Company NameVan Cleef And Arpels Limited
Company StatusDissolved
Company Number00318219
CategoryPrivate Limited Company
Incorporation Date4 September 1936(87 years, 8 months ago)
Dissolution Date30 April 2019 (4 years, 12 months 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
StatusClosed
Appointed22 June 2007(70 years, 10 months after company formation)
Appointment Duration11 years, 10 months (closed 30 April 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameJacques Arpels
Date of BirthApril 1914 (Born 110 years ago)
NationalityFrench
StatusResigned
Appointed25 October 1991(55 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 May 1999)
RoleJeweller
Correspondence Address2 Avenue De Segur
Paris
Foreign
Director NameCaroline Arpels-Daumen
Date of BirthMay 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed25 October 1991(55 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 May 1999)
RoleCompany Director
Correspondence Address49 Avenue Du General Koenig
Neuilly Sur Seine
92200
Director NameFerdinand Ripoll
Date of BirthJune 1948 (Born 75 years ago)
NationalitySpanish
StatusResigned
Appointed25 October 1991(55 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 May 1999)
RoleCompany Director
Correspondence Address78 Boulevard De Courcelles
Paris
75017
Secretary NameMr John Miller Armstead
NationalityBritish
StatusResigned
Appointed25 October 1991(55 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address1 Evelyn Grove
Ealing
London
W5 3QG
Director NameIsabelle Guichot
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed07 May 1999(62 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2005)
RoleManager
Country of ResidenceFrance
Correspondence Address3 Bis Rue Jean Ferrandi
75006 Paris
France
Director NameMr Eloy Urbain Paul Ghislain Michotte
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed07 May 1999(62 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 South Terrace
London
SW7 2TD
Director NameAlain Dominique Perrin
Date of BirthOctober 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed07 May 1999(62 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2003)
RoleChief Operating Officer
Correspondence Address23 Macklin Street
London
WC2B 5NH
Secretary NameWillibrordus Henricus Maria Den Dubbelden
NationalityDutch
StatusResigned
Appointed31 March 2000(63 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 June 2001)
RoleCompany Director
Correspondence AddressKroonlaan 4
Hilversum
1217 Aw
Netherlands
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusResigned
Appointed06 June 2001(64 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMichel Georges Luc Patout
Date of BirthJuly 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2002(65 years, 8 months after company formation)
Appointment Duration4 years (resigned 02 May 2006)
RoleInternational Finance Director
Correspondence Address15 Avenue Charles De Gaulle
Le Pecq
France
78230
Foreign
Director NameStanislas Jean Edmond Marie Raoul De Quercize
Date of BirthMarch 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2005(69 years after company formation)
Appointment Duration1 year, 9 months (resigned 22 June 2007)
RolePresident And CEO
Correspondence Address115 Rue De La Pompe
Paris
75116
Foreign
Director NameBurkhart Grund
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed02 May 2006(69 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 2007)
RoleInternational Finance Director
Correspondence Address12 Bis Rue Vavin
Paris 75006
Foreign
Director NameMr William Sackville Gwynne Lawrence
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(70 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Secretary NameJessica Mary Taylor
NationalityBritish
StatusResigned
Appointed31 December 2012(76 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2014)
RoleCompany Director
Correspondence Address15 Hill Street
London
W1J 5QT
Secretary NameMrs Luanne Still
StatusResigned
Appointed01 September 2014(78 years after company formation)
Appointment Duration3 years, 7 months (resigned 29 March 2018)
RoleCompany Director
Correspondence Address15 Hill Street
London
W1J 5QT

