Company NameChanel Limited
Company StatusActive
Company Number00203669
CategoryPrivate Limited Company
Incorporation Date6 February 1925(99 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 46480Wholesale of watches and jewellery
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameBertrand Henry Gros
Date of BirthMarch 1950 (Born 74 years ago)
NationalitySwiss
StatusCurrent
Appointed21 December 2017(92 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address5 Barlow Place
London
W1J 6DG
Director NameMr Paul Alain Abecassis
Date of BirthJune 1950 (Born 73 years ago)
NationalitySwiss
StatusCurrent
Appointed21 December 2017(92 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Barlow Place
London
W1J 6DG
Director NameMr Philippe Bernard Blondiaux
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed04 June 2018(93 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5 Barlow Place
London
W1J 6DG
Director NameBaroness Martha Lane Fox
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(93 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address5 Barlow Place
London
W1J 6DG
Director NameMr Bruno Andre Jean Pavlovsky
Date of BirthNovember 1962 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed03 October 2018(93 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RolePresident
Country of ResidenceFrance
Correspondence Address5 Barlow Place
London
W1J 6DG
Director NameMr Vincent Graham Shaw
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2018(93 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RolePresident
Country of ResidenceSingapore
Correspondence Address5 Barlow Place
London
W1J 6DG
Secretary NameMrs Marianna Nitsch
StatusCurrent
Appointed02 October 2019(94 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address5 Barlow Place
London
W1J 6DG
Director NameDr Alexandra Rose Mahon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2021(96 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence Address5 Barlow Place
London
W1J 6DG
Director NameMr Alain Wertheimer
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityFrench
StatusCurrent
Appointed26 January 2022(97 years after company formation)
Appointment Duration2 years, 2 months
RoleChairman
Country of ResidenceUnited States
Correspondence Address5 Barlow Place
London
W1J 6DG
Director NameMs Leena Kumar Nair
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(97 years after company formation)
Appointment Duration2 years, 2 months
RoleGlobal Ceo
Country of ResidenceUnited Kingdom
Correspondence Address5 Barlow Place
London
W1J 6DG
Director NameKeith Anthony Matthews
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(67 years, 6 months after company formation)
Appointment Duration22 years (resigned 30 July 2014)
RoleF C A Director
Country of ResidenceEngland
Correspondence Address9 Bowring Park
Moretonhampstead
Devon
TQ13 8GB
Director NameMr Martin Hamilton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(67 years, 6 months after company formation)
Appointment Duration25 years, 5 months (resigned 21 December 2017)
RoleCompany Secretary/Legal Direct
Country of ResidenceEngland
Correspondence Address5 Barlow Place
London
W1J 6DG
Director NameMr Stephen James Gilbert
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(67 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Canadian Avenue
London
SE6 3AS
Director NameMr Frank Anthony Evans
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(67 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address18 Gordons Way
Oxted
Surrey
RH8 0LW
Director NameMr Timothy John Coles
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(67 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 1999)
RoleChairman
Correspondence AddressSaltwood House
Brasted Chart
Westerham
Kent
Director NameMr Peter John Barnett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(67 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 July 1997)
RoleCompany Director
Correspondence Address20 Woodland Rise
Oxted
Surrey
RH8 9HW
Secretary NameMr Martin Hamilton
NationalityBritish
StatusResigned
Appointed29 July 1992(67 years, 6 months after company formation)
Appointment Duration20 years, 5 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadows
6 Becket Wood
Newdigate
Surrey
RH5 5AQ
Director NameBernadette Rendall
Date of BirthMarch 1938 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed01 August 1994(69 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2002)
RoleP R Director
Correspondence Address4 Rue Angleigue Verich
Neuilly
92200
Director NameDidier Sabas
Date of BirthMay 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed01 January 1996(70 years, 11 months after company formation)
Appointment Duration14 years, 12 months (resigned 23 December 2010)
RoleCompany Director
Correspondence Address5ter Chemin Du Bout Du Monde
78810 Feucherolles
France
Director NameColin Michael Mansell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(72 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 October 2003)
RoleDirector Travel And Non Eu Exp
Correspondence Address56 Frogmore Park Drive
Blackwater
Camberley
Surrey
GU17 0PJ
Director NameMeryl Candice Armitage
