ÉPinal
88000
Director Name | Mr Andrew David Harris |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Lars Tendal |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 January 2014(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2014) |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | Kwintet Norge As Brobekkveien 80 C 0582 Oslo Norway |
Director Name | Mr Poul Erik Tofte |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 January 2014(1 day after company formation) |
Appointment Duration | 9 months (resigned 29 September 2014) |
Role | Chief Executive Officer |
Country of Residence | Denmark |
Correspondence Address | JÖRgen Kocksgatan 9, 211 20 MalmÖ Sweden |
Director Name | Mr Frederic Vieil |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2014(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 July 2016) |
Role | Vice-President |
Country of Residence | France |
Correspondence Address | 50 Rue Leo Valentin 88000 Epinal France |
Director Name | Mr Magnus BjÖRnstrÖM |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2014(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2014) |
Role | Chief Operation Officer |
Country of Residence | Sweden |
Correspondence Address | JÖRgen Kocksgatan 9 211 20 MalmÖ Sweden |
Director Name | Mr Thomas RÖKke |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 January 2014(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 November 2015) |
Role | Chief Finance Officer |
Country of Residence | Denmark |
Correspondence Address | 50 Rue Leo Valentin 88000 Epinal France |
Director Name | Anders Daniel Davidsson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 September 2014(9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 2020) |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | 50 Rue Leo Valentin 88000 Epinal France |
Director Name | Mr Pascal Brouard |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 June 2016(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 50 Rue Leo Valentin Epinal 88000 |
Secretary Name | Mrs Mauricia Butler |
---|---|
Status | Resigned |
Appointed | 18 December 2018(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR |
Director Name | Mr Eric Pierre Robert Cholley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2020(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 December 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 50 Rue Leo Valentin Epinal 88000 |
Director Name | Dentons Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2013(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2013(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | www.bragard.co.uk |
---|---|
Telephone | 020 37358692 |
Telephone region | London |
Registered Address | C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Bragard Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £107,021 |
Gross Profit | £68,078 |
Net Worth | -£6,437 |
Cash | £49,368 |
Current Liabilities | £163,818 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
11 January 2021 | Cessation of Bragard Sa as a person with significant control on 20 January 2020 (1 page) |
---|---|
11 January 2021 | Notification of Chef Works Europe Limited as a person with significant control on 20 January 2020 (2 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (18 pages) |
9 March 2020 | Termination of appointment of Anders Daniel Davidsson as a director on 31 January 2020 (1 page) |
9 March 2020 | Appointment of Mr Eric Pierre Robert Cholley as a director on 31 January 2020 (2 pages) |
6 March 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 November 2019 | Full accounts made up to 31 December 2018 (18 pages) |
3 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2019 | Full accounts made up to 31 December 2017 (18 pages) |
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2019 | Registered office address changed from 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR on 23 May 2019 (1 page) |
28 March 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 March 2019 | Appointment of Mr Guy Boeuf as a director on 9 October 2018 (2 pages) |
3 January 2019 | Appointment of Mrs Mauricia Butler as a secretary on 18 December 2018 (2 pages) |
3 January 2019 | Termination of appointment of Pascal Brouard as a director on 30 June 2018 (1 page) |
24 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | Full accounts made up to 31 December 2016 (17 pages) |
7 November 2017 | Full accounts made up to 31 December 2016 (17 pages) |
