London
N3 1XW
LLP Member Name | Loic Saintigny |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Status | Current |
Appointed | 01 November 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 84 Avenue Philipa Auguste 75011 Paris France |
LLP Member Name | Vincent Thureau |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Status | Current |
Appointed | 01 November 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 35 Ballards Lane London N3 1XW |
LLP Member Name | Yian Cohen |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Status | Current |
Appointed | 01 April 2019(12 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 35 Ballards Lane London N3 1XW |
LLP Member Name | Mazal E&Y Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 March 2008(1 year, 10 months after company formation) |
Appointment Duration | 16 years, 1 month |
Correspondence Address | 35 Ballards Lane London N3 1XW |
LLP Designated Member Name | Mr Eric Joseph Bouanich |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 35 Ballards Lane London N3 1XW |
LLP Member Name | Edouard Kantor |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Status | Resigned |
Appointed | 01 April 2017(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 October 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 35 Ballards Lane London N3 1XW |
LLP Member Name | Mario Luigi Valetti |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Status | Resigned |
Appointed | 01 April 2017(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 35 Ballards Lane London N3 1XW |
LLP Member Name | Jean-Guillaume Jacq |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Status | Resigned |
Appointed | 01 April 2019(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 August 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 35 Ballards Lane London N3 1XW |
LLP Designated Member Name | KYTE Capital Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Correspondence Address | 5 Churchill Place London E14 5RD |
LLP Member Name | Mazal E&Y Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2008(1 year, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 06 March 2024) |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 3 days from now) |
29 January 2024 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
15 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
14 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
1 June 2022 | Termination of appointment of Kyte Capital Management Limited as a member on 30 May 2022 (1 page) |
1 June 2022 | Change of details for Mr Eric Joseph Bouanich as a person with significant control on 30 May 2022 (2 pages) |
1 June 2022 | Cessation of Kyte Capital Management Limited as a person with significant control on 30 May 2022 (1 page) |
16 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
4 April 2022 | Termination of appointment of Mario Luigi Valetti as a member on 31 August 2021 (1 page) |
14 February 2022 | Change of details for Mazal E&Y Ltd as a person with significant control on 14 February 2022 (2 pages) |
14 February 2022 | Change of details for Kyte Capital Management Limited as a person with significant control on 14 February 2022 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
22 June 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
2 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2021 | Termination of appointment of Edouard Kantor as a member on 20 October 2020 (1 page) |
27 May 2021 | Member's details changed for Mr Eric Joseph Bouanich on 27 May 2021 (2 pages) |
27 May 2021 | Change of details for Kyte Capital Management Limited as a person with significant control on 27 May 2021 (2 pages) |
27 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
27 May 2021 | Member's details changed for Vincent Thureau on 27 May 2021 (2 pages) |
27 May 2021 | Termination of appointment of Jean-Guillaume Jacq as a member on 20 August 2020 (1 page) |
27 May 2021 | Member's details changed for Mazal E&Y Limited on 27 May 2021 (1 page) |
27 May 2021 | Registered office address changed from 5 Churchill Place Canary Wharf London E14 5rd England to 35 Ballards Lane London N3 1XW on 27 May 2021 (1 page) |
27 May 2021 | Member's details changed for Kyte Capital Management Limited on 27 May 2021 (1 page) |
22 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
9 April 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
2 December 2019 | Registered office address changed from One Churchill Place Canary Wharf London E14 5rd England to 5 Churchill Place Canary Wharf London E14 5rd on 2 December 2019 (1 page) |
20 August 2019 | Appointment of Yian Cohen as a member on 1 April 2019 (2 pages) |
20 August 2019 | Appointment of Jean-Guillaume Jacq as a member on 1 April 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2019 | Appointment of Mario Luigi Valetti as a member on 1 April 2017 (2 pages) |
21 December 2018 | Appointment of Edouard Kantor as a member on 1 April 2017 (2 pages) |
18 June 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 December 2016 | Registered office address changed from C/O Kyte Capital Management Ltd Business Design Centre 52 Upper Street London N1 0QH to One Churchill Place Canary Wharf London E14 5rd on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from C/O Kyte Capital Management Ltd Business Design Centre 52 Upper Street London N1 0QH to One Churchill Place Canary Wharf London E14 5rd on 12 December 2016 (1 page) |
1 July 2016 | Annual return made up to 8 May 2016 (6 pages) |