NationalityBritish
StatusResigned
Appointed09 November 1998(73 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2002)
RoleMarketing Director
Correspondence Address27 Cranbury Road
London
SW6 2NS
Director NameOlivier Nicolay
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2000(75 years, 7 months after company formation)
Appointment Duration22 years, 6 months (resigned 09 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Barlow Place
London
W1J 6DG
Director NameDominic Devetta
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(77 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2006)
RoleCompany Director
Correspondence Address89 York Street
London
W1H 4QD
Director NameChristopher Linton May
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(80 years after company formation)
Appointment Duration9 years, 9 months (resigned 07 November 2014)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressBlackwell House
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NW
Director NameConor Paul Forde
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2006(81 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 2010)
RoleAccountant & Company Director
Correspondence Address42 Harpenden Lane
Redbourn
St Albans
Hertfordshire
AL3 7PB
Director NameMr Ian Jepson
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(82 years after company formation)
Appointment Duration10 years, 10 months (resigned 21 December 2017)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address5 Barlow Place
London
W1J 6DG
Director NameJosianne El Kabbany
Date of BirthJune 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2007(82 years after company formation)
Appointment Duration10 years, 8 months (resigned 13 October 2017)
RoleFashion Manager
Country of ResidenceEngland
Correspondence Address5 Barlow Place
London
W1J 6DG
Director NameAndrew Brian Lilley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(85 years, 11 months after company formation)
Appointment Duration7 years (resigned 21 December 2017)
RoleSupply Chain Manager
Country of ResidenceEngland
Correspondence Address5 Barlow Place
London
W1J 6DG
Secretary NamePaul Stuart Gaff
NationalityBritish
StatusResigned
Appointed01 January 2013(87 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 October 2019)
RoleCompany Director
Correspondence Address5 Barlow Place
London
W1J 6DG
Director NameMr Paul Stuart Gaff
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(88 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 December 2017)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address5 Barlow Place
London
W1J 6DG
Director NameMrs Joanna Louise Allison
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(89 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 2017)
RolePR Director
Country of ResidenceEngland
Correspondence Address5 Barlow Place
London
W1J 6DG
Director NameMr Alberto Fasanotti
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed01 August 2017(92 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Barlow Place
London
W1J 6DG
Director NameMrs Suzanne Elizabeth Heywood
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(93 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 May 2021)
RoleManaging Director, Exor
Country of ResidenceEngland
Correspondence Address5 Barlow Place
London
W1J 6DG
Director NameMr Richard Maurice Collasse
Date of BirthJuly 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed03 October 2018(93 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2023)
RolePresident
Country of ResidenceSwitzerland
Correspondence Address5 Barlow Place
London
W1J 6DG
Director NameMr John Stephen Galantic
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican,Swiss
StatusResigned
Appointed03 October 2018(93 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2023)
RolePresident
Country of ResidenceUnited States
Correspondence Address5 Barlow Place
London
W1J 6DG

Contact

Websitewww.chanel.com

Location

Registered Address5 Barlow Place
London
W1J 6DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Chanel International B.v.
100.00%
Ordinary

Financials

Year2014
Turnover£459,400,000
Gross Profit£343,200,000
Net Worth£105,500,000
Cash£23,000,000
Current Liabilities£106,500,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return5 August 2023 (7 months, 3 weeks ago)
Next Return Due19 August 2024 (4 months, 3 weeks from now)

Charges

1 July 2011Delivered on: 2 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Hedging assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights to receive payments in respect of each hedging arrangement, see image for full details.
Outstanding
1 July 2011Delivered on: 2 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Rent account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent account and all right in the rent account, see image for full details.
Outstanding
1 July 2011Delivered on: 2 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 27 old bond street and 13 albemarle street london t/n NGL755594 all licences, proceeds of sale, rental deposit of the propery, floating charge all moveable plant and equipment, see image for full details.
