchase of own shares. (3 pages) |
31 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
2 April 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
20 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 December 2017 | Full accounts made up to 31 December 2016 (18 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | Resolutions
|
17 October 2017 | Resolutions
|
21 March 2017 | Confirmation statement made on 8 March 2017 with updates (8 pages) |
21 March 2017 | Confirmation statement made on 8 March 2017 with updates (8 pages) |
2 February 2017 | Statement of capital following an allotment of shares on 28 December 2016
|
2 February 2017 | Statement of capital following an allotment of shares on 28 December 2016
|
23 June 2016 | Director's details changed for Jean-Marie Raymond Pierre Messier on 20 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Jean-Marie Raymond Pierre Messier on 20 June 2016 (2 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
18 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 February 2016 | Registered office address changed from PO Box 698 69-85 Tabernacle Street London EC2A 4RR to Gridiron 1 Pancras Square London N1C 4AG on 18 February 2016 (2 pages) |
18 February 2016 | Registered office address changed from PO Box 698 69-85 Tabernacle Street London EC2A 4RR to Gridiron 1 Pancras Square London N1C 4AG on 18 February 2016 (2 pages) |
22 January 2016 | Appointment of Jean-Francois Cizain as a director on 21 September 2015 (3 pages) |
22 January 2016 | Appointment of Jean-Francois Cizain as a director on 21 September 2015 (3 pages) |
12 January 2016 | Purchase of own shares. (3 pages) |
12 January 2016 | Purchase of own shares. (3 pages) |
19 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
19 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
3 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
22 May 2014 | Director's details changed for Jean-Marie Raymond Pierre Messier on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Jean-Marie Raymond Pierre Messier on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Erik Maris on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Erik Maris on 22 May 2014 (2 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Resolutions
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
18 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
10 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Sub-division of shares on 25 February 2013 (8 pages) |
5 March 2013 | Change of share class name or designation (2 pages) |
5 March 2013 | Sub-division of shares on 25 February 2013 (8 pages) |
5 March 2013 | Change of share class name or designation (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2012 | Director's details changed for Jean-Marie Raymond Pierre Messier on 8 March 2012 (2 pages) |
25 July 2012 | Director's details changed for Jean-Marie Raymond Pierre Messier on 8 March 2012 (2 pages) |
25 July 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Director's details changed for Jean-Marie Raymond Pierre Messier on 8 March 2012 (2 pages) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
11 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Resolutions
|
15 March 2011 | Resolutions
|
2 March 2011 | Termination of appointment of Eric Fortin as a director (2 pages) |
2 March 2011 | Termination of appointment of Eric Fortin as a director (2 pages) |
2 March 2011 | Termination of appointment of Christel Delaval as a director (2 pages) |
2 March 2011 | Termination of appointment of Christel Delaval as a director (2 pages) |
10 February 2011 | Appointment of Erik Maris as a director (3 pages) |
10 February 2011 | Appointment of Erik Maris as a director (3 pages) |
8 February 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
8 February 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
8 February 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
31 January 2011 | Resolutions
|
31 January 2011 | Resolutions
|
26 January 2011 | Change of name notice (2 pages) |
26 January 2011 | Company name changed messier & associes LTD\certificate issued on 26/01/11
|
26 January 2011 | Change of name notice (2 pages) |
26 January 2011 | Company name changed messier & associes LTD\certificate issued on 26/01/11
|
12 January 2011 | Director's details changed for Jean Marie Raymond Pierre Messier on 1 January 2011 (3 pages) |
12 January 2011 | Director's details changed for Jean Marie Raymond Pierre Messier on 1 January 2011 (3 pages) |
12 January 2011 | Director's details changed for Jean Marie Raymond Pierre Messier on 1 January 2011 (3 pages) |
21 April 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 8 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Eric Fortin on 8 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Jean Marie Raymond Pierre Messier on 8 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Eric Fortin on 8 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Jean Marie Raymond Pierre Messier on 8 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 8 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Jean Marie Raymond Pierre Messier on 8 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Eric Fortin on 8 March 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 8 March 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 January 2010 | Termination of appointment of Jean-Charles Charki as a director (2 pages) |
29 January 2010 | Termination of appointment of Jean-Charles Charki as a director (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 April 2009 | Return made up to 08/03/09; full list of members (7 pages) |
7 April 2009 | Return made up to 08/03/09; full list of members (7 pages) |
23 September 2008 | Return made up to 08/03/08; full list of members; amend (7 pages) |
23 September 2008 | Return made up to 08/03/08; full list of members; amend (7 pages) |
22 May 2008 | Return made up to 08/03/08; full list of members (5 pages) |
22 May 2008 | Director's change of particulars / jean-charles charki / 22/05/2008 (1 page) |
22 May 2008 | Director's change of particulars / jean messier / 22/05/2008 (1 page) |
22 May 2008 | Director's change of particulars / jean messier / 22/05/2008 (1 page) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 May 2008 | Return made up to 08/03/08; full list of members (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 May 2008 | Director's change of particulars / jean-charles charki / 22/05/2008 (1 page) |
11 March 2008 | Director appointed christel delaval (2 pages) |
11 March 2008 | Director appointed christel delaval (2 pages) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
7 November 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Secretary resigned (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
27 June 2007 | Resolutions
|
27 June 2007 | Resolutions
|
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
8 March 2007 | Incorporation (14 pages) |
8 March 2007 | Incorporation (14 pages) |