Montesson
78360
Director Name | Mr Paul Dehaen |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Rowlandson House 289-293 Ballards Lane London N12 8NP |
Director Name | Mr Boris Kondza |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowlandson House 289-293 Ballards Lane London N12 8NP |
Director Name | Jean-Philippe Joseph Ghislain Habran |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 February 2017(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 September 2020) |
Role | Manager |
Country of Residence | Belgium |
Correspondence Address | Rowlandson House 289-293 Ballards Lane London N12 8NP |
Director Name | Mr Boris Kondza |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowlandson House 289-293 Ballards Lane London N12 8NP |
Telephone | 020 84458822 |
---|---|
Telephone region | London |
Registered Address | 1146 High Road C/O Sms Abacus & Co Ltd London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
49 at £1 | Paul Dehaen 49.00% Ordinary |
---|---|
25 at £1 | Ann Tristsmans 25.00% Ordinary |
25 at £1 | Jan Troukens 25.00% Ordinary |
1 at £1 | Boris Kondza 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,338,390 |
Cash | £427,947 |
Current Liabilities | £411,732 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 February 2017 | Delivered on: 20 February 2017 Persons entitled: Glas Trust Coproration Limited Classification: A registered charge Outstanding |
---|
7 December 2020 | Appointment of Mr Norbertus Marinus Wilhelmus De Graaf as a director on 2 October 2020 (2 pages) |
---|---|
14 October 2020 | Termination of appointment of Jean-Philippe Joseph Ghislain Habran as a director on 28 September 2020 (1 page) |
15 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
27 April 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
12 December 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
14 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
11 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
23 June 2017 | Director's details changed for Jean-Philippe Joseph Ghislain Hasbran on 15 February 2017 (2 pages) |
23 June 2017 | Director's details changed for Jean-Philippe Joseph Ghislain Hasbran on 15 February 2017 (2 pages) |
18 May 2017 | Appointment of Boris Kondza as a director on 15 February 2017 (3 pages) |
18 May 2017 | Appointment of Boris Kondza as a director on 15 February 2017 (3 pages) |
10 March 2017 | Termination of appointment of Boris Kondza as a director on 15 February 2017 (2 pages) |
10 March 2017 | Termination of appointment of Boris Kondza as a director on 15 February 2017 (2 pages) |
10 March 2017 | Termination of appointment of Paul Dehaen as a director on 15 February 2017 (2 pages) |
10 March 2017 | Termination of appointment of Paul Dehaen as a director on 15 February 2017 (2 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
7 March 2017 | Appointment of Jean-Philippe Joseph Ghislain Hasbran as a director on 15 February 2017 (3 pages) |
7 March 2017 | Appointment of Jean-Philippe Joseph Ghislain Hasbran as a director on 15 February 2017 (3 pages) |
20 February 2017 | Registration of charge 069302570001, created on 15 February 2017 (39 pages) |
20 February 2017 | Registration of charge 069302570001, created on 15 February 2017 (39 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
3 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
16 June 2010 | Director's details changed for Mr Boris Kondza on 10 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Mr Paul Dehaen on 10 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Boris Kondza on 10 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Mr Paul Dehaen on 10 June 2010 (2 pages) |
11 November 2009 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
11 November 2009 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
14 October 2009 | Registered office address changed from 16 Shearway Business Park Folkestone Kent CT19 4RH England on 14 October 2009 (3 pages) |
14 October 2009 | Registered office address changed from 16 Shearway Business Park Folkestone Kent CT19 4RH England on 14 October 2009 (3 pages) |
10 June 2009 | Incorporation (17 pages) |
10 June 2009 | Incorporation (17 pages) |