Outstanding

Filing History

11 January 2024Termination of appointment of Richard Maurice Collasse as a director on 31 December 2023 (1 page)
4 September 2023Termination of appointment of John Stephen Galantic as a director on 1 September 2023 (1 page)
7 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
10 June 2023Group of companies' accounts made up to 31 December 2022 (139 pages)
22 March 2023Termination of appointment of Olivier Nicolay as a director on 9 March 2023 (1 page)
5 August 2022Confirmation statement made on 5 August 2022 with updates (4 pages)
8 June 2022Group of companies' accounts made up to 31 December 2021 (128 pages)
17 March 2022Memorandum and Articles of Association (31 pages)
17 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
9 March 2022Appointment of Mr Alain Wertheimer as a director on 26 January 2022 (2 pages)
2 March 2022Appointment of Ms Leena Nair as a director on 27 January 2022 (2 pages)
12 January 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
2 September 2021Auditor's resignation (2 pages)
30 June 2021Group of companies' accounts made up to 31 December 2020 (118 pages)
25 June 2021Appointment of Dr Alexandra Rose Mahon as a director on 26 May 2021 (2 pages)
25 June 2021Director's details changed for Dr Alexandra Rose Mahon on 25 June 2021 (2 pages)
24 June 2021Termination of appointment of Suzanne Elizabeth Heywood as a director on 26 May 2021 (1 page)
8 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
23 June 2020Group of companies' accounts made up to 31 December 2019 (106 pages)
3 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
22 October 2019Director's details changed for Mr Richard Maurice Collasse on 17 December 2018 (2 pages)
11 October 2019Statement of capital on 11 October 2019
  • GBP 155
(3 pages)
11 October 2019Statement by Directors (3 pages)
11 October 2019Resolutions
  • RES13 ‐ Cancellation of the share premium account 02/10/2019
(2 pages)
11 October 2019Solvency Statement dated 02/10/19 (3 pages)
9 October 2019Appointment of Mrs Marianna Nitsch as a secretary on 2 October 2019 (2 pages)
9 October 2019Termination of appointment of Paul Stuart Gaff as a secretary on 2 October 2019 (1 page)
21 June 2019Group of companies' accounts made up to 31 December 2018 (91 pages)
28 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
15 October 2018Appointment of Mr Vincent Graham Shaw as a director on 3 October 2018 (2 pages)
15 October 2018Appointment of Mr Richard Maurice Collasse as a director on 3 October 2018 (2 pages)
15 October 2018Appointment of Mr Bruno Andre Jean Pavlovsky as a director on 3 October 2018 (2 pages)
15 October 2018Appointment of Mr John Stephen Galantic as a director on 3 October 2018 (2 pages)
3 September 2018Copy of the uk court order (1 page)
4 July 2018Director's details changed for Mr Philippe Bernard Blondiaux on 1 July 2018 (2 pages)
27 June 2018Resolutions
  • RES13 ‐ Idependent directors 08/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
23 June 2018Appointment of Baroness Martha Lane Fox as a director on 6 June 2018 (2 pages)
21 June 2018Group of companies' accounts made up to 31 December 2017 (86 pages)
19 June 2018Appointment of Mrs Suzanne Elizabeth Heywood as a director on 4 June 2018 (2 pages)
6 June 2018Appointment of Mr Philippe Bernard Blondiaux as a director on 4 June 2018 (2 pages)
5 April 2018Copy of the court order (2 pages)
29 January 2018Statement of capital following an allotment of shares on 30 December 2017
  • GBP 155
(3 pages)
8 January 2018CB01 - cross border merger notice (45 pages)
8 January 2018CB01 - cross border merger notice (35 pages)
3 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
29 December 2017Appointment of Bertrand Henry Gros as a director on 21 December 2017 (2 pages)
29 December 2017Termination of appointment of Martin Hamilton as a director on 21 December 2017 (1 page)
29 December 2017Termination of appointment of Alberto Fasanotti as a director on 21 December 2017 (1 page)
29 December 2017Termination of appointment of Ian Jepson as a director on 21 December 2017 (1 page)
29 December 2017Appointment of Mr Paul Alain Abecassis as a director on 21 December 2017 (2 pages)
29 December 2017Termination of appointment of Paul Stuart Gaff as a director on 21 December 2017 (1 page)
29 December 2017Termination of appointment of Andrew Brian Lilley as a director on 21 December 2017 (1 page)
29 December 2017Termination of appointment of Joanna Louise Allison as a director on 21 December 2017 (1 page)
28 December 2017CB01 draft terms of merger (35 pages)
28 December 2017CB01 draft terms of merger (45 pages)
21 December 2017Termination of appointment of Alain Ernest Wertheimer as a director on 18 December 2017 (1 page)
21 December 2017Termination of appointment of Gerard Paul Philippe Wertheimer as a director on 20 December 2017 (1 page)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
23 November 2017Amended group of companies' accounts made up to 31 December 2016 (80 pages)
23 November 2017Amended group of companies' accounts made up to 31 December 2016 (80 pages)
7 November 2017Amended group of companies' accounts made up to 31 December 2016 (80 pages)
