Gonneville Sur Honfleur
14600
Director Name | Mr Robert Jean Edouard Bartoux |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | French |
Status | Current |
Appointed | 09 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Chemin Des Monts Gonneville Sur Honfleur 14600 |
Director Name | Mr Christopher Mark Backhouse |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2021(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Dettingen Crescent Camberley Surrey GU16 6GN |
Director Name | Mr Charles Edouard Honore Bartoux |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Domaine De La Bergerie Saint Paul 06140 |
Director Name | Mr Charles Roger Rene Bartoux |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 915 Chemin De La Plus Haute Sine Vence 06140 |
Registered Address | Mazars 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
78k at £1 | Galeries Bartoux Sarl 65.00% Ordinary |
---|---|
42k at £1 | Claude & Co 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £379,205 |
Cash | £349,960 |
Current Liabilities | £552,928 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (11 months from now) |
4 November 2020 | Delivered on: 4 November 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
2 March 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
---|---|
4 November 2020 | Registration of charge 088383580001, created on 4 November 2020 (24 pages) |
7 October 2020 | Full accounts made up to 31 December 2019 (28 pages) |
28 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
19 June 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
28 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
17 May 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
21 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
11 July 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
11 July 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
20 March 2017 | Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to Tower Bridge House St Katharine's Way London E1W 1DD on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to Tower Bridge House St Katharine's Way London E1W 1DD on 20 March 2017 (1 page) |
9 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
9 March 2017 | Statement of capital following an allotment of shares on 1 August 2014
|
9 March 2017 | Statement of capital following an allotment of shares on 1 August 2014
|
9 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
7 December 2016 | Auditor's resignation (1 page) |
7 December 2016 | Auditor's resignation (1 page) |
26 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
26 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
25 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
15 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
15 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
20 April 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
27 November 2014 | Registered office address changed from 104 New Bond Street London W1S 1SU United Kingdom to 4Th Floor 7/10 Chandos Street London W1G 9DQ on 27 November 2014 (1 page) |
27 November 2014 | Registered office address changed from 104 New Bond Street London W1S 1SU United Kingdom to 4Th Floor 7/10 Chandos Street London W1G 9DQ on 27 November 2014 (1 page) |
17 November 2014 | Registered office address changed from 104 New Bond Street London W1 1SU United Kingdom to 104 New Bond Street London W1S 1SU on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from 104 New Bond Street London W1 1SU United Kingdom to 104 New Bond Street London W1S 1SU on 17 November 2014 (1 page) |
9 January 2014 | Termination of appointment of Charles Bartoux as a director (1 page) |
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|
9 January 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
9 January 2014 | Termination of appointment of Charles Bartoux as a director (1 page) |
9 January 2014 | Termination of appointment of Charles Bartoux as a director (1 page) |
9 January 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
9 January 2014 | Termination of appointment of Charles Bartoux as a director (1 page) |