36 Old Jewry
London
EC2R 8DD
Director Name | Jacques-Alexandre Fontaine |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Secretary Name | Jacques-Alexandre Fontaine |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Director Name | Mr John Constantine Bevan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 5-7 John Prince's Street London W1G 0JN |
Director Name | Mr Laurent Yves Bernard Therezien |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2011(2 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 March 2012) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 684 Av Du Club Hippique 14100 Aix En Provence France |
Director Name | Mr Denis Philipon |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 December 2017(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 February 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Director Name | Mr Christophe Serna |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 December 2017(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Website | voyage-prive.co.uk |
---|
Registered Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
220k at £1 | Vpg, Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,486,954 |
Cash | £1,219,860 |
Current Liabilities | £4,694,434 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 5 August 2024 (2 months, 4 weeks from now) |
9 January 2017 | Delivered on: 11 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
24 April 2012 | Delivered on: 2 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb re: voyage prive UK limited and numbered 32808768 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
19 October 2020 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
15 October 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
15 October 2020 | Resolutions
|
25 September 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
24 September 2020 | Change of details for Mr Denis Philipon as a person with significant control on 6 April 2016 (2 pages) |
23 September 2020 | Cessation of Vpg, Sas as a person with significant control on 6 April 2016 (1 page) |
13 February 2020 | Termination of appointment of Denis Philipon as a director on 10 February 2020 (1 page) |
26 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
25 July 2019 | Change of details for Mr Denis Philipon as a person with significant control on 5 December 2017 (2 pages) |
25 July 2019 | Change of details for Vpg, Sas as a person with significant control on 24 July 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
13 September 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
15 December 2017 | Appointment of Mr Denis Philipon as a director on 5 December 2017 (2 pages) |
15 December 2017 | Appointment of Mr Denis Philipon as a director on 5 December 2017 (2 pages) |
13 December 2017 | Appointment of Mr Charles Guilhamon as a director on 5 December 2017 (2 pages) |
13 December 2017 | Appointment of Mr Charles Guilhamon as a director on 5 December 2017 (2 pages) |
13 December 2017 | Appointment of Mr Christophe Serna as a director on 5 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Jacques-Alexandre Fontaine as a director on 5 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Jacques-Alexandre Fontaine as a director on 5 December 2017 (1 page) |
13 December 2017 | Appointment of Mr Christophe Serna as a director on 5 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Jacques-Alexandre Fontaine as a secretary on 5 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Jacques-Alexandre Fontaine as a secretary on 5 December 2017 (1 page) |
25 September 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
11 January 2017 | Registration of charge 069699300002, created on 9 January 2017 (6 pages) |
11 January 2017 | Registration of charge 069699300002, created on 9 January 2017 (6 pages) |
10 September 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
10 September 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
5 July 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
5 July 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
28 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
1 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
1 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
4 September 2014 | Secretary's details changed for Jacques-Alexandre Fontaine on 4 July 2014 (1 page) |
4 September 2014 | Director's details changed for Jacques-Alexandre Fontaine on 4 July 2014 (2 pages) |
4 September 2014 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 4 September 2014 (1 page) |
4 September 2014 | Director's details changed for Jacques-Alexandre Fontaine on 4 July 2014 (2 pages) |
4 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Secretary's details changed for Jacques-Alexandre Fontaine on 4 July 2014 (1 page) |
4 September 2014 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 4 September 2014 (1 page) |
4 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 4 September 2014 (1 page) |
4 September 2014 | Secretary's details changed for Jacques-Alexandre Fontaine on 4 July 2014 (1 page) |
4 September 2014 | Director's details changed for Jacques-Alexandre Fontaine on 4 July 2014 (2 pages) |
1 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
1 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
17 July 2014 | Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN England to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN England to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 17 July 2014 (1 page) |
5 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
5 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
14 January 2013 | Termination of appointment of John Bevan as a director (1 page) |
14 January 2013 | Termination of appointment of John Bevan as a director (1 page) |
30 August 2012 | Termination of appointment of Laurent Therezien as a director (1 page) |
30 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Termination of appointment of Laurent Therezien as a director (1 page) |
30 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
8 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 November 2011 | Appointment of Mr Laurent Yves Bernard Therezien as a director (2 pages) |
3 November 2011 | Appointment of Mr Laurent Yves Bernard Therezien as a director (2 pages) |
14 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2010 | Statement of capital following an allotment of shares on 22 September 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 22 September 2010
|
12 August 2010 | Director's details changed for Jacques-Alexandre Fontaine on 1 October 2009 (2 pages) |
12 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Secretary's details changed for Jacques-Alexandre Fontaine on 1 October 2009 (1 page) |
12 August 2010 | Director's details changed for Jacques-Alexandre Fontaine on 1 October 2009 (2 pages) |
12 August 2010 | Secretary's details changed for Jacques-Alexandre Fontaine on 1 October 2009 (1 page) |
12 August 2010 | Director's details changed for Jacques-Alexandre Fontaine on 1 October 2009 (2 pages) |
12 August 2010 | Secretary's details changed for Jacques-Alexandre Fontaine on 1 October 2009 (1 page) |
12 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
12 April 2010 | Appointment of Mr John Constantine Bevan as a director (2 pages) |
12 April 2010 | Appointment of Mr John Constantine Bevan as a director (2 pages) |
24 March 2010 | Registered office address changed from Studio 3 the Quays Concordia Street Leeds West Yorkshire LS1 4ES Uk on 24 March 2010 (1 page) |
24 March 2010 | Registered office address changed from Studio 3 the Quays Concordia Street Leeds West Yorkshire LS1 4ES Uk on 24 March 2010 (1 page) |
12 March 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
12 March 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
30 July 2009 | Company name changed voyage prive LIMITED\certificate issued on 30/07/09 (2 pages) |
30 July 2009 | Company name changed voyage prive LIMITED\certificate issued on 30/07/09 (2 pages) |
22 July 2009 | Incorporation (13 pages) |
22 July 2009 | Incorporation (13 pages) |