London
SW10 0XF
Director Name | Mr Andreas Schoenfelder |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 29 November 2021(83 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Sales Director |
Country of Residence | Germany |
Correspondence Address | Chelsea Design Centre East 307-308 Chelsea Harbour London SW10 0XF |
Director Name | Baron Antoine De Schorlemer |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | Luxembourg |
Status | Resigned |
Appointed | 29 October 1991(53 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 361 Rollingergrund Luxembourg L-2441 Foreign |
Director Name | Mr Patrick Charles Heeley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(53 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 31 December 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 St Lawrence Avenue Worthing West Sussex BN14 7JJ |
Director Name | Mr Patrick Charles Heeley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(53 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 December 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 267 Merton Road London SW18 5JS |
Director Name | Mr Richard Frank Seegar |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(53 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1993) |
Role | Deputy Managing Director |
Correspondence Address | 34 Deodar Road Putney London SW15 2NN |
Director Name | Peter Robert Francis Lewis |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(53 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 October 1995) |
Role | Company Director |
Correspondence Address | 51 Grange Road Toneham Farnham Surrey GU10 1DJ |
Director Name | Robert Meyer |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Luxembourg |
Status | Resigned |
Appointed | 29 October 1991(53 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 156a Rue De Luxembourg Bofferdange L-7374 Germany |
Secretary Name | Peter John Gollop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(53 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 10 August 2006) |
Role | Company Director |
Correspondence Address | 36 Collingwood Avenue Surbiton Surrey KT5 9PU |
Director Name | Mr Charles Antoine De Theux De Meylandt Et Montjardin |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 May 1992(54 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 10 December 2002) |
Role | Export Manager |
Correspondence Address | 30 Route De Uebersyren L-6930 Mensdorf Luxembourg |
Director Name | Henry Neiens |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Luxembourgish |
Status | Resigned |
Appointed | 01 July 1993(55 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 December 2000) |
Role | Finance Manager |
Correspondence Address | Rue Emmanuel Servais 33 Mersch Luxembourg 7565 Foreign |
Director Name | Philippe Schaus |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Luxembourgish |
Status | Resigned |
Appointed | 01 July 1993(55 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 7 Boulevard De La Petrusse L-2320 Luxembourg Foreign |
Director Name | Helmut Kruppert |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 1994(56 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 February 1998) |
Role | Export Manager Europe |
Correspondence Address | Haardterweg 16 Merzig-9-D Saarland 66663 |
Director Name | Peter Nikolas Serra |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 November 1994(56 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 August 1997) |
Role | Manager Finance & Admin Export |
Correspondence Address | Marie Curie Hohe 47 Saarlouis Saarland 66740 |
Director Name | Mr Michael Swan |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(56 years, 6 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chelsea Design Centre East 306-308 Chelsea Harbour London SW10 0XF |
Director Name | Andrew Stuart Cullen |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(57 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 March 2009) |
Role | Manager |
Correspondence Address | Flat 2 68 Elmbourne Road London SW17 8JJ |
Director Name | Joerg Karl Josef Loew |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 1998(59 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | 22 Otto-Hahn-Huegel Saarlouis D66740 |
Director Name | Dr Roland Dittmann |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2001(63 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2002) |
Role | Group Controller |
Correspondence Address | Soutyhof 3 Saarlouis D-66740 Germany |
Director Name | Claude Peiffer |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Luxembourgish |
Status | Resigned |
Appointed | 01 March 2002(63 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2005) |
Role | Director Of Sales |
Correspondence Address | 47 Rue Dr Peffer 2319 Howald Foreign Luxembourg |
Director Name | Alexander Lohnherr |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2005(67 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 07 July 2013) |
Role | Manager |
Country of Residence | France |
Correspondence Address | 55 Rue De La Gare Zoufftgen 57330 France |