Contact

Websitewww.vancleefarpels.com

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

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

28 November 2003Delivered 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

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
30 January 2019Application to strike the company off the register (3 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
28 June 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
29 March 2018Termination of appointment of Luanne Still as a secretary on 29 March 2018 (1 page)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
17 July 2017Satisfaction of charge 1 in full (1 page)
17 July 2017Satisfaction of charge 1 in full (1 page)
12 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
12 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 27 October 2016 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 (5 pages)
17 June 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 4,400
(4 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 4,400
(4 pages)
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 (5 pages)
24 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
27 October 2014Secretary's details changed for Mrs Luanne Still on 1 September 2014 (1 page)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 4,400
(4 pages)
27 October 2014Register(s) moved to registered office address 15 Hill Street London W1J 5QT (1 page)
27 October 2014Secretary's details changed for Mrs Luanne Still on 1 September 2014 (1 page)
27 October 2014Register(s) moved to registered office address 15 Hill Street London W1J 5QT (1 page)
27 October 2014Secretary's details changed for Mrs Luanne Still on 1 September 2014 (1 page)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 4,400
(4 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 2014Termination of appointment of Jessica Taylor as a secretary (2 pages)
9 July 2014Termination of appointment of Jessica Taylor as a secretary (2 pages)
6 June 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
6 June 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 4,400
(4 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 4,400
(4 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 2013Termination of appointment of William Lawrence as a secretary (2 pages)
14 January 2013Termination of appointment of William Lawrence as a director (2 pages)
14 January 2013Appointment of Jessica Mary Taylor as a secretary (3 pages)
14 January 2013Termination of appointment of William Lawrence as a secretary (2 pages)
1 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
26 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
26 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
7 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
7 November 2011Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ England (2 pages)
7 November 2011Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ England (2 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)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
3 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (14 pages)
11 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (14 pages)
28 October 2009Director's details changed for William Sackville Gwynne Lawrence on 28 October 2009 (2 pages)
28 October 2009Director's details changed for William Sackville Gwynne Lawrence on 28 October 2009 (2 pages)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (1 page)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ England (1 page)
27 October 2009Director's details changed for Rupert John Brooks on 26 October 2009 (2 pages)
27 October 2009Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ England (1 page)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (1 page)
27 October 2009Director's details changed for Rupert John Brooks on 26 October 2009 (2 pages)
26 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
26 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
4 February 2009Full accounts made up to 31 March 2008 (27 pages)
4 February 2009Full accounts made up to 31 March 2008 (27 pages)
10 November 2008Return made up to 25/10/08; full list of members (3 pages)
10 November 2008Return made up to 25/10/08; full list of members (3 pages)
31 October 2007Return made up to 25/10/07; full list of members (2 pages)
31 October 2007Return made up to 25/10/07; full list of members (2 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
31 July 2007New director appointed (3 pages)
31 July 2007Ad 22/06/07--------- £ si 1000@1=1000 £ ic 3400/4400 (2 pages)
31 July 2007Ad 22/06/07--------- £ si 1000@1=1000 £ ic 3400/4400 (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (4 pages)
31 July 2007New director appointed (3 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (4 pages)
16 July 2007Full accounts made up to 31 March 2007 (25 pages)
16 July 2007Full accounts made up to 31 March 2007 (25 pages)
8 February 2007Full accounts made up to 31 March 2006 (28 pages)
8 February 2007Full accounts made up to 31 March 2006 (28 pages)
26 October 2006Return made up to 25/10/06; full list of members (2 pages)
