151 High Road
Loughton
Essex
IG10 4LG
Director Name | Patrick Goubeau |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Role | President & Ceo Mecasonic |
Correspondence Address | 10 Chemin D'Aze Poisy 74330 |
Secretary Name | Alan Trueman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Highfield Road West Moors Ferndown Dorset BH22 0LZ |
Secretary Name | Olivier Capron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 2 Rue Du Pont Romain Annecy Le 74940 France |
Director Name | Fabrice Joseph Di Manno |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 March 2007(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 November 2009) |
Role | Company Director |
Correspondence Address | Calle Tarragones No 18 Piso 3 Puerta 2 Cornella Llobrega Barcelona 08940 Spain |
Secretary Name | Mrs Vola Potinet-Rabenarivo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 June 2010) |
Role | Company Director |
Correspondence Address | 11b Rue De La Resistance Montee Sud 74100 Annermasse France |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mecasonic.co.uk |
---|
Registered Address | Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mecasonic Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £128,137 |
Cash | £47,780 |
Current Liabilities | £18,786 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 12 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (10 months from now) |
31 August 2006 | Delivered on: 8 September 2006 Persons entitled: Letchworth Garden City Heritage Foundation Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum from time to time in a deposit account being an initial sum of £2,611,. see the mortgage charge document for full details. Outstanding |
---|
10 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
---|---|
1 October 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
22 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
20 January 2016 | Director's details changed for Serge Patamia on 1 January 2016 (2 pages) |
3 October 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
4 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
13 October 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
26 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
31 December 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
12 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
18 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
28 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
4 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Termination of appointment of Vola Potinet-Rabenarivo as a secretary (1 page) |
7 April 2010 | Termination of appointment of Fabrice Di Manno as a director (1 page) |
7 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Appointment of Serge Patamia as a director (2 pages) |
28 November 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
7 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
19 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
3 December 2008 | Secretary's change of particulars / vola rabenarivo / 05/07/2008 (1 page) |
2 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
30 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
13 November 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
9 November 2007 | New secretary appointed (1 page) |
9 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Secretary's particulars changed (1 page) |
29 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | New director appointed (1 page) |
24 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
8 September 2006 | Particulars of mortgage/charge (4 pages) |
1 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
18 November 2005 | Ad 12/01/05--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 147A high street waltham cross hertfordshire EN8 7AP (1 page) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
12 January 2005 | Incorporation (19 pages) |
12 January 2005 | Secretary resigned (1 page) |