7 November 2017Amended group of companies' accounts made up to 31 December 2016 (80 pages)
6 November 2017Amended group of companies' accounts made up to 31 December 2016 (80 pages)
6 November 2017Amended group of companies' accounts made up to 31 December 2016 (80 pages)
25 October 2017Termination of appointment of Josianne El Kabbany as a director on 13 October 2017 (1 page)
25 October 2017Termination of appointment of Josianne El Kabbany as a director on 13 October 2017 (1 page)
6 October 2017Group of companies' accounts made up to 31 December 2016 (80 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (80 pages)
4 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
2 August 2017Statement of capital following an allotment of shares on 3 July 2017
  • GBP 687,289,258.59
(3 pages)
2 August 2017Statement of capital following an allotment of shares on 3 July 2017
  • GBP 687,289,258.59
(3 pages)
1 August 2017Appointment of Mr Alberto Fasanotti as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Alberto Fasanotti as a director on 1 August 2017 (2 pages)
3 February 2017Termination of appointment of Keith Scott Wilks as a director on 2 February 2017 (1 page)
3 February 2017Termination of appointment of Keith Scott Wilks as a director on 2 February 2017 (1 page)
24 October 2016Appointment of Mr Keith Scott Wilks as a director on 24 October 2016 (2 pages)
24 October 2016Appointment of Mr Keith Scott Wilks as a director on 24 October 2016 (2 pages)
24 October 2016Termination of appointment of Steven Antony Wright as a director on 24 October 2016 (1 page)
24 October 2016Termination of appointment of Steven Antony Wright as a director on 24 October 2016 (1 page)
8 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
8 August 2016Director's details changed for Mr Ian Jepson on 8 August 2016 (2 pages)
8 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
8 August 2016Director's details changed for Mr Ian Jepson on 8 August 2016 (2 pages)
27 July 2016Full accounts made up to 31 December 2015 (33 pages)
27 July 2016Full accounts made up to 31 December 2015 (33 pages)
25 January 2016Director's details changed for Olivier Nicolay on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Alain Ernest Wertheimer on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Andrew Brian Lilley on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Olivier Nicolay on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Martin Hamilton on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Alain Ernest Wertheimer on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Ian Jepson on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Steven Antony Wright on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Josianne El Kabbany on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Josianne El Kabbany on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Ian Jepson on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Steven Antony Wright on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Andrew Brian Lilley on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Martin Hamilton on 25 January 2016 (2 pages)
24 August 2015Director's details changed for Mr Paul Stuart Gaff on 12 May 2015 (2 pages)
24 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(13 pages)
24 August 2015Director's details changed for Mrs Joanna Louise Allison on 1 August 2015 (2 pages)
24 August 2015Director's details changed for Mrs Joanna Louise Allison on 1 August 2015 (2 pages)
24 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(13 pages)
24 August 2015Director's details changed for Mrs Joanna Louise Allison on 1 August 2015 (2 pages)
24 August 2015Director's details changed for Mr Paul Stuart Gaff on 12 May 2015 (2 pages)
7 July 2015Full accounts made up to 31 December 2014 (114 pages)
7 July 2015Full accounts made up to 31 December 2014 (114 pages)
7 July 2015Full accounts made up to 31 December 2014 (35 pages)
12 January 2015Appointment of Mrs Joanna Louise Allison as a director on 1 January 2015 (2 pages)
12 January 2015Appointment of Mrs Joanna Louise Allison as a director on 1 January 2015 (2 pages)
12 January 2015Appointment of Mrs Joanna Louise Allison as a director on 1 January 2015 (2 pages)
11 November 2014Termination of appointment of Christopher Linton May as a director on 7 November 2014 (1 page)
11 November 2014Termination of appointment of Christopher Linton May as a director on 7 November 2014 (1 page)
11 November 2014Termination of appointment of Christopher Linton May as a director on 7 November 2014 (1 page)
24 September 2014Full accounts made up to 31 December 2013 (38 pages)
24 September 2014Full accounts made up to 31 December 2013 (38 pages)
22 August 2014Director's details changed for Gerard Paul Philippe Wertheimer on 21 August 2014 (2 pages)
22 August 2014Director's details changed for Christopher Linton May on 21 August 2014 (2 pages)
22 August 2014Director's details changed for Josianne El Kabbany on 21 August 2014 (2 pages)
22 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(14 pages)
22 August 2014Termination of appointment of Keith Anthony Matthews as a director on 30 July 2014 (1 page)
