London
SE1 7EU
Director Name | Jerome Pierre Albert Marie Douat |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Role | Chairman Of The Board |
Country of Residence | France |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Mr Patrick Jacques Bernard Werner |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 December 2017(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 June 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA |
Registered Address | Becket House Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Vergnet Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £46,676 |
Gross Profit | £44,292 |
Net Worth | £928 |
Cash | £6,535 |
Current Liabilities | £38,897 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
12 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
8 August 2023 | Termination of appointment of Cyril Ledran as a director on 17 July 2023 (1 page) |
8 August 2023 | Appointment of Mr Vincent Marie Olivier Froger De Mauny as a director on 17 July 2023 (2 pages) |
27 May 2023 | Accounts for a small company made up to 31 December 2021 (9 pages) |
15 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
9 May 2023 | Registered office address changed from 25 Station Road Kings Heath Birmingham West Midlands B14 7SR England to Becket House Lambeth Palace Road London SE1 7EU on 9 May 2023 (1 page) |
8 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2022 | Registered office address changed from Becket House C/O Ccfgb 1 Lambeth Palace Road London SE1 7EU England to 25 Station Road Kings Heath Birmingham West Midlands B14 7SR on 22 November 2022 (1 page) |
20 July 2022 | Termination of appointment of Patrick Jacques Bernard Werner as a director on 29 June 2022 (1 page) |
20 July 2022 | Appointment of Cyril Ledran as a director on 29 June 2022 (2 pages) |
23 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
13 April 2022 | Accounts for a small company made up to 31 December 2020 (18 pages) |
11 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
21 December 2020 | Full accounts made up to 31 December 2019 (18 pages) |
21 August 2020 | Registered office address changed from C/O Chambre De Commerce Francaise De Grande Bretagne Lincoln House 300 High Holborn London WC1V 7JH to Becket House C/O Ccfgb 1 Lambeth Palace Road London SE1 7EU on 21 August 2020 (1 page) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
16 November 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
23 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
11 January 2018 | Termination of appointment of Jerome Pierre Albert Marie Douat as a director on 21 December 2017 (1 page) |
11 January 2018 | Appointment of Mr Patrick Jacques Bernard Werner as a director on 22 December 2017 (2 pages) |
11 January 2018 | Termination of appointment of Jerome Pierre Albert Marie Douat as a director on 21 December 2017 (1 page) |
11 January 2018 | Appointment of Mr Patrick Jacques Bernard Werner as a director on 22 December 2017 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
10 May 2017 | Register inspection address has been changed to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page) |
10 May 2017 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page) |
10 May 2017 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page) |
10 May 2017 | Register inspection address has been changed to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
22 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Registered office address changed from Chambre De Commerce Francaise De Grande Bretagne Lincoln House 300 High Holborn London WC1V 7JH to C/O Chambre De Commerce Francaise De Grande Bretagne Lincoln House 300 High Holborn London WC1V 7JH on 9 June 2015 (1 page) |
9 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Registered office address changed from Chambre De Commerce Francaise De Grande Bretagne Lincoln House 300 High Holborn London WC1V 7JH to C/O Chambre De Commerce Francaise De Grande Bretagne Lincoln House 300 High Holborn London WC1V 7JH on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from Chambre De Commerce Francaise De Grande Bretagne Lincoln House 300 High Holborn London WC1V 7JH to C/O Chambre De Commerce Francaise De Grande Bretagne Lincoln House 300 High Holborn London WC1V 7JH on 9 June 2015 (1 page) |
20 January 2015 | Director's details changed for Jerome Pierre Albert Marie Douat on 20 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Jerome Pierre Albert Marie Douat on 20 January 2015 (2 pages) |
29 December 2014 | Register inspection address has been changed 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 to C/O Browne Jacobson Llp 15Th Floor, 6 Bevis Marks Bury Court London EC3A 7BA (2 pages) |
20 May 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
20 May 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|