1 July 2016 | Annual return made up to 8 May 2016 (6 pages) |
4 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 June 2015 | Annual return made up to 8 May 2015 (6 pages) |
12 June 2015 | Annual return made up to 8 May 2015 (6 pages) |
12 June 2015 | Annual return made up to 8 May 2015 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Member's details changed for Mazal E&Y Limited on 1 December 2014 (1 page) |
1 December 2014 | Member's details changed for Mazal E&Y Limited on 1 December 2014 (1 page) |
1 December 2014 | Member's details changed for Eric Bouanich on 1 December 2014 (2 pages) |
1 December 2014 | Member's details changed for Eric Bouanich on 1 December 2014 (2 pages) |
1 December 2014 | Member's details changed for Eric Bouanich on 1 December 2014 (2 pages) |
1 December 2014 | Member's details changed for Mazal E&Y Limited on 1 December 2014 (1 page) |
13 May 2014 | Annual return made up to 8 May 2014 (6 pages) |
13 May 2014 | Annual return made up to 8 May 2014 (6 pages) |
13 May 2014 | Annual return made up to 8 May 2014 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 May 2013 | Annual return made up to 8 May 2013 (6 pages) |
14 May 2013 | Annual return made up to 8 May 2013 (6 pages) |
14 May 2013 | Annual return made up to 8 May 2013 (6 pages) |
4 February 2013 | Full accounts made up to 31 March 2012 (13 pages) |
4 February 2013 | Full accounts made up to 31 March 2012 (13 pages) |
24 May 2012 | Member's details changed for Mazal E&Y Limited on 8 May 2012 (1 page) |
24 May 2012 | Annual return made up to 8 May 2012 (6 pages) |
24 May 2012 | Member's details changed for Eric Bouanich on 8 May 2012 (2 pages) |
24 May 2012 | Member's details changed for Loic Saintigny on 8 May 2012 (2 pages) |
24 May 2012 | Annual return made up to 8 May 2012 (6 pages) |
24 May 2012 | Annual return made up to 8 May 2012 (6 pages) |
24 May 2012 | Member's details changed for Loic Saintigny on 8 May 2012 (2 pages) |
24 May 2012 | Member's details changed for Vincent Thureau on 8 May 2012 (2 pages) |
24 May 2012 | Member's details changed for Eric Bouanich on 8 May 2012 (2 pages) |
24 May 2012 | Member's details changed for Kyte Capital Management Limited on 8 May 2012 (1 page) |
24 May 2012 | Member's details changed for Vincent Thureau on 8 May 2012 (2 pages) |
24 May 2012 | Member's details changed for Vincent Thureau on 8 May 2012 (2 pages) |
24 May 2012 | Member's details changed for Eric Bouanich on 8 May 2012 (2 pages) |
24 May 2012 | Member's details changed for Kyte Capital Management Limited on 8 May 2012 (1 page) |
24 May 2012 | Member's details changed for Kyte Capital Management Limited on 8 May 2012 (1 page) |
24 May 2012 | Member's details changed for Loic Saintigny on 8 May 2012 (2 pages) |
24 May 2012 | Member's details changed for Mazal E&Y Limited on 8 May 2012 (1 page) |
24 May 2012 | Member's details changed for Mazal E&Y Limited on 8 May 2012 (1 page) |
31 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
31 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
9 June 2011 | Member's details changed for Eric Bouanich on 10 December 2010 (3 pages) |
9 June 2011 | Member's details changed for Eric Bouanich on 10 December 2010 (3 pages) |
18 May 2011 | Annual return made up to 8 May 2011 (9 pages) |
18 May 2011 | Annual return made up to 8 May 2011 (9 pages) |
18 May 2011 | Annual return made up to 8 May 2011 (9 pages) |
28 July 2010 | Full accounts made up to 31 March 2010 (13 pages) |
28 July 2010 | Full accounts made up to 31 March 2010 (13 pages) |
11 June 2010 | Annual return made up to 8 May 2010 (9 pages) |
11 June 2010 | Annual return made up to 8 May 2010 (9 pages) |
11 June 2010 | Annual return made up to 8 May 2010 (9 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
17 June 2009 | Annual return made up to 08/05/09 (4 pages) |
17 June 2009 | Annual return made up to 08/05/09 (4 pages) |
24 September 2008 | Full accounts made up to 31 March 2008 (14 pages) |
24 September 2008 | Full accounts made up to 31 March 2008 (14 pages) |
16 September 2008 | Annual return made up to 08/05/08 (4 pages) |
16 September 2008 | Member's particulars hoxol LIMITED (1 page) |
16 September 2008 | Annual return made up to 08/05/08 (4 pages) |
16 September 2008 | Member's particulars hoxol LIMITED (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from, business design centre, 52 upper street, islington, london, N1 0QH (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from, business design centre, 52 upper street, islington, london, N1 0QH (1 page) |
13 August 2008 | Member's particulars eric bouanich (1 page) |
13 August 2008 | Annual return made up to 08/05/07 (3 pages) |
13 August 2008 | Annual return made up to 08/05/07 (3 pages) |
13 August 2008 | Member's particulars eric bouanich (1 page) |
16 July 2008 | LLP member appointed hoxol LIMITED (1 page) |
16 July 2008 | LLP member appointed hoxol LIMITED (1 page) |
20 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
20 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
9 February 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
9 February 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
15 November 2006 | New member appointed (1 page) |
15 November 2006 | New member appointed (1 page) |
15 November 2006 | New member appointed (1 page) |
15 November 2006 | New member appointed (1 page) |
8 September 2006 | Member's particulars changed (1 page) |
8 September 2006 | Member's particulars changed (1 page) |
8 May 2006 | Incorporation (4 pages) |
8 May 2006 | Incorporation (4 pages) |