London
W1J 5QT
Director Name | Jacques Arpels |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 October 1991(55 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 May 1999) |
Role | Jeweller |
Correspondence Address | 2 Avenue De Segur Paris Foreign |
Director Name | Caroline Arpels-Daumen |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 October 1991(55 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 May 1999) |
Role | Company Director |
Correspondence Address | 49 Avenue Du General Koenig Neuilly Sur Seine 92200 |
Director Name | Ferdinand Ripoll |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 October 1991(55 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 May 1999) |
Role | Company Director |
Correspondence Address | 78 Boulevard De Courcelles Paris 75017 |
Secretary Name | Mr John Miller Armstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(55 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 1 Evelyn Grove Ealing London W5 3QG |
Director Name | Isabelle Guichot |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 May 1999(62 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2005) |
Role | Manager |
Country of Residence | France |
Correspondence Address | 3 Bis Rue Jean Ferrandi 75006 Paris France |
Director Name | Mr Eloy Urbain Paul Ghislain Michotte |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 07 May 1999(62 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 South Terrace London SW7 2TD |
Director Name | Alain Dominique Perrin |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 May 1999(62 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 2003) |
Role | Chief Operating Officer |
Correspondence Address | 23 Macklin Street London WC2B 5NH |
Secretary Name | Willibrordus Henricus Maria Den Dubbelden |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 2000(63 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 June 2001) |
Role | Company Director |
Correspondence Address | Kroonlaan 4 Hilversum 1217 Aw Netherlands |
Secretary Name | Mr William Sackville Gwynne Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(64 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Michel Georges Luc Patout |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2002(65 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 02 May 2006) |
Role | International Finance Director |
Correspondence Address | 15 Avenue Charles De Gaulle Le Pecq France 78230 Foreign |
Director Name | Stanislas Jean Edmond Marie Raoul De Quercize |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2005(69 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 June 2007) |
Role | President And CEO |
Correspondence Address | 115 Rue De La Pompe Paris 75116 Foreign |
Director Name | Burkhart Grund |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 May 2006(69 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 June 2007) |
Role | International Finance Director |
Correspondence Address | 12 Bis Rue Vavin Paris 75006 Foreign |
Director Name | Mr William Sackville Gwynne Lawrence |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(70 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hill Street London W1J 5QT |
Secretary Name | Jessica Mary Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(76 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | 15 Hill Street London W1J 5QT |
Secretary Name | Mrs Luanne Still |
---|---|
Status | Resigned |
Appointed | 01 September 2014(78 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | 15 Hill Street London W1J 5QT |
Website | www.vancleefarpels.com |
---|
Registered Address | 15 Hill Street London W1J 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 November 2003 | Delivered on: 11 December 2003 Persons entitled: House of Mouawad Since 1890 Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The leasehold property comprising the land and buildings at 9 new bond street and 9 cork street mews london W1 (title number NGL615928). Outstanding |
---|
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2019 | Application to strike the company off the register (3 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
28 June 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
29 March 2018 | Termination of appointment of Luanne Still as a secretary on 29 March 2018 (1 page) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
17 July 2017 | Satisfaction of charge 1 in full (1 page) |
17 July 2017 | Satisfaction of charge 1 in full (1 page) |
12 July 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
8 July 2016 | Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page) |
8 July 2016 | Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page) |
17 June 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
27 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
9 September 2015 | Register 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 2015 | Register 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 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
27 October 2014 | Secretary's details changed for Mrs Luanne Still on 1 September 2014 (1 page) |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Register(s) moved to registered office address 15 Hill Street London W1J 5QT (1 page) |
27 October 2014 | Secretary's details changed for Mrs Luanne Still on 1 September 2014 (1 page) |
27 October 2014 | Register(s) moved to registered office address 15 Hill Street London W1J 5QT (1 page) |
27 October 2014 | Secretary's details changed for Mrs Luanne Still on 1 September 2014 (1 page) |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
19 September 2014 | Appointment of Mrs Luanne Still as a secretary on 1 September 2014 (2 pages) |
19 September 2014 | Appointment of Mrs Luanne Still as a secretary on 1 September 2014 (2 pages) |
19 September 2014 | Appointment of Mrs Luanne Still as a secretary on 1 September 2014 (2 pages) |
9 July 2014 | Termination of appointment of Jessica Taylor as a secretary (2 pages) |
9 July 2014 | Termination of appointment of Jessica Taylor as a secretary (2 pages) |
6 June 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
6 June 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
14 January 2013 | Appointment of Jessica Mary Taylor as a secretary (3 pages) |
14 January 2013 | Termination of appointment of William Lawrence as a director (2 pages) |
14 January 2013 | Termination of appointment of William Lawrence as a secretary (2 pages) |
14 January 2013 | Termination of appointment of William Lawrence as a director (2 pages) |
14 January 2013 | Appointment of Jessica Mary Taylor as a secretary (3 pages) |
14 January 2013 | Termination of appointment of William Lawrence as a secretary (2 pages) |
1 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
