Company NameA. Sulka And Company Limited
DirectorsRupert John Brooks and Shamini Rajah-Barrett
Company StatusActive
Company Number00197045
CategoryPrivate Limited Company
Incorporation Date5 April 1924(100 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Rupert John Brooks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2004(80 years, 4 months after company formation)
Appointment Duration19 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMrs Shamini Rajah-Barrett
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(94 years after company formation)
Appointment Duration6 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameLeon Crouse
Date of BirthMarch 1953 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed03 June 1992(68 years, 2 months after company formation)
Appointment Duration2 years (resigned 03 June 1994)
RoleCompany Director
Correspondence AddressAlisbachweg 7
Oberaeger 6315
Switzerland
Foreign
Director NameJan Petrus Du Plessis
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(68 years, 2 months after company formation)
Appointment Duration2 years (resigned 03 June 1994)
RoleCompany Director
Correspondence Address7 Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EG
Director NameMr Neal Fox
Date of BirthDecember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 1992(68 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 March 1999)
RoleCompany Director
Correspondence Address430 Park Avenue
New York
United States
Director NameMr Joseph Kanoui
Date of BirthJanuary 1937 (Born 87 years ago)
NationalitySwiss
StatusResigned
Appointed03 June 1992(68 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address43 Quai Wilson
1201 Geneva
Switzerland
Director NameDr Mario Soares
Date of BirthApril 1933 (Born 91 years ago)
NationalityBrazilian
StatusResigned
Appointed03 June 1992(68 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 April 2000)
RoleCompany Director
Correspondence Address33 Avenue Pierre Ler De Serbie
Paris
F75016
Secretary NameMs Sally Petrick
NationalityBritish
StatusResigned
Appointed03 June 1992(68 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 July 1997)
RoleCompany Director
Correspondence Address945 West End Avenue
New York 10025
Foreign
Secretary NameAndrew Merriman
NationalityBritish
StatusResigned
Appointed20 January 1998(73 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address16 White Woods Lane
Westport
Connecticut
Ct 06880
Director NameSylvia Comas
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed10 January 2000(75 years, 9 months after company formation)
Appointment Duration1 year (resigned 26 January 2001)
RoleCompany Director
Correspondence Address13 Boulevard De Montparnasse
Paris
75006
Foreign
Director NameMarc Rene Vincent
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed10 January 2000(75 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 February 2003)
RoleCompany Director
Correspondence Address27 Montpelier Walk
London
SW7 1JF
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusResigned
Appointed24 March 2000(76 years after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameJames Peter Nolan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(76 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 July 2002)
RoleGeneral Manager
Correspondence Address1 Kings Quay
Chelsea Harbour
London
SW10 0UX
Director NameMr William Sackville Gwynne Lawrence
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(78 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameChristopher Kevin Richard Last
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(78 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 July 2004)
RoleCorporate Services Director
Correspondence Address13 Chelverton Road
London
SW15 1RN
Director NameJessica Mary Taylor
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(88 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Secretary NameJessica Mary Taylor
NationalityBritish
StatusResigned
Appointed31 December 2012(88 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2014)
RoleCompany Director
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMrs Shamini Rajah-Barrett
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(90 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 January 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Hill Street
London
W1J 5QT
Secretary NameMrs Luanne Still
StatusResigned
Appointed01 September 2014(90 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 March 2018)
RoleCompany Director
Correspondence Address14-15 Conduit Street
London
W1S 2XJ
Director NameMrs Luanne Still
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2016(91 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 March 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Hill Street
London
W1J 5QT

Location

Registered Address15 Hill Street
London
W1J 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.2m at £1Richemont Luxury Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

10 September 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
5 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
4 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
29 March 2018Termination of appointment of Luanne Still as a director on 29 March 2018 (1 page)
29 March 2018Appointment of Mrs Shamini Rajah-Barrett as a director on 29 March 2018 (2 pages)
29 March 2018Termination of appointment of Luanne Still as a secretary on 29 March 2018 (1 page)