Secretary Name | Roelof Albert Pieter Blankensteijn |
---|---|
Nationality | Netherlands |
Status | Resigned |
Appointed | 10 August 2006(68 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 2008) |
Role | Financial Controller |
Correspondence Address | 14a Devonshire Road Chiswick London W4 2HD |
Secretary Name | Ms Purmgeet Kaur (Tina) Carman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(69 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 July 2014) |
Role | Financial Controller |
Correspondence Address | 267 Merton Road London SW18 5JS |
Director Name | Mr Simon John Page |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(72 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 267 Merton Road London SW18 5JS |
Director Name | Mr Laurent Nicolas Jean Turmes |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Luxembourgeoise |
Status | Resigned |
Appointed | 08 July 2013(75 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 October 2015) |
Role | Company Director |
Country of Residence | Luxemburg |
Correspondence Address | 267 Merton Road London SW18 5JS |
Director Name | Mr Peter Uwe Bruno Brocker |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Luxembourger |
Status | Resigned |
Appointed | 01 January 2014(75 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 October 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Chelsea Design Centre East 307-308 Chelsea Harbour London SW10 0XF |
Secretary Name | Mr Patrick Paul McGonigle |
---|---|
Status | Resigned |
Appointed | 24 July 2014(76 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2016) |
Role | Company Director |
Correspondence Address | 267 Merton Road London SW18 5JS |
Website | www.villeroyboch.com |
---|
Registered Address | Suite 312/313/314 The Business Design Centre 52 Upper Street London N1 0QH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £15,655,000 |
Gross Profit | £8,123,000 |
Net Worth | £298,000 |
Cash | £221,000 |
Current Liabilities | £6,267,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
5 October 2012 | Delivered on: 17 October 2012 Persons entitled: Hfo Street No.1 Limited and Hfo Street No.2 Limited Classification: Rent deposit deed 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 balance of the account from time to time including any interest credited to it in the name of the landlord or in such name as the landlord shall direct. Outstanding |
---|---|
3 March 1995 | Delivered on: 9 March 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
27 October 1986 | Delivered on: 31 October 1986 Satisfied on: 17 February 1995 Persons entitled: Credit Lyonnais Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 October 1985 | Delivered on: 8 November 1985 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. Fully Satisfied |
16 September 1983 | Delivered on: 26 September 1983 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture 13/9/73. Particulars: Specific charge over the benefit of all book & other debts. Fully Satisfied |
10 October 2023 | Registered office address changed from Suite 312/313/314 Upper Street the Business Design Centre London N1 0QH England to Suite 312/313/314 the Business Design Centre 52 Upper Street London N1 0QH on 10 October 2023 (1 page) |
---|---|
26 September 2023 | Registered office address changed from The Business Desgin Centre Upper Street Suite 312/313/314 London N1 0QH England to Suite 312/313/314 Upper Street the Business Design Centre London N1 0QH on 26 September 2023 (1 page) |
22 September 2023 | Full accounts made up to 31 December 2022 (32 pages) |
12 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
4 September 2023 | Registered office address changed from Chelsea Design Centre East 307-308 Chelsea Harbour London SW10 0XF England to The Business Desgin Centre Upper Street Suite 312/313/314 London N1 0QH on 4 September 2023 (1 page) |
8 August 2023 | Elect to keep the directors' residential address register information on the public register (1 page) |
8 August 2023 | Withdrawal of the directors' residential address register information from the public register (1 page) |
10 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
1 October 2022 | Full accounts made up to 31 December 2021 (34 pages) |
8 December 2021 | Appointment of Mr. Andreas Schoenfelder as a director on 29 November 2021 (2 pages) |
8 December 2021 | Termination of appointment of Peter Uwe Bruno Brocker as a director on 31 October 2021 (1 page) |
20 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (30 pages) |
20 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (136 pages) |
20 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
20 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
4 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
15 February 2021 | Registered office address changed from Chelsea Design Centre East 306-308 Chelsea Harbour London SW10 0XF England to Chelsea Design Centre East 307-308 Chelsea Harbour London SW10 0XF on 15 February 2021 (1 page) |
15 February 2021 | Termination of appointment of Michael Swan as a director on 1 February 2021 (1 page) |
