HERITAGE CHEUVREUX LONDON LIMITED

Register to unlock more data on OkredoRegister

HERITAGE CHEUVREUX LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03347683

Incorporation date

02/04/1997

Size

Full

Contacts

Registered address

Registered address

Broadwalk House, 5 Appold Street, London EC2A 2DACopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1997)
dot icon23/12/2013
Final Gazette dissolved via voluntary strike-off
dot icon09/09/2013
First Gazette notice for voluntary strike-off
dot icon27/08/2013
Application to strike the company off the register
dot icon17/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon10/02/2013
Registered office address changed from 12th Floor Moor House 120 London Wall London EC2Y 5ET on 2013-02-11
dot icon07/02/2013
Termination of appointment of Ian Peacock as a director on 2013-02-07
dot icon07/02/2013
Termination of appointment of Bertrand Patillet as a director on 2013-02-07
dot icon07/02/2013
Termination of appointment of Pierre Janus as a director on 2013-02-07
dot icon07/02/2013
Appointment of Mr Emmanuel Marie Dominique Lemaire as a director on 2013-02-07
dot icon07/02/2013
Appointment of Mr Olivier Tarneaud as a director on 2013-02-07
dot icon14/10/2012
Memorandum and Articles of Association
dot icon08/10/2012
Particulars of variation of rights attached to shares
dot icon08/10/2012
Cancellation of shares. Statement of capital on 2012-10-09
dot icon08/10/2012
Resolutions
dot icon30/09/2012
Statement by Directors
dot icon30/09/2012
Solvency Statement dated 01/10/12
dot icon30/09/2012
Statement of capital on 2012-10-01
dot icon30/09/2012
Resolutions
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon14/06/2012
Termination of appointment of Mark Ignatius as a secretary on 2012-05-24
dot icon14/06/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon16/02/2012
Termination of appointment of Jean Claude Capsa Bassien as a director on 2012-02-16
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon04/04/2011
Director's details changed for Pierre Janus on 2011-04-04
dot icon04/04/2011
Director's details changed for Bertrand Patillet on 2011-04-04
dot icon04/04/2011
Director's details changed for Jean Claude Capsa Bassien on 2011-04-04
dot icon04/04/2011
Director's details changed for Ian Peacock on 2011-04-04
dot icon03/04/2011
Secretary's details changed for Mark Ignatius on 2011-04-04
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon21/06/2010
Termination of appointment of Francois Simon as a director
dot icon29/04/2010
Director's details changed for Ian Peacock on 2010-04-27
dot icon29/04/2010
Director's details changed for Bertrand Patillet on 2010-04-27
dot icon29/04/2010
Director's details changed for Francois Melchior Simon on 2010-04-27
dot icon29/04/2010
Director's details changed for Pierre Janus on 2010-04-27
dot icon29/04/2010
Director's details changed for Jean Claude Capsa Bassien on 2010-04-27
dot icon29/04/2010
Secretary's details changed for Mark Ignatius on 2010-04-27
dot icon07/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon07/04/2010
Director's details changed for Jean Claude Capsa Bassien on 2010-04-03
dot icon19/11/2009
Appointment of Ian Peacock as a director
dot icon27/10/2009
Appointment of Mark Ignatius as a secretary
dot icon27/10/2009
Termination of appointment of Patrick Duchesnes as a director
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon06/04/2009
Return made up to 03/04/09; full list of members
dot icon05/04/2009
Appointment Terminated Secretary jane egbune
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon29/04/2008
Return made up to 03/04/08; full list of members
dot icon22/12/2007
New secretary appointed
dot icon22/12/2007
Secretary resigned
dot icon23/10/2007
Full accounts made up to 2006-12-31
dot icon08/05/2007
Director's particulars changed
dot icon07/05/2007
Return made up to 03/04/07; full list of members
dot icon14/12/2006
Registered office changed on 15/12/06 from: 122 leadenhall street london EC3V 4QH
dot icon26/10/2006
Registered office changed on 27/10/06 from: broadwalk house 5 appold street london EC2A 2DA
dot icon13/08/2006
Full accounts made up to 2005-12-31
dot icon10/05/2006
Director's particulars changed
dot icon10/05/2006
Registered office changed on 11/05/06 from: 122 leadenhall street london EC3V 4QH
dot icon02/05/2006
Return made up to 03/04/06; full list of members
dot icon13/12/2005
Secretary's particulars changed
dot icon20/09/2005
Full accounts made up to 2004-12-31
dot icon09/05/2005
Return made up to 03/04/05; full list of members
dot icon09/05/2005
Secretary's particulars changed;director's particulars changed
dot icon29/03/2005
Secretary resigned
dot icon29/03/2005
New secretary appointed
dot icon12/10/2004
New secretary appointed
dot icon12/10/2004
Secretary resigned
dot icon12/10/2004
New secretary appointed
dot icon12/10/2004
Secretary resigned
dot icon18/07/2004
Full accounts made up to 2003-12-31