11 July 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
11 July 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
8 July 2016Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page)
8 July 2016Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page)
17 June 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
17 June 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 7,174,235
(5 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 7,174,235
(5 pages)
8 January 2016Termination of appointment of Shamini Rajah-Barrett as a director on 8 January 2016 (1 page)
8 January 2016Appointment of Mrs Luanne Still as a director on 8 January 2016 (2 pages)
8 January 2016Appointment of Mrs Luanne Still as a director on 8 January 2016 (2 pages)
8 January 2016Termination of appointment of Shamini Rajah-Barrett as a director on 8 January 2016 (1 page)
9 September 2015Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP (1 page)
9 September 2015Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP (1 page)
24 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
24 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 7,174,235
(5 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 7,174,235
(5 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 7,174,235
(5 pages)
19 September 2014Appointment of Mrs Luanne Still as a secretary on 1 September 2014 (2 pages)
19 September 2014Appointment of Mrs Luanne Still as a secretary on 1 September 2014 (2 pages)
19 September 2014Appointment of Mrs Luanne Still as a secretary on 1 September 2014 (2 pages)
9 July 2014Appointment of Shamini Rajah-Barrett as a director (3 pages)
9 July 2014Appointment of Shamini Rajah-Barrett as a director (3 pages)
9 July 2014Termination of appointment of Jessica Taylor as a secretary (2 pages)
9 July 2014Termination of appointment of Jessica Taylor as a director (2 pages)
9 July 2014Termination of appointment of Jessica Taylor as a secretary (2 pages)
9 July 2014Termination of appointment of Jessica Taylor as a director (2 pages)
18 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 7,174,235
(4 pages)
18 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 7,174,235
(4 pages)
18 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 7,174,235
(4 pages)
6 June 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 June 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
14 January 2013Termination of appointment of William Lawrence as a director (2 pages)
14 January 2013Appointment of Jessica Mary Taylor as a director (3 pages)
14 January 2013Termination of appointment of William Lawrence as a secretary (2 pages)
14 January 2013Termination of appointment of William Lawrence as a secretary (2 pages)
14 January 2013Appointment of Jessica Mary Taylor as a secretary (3 pages)
14 January 2013Termination of appointment of William Lawrence as a director (2 pages)
14 January 2013Appointment of Jessica Mary Taylor as a director (3 pages)
14 January 2013Appointment of Jessica Mary Taylor as a secretary (3 pages)
26 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
26 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
13 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
7 November 2011Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ United Kingdom (2 pages)
7 November 2011Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ United Kingdom (2 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
7 March 2011Director's details changed for Mr William Sackville Gwynne Lawrence on 28 February 2011 (3 pages)
7 March 2011Director's details changed for Mr William Sackville Gwynne Lawrence on 28 February 2011 (3 pages)
28 October 2010Full accounts made up to 31 March 2010 (17 pages)
28 October 2010Full accounts made up to 31 March 2010 (17 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Register inspection address has been changed (1 page)
31 January 2010Full accounts made up to 31 March 2009 (16 pages)
31 January 2010Full accounts made up to 31 March 2009 (16 pages)
27 November 2009Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
27 November 2009Director's details changed for Rupert John Brooks on 1 October 2009 (3 pages)
27 November 2009Director's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
27 November 2009Director's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
27 November 2009Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
27 November 2009Director's details changed for Rupert John Brooks on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Rupert John Brooks on 1 October 2009 (3 pages)
4 June 2009Return made up to 03/06/09; full list of members (4 pages)
4 June 2009Return made up to 03/06/09; full list of members (4 pages)
14 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
14 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
24 June 2008Return made up to 03/06/08; full list of members (4 pages)
24 June 2008Return made up to 03/06/08; full list of members (4 pages)
20 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
20 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
22 June 2007Return made up to 03/06/07; full list of members (2 pages)
22 June 2007Return made up to 03/06/07; full list of members (2 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
6 October 2006Director's particulars changed (1 page)
6 October 2006Director's particulars changed (1 page)
