Company NameBloodstock Agency Limited
DirectorsFrancois Mathet and Melchior Marie Alban Francois Mathet
Company StatusActive
Company Number08396825
CategoryPrivate Limited Company
Incorporation Date11 February 2013(11 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01430Raising of horses and other equines

Directors

Director NameMr Francois Mathet
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address5th Floor 14-16 Dowgate Hill
London
EC4R 2SU
Director NameMr Melchior Marie Alban Francois Mathet
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Rpgcc 40 Gracechurch Street
London
EC3V 0BT
Secretary NameMrs Dalila Haigouhi Heath
StatusCurrent
Appointed01 November 2015(2 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressC/O Rpgcc 40 Gracechurch Street
London
EC3V 0BT
Director NameMrs Dalila Haigouhi Heath
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameMr Vincent Francis Joseph Barrett
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence Address5th Floor 14-16 Dowgate Hill
London
EC4R 2SU
Secretary NameTargafen Limited (Corporation)
StatusResigned
Appointed11 February 2013(same day as company formation)
Correspondence Address62 Wilson Street
Wilson Street
London
EC2A 2BU

Location

Registered AddressC/O Rpgcc
40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

10k at £1Targafen LTD
99.98%
Ordinary
1 at £1Francois Mathet
0.01%
Ordinary
1 at £1Vincent Barrett
0.01%
Ordinary

Financials

Year2014
Net Worth-£714,000
Cash£26
Current Liabilities£114,742

Accounts

Latest Accounts27 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End27 February

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

26 November 2023Micro company accounts made up to 27 February 2023 (3 pages)
20 November 2023Director's details changed for Mr. Melchior Marie Alban Francois Mathet on 20 November 2023 (2 pages)
20 November 2023Secretary's details changed for Mrs Dalila Haigouhi Heath on 20 November 2023 (1 page)
20 November 2023Change of details for Mr Melchior Marie Alban Francois Mathet as a person with significant control on 20 November 2023 (2 pages)
20 November 2023Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023 (1 page)
20 May 2023Confirmation statement made on 20 May 2023 with updates (4 pages)
20 May 2023Change of details for Mr Francois Mathet as a person with significant control on 18 May 2023 (2 pages)
20 May 2023Director's details changed for Mr. Francois Mathet on 18 May 2023 (2 pages)
18 April 2023Notification of Francois Mathet as a person with significant control on 14 February 2022 (2 pages)
18 April 2023Cessation of Targafen Limited as a person with significant control on 14 March 2022 (1 page)
18 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
30 March 2023Termination of appointment of Vincent Francis Joseph Barrett as a director on 18 November 2021 (1 page)
30 March 2023Micro company accounts made up to 27 February 2022 (3 pages)
5 April 2022Confirmation statement made on 5 April 2022 with updates (4 pages)
27 February 2022Micro company accounts made up to 27 February 2021 (3 pages)
14 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021Previous accounting period shortened from 28 February 2021 to 27 February 2021 (1 page)
30 November 2021Micro company accounts made up to 28 February 2020 (3 pages)
18 June 2021Compulsory strike-off action has been suspended (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
20 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
28 December 2020Registered office address changed from 62 Wilson Street London EC2A 2BU to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 28 December 2020 (1 page)
13 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
14 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
15 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
9 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,000
(4 pages)
9 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,000
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 November 2015Appointment of Mrs Dalila Haigouhi Heath as a secretary on 1 November 2015 (2 pages)
23 November 2015Appointment of Mrs Dalila Haigouhi Heath as a secretary on 1 November 2015 (2 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10,000
(3 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10,000
(3 pages)
11 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
31 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10,000
(3 pages)
31 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10,000
(3 pages)
23 January 2014Termination of appointment of Targafen Limited as a secretary (1 page)
23 January 2014Termination of appointment of Targafen Limited as a secretary (1 page)
17 July 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 10,000
(3 pages)
17 July 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 10,000
(3 pages)
16 July 2013Appointment of Mr. Francois Mathet as a director (2 pages)
16 July 2013Appointment of Mr. Francois Mathet as a director (2 pages)
15 July 2013Appointment of Targafen Limited as a secretary (2 pages)
15 July 2013Appointment of Mr. Vincent Francis Joseph Barrett as a director (2 pages)
15 July 2013Appointment of Targafen Limited as a secretary (2 pages)
15 July 2013Termination of appointment of Dalila Heath as a director (1 page)
15 July 2013Termination of appointment of Dalila Heath as a director (1 page)
15 July 2013Appointment of Mr. Vincent Francis Joseph Barrett as a director (2 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)