London
EC4Y 0DA
Director Name | Mr Patrice Hugon |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 October 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Carlingford Gardens Mitcham Surrey CR4 2AT |
Director Name | Mr Eric Hinderer |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 2014(4 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 July 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 98 Rue Chaptal Levallois-Perret 92300 |
Director Name | DGC Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2009(same day as company formation) |
Correspondence Address | Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD |
Registered Address | 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
95 at £1 | Dgc Nominee Shareholder LTD 95.00% Ordinary |
---|---|
5 at £1 | Jean Sam Rouch 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,410 |
Current Liabilities | £627,459 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
21 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
---|---|
19 August 2020 | Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 19 August 2020 (1 page) |
6 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 September 2016 | Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page) |
16 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 November 2014 | Termination of appointment of Dgc Nominee Directors Limited as a director on 17 July 2014 (1 page) |
21 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Termination of appointment of Dgc Nominee Directors Limited as a director on 17 July 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 September 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
17 September 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
17 September 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
25 July 2014 | Appointment of Mr Jean Sam Rouch as a director on 23 July 2014 (2 pages) |
25 July 2014 | Termination of appointment of Eric Hinderer as a director on 23 July 2014 (1 page) |
25 July 2014 | Appointment of Mr Jean Sam Rouch as a director on 23 July 2014 (2 pages) |
25 July 2014 | Termination of appointment of Eric Hinderer as a director on 23 July 2014 (1 page) |
24 July 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
24 July 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
21 July 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
21 July 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
5 June 2014 | Termination of appointment of Patrice Hugon as a director (1 page) |
5 June 2014 | Appointment of Mr Eric Hinderer as a director (2 pages) |
5 June 2014 | Appointment of Mr Eric Hinderer as a director (2 pages) |
5 June 2014 | Termination of appointment of Patrice Hugon as a director (1 page) |
3 March 2014 | Director's details changed for Dgc Nominee Directors Limited on 1 September 2013 (1 page) |
3 March 2014 | Director's details changed for Mr Patrice Hugon on 1 September 2012 (2 pages) |
3 March 2014 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Director's details changed for Dgc Nominee Directors Limited on 1 September 2013 (1 page) |
3 March 2014 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Director's details changed for Mr Patrice Hugon on 1 September 2012 (2 pages) |
3 March 2014 | Director's details changed for Mr Patrice Hugon on 1 September 2012 (2 pages) |
3 March 2014 | Director's details changed for Dgc Nominee Directors Limited on 1 September 2013 (1 page) |
7 January 2014 | Registered office address changed from 202 Harbour Yard Chelsea Harbour London SW10 0XD England on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 202 Harbour Yard Chelsea Harbour London SW10 0XD England on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 202 Harbour Yard Chelsea Harbour London SW10 0XD England on 7 January 2014 (1 page) |
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
11 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
22 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Incorporation (24 pages) |
21 October 2009 | Incorporation (24 pages) |