PROFILE MODEL MANAGEMENT LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG1 4TG

Company number 03162368
Status Active
Incorporation Date 21 February 1996
Company Type Private Limited Company
Address 249 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4TG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PROFILE MODEL MANAGEMENT LIMITED are www.profilemodelmanagement.co.uk, and www.profile-model-management.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and eight months. Profile Model Management Limited is a Private Limited Company. The company registration number is 03162368. Profile Model Management Limited has been working since 21 February 1996. The present status of the company is Active. The registered address of Profile Model Management Limited is 249 Cranbrook Road Ilford Essex Ig1 4tg. The company`s financial liabilities are £67.11k. It is £57.94k against last year. The cash in hand is £141.41k. It is £-85.12k against last year. And the total assets are £527.4k, which is £64.87k against last year. CHALVET BAUNY DE RECY, Christophe is a Secretary of the company. CHALVET BAUNY DE RECY, Christophe is a Director of the company. CHALVET BAUNY DE RECY, Elizabeth Jane is a Director of the company. Secretary CHALVET BAUNY DE RECY, Elizabeth Jane has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director STEVENS, Roy Anthony has been resigned. The company operates in "Other business support service activities n.e.c.".


profile model management Key Finiance

LIABILITIES £67.11k
+631%
CASH £141.41k
-38%
TOTAL ASSETS £527.4k
+14%
All Financial Figures

Current Directors

Secretary
CHALVET BAUNY DE RECY, Christophe
Appointed Date: 30 October 1998

Director
CHALVET BAUNY DE RECY, Christophe
Appointed Date: 01 July 1998
62 years old

Director
CHALVET BAUNY DE RECY, Elizabeth Jane
Appointed Date: 21 February 1996
63 years old

Resigned Directors

Secretary
CHALVET BAUNY DE RECY, Elizabeth Jane
Resigned: 30 October 1998
Appointed Date: 21 February 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 21 February 1996
Appointed Date: 21 February 1996

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 21 February 1996
Appointed Date: 21 February 1996

Director
STEVENS, Roy Anthony
Resigned: 30 June 1998
Appointed Date: 21 February 1996
87 years old

Persons With Significant Control

Christophe Chalvet Bauny De Recy
Notified on: 28 December 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Elizabeth Jane Chalvet Bauny De Recy
Notified on: 28 December 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROFILE MODEL MANAGEMENT LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
05 Jan 2017
Confirmation statement made on 4 January 2017 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Feb 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

22 May 2015
Registration of charge 031623680001, created on 10 May 2015
...
... and 50 more events
07 Mar 1996
New secretary appointed;new director appointed
07 Mar 1996
New director appointed
07 Mar 1996
Secretary resigned
07 Mar 1996
Director resigned
21 Feb 1996
Incorporation

PROFILE MODEL MANAGEMENT LIMITED Charges

10 May 2015
Charge code 0316 2368 0001
Delivered: 22 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…