6 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
6 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (33 pages) |
6 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (139 pages) |
6 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
29 July 2019 | Resolutions
|
29 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (131 pages) |
29 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
29 July 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (27 pages) |
29 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
26 October 2018 | Notification of Villeroy & Boch Ag as a person with significant control on 6 April 2016 (2 pages) |
26 October 2018 | Cessation of Villeroy & Boch S.a R.L., Faiencerie De Septfontaines-Lez-Luxembourg as a person with significant control on 6 April 2016 (1 page) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
23 August 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (24 pages) |
31 July 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
31 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
31 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (132 pages) |
18 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
9 October 2017 | Registered office address changed from 267 Merton Road London SW18 5JS to Chelsea Design Centre East 306-308 Chelsea Harbour London SW10 0XF on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 267 Merton Road London SW18 5JS to Chelsea Design Centre East 306-308 Chelsea Harbour London SW10 0XF on 9 October 2017 (1 page) |
16 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
16 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (126 pages) |
16 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages) |
16 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
16 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
16 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages) |
16 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
16 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (126 pages) |
20 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
29 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (26 pages) |
29 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (26 pages) |
1 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
1 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
1 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (85 pages) |
1 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
1 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
1 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (85 pages) |
2 May 2016 | Termination of appointment of Patrick Paul Mcgonigle as a secretary on 30 April 2016 (1 page) |
2 May 2016 | Termination of appointment of Patrick Paul Mcgonigle as a secretary on 30 April 2016 (1 page) |
20 November 2015 | Termination of appointment of Laurent Nicolas Jean Turmes as a director on 26 October 2015 (1 page) |
20 November 2015 | Appointment of Mr Graham Bayley as a director on 26 October 2015 (2 pages) |
20 November 2015 | Appointment of Mr Graham Bayley as a director on 26 October 2015 (2 pages) |
20 November 2015 | Termination of appointment of Laurent Nicolas Jean Turmes as a director on 26 October 2015 (1 page) |
23 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
23 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (2 pages) |
23 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages) |
23 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
23 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (85 pages) |
23 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (2 pages) |
23 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages) |
23 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (85 pages) |
8 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
2 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
2 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
22 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
28 July 2014 | Termination of appointment of Purmgeet Kaur (Tina) Carman as a secretary on 24 July 2014 (1 page) |
28 July 2014 | Appointment of Mr Patrick Paul Mcgonigle as a secretary on 24 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Patrick Paul Mcgonigle as a secretary on 24 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Purmgeet Kaur (Tina) Carman as a secretary on 24 July 2014 (1 page) |
11 July 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (18 pages) |
11 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (151 pages) |
11 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
11 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (151 pages) |
11 July 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (18 pages) |
11 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
6 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
19 May 2014 | Auditor's resignation (1 page) |
19 May 2014 | Auditor's resignation (1 page) |
3 January 2014 | Appointment of Mr Peter Uwe Bruno Brocker as a director (2 pages) |
3 January 2014 | Termination of appointment of Simon Page as a director (1 page) |