20 July 2006Return made up to 03/06/06; full list of members (2 pages)
20 July 2006Return made up to 03/06/06; full list of members (2 pages)
27 February 2006Director's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
5 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
7 June 2005Return made up to 03/06/05; full list of members (2 pages)
7 June 2005Return made up to 03/06/05; full list of members (2 pages)
10 February 2005Registered office changed on 10/02/05 from: 50 jermyn street, london, SW1Y 6LX (1 page)
10 February 2005Location of register of members (1 page)
10 February 2005Location of register of members (1 page)
10 February 2005Registered office changed on 10/02/05 from: 50 jermyn street, london, SW1Y 6LX (1 page)
29 December 2004Registered office changed on 29/12/04 from: 27 knightsbridge, london, SW1X 7YB (1 page)
29 December 2004Location of register of members (1 page)
29 December 2004Location of register of members (1 page)
29 December 2004Registered office changed on 29/12/04 from: 27 knightsbridge, london, SW1X 7YB (1 page)
6 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
6 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New director appointed (3 pages)
9 August 2004New director appointed (3 pages)
8 June 2004Return made up to 03/06/04; full list of members (5 pages)
8 June 2004Return made up to 03/06/04; full list of members (5 pages)
19 December 2003Full accounts made up to 31 March 2003 (10 pages)
19 December 2003Full accounts made up to 31 March 2003 (10 pages)
19 December 2003Full accounts made up to 31 March 2002 (12 pages)
19 December 2003Full accounts made up to 31 March 2002 (12 pages)
16 June 2003Return made up to 03/06/03; full list of members (5 pages)
16 June 2003Return made up to 03/06/03; full list of members (5 pages)
12 May 2003£ nc 25000/7500000 31/03/03 (2 pages)
12 May 2003Ad 31/03/03--------- £ si 7149235@1=7149235 £ ic 25000/7174235 (2 pages)
12 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2003Ad 31/03/03--------- £ si 7149235@1=7149235 £ ic 25000/7174235 (2 pages)
12 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2003£ nc 25000/7500000 31/03/03 (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
9 October 2002New director appointed (3 pages)
9 October 2002New director appointed (3 pages)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
24 June 2002Return made up to 03/06/02; full list of members (5 pages)
24 June 2002Return made up to 03/06/02; full list of members (5 pages)
20 November 2001Full accounts made up to 31 March 2001 (14 pages)
20 November 2001Full accounts made up to 31 March 2001 (14 pages)
8 June 2001Return made up to 03/06/01; full list of members (5 pages)
8 June 2001Return made up to 03/06/01; full list of members (5 pages)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
24 January 2001Full accounts made up to 31 March 2000 (17 pages)
24 January 2001Full accounts made up to 31 March 2000 (17 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001Secretary resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Return made up to 03/06/00; full list of members (6 pages)
3 July 2000Director resigned (1 page)
3 July 2000Return made up to 03/06/00; full list of members (6 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000Registered office changed on 09/05/00 from: plumtree court, london, EC4A 4HT (1 page)
9 May 2000Registered office changed on 09/05/00 from: plumtree court, london, EC4A 4HT (1 page)
9 May 2000New secretary appointed (2 pages)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
2 February 2000Full accounts made up to 31 March 1999 (13 pages)
2 February 2000Full accounts made up to 31 March 1999 (13 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
22 September 1999Return made up to 03/06/99; no change of members (5 pages)
22 September 1999Return made up to 03/06/99; no change of members (5 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
14 December 1998Auditor's resignation (1 page)
14 December 1998Auditor's resignation (1 page)
23 June 1998Return made up to 03/06/98; full list of members (6 pages)
23 June 1998Return made up to 03/06/98; full list of members (6 pages)
10 May 1998Full accounts made up to 31 March 1997 (12 pages)
10 May 1998Full accounts made up to 31 March 1997 (12 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998New secretary appointed (2 pages)
7 May 1998New secretary appointed (2 pages)
7 May 1998Secretary resigned (1 page)
28 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
28 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
3 August 1997Return made up to 03/06/96; full list of members (6 pages)
3 August 1997Return made up to 03/06/96; full list of members (6 pages)
20 June 1997Return made up to 03/06/97; full list of members (6 pages)
20 June 1997Return made up to 03/06/97; full list of members (6 pages)
19 May 1997Full accounts made up to 31 March 1996 (12 pages)
19 May 1997Full accounts made up to 31 March 1996 (12 pages)
29 January 1997Delivery ext'd 3 mth 31/03/96 (1 page)
29 January 1997Delivery ext'd 3 mth 31/03/96 (1 page)
2 May 1996Full accounts made up to 31 March 1995 (12 pages)
2 May 1996Full accounts made up to 31 March 1995 (12 pages)
8 February 1996Delivery ext'd 3 mth 31/03/95 (1 page)
8 February 1996Delivery ext'd 3 mth 31/03/95 (1 page)
5 April 1924Certificate of incorporation (1 page)
5 April 1924Certificate of incorporation (1 page)