7 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ England (2 pages) |
7 November 2011 | Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ England (2 pages) |
7 March 2011 | Director's details changed for Mr William Sackville Gwynne Lawrence on 28 February 2011 (3 pages) |
7 March 2011 | Director's details changed for Mr William Sackville Gwynne Lawrence on 28 February 2011 (3 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
3 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (14 pages) |
11 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (14 pages) |
28 October 2009 | Director's details changed for William Sackville Gwynne Lawrence on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for William Sackville Gwynne Lawrence on 28 October 2009 (2 pages) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (1 page) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ England (1 page) |
27 October 2009 | Director's details changed for Rupert John Brooks on 26 October 2009 (2 pages) |
27 October 2009 | Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ England (1 page) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (1 page) |
27 October 2009 | Director's details changed for Rupert John Brooks on 26 October 2009 (2 pages) |
26 September 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
26 September 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (27 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (27 pages) |
10 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
31 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
31 July 2007 | New director appointed (3 pages) |
31 July 2007 | Ad 22/06/07--------- £ si 1000@1=1000 £ ic 3400/4400 (2 pages) |
31 July 2007 | Ad 22/06/07--------- £ si 1000@1=1000 £ ic 3400/4400 (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (4 pages) |
31 July 2007 | New director appointed (3 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (4 pages) |
16 July 2007 | Full accounts made up to 31 March 2007 (25 pages) |
16 July 2007 | Full accounts made up to 31 March 2007 (25 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (28 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (28 pages) |
26 October 2006 | Return made up to 25/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 25/10/06; full list of members (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
5 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
14 November 2005 | Return made up to 25/10/05; full list of members (2 pages) |
14 November 2005 | Return made up to 25/10/05; full list of members (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 February 2005 | Location of register of members (1 page) |
10 February 2005 | Location of register of members (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
5 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
10 January 2005 | Location of register of members (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: 27 knightsbridge london SW1X 7YB (1 page) |
10 January 2005 | Location of register of members (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: 27 knightsbridge london SW1X 7YB (1 page) |
29 October 2004 | Return made up to 25/10/04; full list of members (6 pages) |
29 October 2004 | Return made up to 25/10/04; full list of members (6 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
31 December 2003 | Director's particulars changed (1 page) |
31 December 2003 | Director's particulars changed (1 page) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Return made up to 25/10/03; full list of members (6 pages) |
20 November 2003 | Return made up to 25/10/03; full list of members (6 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
21 March 2003 | Auditor's resignation (1 page) |
21 March 2003 | Auditor's resignation (1 page) |
30 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
26 November 2002 | Return made up to 25/10/02; full list of members (6 pages) |
26 November 2002 | Return made up to 25/10/02; full list of members (6 pages) |
26 November 2002 | Location of register of members (1 page) |
26 November 2002 | Location of register of members (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
17 April 2002 | Resolutions
|
17 April 2002 | Resolutions
|
17 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
18 December 2001 | Return made up to 25/10/01; full list of members
|
18 December 2001 | Return made up to 25/10/01; full list of members
|
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | New secretary appointed (2 pages) |
8 June 2001 | Return made up to 25/11/00; full list of members (7 pages) |
8 June 2001 | Director's particulars changed (1 page) |
8 June 2001 | Director's particulars changed (1 page) |
8 June 2001 | Return made up to 25/11/00; full list of members (7 pages) |
8 March 2001 | Secretary's particulars changed (1 page) |
8 March 2001 | Secretary's particulars changed (1 page) |
20 February 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
20 February 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Secretary resigned (1 page) |
16 December 1999 | Return made up to 25/10/99; full list of members (8 pages) |
16 December 1999 | Return made up to 25/10/99; full list of members (8 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
11 November 1998 | Return made up to 25/10/98; full list of members (7 pages) |
11 November 1998 | Return made up to 25/10/98; full list of members (7 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
20 November 1997 | Director's particulars changed (1 page) |
20 November 1997 | Director's particulars changed (1 page) |
20 November 1997 | Return made up to 25/10/97; full list of members (7 pages) |
20 November 1997 | Return made up to 25/10/97; full list of members (7 pages) |
20 November 1997 | Director's particulars changed (1 page) |
20 November 1997 | Director's particulars changed (1 page) |
22 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 October 1996 | Return made up to 25/10/96; full list of members (7 pages) |
29 October 1996 | Return made up to 25/10/96; full list of members (7 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
24 October 1995 | Return made up to 25/10/95; full list of members (14 pages) |
24 October 1995 | Return made up to 25/10/95; full list of members (14 pages) |
24 October 1995 | Location of register of members (non legible) (1 page) |
24 October 1995 | Location of register of members (non legible) (1 page) |
4 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
16 March 1973 | Memorandum and Articles of Association (12 pages) |
16 March 1973 | Memorandum and Articles of Association (12 pages) |
4 September 1936 | Certificate of incorporation (1 page) |
4 September 1936 | Certificate of incorporation (1 page) |