CLUB MEDITERRANEE TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CLUB MEDITERRANEE TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04094662

Incorporation date

18/10/2000

Size

Dormant

Contacts

Registered address

Registered address

5 New Street Square, London EC4A 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2000)
dot icon25/02/2026
Confirmation statement made on 2025-10-18 with no updates
dot icon17/01/2026
Compulsory strike-off action has been discontinued
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon04/08/2025
Accounts for a dormant company made up to 2024-10-31
dot icon05/02/2025
Termination of appointment of Doriane Virginie Ngangoue as a director on 2025-01-28
dot icon05/02/2025
Appointment of Honorine Lea Francoise Faller as a director on 2025-01-28
dot icon05/02/2025
Appointment of Mohamed Aymen Khemir as a director on 2025-01-28
dot icon22/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon15/10/2024
Notification of Getho Bourciquot as a person with significant control on 2024-07-29
dot icon15/10/2024
Cessation of Mathieu Arnaud Rouquette as a person with significant control on 2024-07-29
dot icon15/10/2024
Appointment of Getho Bourciquot as a director on 2024-07-29
dot icon15/10/2024
Termination of appointment of Mathieu Arnaud Rouquette as a director on 2024-07-29
dot icon05/04/2024
Accounts for a dormant company made up to 2023-10-31
dot icon31/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon27/03/2023
Accounts for a dormant company made up to 2022-10-31
dot icon15/11/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon24/10/2022
Appointment of Mathieu Arnaud Rouquette as a director on 2022-02-03
dot icon13/07/2022
Termination of appointment of George Desousa as a director on 2022-02-03
dot icon12/07/2022
Notification of Mathieu Arnaud Rouquette as a person with significant control on 2022-02-03
dot icon12/07/2022
Cessation of Medoune Niang as a person with significant control on 2021-11-14
dot icon12/07/2022
Termination of appointment of Medoune Niang as a director on 2021-11-14
dot icon12/07/2022
Cessation of George De Sousa as a person with significant control on 2022-02-03
dot icon12/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon20/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon06/08/2021
Accounts for a dormant company made up to 2020-10-31
dot icon29/04/2021
Accounts for a dormant company made up to 2019-10-31
dot icon11/12/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon07/12/2020
Change of details for Mr George Desousa as a person with significant control on 2020-10-14
dot icon27/11/2020
Appointment of Mr George Desousa as a director on 2020-10-14
dot icon27/11/2020
Termination of appointment of Veronique Passe as a director on 2020-10-14
dot icon27/11/2020
Cessation of Veronique Passe as a person with significant control on 2020-10-14
dot icon27/11/2020
Notification of George Desousa as a person with significant control on 2020-10-14
dot icon12/11/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon12/11/2019
Cessation of Arezki Haddad as a person with significant control on 2019-06-27
dot icon12/11/2019
Notification of Doriane Virginie Ngangoue as a person with significant control on 2019-06-27
dot icon09/08/2019
Termination of appointment of Arezki Haddad as a director on 2019-06-27
dot icon09/08/2019
Appointment of Doriane Virginie Ngangoue as a director on 2019-06-27
dot icon17/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon19/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon17/04/2018
Secretary's details changed for Tjg Secretaries Limited on 2009-10-18
dot icon14/03/2018
Accounts for a dormant company made up to 2017-10-31
dot icon07/02/2018
Compulsory strike-off action has been discontinued
dot icon06/02/2018
Confirmation statement made on 2017-10-18 with no updates
dot icon06/02/2018
Notification of Arezki Haddad as a person with significant control on 2016-10-31
dot icon06/02/2018
Notification of Veronique Passe as a person with significant control on 2016-04-06
dot icon06/02/2018
Notification of Medoune Niang as a person with significant control on 2016-04-06
dot icon06/02/2018
Withdrawal of a person with significant control statement on 2018-02-06
dot icon09/01/2018
First Gazette notice for compulsory strike-off
dot icon26/01/2017
Appointment of Arezki Haddad as a director on 2016-10-31
dot icon26/01/2017
Termination of appointment of Longinus Lebontine Aloysius as a director on 2016-10-31
