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.
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 |
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 |
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 |