22 August 2014Director's details changed for Gerard Paul Philippe Wertheimer on 21 August 2014 (2 pages)
22 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(14 pages)
22 August 2014Director's details changed for Josianne El Kabbany on 21 August 2014 (2 pages)
22 August 2014Termination of appointment of Keith Anthony Matthews as a director on 30 July 2014 (1 page)
22 August 2014Director's details changed for Christopher Linton May on 21 August 2014 (2 pages)
30 July 2014Termination of appointment of Keith Anthony Matthews as a director on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Keith Anthony Matthews as a director on 30 July 2014 (1 page)
6 February 2014Memorandum and Articles of Association (21 pages)
6 February 2014Memorandum and Articles of Association (21 pages)
20 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2014Appointment of Mr Paul Stuart Gaff as a director (2 pages)
7 January 2014Appointment of Mr Paul Stuart Gaff as a director (2 pages)
24 September 2013Full accounts made up to 31 December 2012 (27 pages)
24 September 2013Full accounts made up to 31 December 2012 (27 pages)
22 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(22 pages)
22 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(22 pages)
18 April 2013Registered office address changed from 19-21 Old Bond Street London W1X 3TB on 18 April 2013 (2 pages)
18 April 2013Registered office address changed from 19-21 Old Bond Street London W1X 3TB on 18 April 2013 (2 pages)
11 January 2013Appointment of Paul Stuart Gaff as a secretary (3 pages)
11 January 2013Termination of appointment of Martin Hamilton as a secretary (2 pages)
11 January 2013Appointment of Paul Stuart Gaff as a secretary (3 pages)
11 January 2013Termination of appointment of Martin Hamilton as a secretary (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (31 pages)
3 October 2012Full accounts made up to 31 December 2011 (31 pages)
24 August 2012Annual return made up to 29 April 2012 with a full list of shareholders (22 pages)
24 August 2012Annual return made up to 29 April 2012 with a full list of shareholders (22 pages)
21 September 2011Register(s) moved to registered inspection location (2 pages)
21 September 2011Register inspection address has been changed (2 pages)
21 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (22 pages)
21 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (22 pages)
21 September 2011Register(s) moved to registered inspection location (2 pages)
21 September 2011Register inspection address has been changed (2 pages)
1 August 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
1 August 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
24 January 2011Termination of appointment of Didier Sabas as a director (2 pages)
24 January 2011Termination of appointment of Didier Sabas as a director (2 pages)
18 January 2011Appointment of Andrew Brian Lilley as a director (3 pages)
18 January 2011Appointment of Andrew Brian Lilley as a director (3 pages)
6 December 2010Termination of appointment of Conor Forde as a director (2 pages)
6 December 2010Appointment of Steven Antony Wright as a director (3 pages)
6 December 2010Appointment of Steven Antony Wright as a director (3 pages)
6 December 2010Termination of appointment of Conor Forde as a director (2 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
12 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (22 pages)
12 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (22 pages)
28 October 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
28 October 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
11 August 2009Director's change of particulars / didier sabas / 29/07/2009 (1 page)
11 August 2009Return made up to 29/07/09; full list of members (10 pages)
11 August 2009Location of debenture register (1 page)
11 August 2009Director's change of particulars / didier sabas / 29/07/2009 (1 page)
11 August 2009Return made up to 29/07/09; full list of members (10 pages)
11 August 2009Location of debenture register (1 page)
9 June 2009Return made up to 29/07/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 June 2009Return made up to 29/07/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 October 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
31 October 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
31 October 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
31 October 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
22 August 2007Return made up to 29/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 August 2007Return made up to 29/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
27 October 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
27 October 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
18 August 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
18 August 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
4 October 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
4 October 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
30 July 2005Return made up to 29/07/05; full list of members (10 pages)
30 July 2005Return made up to 29/07/05; full list of members (10 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
