About

Registered Number: 02719657
Date of Incorporation: 02/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: 67 - 73 Worship Street, Tower House, London, EC2A 2DZ,

 

Etrali Uk Ltd was founded on 02 June 1992 and has its registered office in London, it's status at Companies House is "Active". There are 15 directors listed as Tonks, James Daniel William, Cheung Chin Yan, Peter, Moise, Sylvie, Barbe, Laurent, Baude, Henri, De Guillebon, Pierre-louis Marie Hubert, Garcin, Philippe Louis Armand, Goarant, Cedric Jean Louis, Gorton, Bradley, Grosclaude, Lionel, Kerlan, Gaelle, Lozachmeur, Daniel, Mainet, Philippe, Warner, Nigel William, Willson, Paul for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBE, Laurent 22 April 2004 17 October 2008 1
BAUDE, Henri N/A 02 October 2000 1
DE GUILLEBON, Pierre-Louis Marie Hubert 17 October 2008 01 October 2009 1
GARCIN, Philippe Louis Armand 02 October 2000 13 May 2004 1
GOARANT, Cedric Jean Louis 19 November 2007 17 October 2008 1
GORTON, Bradley 02 February 2015 22 November 2016 1
GROSCLAUDE, Lionel 01 August 2010 01 June 2017 1
KERLAN, Gaelle 01 August 2010 26 October 2012 1
LOZACHMEUR, Daniel 17 October 2008 01 October 2009 1
MAINET, Philippe 22 April 2004 31 January 2008 1
WARNER, Nigel William 30 October 2012 20 November 2014 1
WILLSON, Paul 20 November 2014 23 November 2016 1
Secretary Name Appointed Resigned Total Appointments
TONKS, James Daniel William 27 May 2020 - 1
CHEUNG CHIN YAN, Peter 02 October 2000 31 January 2008 1
MOISE, Sylvie N/A 02 October 2000 1

Filing History

Document Type Date
AP03 - Appointment of secretary 24 June 2020
AP01 - Appointment of director 24 June 2020
CS01 - N/A 11 February 2020
TM01 - Termination of appointment of director 24 January 2020
MR01 - N/A 18 September 2019
MR01 - N/A 18 September 2019
MR01 - N/A 18 September 2019
MR01 - N/A 13 August 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 14 May 2019
MR01 - N/A 04 February 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 01 February 2018
TM01 - Termination of appointment of director 01 February 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 14 February 2017
AP01 - Appointment of director 23 November 2016
AP01 - Appointment of director 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
AD01 - Change of registered office address 14 October 2016
AA01 - Change of accounting reference date 23 June 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 02 March 2016
AD04 - Change of location of company records to the registered office 02 March 2016
AA - Annual Accounts 24 March 2015
CH01 - Change of particulars for director 18 February 2015
AP01 - Appointment of director 18 February 2015
AR01 - Annual Return 09 February 2015
AP01 - Appointment of director 22 December 2014
TM01 - Termination of appointment of director 19 December 2014
MISC - Miscellaneous document 16 December 2014
AUD - Auditor's letter of resignation 18 November 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 07 March 2014
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 18 January 2013
AP01 - Appointment of director 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
AA - Annual Accounts 19 June 2012
AAMD - Amended Accounts 24 January 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 14 December 2011
TM01 - Termination of appointment of director 19 September 2011
AP01 - Appointment of director 30 March 2011
AP01 - Appointment of director 30 March 2011
AR01 - Annual Return 28 March 2011
TM02 - Termination of appointment of secretary 25 March 2011
AA - Annual Accounts 20 January 2011
DISS40 - Notice of striking-off action discontinued 13 November 2010
AA - Annual Accounts 11 November 2010
DISS16(SOAS) - N/A 08 October 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AR01 - Annual Return 12 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 26 January 2009
363a - Annual Return 26 January 2009
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
287 - Change in situation or address of Registered Office 07 March 2008
395 - Particulars of a mortgage or charge 26 October 2007
AA - Annual Accounts 28 June 2007
363s - Annual Return 02 February 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 03 May 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 21 July 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
RESOLUTIONS - N/A 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 12 February 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 28 February 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 30 March 2001
363s - Annual Return 11 January 2001
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 16 March 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 16 March 1998
363s - Annual Return 28 January 1998
AA - Annual Accounts 23 April 1997
363s - Annual Return 16 January 1997
363s - Annual Return 30 May 1996
AA - Annual Accounts 07 May 1996
363s - Annual Return 08 June 1995
AA - Annual Accounts 07 June 1995
363s - Annual Return 07 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 September 1994
CERTNM - Change of name certificate 05 July 1994
CERTNM - Change of name certificate 05 July 1994
395 - Particulars of a mortgage or charge 05 May 1994
RESOLUTIONS - N/A 21 October 1993
RESOLUTIONS - N/A 21 October 1993
RESOLUTIONS - N/A 21 October 1993
AA - Annual Accounts 21 October 1993
363a - Annual Return 21 October 1993
287 - Change in situation or address of Registered Office 14 October 1993
288 - N/A 26 August 1992
288 - N/A 26 August 1992
RESOLUTIONS - N/A 12 August 1992
RESOLUTIONS - N/A 12 August 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 1992
123 - Notice of increase in nominal capital 12 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 June 1992
RESOLUTIONS - N/A 17 June 1992
CERTNM - Change of name certificate 16 June 1992
NEWINC - New incorporation documents 02 June 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2019 Outstanding

N/A

A registered charge 04 September 2019 Outstanding

N/A

A registered charge 04 September 2019 Outstanding

N/A

A registered charge 05 August 2019 Outstanding

N/A

A registered charge 22 January 2019 Outstanding

N/A

Rent security deposit deed 12 October 2007 Outstanding

N/A

Deed 04 May 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.