Contres
Le Controis En Sologne
41700
Director Name | Alain Gaston Victor Joseph Teot |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2012(same day as company formation) |
Role | Director Of Strategy |
Country of Residence | France |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Mr Gilles Albert James Geoffroy |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 April 2013(11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 November 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Mr Philippe Crusson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 November 2016(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 2021) |
Role | Financial Director |
Country of Residence | France |
Correspondence Address | St Michel Holding 2 Boulevard De L'Industrie Contres Le Controis En Sologne 41700 |
Registered Address | Becket House Lambeth Palace Road C/O Ccfgb London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £100 | St Michel Biscuits Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £256,252 |
Cash | £23,887 |
Current Liabilities | £83,459 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
12 January 2021 | Accounts for a small company made up to 31 December 2019 (7 pages) |
---|---|
5 January 2021 | Appointment of Etienne Bernard Christiaens as a director on 1 January 2021 (2 pages) |
5 January 2021 | Termination of appointment of Philippe Crusson as a director on 1 January 2021 (1 page) |
27 August 2020 | Registered office address changed from 4th Floor Lincoln House 300 High Holborn London WC1V 7JH to Becket House Lambeth Palace Road C/O Ccfgb London SE1 7EU on 27 August 2020 (1 page) |
28 July 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
28 July 2020 | Director's details changed for Mr Philippe Crusson on 1 January 2019 (2 pages) |
14 June 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
20 June 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
13 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
4 May 2018 | Notification of Xavier Gervoson as a person with significant control on 6 April 2016 (2 pages) |
4 May 2018 | Withdrawal of a person with significant control statement on 4 May 2018 (2 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
14 June 2017 | Director's details changed for Mr Philippe Crusson on 13 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Mr Philippe Crusson on 13 June 2017 (2 pages) |
2 June 2017 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
2 June 2017 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
25 November 2016 | Termination of appointment of Gilles Albert James Geoffroy as a director on 23 November 2016 (1 page) |
25 November 2016 | Appointment of Mr Philippe Crusson as a director on 23 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Philippe Crusson as a director on 23 November 2016 (2 pages) |
25 November 2016 | Termination of appointment of Gilles Albert James Geoffroy as a director on 23 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Alain Gaston Victor Joseph Teot as a director on 23 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Alain Gaston Victor Joseph Teot as a director on 23 November 2016 (1 page) |
17 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
17 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
29 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
29 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
20 January 2015 | Director's details changed for Alain Gaston Victor Joseph Teot on 20 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Mr Gilles Albert James Geoffroy on 20 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Mr Gilles Albert James Geoffroy on 20 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Alain Gaston Victor Joseph Teot on 20 January 2015 (2 pages) |
29 December 2014 | Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA (2 pages) |
29 December 2014 | Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA (2 pages) |
22 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
22 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
16 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
16 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
1 August 2013 | Director's details changed for Mr Gilles Albert James Geoffroy on 17 July 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Gilles Albert James Geoffroy on 17 July 2013 (2 pages) |
12 June 2013 | Register inspection address has been changed (1 page) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Register(s) moved to registered inspection location (1 page) |
12 June 2013 | Register(s) moved to registered inspection location (1 page) |
12 June 2013 | Register inspection address has been changed (1 page) |
29 May 2013 | Appointment of Mr Gilles Albert James Geoffroy as a director (2 pages) |
29 May 2013 | Appointment of Mr Gilles Albert James Geoffroy as a director (2 pages) |
28 June 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
28 June 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
1 June 2012 | Incorporation
|
1 June 2012 | Incorporation
|
1 June 2012 | Incorporation
|