London
W1J 5QT
Director Name | Mr Rupert John Brooks |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2015(68 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 30 April 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Mr Nicholas Paul Goater |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 1993) |
Role | Certified Accountant |
Correspondence Address | 17 Sundew Road Hemel Hempstead Hertfordshire HP1 2DQ |
Director Name | Mr Philippe Leopold-Metzger |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 June 1991(44 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 June 1992) |
Role | Managing Director |
Correspondence Address | 116 Oakwood Court London W14 8JZ |
Secretary Name | Mr Nicholas Paul Goater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 17 Sundew Road Hemel Hempstead Hertfordshire HP1 2DQ |
Director Name | Mr Arnaud Marie Bamberger |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 June 1992(45 years, 4 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 16 December 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 175-177 New Bond Street London W1S 4RN |
Director Name | Mr Richard Neil Thorby |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(46 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 October 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Whiteoaks 19 Crabtree Drive Leatherhead Surrey KT22 8LG |
Secretary Name | Mr Richard Neil Thorby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(46 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 October 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Whiteoaks 19 Crabtree Drive Leatherhead Surrey KT22 8LG |
Secretary Name | Mr Greig Owen Catto |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 07 October 1996(49 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 16 December 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 175-177 New Bond Street London W1S 4RN |
Secretary Name | Mrs Luanne Still |
---|---|
Status | Resigned |
Appointed | 16 December 2015(68 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | 15 Hill Street London W1J 5QT |
Telephone | 020 88925234 |
---|---|
Telephone region | London |
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 |
50 at £1 | Richemont International Holding Sa 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
---|---|
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
8 July 2016 | Register(s) moved to registered inspection location 296 Regent Street London W1B 3AP (1 page) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
17 December 2015 | Termination of appointment of Greig Owen Catto as a secretary on 16 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Arnaud Marie Bamberger as a director on 16 December 2015 (1 page) |
17 December 2015 | Appointment of Mr Rupert John Brooks as a director on 16 December 2015 (2 pages) |
17 December 2015 | Registered office address changed from 175-177 New Bond Street London W1S 4RN to 15 Hill Street London W1J 5QT on 17 December 2015 (1 page) |
17 December 2015 | Appointment of Mrs Luanne Still as a secretary on 16 December 2015 (2 pages) |
9 September 2015 | Register(s) moved to registered inspection location 296 Regent Street London W1B 3AP (1 page) |
8 September 2015 | Register inspection address has been changed to 296 Regent Street London W1B 3AP (1 page) |
10 August 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Director's details changed for Mr Arnaud Marie Bamberger on 30 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Greig Owen Catto on 30 June 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Mr Greig Owen Catto on 30 June 2011 (1 page) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
6 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from 175-176 new bond street london W1S 4RN (1 page) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Return made up to 22/06/08; full list of members (3 pages) |
25 June 2008 | Location of debenture register (1 page) |
24 July 2007 | Return made up to 22/06/07; full list of members
|
20 June 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
10 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
7 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
29 September 2005 | Return made up to 22/06/05; full list of members (7 pages) |
28 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
16 June 2004 | Return made up to 22/06/04; full list of members
|
19 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
23 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
16 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
23 July 2002 | Return made up to 22/06/02; full list of members
|
6 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
9 July 2001 | Return made up to 22/06/01; full list of members
|
10 July 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
10 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
30 June 1999 | Return made up to 22/06/99; no change of members (4 pages) |
30 June 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
10 July 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
7 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
3 March 1997 | Director's particulars changed (1 page) |
15 December 1996 | New secretary appointed;new director appointed (3 pages) |
15 November 1996 | Secretary resigned;director resigned (1 page) |
19 July 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
4 July 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
4 July 1995 | Return made up to 22/06/95; no change of members
|