dot icon17/01/2017
Accounts for a dormant company made up to 2016-10-31
dot icon03/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon12/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon11/11/2015
Annual return made up to 2015-10-18 no member list
dot icon21/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon12/11/2014
Annual return made up to 2014-10-18 no member list
dot icon19/08/2014
Accounts for a dormant company made up to 2013-10-31
dot icon28/10/2013
Annual return made up to 2013-10-18 no member list
dot icon03/07/2013
Appointment of Longinus Lebontine Aloysius as a director
dot icon03/07/2013
Termination of appointment of Bernard Lemaire as a director
dot icon18/02/2013
Accounts for a dormant company made up to 2012-10-31
dot icon24/10/2012
Annual return made up to 2012-10-18 no member list
dot icon07/02/2012
Accounts for a dormant company made up to 2011-10-31
dot icon27/01/2012
Annual return made up to 2011-10-18 no member list
dot icon31/12/2010
Accounts for a dormant company made up to 2010-10-31
dot icon27/10/2010
Annual return made up to 2010-10-18 no member list
dot icon23/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon05/11/2009
Annual return made up to 2009-10-18 no member list
dot icon03/11/2009
Director's details changed for Veronique Passe on 2009-10-01
dot icon02/11/2009
Director's details changed for Medoune Niang on 2009-10-01
dot icon02/11/2009
Director's details changed for Bernard Noel Lemaire on 2009-10-01
dot icon25/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon27/01/2009
Annual return made up to 18/10/08
dot icon21/11/2008
Registered office changed on 21/11/2008 from 50 victoria embankment london EC4Y 0DX
dot icon18/03/2008
Accounts for a dormant company made up to 2007-10-31
dot icon25/10/2007
Annual return made up to 18/10/07
dot icon20/03/2007
Accounts for a dormant company made up to 2006-10-31
dot icon02/02/2007
Annual return made up to 18/10/06
dot icon23/01/2007
New director appointed
dot icon07/11/2006
Director resigned
dot icon14/09/2006
Accounts for a dormant company made up to 2005-10-31
dot icon06/12/2005
Annual return made up to 18/10/05
dot icon26/10/2005
Director's particulars changed
dot icon09/05/2005
Annual return made up to 18/10/04
dot icon18/03/2005
Total exemption full accounts made up to 2004-10-31
dot icon01/03/2004
Accounts for a dormant company made up to 2003-10-31
dot icon25/11/2003
Annual return made up to 18/10/03
dot icon17/06/2003
New director appointed
dot icon30/04/2003
Resolutions
dot icon30/04/2003
Resolutions
dot icon30/04/2003
Resolutions
dot icon30/04/2003
Resolutions
dot icon29/04/2003
Accounts for a dormant company made up to 2002-10-31
dot icon29/04/2003
Director resigned
dot icon22/11/2002
New director appointed
dot icon22/11/2002
New director appointed
dot icon22/11/2002
New director appointed
dot icon22/11/2002
Director resigned
dot icon22/11/2002
Director resigned
dot icon21/11/2002
Accounts for a dormant company made up to 2001-10-31
dot icon11/11/2002
New director appointed
dot icon11/11/2002
Annual return made up to 18/10/02
dot icon05/11/2001
Annual return made up to 18/10/01
dot icon05/11/2001
Director resigned
dot icon05/11/2001
Director resigned
dot icon11/04/2001
New director appointed
dot icon11/04/2001
New director appointed
dot icon18/10/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Medoune Niang
Director
15/04/2003 - 14/11/2021
-
Arezki Haddad
Director
31/10/2016 - 27/06/2019
-
Veronique Passe
Director
29/11/2006 - 14/10/2020
-
TJG SECRETARIES LIMITED
Nominee Secretary
18/10/2000 - Present
-
HUNTSMOOR NOMINEES LIMITED
Nominee Director
18/10/2000 - 18/10/2000
568

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLUB MEDITERRANEE TRUSTEES LIMITED

CLUB MEDITERRANEE TRUSTEES LIMITED is an(a) Active company incorporated on 18/10/2000 with the registered office located at 5 New Street Square, London EC4A 3TW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLUB MEDITERRANEE TRUSTEES LIMITED?

toggle

CLUB MEDITERRANEE TRUSTEES LIMITED is currently Active. It was registered on 18/10/2000 .

Where is CLUB MEDITERRANEE TRUSTEES LIMITED located?

toggle

CLUB MEDITERRANEE TRUSTEES LIMITED is registered at 5 New Street Square, London EC4A 3TW.

What does CLUB MEDITERRANEE TRUSTEES LIMITED do?

toggle

CLUB MEDITERRANEE TRUSTEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CLUB MEDITERRANEE TRUSTEES LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2025-10-18 with no updates.