London
NW3 4QG
Director Name | Mr Emmanuel Jean-Patrick George Deblanc |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 April 2013(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Glenloch Road London NW3 4DN |
Website | www.profinpartners.com |
---|---|
Email address | [email protected] |
Telephone | 020 80505292 |
Telephone region | London |
Registered Address | 201 Haverstock Hill London NW3 4QG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £51,546 |
Cash | £74,651 |
Current Liabilities | £31,376 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (2 months, 1 week from now) |
1 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
21 October 2022 | Change of details for Ms Myriam Oualha Deblanc as a person with significant control on 29 July 2021 (2 pages) |
17 October 2022 | Director's details changed for Ms Myriam Oualha Deblanc on 17 October 2022 (2 pages) |
2 June 2022 | Confirmation statement made on 26 May 2022 with updates (5 pages) |
20 May 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
29 July 2021 | Change of details for Ms Myriam Oualha Deblanc as a person with significant control on 29 July 2021 (2 pages) |
29 July 2021 | Director's details changed for Ms Myriam Oualha Deblanc on 29 July 2021 (2 pages) |
1 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
1 June 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
1 December 2020 | Termination of appointment of Emmanuel Jean-Patrick George Deblanc as a director on 24 November 2020 (1 page) |
4 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
30 April 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
26 November 2019 | Accounts for a small company made up to 31 May 2019 (8 pages) |
3 June 2019 | Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |
28 May 2019 | Confirmation statement made on 26 May 2019 with updates (4 pages) |
9 November 2018 | Change of details for Ms Myriam Oualha Deblanc as a person with significant control on 9 November 2018 (2 pages) |
9 November 2018 | Director's details changed for Ms Myriam Oualha Deblanc on 9 November 2018 (2 pages) |
8 September 2018 | Accounts for a small company made up to 31 May 2018 (8 pages) |
6 July 2018 | Director's details changed for Mr Emmanuel Jean-Patrick George Deblanc on 15 January 2018 (2 pages) |
6 July 2018 | Director's details changed for Ms Myriam Oualha Deblanc on 15 January 2018 (2 pages) |
6 July 2018 | Change of details for Ms Myriam Oualha Deblanc as a person with significant control on 15 January 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 26 May 2018 with updates (4 pages) |
2 October 2017 | Accounts for a small company made up to 31 May 2017 (8 pages) |
2 October 2017 | Accounts for a small company made up to 31 May 2017 (8 pages) |
19 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
29 September 2016 | Accounts for a small company made up to 31 May 2016 (7 pages) |
29 September 2016 | Accounts for a small company made up to 31 May 2016 (7 pages) |
28 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
17 October 2015 | Accounts for a small company made up to 31 May 2015 (7 pages) |
17 October 2015 | Accounts for a small company made up to 31 May 2015 (7 pages) |
24 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
13 October 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
13 October 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
16 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
9 December 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
9 December 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
21 June 2013 | Appointment of Mr Emmanuel Deblanc as a director (2 pages) |
21 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Director's details changed for Mr Emmanuel Deblanc on 19 April 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Emmanuel Deblanc on 19 April 2013 (2 pages) |
21 June 2013 | Appointment of Mr Emmanuel Deblanc as a director (2 pages) |
21 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Statement of capital following an allotment of shares on 11 April 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 11 April 2013
|
21 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 August 2011 | Director's details changed for Ms Myriam Deblanc on 26 May 2011 (2 pages) |
17 August 2011 | Director's details changed for Ms Myriam Deblanc on 26 May 2011 (2 pages) |
17 August 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 June 2010 | Director's details changed for Ms Myriam Deblanc on 1 January 2010 (3 pages) |
10 June 2010 | Director's details changed for Ms Myriam Deblanc on 1 January 2010 (3 pages) |
10 June 2010 | Director's details changed for Ms Myriam Deblanc on 1 January 2010 (3 pages) |
10 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (10 pages) |
10 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (10 pages) |
11 February 2010 | Registered office address changed from Victoria Suite, Vintage House, 36-37 Albert Embankment London SE1 7TL on 11 February 2010 (2 pages) |
11 February 2010 | Registered office address changed from Victoria Suite, Vintage House, 36-37 Albert Embankment London SE1 7TL on 11 February 2010 (2 pages) |
18 January 2010 | Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 18 January 2010 (2 pages) |
18 January 2010 | Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 18 January 2010 (2 pages) |
15 January 2010 | Registered office address changed from Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX on 15 January 2010 (1 page) |
15 January 2010 | Registered office address changed from Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX on 15 January 2010 (1 page) |
26 May 2009 | Incorporation (16 pages) |
26 May 2009 | Incorporation (16 pages) |