Bury Court
London
EC3A 7BA
Director Name | Mrs Patricia Denise Danielle Huyghues Despointes |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 04 January 2021(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | SMCP Holding S.A.S. (Corporation) |
---|---|
Status | Current |
Appointed | 17 September 2013(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months |
Correspondence Address | 49 Rue Etienne Marcel Paris 75001 |
Director Name | Mrs Judith Milgrom |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 6th Floor 77 Gracechurch Street London EC3V 0AS |
Director Name | Frederic Olivier Biousse |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2010(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 September 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Browne Jacobson Llp 6th Floor, 77 Gracechurch London EC3V 0AS |
Director Name | Elie Kouby |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 June 2012(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 September 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 6th Floor 77 Gracechurch Street London EC3V 0AS |
Director Name | Emmanuel FranÇOis Jacques Pradere |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 September 2013(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Philippe Dominique Yves Gautier |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2015(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Jean-Baptiste Dacquin |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2018(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Mr Raphael Silvio Pierre Asaria |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2019(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Mr Christophe Marie Bernard De Montille |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2020(11 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 July 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Correspondence Address | Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ |
Registered Address | Mazars 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £10 | Maje Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,198,495 |
Gross Profit | £7,817,974 |
Net Worth | £1,054,545 |
Cash | £316,772 |
Current Liabilities | £1,899,658 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
18 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
---|---|
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
6 March 2017 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
13 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
8 April 2016 | Register(s) moved to registered office address C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD (1 page) |
8 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
3 February 2016 | Director's details changed for Philippe Dominique Yves Gautier on 1 February 2016 (2 pages) |
19 October 2015 | Appointment of Philippe Dominique Yves Gautier as a director on 1 September 2015 (2 pages) |
19 October 2015 | Appointment of Philippe Dominique Yves Gautier as a director on 1 September 2015 (2 pages) |
16 October 2015 | Termination of appointment of Emmanuel François Jacques Pradere as a director on 1 September 2015 (1 page) |
16 October 2015 | Termination of appointment of Emmanuel François Jacques Pradere as a director on 1 September 2015 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
10 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
15 January 2015 | Director's details changed for Emmanuel François Jacques Pradere on 15 January 2015 (2 pages) |
29 December 2014 | Register inspection address has been changed from C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA (2 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
13 February 2014 | Director's details changed for Emmanuel François Jacques Pradere on 30 January 2014 (2 pages) |
13 February 2014 | Director's details changed for Smcp S.A.S. on 30 January 2014 (1 page) |
30 December 2013 | Registered office address changed from C/O Chambre De Commerce Francaise De Grande Bretagne 300 High Holborn London WC1V 7JH United Kingdom on 30 December 2013 (1 page) |
11 November 2013 | Appointment of Smcp S.A.S. as a director (2 pages) |
11 November 2013 | Termination of appointment of Judith Milgrom as a director (1 page) |
11 November 2013 | Appointment of Emmanuel François Jacques Pradere as a director (2 pages) |
11 November 2013 | Termination of appointment of Frederic Biousse as a director (1 page) |
11 November 2013 | Termination of appointment of Elie Kouby as a director (1 page) |
26 June 2013 | Auditor's resignation (1 page) |
21 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
26 July 2012 | Appointment of Elie Kouby as a director (2 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
19 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
28 March 2012 | Director's details changed for Frederic Olivier Biousse on 24 March 2012 (2 pages) |
28 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
21 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Registered office address changed from Chambre De Commerce Francaise De Grande Bretagne Lincoln House 300 High Holborn London WC1V 7JH on 14 April 2010 (1 page) |
14 April 2010 | Director's details changed for Judith Milgrom on 24 March 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Castlegate Secretaries Limited on 24 March 2010 (2 pages) |
15 March 2010 | Appointment of Frederic Olivier Biousse as a director (3 pages) |
20 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
20 April 2009 | Location of register of members (1 page) |
24 March 2009 | Incorporation (23 pages) |