3 January 2014 | Termination of appointment of Simon Page as a director (1 page) |
3 January 2014 | Appointment of Mr Peter Uwe Bruno Brocker as a director (2 pages) |
4 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
16 October 2013 | Accounts made up to 31 December 2012 (20 pages) |
16 October 2013 | Accounts made up to 31 December 2012 (20 pages) |
4 October 2013 | Director's details changed for Mr Laurent Nicholas Jean Turmes on 8 July 2013 (2 pages) |
4 October 2013 | Director's details changed for Mr Laurent Nicholas Jean Turmes on 8 July 2013 (2 pages) |
9 September 2013 | Appointment of Mr Laurent Nicholas Jean Turmes as a director (2 pages) |
9 September 2013 | Termination of appointment of Alexander Lohnherr as a director (1 page) |
9 September 2013 | Termination of appointment of Alexander Lohnherr as a director (1 page) |
9 September 2013 | Appointment of Mr Laurent Nicholas Jean Turmes as a director (2 pages) |
6 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 June 2012 | Accounts made up to 31 December 2011 (20 pages) |
28 June 2012 | Accounts made up to 31 December 2011 (20 pages) |
7 November 2011 | Resolutions
|
7 November 2011 | Memorandum and Articles of Association (20 pages) |
7 November 2011 | Memorandum and Articles of Association (20 pages) |
7 November 2011 | Statement of company's objects (2 pages) |
7 November 2011 | Resolutions
|
7 November 2011 | Statement of company's objects (2 pages) |
18 October 2011 | Accounts made up to 31 December 2010 (23 pages) |
18 October 2011 | Accounts made up to 31 December 2010 (23 pages) |
3 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Appointment of Mr Patrick Charles Heeley as a director (1 page) |
27 January 2011 | Termination of appointment of Patrick Heeley as a director (1 page) |
27 January 2011 | Termination of appointment of Patrick Heeley as a director (1 page) |
27 January 2011 | Appointment of Mr Simon John Page as a director (2 pages) |
27 January 2011 | Termination of appointment of Patrick Heeley as a director (1 page) |
27 January 2011 | Termination of appointment of Patrick Heeley as a director (1 page) |
27 January 2011 | Appointment of Mr Patrick Charles Heeley as a director (1 page) |
27 January 2011 | Appointment of Mr Simon John Page as a director (2 pages) |
1 November 2010 | Director's details changed for Alexander Lohnherr on 29 September 2010 (2 pages) |
1 November 2010 | Director's details changed for Michael Swan on 29 September 2010 (2 pages) |
1 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Director's details changed for Patrick Charles Heeley on 29 September 2010 (2 pages) |
1 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Director's details changed for Alexander Lohnherr on 29 September 2010 (2 pages) |
1 November 2010 | Director's details changed for Michael Swan on 29 September 2010 (2 pages) |
1 November 2010 | Director's details changed for Patrick Charles Heeley on 29 September 2010 (2 pages) |
3 October 2010 | Accounts made up to 31 December 2009 (23 pages) |
3 October 2010 | Accounts made up to 31 December 2009 (23 pages) |
24 November 2009 | Resolutions
|
24 November 2009 | Section 519 (1 page) |
24 November 2009 | Section 519 (1 page) |
24 November 2009 | Resolutions
|
12 November 2009 | Auditor's resignation (1 page) |
12 November 2009 | Auditor's resignation (1 page) |
3 November 2009 | Secretary's details changed for Ms Purmgeet Kaur (Tina) Carman on 3 November 2009 (1 page) |
3 November 2009 | Secretary's details changed for Ms Purmgeet Kaur (Tina) Carman on 3 November 2009 (1 page) |
3 November 2009 | Secretary's details changed for Ms Purmgeet Kaur (Tina) Carman on 3 November 2009 (1 page) |
3 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
28 September 2009 | Accounts made up to 31 December 2008 (22 pages) |
28 September 2009 | Accounts made up to 31 December 2008 (22 pages) |
1 April 2009 | Appointment terminated director andrew cullen (1 page) |
1 April 2009 | Appointment terminated director andrew cullen (1 page) |
7 January 2009 | Accounts made up to 31 December 2007 (22 pages) |
7 January 2009 | Accounts made up to 31 December 2007 (22 pages) |
29 September 2008 | Return made up to 29/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 29/09/08; full list of members (4 pages) |
17 March 2008 | Secretary appointed ms purmgeet kaur (tina) carman (1 page) |
17 March 2008 | Secretary appointed ms purmgeet kaur (tina) carman (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
7 November 2007 | Return made up to 29/09/07; full list of members (8 pages) |
7 November 2007 | Return made up to 29/09/07; full list of members (8 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (21 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (21 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (18 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (18 pages) |
31 October 2006 | Return made up to 29/09/06; full list of members
|
31 October 2006 | Return made up to 29/09/06; full list of members
|
11 August 2006 | New secretary appointed (1 page) |