3 February 2017 | Termination of appointment of Dentons Secretaries Limited as a secretary on 3 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Dentons Secretaries Limited as a secretary on 3 February 2017 (1 page) |
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
2 September 2016 | Appointment of Mr Pascal Brouard as a director on 22 June 2016 (2 pages) |
2 September 2016 | Termination of appointment of Frederic Vieil as a director on 9 July 2016 (1 page) |
2 September 2016 | Termination of appointment of Frederic Vieil as a director on 9 July 2016 (1 page) |
2 September 2016 | Appointment of Mr Pascal Brouard as a director on 22 June 2016 (2 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Termination of appointment of Thomas Rökke as a director on 12 November 2015 (1 page) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Termination of appointment of Thomas Rökke as a director on 12 November 2015 (1 page) |
13 November 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 November 2015 | Full accounts made up to 31 December 2014 (18 pages) |
10 February 2015 | Register inspection address has been changed to 1 Fleet Place London EC4M 7WS (1 page) |
10 February 2015 | Register inspection address has been changed to 1 Fleet Place London EC4M 7WS (1 page) |
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
9 February 2015 | Director's details changed for Anders Daniel Davidsson on 30 December 2014 (2 pages) |
9 February 2015 | Director's details changed for Anders Daniel Davidsson on 30 December 2014 (2 pages) |
9 February 2015 | Director's details changed for Mr Thomas Rökke on 30 December 2014 (2 pages) |
9 February 2015 | Director's details changed for Mr Frederic Vieil on 30 December 2014 (2 pages) |
9 February 2015 | Director's details changed for Mr Thomas Rökke on 30 December 2014 (2 pages) |
9 February 2015 | Director's details changed for Mr Frederic Vieil on 30 December 2014 (2 pages) |
20 October 2014 | Appointment of Anders Daniel Davidsson as a director on 29 September 2014 (2 pages) |
20 October 2014 | Appointment of Anders Daniel Davidsson as a director on 29 September 2014 (2 pages) |
20 October 2014 | Termination of appointment of Poul Erik Tofte as a director on 29 September 2014 (1 page) |
20 October 2014 | Termination of appointment of Poul Erik Tofte as a director on 29 September 2014 (1 page) |
14 August 2014 | Registered office address changed from One Fleet Place London EC4M 7WS to 1St Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS on 14 August 2014 (2 pages) |
14 August 2014 | Registered office address changed from One Fleet Place London EC4M 7WS to 1St Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS on 14 August 2014 (2 pages) |
11 February 2014 | Company name changed snrdco 3147 LIMITED\certificate issued on 11/02/14
|
11 February 2014 | Company name changed snrdco 3147 LIMITED\certificate issued on 11/02/14
|
10 February 2014 | Termination of appointment of Lars Tendal as a director (1 page) |
10 February 2014 | Termination of appointment of Magnus Björnström as a director (1 page) |
10 February 2014 | Termination of appointment of Lars Tendal as a director (1 page) |
10 February 2014 | Termination of appointment of Magnus Björnström as a director (1 page) |
3 February 2014 | Appointment of Mr Thomas Rökke as a director (2 pages) |
3 February 2014 | Appointment of Mr Poul Erik Tofte as a director (2 pages) |
3 February 2014 | Termination of appointment of Andrew Harris as a director (1 page) |
3 February 2014 | Termination of appointment of Dentons Directors Limited as a director (1 page) |
3 February 2014 | Appointment of Mr Frederic Vieil as a director (2 pages) |
3 February 2014 | Appointment of Mr Thomas Rökke as a director (2 pages) |
3 February 2014 | Termination of appointment of Andrew Harris as a director (1 page) |
3 February 2014 | Termination of appointment of Dentons Directors Limited as a director (1 page) |
3 February 2014 | Appointment of Mr Frederic Vieil as a director (2 pages) |
3 February 2014 | Appointment of Mr Magnus Björnström as a director (2 pages) |
3 February 2014 | Appointment of Mr Lars Tendal as a director (2 pages) |
3 February 2014 | Appointment of Mr Magnus Björnström as a director (2 pages) |
3 February 2014 | Appointment of Mr Poul Erik Tofte as a director (2 pages) |
3 February 2014 | Appointment of Mr Lars Tendal as a director (2 pages) |
31 December 2013 | Incorporation Statement of capital on 2013-12-31
|
31 December 2013 | Incorporation Statement of capital on 2013-12-31
|