26 October 2006Return made up to 25/10/06; full list of members (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
5 February 2006Full accounts made up to 31 March 2005 (14 pages)
5 February 2006Full accounts made up to 31 March 2005 (14 pages)
14 November 2005Return made up to 25/10/05; full list of members (2 pages)
14 November 2005Return made up to 25/10/05; full list of members (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 February 2005Location of register of members (1 page)
10 February 2005Location of register of members (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
5 February 2005Full accounts made up to 31 March 2004 (13 pages)
5 February 2005Full accounts made up to 31 March 2004 (13 pages)
10 January 2005Location of register of members (1 page)
10 January 2005Registered office changed on 10/01/05 from: 27 knightsbridge london SW1X 7YB (1 page)
10 January 2005Location of register of members (1 page)
10 January 2005Registered office changed on 10/01/05 from: 27 knightsbridge london SW1X 7YB (1 page)
29 October 2004Return made up to 25/10/04; full list of members (6 pages)
29 October 2004Return made up to 25/10/04; full list of members (6 pages)
29 January 2004Full accounts made up to 31 March 2003 (13 pages)
29 January 2004Full accounts made up to 31 March 2003 (13 pages)
31 December 2003Director's particulars changed (1 page)
31 December 2003Director's particulars changed (1 page)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
20 November 2003Return made up to 25/10/03; full list of members (6 pages)
20 November 2003Return made up to 25/10/03; full list of members (6 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
21 March 2003Auditor's resignation (1 page)
21 March 2003Auditor's resignation (1 page)
30 January 2003Full accounts made up to 31 March 2002 (13 pages)
30 January 2003Full accounts made up to 31 March 2002 (13 pages)
26 November 2002Return made up to 25/10/02; full list of members (6 pages)
26 November 2002Return made up to 25/10/02; full list of members (6 pages)
26 November 2002Location of register of members (1 page)
26 November 2002Location of register of members (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
17 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 January 2002Full accounts made up to 31 March 2001 (15 pages)
17 January 2002Full accounts made up to 31 March 2001 (15 pages)
18 December 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 18/12/01
(7 pages)
18 December 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 18/12/01
(7 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001New secretary appointed (2 pages)
8 June 2001Return made up to 25/11/00; full list of members (7 pages)
8 June 2001Director's particulars changed (1 page)
8 June 2001Director's particulars changed (1 page)
8 June 2001Return made up to 25/11/00; full list of members (7 pages)
8 March 2001Secretary's particulars changed (1 page)
8 March 2001Secretary's particulars changed (1 page)
20 February 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
20 February 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000Secretary resigned (1 page)
16 December 1999Return made up to 25/10/99; full list of members (8 pages)
16 December 1999Return made up to 25/10/99; full list of members (8 pages)
28 July 1999Full accounts made up to 31 December 1998 (14 pages)
28 July 1999Full accounts made up to 31 December 1998 (14 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
11 November 1998Return made up to 25/10/98; full list of members (7 pages)
11 November 1998Return made up to 25/10/98; full list of members (7 pages)
9 October 1998Full accounts made up to 31 December 1997 (13 pages)
9 October 1998Full accounts made up to 31 December 1997 (13 pages)
20 November 1997Director's particulars changed (1 page)
20 November 1997Director's particulars changed (1 page)
20 November 1997Return made up to 25/10/97; full list of members (7 pages)
20 November 1997Return made up to 25/10/97; full list of members (7 pages)
20 November 1997Director's particulars changed (1 page)
20 November 1997Director's particulars changed (1 page)
22 October 1997Full accounts made up to 31 December 1996 (13 pages)
22 October 1997Full accounts made up to 31 December 1996 (13 pages)
29 October 1996Return made up to 25/10/96; full list of members (7 pages)
29 October 1996Return made up to 25/10/96; full list of members (7 pages)
15 October 1996Full accounts made up to 31 December 1995 (13 pages)
15 October 1996Full accounts made up to 31 December 1995 (13 pages)
24 October 1995Return made up to 25/10/95; full list of members (14 pages)
24 October 1995Return made up to 25/10/95; full list of members (14 pages)
24 October 1995Location of register of members (non legible) (1 page)
24 October 1995Location of register of members (non legible) (1 page)
4 October 1995Full accounts made up to 31 December 1994 (13 pages)
4 October 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
16 March 1973Memorandum and Articles of Association (12 pages)
16 March 1973Memorandum and Articles of Association (12 pages)
4 September 1936Certificate of incorporation (1 page)
4 September 1936Certificate of incorporation (1 page)