11 August 2006 | New secretary appointed (1 page) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Secretary resigned (1 page) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
2 November 2005 | Accounts made up to 31 December 2004 (17 pages) |
2 November 2005 | Accounts made up to 31 December 2004 (17 pages) |
11 October 2005 | Return made up to 29/09/05; no change of members (8 pages) |
11 October 2005 | Return made up to 29/09/05; no change of members (8 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
30 October 2004 | Return made up to 29/09/04; no change of members (8 pages) |
30 October 2004 | Return made up to 29/09/04; no change of members (8 pages) |
30 October 2004 | Accounts made up to 31 December 2003 (16 pages) |
30 October 2004 | Accounts made up to 31 December 2003 (16 pages) |
18 October 2003 | Accounts made up to 31 December 2002 (16 pages) |
18 October 2003 | Return made up to 29/09/03; full list of members (8 pages) |
18 October 2003 | Return made up to 29/09/03; full list of members (8 pages) |
18 October 2003 | Accounts made up to 31 December 2002 (16 pages) |
15 September 2003 | Company name changed villeroy & boch (U.K.) LIMITED\certificate issued on 14/09/03 (2 pages) |
15 September 2003 | Company name changed villeroy & boch (U.K.) LIMITED\certificate issued on 14/09/03 (2 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
27 October 2002 | Return made up to 29/09/02; full list of members
|
27 October 2002 | Accounts made up to 31 December 2001 (15 pages) |
27 October 2002 | Return made up to 29/09/02; full list of members
|
27 October 2002 | Accounts made up to 31 December 2001 (15 pages) |
23 October 2002 | Director's particulars changed (1 page) |
23 October 2002 | Director's particulars changed (1 page) |
1 July 2002 | Secretary's particulars changed (1 page) |
1 July 2002 | Secretary's particulars changed (1 page) |
10 June 2002 | Auditor's resignation (1 page) |
10 June 2002 | Auditor's resignation (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
28 October 2001 | Accounts made up to 31 December 2000 (15 pages) |
28 October 2001 | Return made up to 29/09/01; full list of members (8 pages) |
28 October 2001 | Return made up to 29/09/01; full list of members (8 pages) |
28 October 2001 | Accounts made up to 31 December 2000 (15 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
17 October 2000 | Accounts made up to 31 December 1999 (15 pages) |
17 October 2000 | Return made up to 29/09/00; full list of members (8 pages) |
17 October 2000 | Return made up to 29/09/00; full list of members (8 pages) |
17 October 2000 | Accounts made up to 31 December 1999 (15 pages) |
4 October 1999 | Return made up to 29/09/99; full list of members
|
4 October 1999 | Accounts made up to 31 December 1998 (16 pages) |
4 October 1999 | Return made up to 29/09/99; full list of members
|
4 October 1999 | Accounts made up to 31 December 1998 (16 pages) |
28 October 1998 | Return made up to 29/09/98; no change of members (8 pages) |
28 October 1998 | Return made up to 29/09/98; no change of members (8 pages) |
18 September 1998 | Accounts made up to 31 December 1997 (16 pages) |
18 September 1998 | Accounts made up to 31 December 1997 (16 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Director resigned (1 page) |
29 January 1998 | Director's particulars changed (1 page) |
29 January 1998 | Director's particulars changed (1 page) |
21 October 1997 | Return made up to 29/09/97; no change of members (6 pages) |
21 October 1997 | Accounts made up to 31 December 1996 (17 pages) |
21 October 1997 | Return made up to 29/09/97; no change of members (6 pages) |
21 October 1997 | Accounts made up to 31 December 1996 (17 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
21 October 1996 | Return made up to 29/09/96; full list of members
|
21 October 1996 | Return made up to 29/09/96; full list of members
|
21 October 1996 | Accounts made up to 31 December 1995 (17 pages) |
21 October 1996 | Accounts made up to 31 December 1995 (17 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | Director's particulars changed (1 page) |
26 January 1996 | Director's particulars changed (1 page) |
26 January 1996 | Director's particulars changed (1 page) |
26 January 1996 | Director's particulars changed (1 page) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
20 October 1995 | Accounts made up to 31 December 1994 (17 pages) |
20 October 1995 | Return made up to 29/09/95; no change of members (6 pages) |
20 October 1995 | Return made up to 29/09/95; no change of members (6 pages) |
20 October 1995 | Accounts made up to 31 December 1994 (17 pages) |
9 March 1995 | Particulars of mortgage/charge (3 pages) |
14 February 1995 | Memorandum and Articles of Association (10 pages) |
14 February 1995 | Memorandum and Articles of Association (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
24 March 1994 | Memorandum and Articles of Association (9 pages) |
24 March 1994 | Memorandum and Articles of Association (9 pages) |
23 April 1938 | Incorporation (18 pages) |
23 April 1938 | Incorporation (18 pages) |