London
Greater London
NW10 7ST
Director Name | Mr Bruno Candelier |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr Christophe Fenart |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 July 2016(same day as company formation) |
Role | Manager |
Country of Residence | France |
Correspondence Address | 2 Rue Parrot Paris 75012 |
Registered Address | 308-310 Elveden Road London NW10 7ST |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
12 September 2018 | Delivered on: 17 September 2018 Persons entitled: Société Générale Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
12 September 2018 | Delivered on: 17 September 2018 Persons entitled: Société Générale Classification: A registered charge Particulars: Not applicable. Outstanding |
27 January 2017 | Delivered on: 2 February 2017 Persons entitled: Credit Industriel Et Commercial (As Security Agent) Classification: A registered charge Outstanding |
6 October 2016 | Delivered on: 17 October 2016 Persons entitled: Crédit Industriel Et Commercial Classification: A registered charge Particulars: N/A. Outstanding |
6 October 2016 | Delivered on: 17 October 2016 Persons entitled: Crédit Industriel Et Commercial Classification: A registered charge Particulars: N/A. Outstanding |
6 October 2016 | Delivered on: 17 October 2016 Satisfied on: 1 February 2017 Persons entitled: Crédit Industriel Et Commercial Classification: A registered charge Particulars: N/A. Fully Satisfied |
25 September 2020 | Full accounts made up to 31 January 2020 (25 pages) |
---|---|
7 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
19 December 2019 | Appointment of Mr Etienne Lecomte as a director on 13 December 2019 (2 pages) |
19 December 2019 | Termination of appointment of Christophe Fenart as a director on 13 December 2019 (1 page) |
2 October 2019 | Full accounts made up to 31 January 2019 (24 pages) |
31 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
29 September 2018 | Satisfaction of charge 102999440004 in full (4 pages) |
29 September 2018 | Satisfaction of charge 102999440003 in full (4 pages) |
29 September 2018 | Satisfaction of charge 102999440001 in full (4 pages) |
20 September 2018 | Resolutions
|
20 September 2018 | Full accounts made up to 31 January 2018 (23 pages) |
17 September 2018 | Registration of charge 102999440005, created on 12 September 2018 (21 pages) |
17 September 2018 | Registration of charge 102999440006, created on 12 September 2018 (42 pages) |
30 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
3 November 2017 | Full accounts made up to 31 January 2017 (22 pages) |
3 November 2017 | Full accounts made up to 31 January 2017 (22 pages) |
28 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
2 February 2017 | Registration of charge 102999440004, created on 27 January 2017 (25 pages) |
2 February 2017 | Registration of charge 102999440004, created on 27 January 2017 (25 pages) |
1 February 2017 | Satisfaction of charge 102999440002 in full (1 page) |
1 February 2017 | Satisfaction of charge 102999440002 in full (1 page) |
3 November 2016 | Memorandum and Articles of Association (13 pages) |
3 November 2016 | Resolutions
|
3 November 2016 | Memorandum and Articles of Association (13 pages) |
3 November 2016 | Resolutions
|
17 October 2016 | Registration of charge 102999440002, created on 6 October 2016 (34 pages) |
17 October 2016 | Registration of charge 102999440001, created on 6 October 2016 (24 pages) |
17 October 2016 | Registration of charge 102999440003, created on 6 October 2016 (22 pages) |
17 October 2016 | Registration of charge 102999440003, created on 6 October 2016 (22 pages) |
17 October 2016 | Registration of charge 102999440002, created on 6 October 2016 (34 pages) |
17 October 2016 | Registration of charge 102999440001, created on 6 October 2016 (24 pages) |
17 October 2016 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 308-310 308-310 Elveden Road London NW10 7st on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 308-310 308-310 Elveden Road London NW10 7st on 17 October 2016 (1 page) |
11 October 2016 | Statement of capital following an allotment of shares on 6 October 2016
|
11 October 2016 | Statement of capital following an allotment of shares on 6 October 2016
|
10 October 2016 | Termination of appointment of Bruno Candelier as a director on 6 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Bruno Candelier as a director on 6 October 2016 (1 page) |
28 July 2016 | Current accounting period shortened from 31 July 2017 to 31 January 2017 (1 page) |
28 July 2016 | Current accounting period shortened from 31 July 2017 to 31 January 2017 (1 page) |
28 July 2016 | Incorporation Statement of capital on 2016-07-28
|
28 July 2016 | Incorporation Statement of capital on 2016-07-28
|