Pier Road
Feltham
Middlesex
TW14 0TW
Secretary Name | Mr Diego Jose Aguirre De Carcer |
---|---|
Status | Current |
Appointed | 26 July 2021(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Frontier House, Pier Road North Feltham Trading Estate Feltham Middlesex TW14 0TW |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Director Name | Mr Clive Douglas Harris |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 The Grange Nowton Court Nowton Road Bury St. Edmunds Suffolk IP29 5LU |
Secretary Name | Mr Clive Douglas Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frontier House, Pier Road North Feltham Trading Estate Feltham Middlesex TW14 0TW |
Director Name | Christophe Fender |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 March 2012) |
Role | Expert Comptable |
Country of Residence | France |
Correspondence Address | 7 Rue Des Ormes Stuckange 57970 France |
Director Name | Mr Jean Francois Ballin |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2011(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 11 December 2023) |
Role | Freight Forwarder Director |
Country of Residence | France |
Correspondence Address | 757 Chemin De Barbaraou 13190 Allauch France |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Frontier House, Pier Road North Feltham Trading Estate Feltham Middlesex TW14 0TW |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
5k at £1 | Clive Douglas Harris 5.00% Ordinary |
---|---|
37.5k at £1 | Ebar Holding S.a.r.l. 37.50% Ordinary |
37.5k at £1 | Trade Invest Company S.a.r.l. 37.50% Ordinary |
20k at £1 | Diego Jose Aguirre De Carcer 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,390 |
Cash | £33,767 |
Current Liabilities | £104,241 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (3 months from now) |
24 August 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
24 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
22 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
8 June 2019 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
18 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
13 July 2017 | Notification of Jean-Francois Ballin as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Mustapha Ouahlima as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Jean-Francois Ballin as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Mustapha Ouahlima as a person with significant control on 13 July 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
16 June 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
16 June 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
17 March 2017 | Director's details changed for Diego Jose Aguirre De Carcer on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Diego Jose Aguirre De Carcer on 17 March 2017 (2 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
16 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Director's details changed for Mr Jean Francois Ballin on 6 April 2015 (2 pages) |
16 July 2015 | Director's details changed for Mr Jean Francois Ballin on 6 April 2015 (2 pages) |
16 July 2015 | Director's details changed for Mr Jean Francois Ballin on 6 April 2015 (2 pages) |
16 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Secretary's details changed for Mr Clive Douglas Harris on 26 March 2012 (1 page) |
2 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Secretary's details changed for Mr Clive Douglas Harris on 26 March 2012 (1 page) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 March 2012 | Director's details changed for Mr Clive Douglas Harris on 26 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Mr Clive Douglas Harris on 26 March 2012 (2 pages) |
26 March 2012 | Termination of appointment of Christophe Fender as a director (1 page) |
26 March 2012 | Director's details changed for Jean Francois Ballin on 26 March 2012 (3 pages) |
26 March 2012 | Termination of appointment of Christophe Fender as a director (1 page) |
26 March 2012 | Director's details changed for Jean Francois Ballin on 26 March 2012 (3 pages) |
20 December 2011 | Registered office address changed from Parklands 47 Fernlea Colchester Essex CO4 5UB on 20 December 2011 (2 pages) |
20 December 2011 | Registered office address changed from Parklands 47 Fernlea Colchester Essex CO4 5UB on 20 December 2011 (2 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Resolutions
|
28 April 2011 | Resolutions
|
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 April 2011 | Appointment of Jean Francois Ballin as a director (3 pages) |
13 April 2011 | Appointment of Jean Francois Ballin as a director (3 pages) |
17 June 2010 | Director's details changed for Diego Jose Aguirre De Carcer on 8 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Mr Clive Douglas Harris on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Diego Jose Aguirre De Carcer on 8 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Mr Clive Douglas Harris on 8 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Mr Clive Douglas Harris on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Diego Jose Aguirre De Carcer on 8 June 2010 (2 pages) |
14 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
14 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 February 2010 | Appointment of Christophe Fender as a director (3 pages) |
2 February 2010 | Appointment of Christophe Fender as a director (3 pages) |
8 October 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
8 October 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
8 October 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
23 September 2009 | Director appointed diego jose aguirre de carcer (1 page) |
23 September 2009 | Director appointed diego jose aguirre de carcer (1 page) |
5 September 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
5 September 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
11 June 2009 | Director appointed clive douglas harris (2 pages) |
11 June 2009 | Secretary appointed clive douglas harris (2 pages) |
11 June 2009 | Director appointed clive douglas harris (2 pages) |
11 June 2009 | Secretary appointed clive douglas harris (2 pages) |
10 June 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
10 June 2009 | Appointment terminated director dunstana davies (1 page) |
10 June 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
10 June 2009 | Appointment terminated director dunstana davies (1 page) |
8 June 2009 | Incorporation (20 pages) |
8 June 2009 | Incorporation (20 pages) |