1 December 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
1 December 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
15 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
15 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
5 August 2004Return made up to 29/07/04; full list of members (9 pages)
5 August 2004Return made up to 29/07/04; full list of members (9 pages)
10 June 2004Return made up to 29/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 June 2004Return made up to 29/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
30 October 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
30 October 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
16 October 2003Director resigned (1 page)
16 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
31 October 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
31 October 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
8 August 2002Return made up to 29/07/02; full list of members (11 pages)
8 August 2002Return made up to 29/07/02; full list of members (11 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
31 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
7 August 2001Return made up to 29/07/01; full list of members (9 pages)
7 August 2001Return made up to 29/07/01; full list of members (9 pages)
4 April 2001Return made up to 29/07/00; full list of members (10 pages)
4 April 2001Return made up to 29/07/00; full list of members (10 pages)
5 February 2001Full group accounts made up to 31 December 1999 (22 pages)
5 February 2001Full group accounts made up to 31 December 1999 (22 pages)
19 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
19 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
28 October 1999Full group accounts made up to 31 December 1998 (22 pages)
28 October 1999Full group accounts made up to 31 December 1998 (22 pages)
13 August 1999Return made up to 29/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 1999Return made up to 29/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
3 November 1998Full group accounts made up to 31 December 1997 (23 pages)
3 November 1998Full group accounts made up to 31 December 1997 (23 pages)
21 August 1998Return made up to 29/07/98; full list of members (8 pages)
21 August 1998Return made up to 29/07/98; full list of members (8 pages)
3 February 1998Full group accounts made up to 31 December 1996 (24 pages)
3 February 1998Full group accounts made up to 31 December 1996 (24 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
2 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
2 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
15 August 1997Return made up to 29/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 1997Return made up to 29/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
5 August 1996Full group accounts made up to 31 December 1995 (22 pages)
5 August 1996Return made up to 29/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 August 1996Full group accounts made up to 31 December 1995 (22 pages)
5 August 1996Return made up to 29/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
14 July 1995Full group accounts made up to 31 December 1994 (23 pages)
14 July 1995Full group accounts made up to 31 December 1994 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
15 July 1994Full group accounts made up to 31 December 1993 (24 pages)
15 July 1994Full group accounts made up to 31 December 1993 (24 pages)
10 September 1993Full group accounts made up to 31 December 1992 (23 pages)
10 September 1993Full group accounts made up to 31 December 1992 (23 pages)
26 August 1992Full group accounts made up to 31 December 1991 (26 pages)
26 August 1992Full group accounts made up to 31 December 1991 (26 pages)
13 August 1991Full accounts made up to 31 December 1990 (28 pages)
13 August 1991Full accounts made up to 31 December 1990 (28 pages)
29 October 1990Full accounts made up to 31 December 1989 (15 pages)
29 October 1990Full accounts made up to 31 December 1989 (15 pages)
13 January 1989Full accounts made up to 31 December 1987 (13 pages)
13 January 1989Full accounts made up to 31 December 1987 (13 pages)
31 October 1986Full accounts made up to 31 December 1985 (15 pages)
31 October 1986Full accounts made up to 31 December 1985 (15 pages)
1 October 1984Accounts made up to 31 December 1983 (14 pages)
1 October 1984Accounts made up to 31 December 1983 (14 pages)
16 October 1982Accounts made up to 31 December 1981 (10 pages)
16 October 1982Accounts made up to 31 December 1981 (10 pages)
30 September 1980Accounts made up to 17 December 1979 (11 pages)
30 September 1980Accounts made up to 17 December 1979 (11 pages)
4 December 1957Company name changed\certificate issued on 04/12/57 (2 pages)
4 December 1957Company name changed\certificate issued on 04/12/57 (2 pages)
8 October 1956Memorandum of association (7 pages)
8 October 1956Memorandum of association (7 pages)
28 September 1956Resolution passed on (39 pages)
28 September 1956Resolution passed on (39 pages)
6 February 1925Certificate of incorporation (1 page)
6 February 1925Certificate of incorporation (1 page)