dot icon15/07/2004
Director resigned
dot icon23/05/2004
Return made up to 03/04/04; full list of members
dot icon23/05/2004
Director's particulars changed
dot icon04/03/2004
Secretary resigned
dot icon23/02/2004
Director resigned
dot icon15/05/2003
Return made up to 03/04/03; full list of members
dot icon28/04/2003
New secretary appointed
dot icon27/04/2003
Full accounts made up to 2002-12-31
dot icon23/04/2003
Auditor's resignation
dot icon15/11/2002
Certificate of reduction of issued capital
dot icon15/11/2002
Resolutions
dot icon13/11/2002
Court order
dot icon27/06/2002
Certificate of change of name
dot icon20/06/2002
Director resigned
dot icon31/05/2002
New director appointed
dot icon23/05/2002
Return made up to 03/04/02; full list of members
dot icon23/05/2002
Secretary's particulars changed;director's particulars changed;director resigned
dot icon23/05/2002
Full accounts made up to 2001-12-31
dot icon24/10/2001
Ad 17/09/01--------- £ si 10000000@1=10000000 £ ic 19099400/29099400
dot icon24/10/2001
Resolutions
dot icon24/10/2001
£ nc 19200000/30000000 14/09/01
dot icon20/09/2001
Resolutions
dot icon19/09/2001
Full accounts made up to 2000-12-31
dot icon16/04/2001
Return made up to 03/04/01; full list of members
dot icon03/01/2001
New director appointed
dot icon20/12/2000
Ad 18/12/00--------- £ si 14000000@1=14000000 £ ic 5099400/19099400
dot icon20/12/2000
Resolutions
dot icon20/12/2000
Nc inc already adjusted 11/12/00
dot icon20/12/2000
Resolutions
dot icon11/10/2000
New director appointed
dot icon26/06/2000
Declaration of satisfaction of mortgage/charge
dot icon19/04/2000
Return made up to 03/04/00; full list of members
dot icon19/04/2000
Secretary's particulars changed;director's particulars changed
dot icon19/04/2000
Registered office changed on 20/04/00
dot icon05/04/2000
Full accounts made up to 1999-12-31
dot icon30/03/2000
Director resigned
dot icon06/02/2000
New director appointed
dot icon20/01/2000
New secretary appointed;new director appointed
dot icon20/01/2000
Secretary resigned
dot icon12/08/1999
Director resigned
dot icon05/07/1999
Full accounts made up to 1998-12-31
dot icon07/05/1999
Return made up to 03/04/99; no change of members
dot icon07/05/1999
Registered office changed on 08/05/99
dot icon07/04/1999
Ad 17/03/99--------- £ si 2700000@1=2700000 £ ic 2399400/5099400
dot icon07/04/1999
Nc inc already adjusted 17/03/99
dot icon07/04/1999
Resolutions
dot icon29/09/1998
Certificate of change of name
dot icon15/09/1998
Full accounts made up to 1997-12-31
dot icon13/09/1998
New director appointed
dot icon13/09/1998
New director appointed
dot icon13/09/1998
New director appointed
dot icon05/07/1998
Director resigned
dot icon07/05/1998
Return made up to 03/04/98; full list of members
dot icon07/05/1998
Secretary's particulars changed;director's particulars changed
dot icon07/05/1998
Registered office changed on 08/05/98
dot icon03/03/1998
Particulars of mortgage/charge
dot icon21/12/1997
Resolutions
dot icon21/12/1997
Resolutions
dot icon21/12/1997
Ad 10/12/97--------- £ si 2314998@1=2314998 £ ic 84402/2399400
dot icon21/12/1997
Ad 12/12/97--------- £ si 84400@1=84400 £ ic 2/84402
dot icon21/12/1997
£ nc 100/2500000 10/12/97
dot icon14/12/1997
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon10/08/1997
New director appointed
dot icon30/07/1997
Director resigned
dot icon07/06/1997
New director appointed
dot icon09/04/1997
Secretary resigned
dot icon09/04/1997
Director resigned
dot icon09/04/1997
Registered office changed on 10/04/97 from: 83 leonard street london EC2A 4QS
dot icon09/04/1997
New secretary appointed;new director appointed
dot icon09/04/1997
New director appointed
dot icon02/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
02/04/1997 - 02/04/1997
1005
Luciene James Limited
Nominee Director
02/04/1997 - 02/04/1997
1220
Perrollaz, Alain
Director
17/08/1998 - 30/06/1999
-
Duchesnes, Patrick Jacques Marie Francois Jules
Director
23/11/1999 - 20/01/2009
1
Filipsson, Hakan Bertil
Director
30/09/2000 - 27/03/2002
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HERITAGE CHEUVREUX LONDON LIMITED

HERITAGE CHEUVREUX LONDON LIMITED is an(a) Dissolved company incorporated on 02/04/1997 with the registered office located at Broadwalk House, 5 Appold Street, London EC2A 2DA. There are currently 2 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 HERITAGE CHEUVREUX LONDON LIMITED?

toggle

HERITAGE CHEUVREUX LONDON LIMITED is currently Dissolved. It was registered on 02/04/1997 and dissolved on 23/12/2013.

Where is HERITAGE CHEUVREUX LONDON LIMITED located?

toggle

HERITAGE CHEUVREUX LONDON LIMITED is registered at Broadwalk House, 5 Appold Street, London EC2A 2DA.

What does HERITAGE CHEUVREUX LONDON LIMITED do?

toggle

HERITAGE CHEUVREUX LONDON LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for HERITAGE CHEUVREUX LONDON LIMITED?

toggle

The latest filing was on 23/12/2013: Final Gazette dissolved via voluntary strike-off.