Paris
75001
Director Name | Sidney Toledano |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 October 2019(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 22 Avenue Montaigne Paris 75008 |
Director Name | Lisa Attia |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 March 2020(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 38 Rue Du Mont Thabor Paris 75001 |
Director Name | Guillaume Davin |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 July 2013(same day as company formation) |
Role | President Moynat Paris Sas |
Country of Residence | France |
Correspondence Address | 49a Pavilion Road London SW1X 0HD |
Director Name | Hien Tran Trung |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 July 2013(same day as company formation) |
Role | Finance And Administration |
Country of Residence | France |
Correspondence Address | 49a Pavilion Road London SW1X 0HD |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2013(same day as company formation) |
Correspondence Address | Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ |
Registered Address | C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
7m at £1 | Moynat Paris Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,608,000 |
Gross Profit | £941,000 |
Net Worth | £6,024,000 |
Cash | £780,000 |
Current Liabilities | £553,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
10 October 2023 | Full accounts made up to 31 December 2022 (30 pages) |
---|---|
1 August 2023 | Resolutions
|
23 July 2023 | Statement of capital following an allotment of shares on 10 July 2023
|
11 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
12 September 2022 | Full accounts made up to 31 December 2021 (30 pages) |
28 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
14 March 2022 | Termination of appointment of Castlegate Secretaries Limited as a secretary on 1 January 2022 (1 page) |
3 October 2021 | Full accounts made up to 31 December 2020 (30 pages) |
19 July 2021 | Registered office address changed from 49a Pavilion Road London SW1X 0HD to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 19 July 2021 (1 page) |
29 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
22 October 2020 | Full accounts made up to 31 December 2019 (32 pages) |
10 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
6 July 2020 | Director's details changed for Lisa Attia on 2 March 2020 (2 pages) |
29 May 2020 | Appointment of Lisa Attia as a director on 2 March 2020 (2 pages) |
25 October 2019 | Termination of appointment of Guillaume Davin as a director on 1 October 2019 (1 page) |
17 October 2019 | Termination of appointment of Hien Tran Trung as a director on 1 October 2019 (1 page) |
17 October 2019 | Appointment of Sidney Toledano as a director on 1 October 2019 (2 pages) |
17 October 2019 | Appointment of Virginie Anne Marie Brisac as a director on 1 October 2019 (2 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
12 July 2018 | Withdrawal of a person with significant control statement on 12 July 2018 (2 pages) |
12 July 2018 | Notification of Bernard Jean Etienne Arnault as a person with significant control on 6 April 2016 (2 pages) |
29 June 2018 | Withdrawal of a person with significant control statement on 29 June 2018 (2 pages) |
29 June 2018 | Notification of a person with significant control statement (2 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with updates (3 pages) |
25 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
29 June 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Notification of a person with significant control statement (2 pages) |
12 June 2017 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
12 June 2017 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
3 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
15 June 2016 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
15 June 2016 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
16 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
19 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
19 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
6 January 2015 | Resolutions
|
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 15 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 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA (2 pages) |
22 December 2014 | Statement of capital following an allotment of shares on 18 December 2014
|
22 December 2014 | Statement of capital following an allotment of shares on 18 December 2014
|
23 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Register inspection address has been changed to 77 Gracechurch Street London EC3V 0AS (1 page) |
23 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Register inspection address has been changed to 77 Gracechurch Street London EC3V 0AS (1 page) |
23 July 2014 | Register(s) moved to registered inspection location 77 Gracechurch Street London EC3V 0AS (1 page) |
23 July 2014 | Register(s) moved to registered inspection location 77 Gracechurch Street London EC3V 0AS (1 page) |
18 September 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
18 September 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
11 July 2013 | Incorporation
|
11 July 2013 | Incorporation
|