Rennemoulin 78590
France
Director Name | Mr Jean-Francois Donald Marie Joseph Panon Desbassayns De Richemont |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 January 2018(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Consultant |
Country of Residence | France |
Correspondence Address | C/O Ashley King Ltd 68 St. Margarets Road Edgware HA8 9UU |
Director Name | Mr Brian Thomas Wadlow |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2008(1 month, 4 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 November 2008) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 South Hill Road Gravesend Kent DA12 1JX |
Director Name | Yves Jean Marie Joseph Pawon Des Bassayws De Richemon |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 April 2009(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 October 2011) |
Role | Property Consultant |
Country of Residence | France |
Correspondence Address | 8 Rue Du Moulin Rennemoulin 78590 France |
Director Name | Juthamat Bamnet Morgan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 July 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Soho Square London W1D 3QX |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Director Name | Newhaven Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 July 2014) |
Correspondence Address | Columbus Centre Building Wickhams Cay, PO Box 901 Road Town Tortola BVI |
Secretary Name | Newhaven Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 July 2014) |
Correspondence Address | 33 Soho Square London W1D 3QX |
Registered Address | C/O Ashley King Ltd 68 St. Margarets Road Edgware HA8 9UU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£332,195 |
Cash | £4,426 |
Current Liabilities | £37,017 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2019 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 22 July 2018 (5 years, 9 months ago) |
---|---|
Next Return Due | 5 August 2019 (overdue) |
13 August 2019 | Registered office address changed from 68 st. Margarets Road Edgware Middlesex HA8 9UU to C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU on 13 August 2019 (1 page) |
---|---|
10 August 2019 | Compulsory strike-off action has been suspended (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
26 July 2018 | Cessation of Yvespawondes Bassaywspawondes Bassayws De Richemon as a person with significant control on 21 May 2018 (1 page) |
26 July 2018 | Notification of Jean-Francois Donald Marie Joseph Panon Desbassayns De Richemont as a person with significant control on 21 May 2018 (2 pages) |
14 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2018 | Appointment of Mr Jean-Francois Donald Marie Joseph Panon Desbassayns De Richemont as a director on 2 January 2018 (2 pages) |
22 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
22 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
22 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
22 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
31 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
31 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
5 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
25 April 2015 | Termination of appointment of Newhaven Limited as a secretary on 24 July 2014 (1 page) |
25 April 2015 | Termination of appointment of Newhaven Nominees Limited as a director on 24 July 2014 (1 page) |
25 April 2015 | Termination of appointment of Newhaven Nominees Limited as a director on 24 July 2014 (1 page) |
25 April 2015 | Termination of appointment of Juthamat Bamnet Morgan as a director on 24 July 2014 (1 page) |
25 April 2015 | Termination of appointment of Newhaven Limited as a secretary on 24 July 2014 (1 page) |
25 April 2015 | Termination of appointment of Juthamat Bamnet Morgan as a director on 24 July 2014 (1 page) |
6 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
30 July 2014 | Appointment of Mr Yves Pawon Des Bassayws Pawon Des Bassayws De Richemon as a director on 22 June 2014 (2 pages) |
30 July 2014 | Appointment of Mr Yves Pawon Des Bassayws Pawon Des Bassayws De Richemon as a director on 22 June 2014 (2 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
26 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
1 July 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
1 July 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
21 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
24 July 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
4 April 2012 | Termination of appointment of Yves Pawon Des Bassayws De Richemon as a director (2 pages) |
4 April 2012 | Termination of appointment of Yves Pawon Des Bassayws De Richemon as a director (2 pages) |
30 March 2012 | Termination of appointment of Yves Pawon Des Bassayws De Richemon as a director (1 page) |
30 March 2012 | Termination of appointment of Yves Pawon Des Bassayws De Richemon as a director (1 page) |
28 October 2011 | Appointment of Juthamat Bamnet Morgan as a director (3 pages) |
28 October 2011 | Appointment of Juthamat Bamnet Morgan as a director (3 pages) |
25 July 2011 | Secretary's details changed for Newhaven Limited on 1 January 2011 (2 pages) |
25 July 2011 | Secretary's details changed for Newhaven Limited on 1 January 2011 (2 pages) |
25 July 2011 | Secretary's details changed for Newhaven Limited on 1 January 2011 (2 pages) |
25 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
6 August 2010 | Director's details changed for Yoes Jean Marie Joseph Pawon Des Bassayws De Richemon on 1 November 2009 (2 pages) |
6 August 2010 | Secretary's details changed for Newhaven Limited on 1 November 2009 (2 pages) |
6 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Newhaven Nominees Limited on 1 November 2009 (2 pages) |
6 August 2010 | Secretary's details changed for Newhaven Limited on 1 November 2009 (2 pages) |
6 August 2010 | Director's details changed for Newhaven Nominees Limited on 1 November 2009 (2 pages) |
6 August 2010 | Secretary's details changed for Newhaven Limited on 1 November 2009 (2 pages) |
6 August 2010 | Director's details changed for Newhaven Nominees Limited on 1 November 2009 (2 pages) |
6 August 2010 | Director's details changed for Yoes Jean Marie Joseph Pawon Des Bassayws De Richemon on 1 November 2009 (2 pages) |
6 August 2010 | Director's details changed for Yoes Jean Marie Joseph Pawon Des Bassayws De Richemon on 1 November 2009 (2 pages) |
6 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
14 May 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
2 September 2009 | Return made up to 23/07/09; full list of members (3 pages) |
2 September 2009 | Return made up to 23/07/09; full list of members (3 pages) |
3 June 2009 | Director appointed yoes jean marie joseph pawon des bassayws de richemon (2 pages) |
3 June 2009 | Director appointed yoes jean marie joseph pawon des bassayws de richemon (2 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 40 gerrard street london W1D 5QE (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 40 gerrard street london W1D 5QE (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 40 gerrard street london W1D 5QE united kingdom (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 40 gerrard street london W1D 5QE united kingdom (1 page) |
12 November 2008 | Director appointed newhaven nominees LIMITED (1 page) |
12 November 2008 | Director appointed newhaven nominees LIMITED (1 page) |
12 November 2008 | Secretary appointed newhaven LIMITED (2 pages) |
12 November 2008 | Secretary appointed newhaven LIMITED (2 pages) |
10 November 2008 | Appointment terminated director brian wadlow (1 page) |
10 November 2008 | Appointment terminated director premier directors LIMITED (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 122-126 tooley street london SE1 2TU united kingdom (1 page) |
10 November 2008 | Appointment terminated director brian wadlow (1 page) |
10 November 2008 | Appointment terminated secretary premier secretaries LIMITED (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 122-126 tooley street london SE1 2TU united kingdom (1 page) |
10 November 2008 | Appointment terminated secretary premier secretaries LIMITED (1 page) |
10 November 2008 | Appointment terminated director premier directors LIMITED (1 page) |
3 October 2008 | Director appointed brian thomas wadlow (2 pages) |
3 October 2008 | Director appointed brian thomas wadlow (2 pages) |
23 July 2008 | Incorporation (10 pages) |
23 July 2008 | Incorporation (10 pages) |