Company NameGrigny (UK) Limited
Company StatusActive
Company Number01341588
CategoryPrivate Limited Company
Incorporation Date1 December 1977(46 years, 5 months ago)
Previous NamesJudrole Limited and Benetton (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDuncan Brian Minto
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2023(45 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks
RoleDacia Brand Cfo
Country of ResidenceFrance
Correspondence AddressThe Rivers Office Park Denham Way
Maple Cross
Hertfordshire
WD3 9YS
Director NamePhilippe Ernest Krief
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed19 September 2023(45 years, 10 months after company formation)
Appointment Duration7 months, 1 week
RoleCeo Alpine
Country of ResidenceFrance
Correspondence AddressThe Rivers Office Park Denham Way
Maple Cross
Hertfordshire
WD3 9YS
Director NameMichaell James-Harris Smith
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed19 September 2023(45 years, 10 months after company formation)
Appointment Duration7 months, 1 week
RoleLawyer
Country of ResidenceFrance
Correspondence AddressThe Rivers Office Park Denham Way
Maple Cross
Hertfordshire
WD3 9YS
Director NameMr Paolo Panizzo
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed02 January 1993(15 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 November 1999)
RoleManaging Director
Correspondence Address172 Coombe Lane West
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7DH
Director NameMr Luciano Benetton
Date of BirthMay 1935 (Born 89 years ago)
NationalityItalian
StatusResigned
Appointed02 January 1993(15 years, 1 month after company formation)
Appointment Duration1 month (resigned 01 February 1993)
RoleManufacturer
Correspondence AddressVia Roma 187
Treviso 31050
Ponzano
Veneto
Foreign
Secretary NameMargaret Carrington
NationalityBritish
StatusResigned
Appointed02 January 1993(15 years, 1 month after company formation)
Appointment Duration1 year (resigned 02 January 1994)
RoleCompany Director
Correspondence Address3 Cochrane Court
Leyton Grange Leyton
London
E10 5JA
Secretary NameDavid Mackenzie Donald Mills
NationalityBritish
StatusResigned
Appointed02 January 1993(15 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 15 March 2000)
RoleCompany Director
Correspondence Address16 Raveley Street
London
NW5 2HU
Director NameMauro Benetton
Date of BirthJune 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed01 February 1993(15 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 March 2000)
RoleDirector Of Marketing
Correspondence AddressViale Felissent N 100
Treviso
Italy
Director NameAdrian Tanner
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(21 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 March 2000)
RoleFinancial Director
Correspondence Address10 Tongdean Avenue
Hove
East Sussex
BN3 6TL
Director NameJacques Patrick Faure
Date of BirthMay 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed15 March 2000(22 years, 3 months after company formation)
Appointment Duration6 years (resigned 03 April 2006)
RolePresident Dir Gen Of Renault
Correspondence Address46 Quai Saint-Vincent
Lyon
69001
Director NameFlavio Briatore
Date of BirthApril 1950 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed15 March 2000(22 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 18 October 2009)
RoleCompany Director
Correspondence AddressApt 126-127 Pier House
31 Cheyne Walk
London
SW3 5HX
Director NameChristian Louis Contzen
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBelgian
StatusResigned
Appointed15 March 2000(22 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2002)
RoleDir Gen Of Renault Sport
Correspondence Address4 Avenue Du Chateau
Meudon
Bellevue
92190
Secretary NameLaurence Eckle
NationalityBritish
StatusResigned
Appointed11 August 2000(22 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 2005)
RoleCompany Director
Correspondence Address6 Rue Henner
Colmar
68000
France
Secretary NameMs Suzanne Jane Hanks
NationalityEnglish
StatusResigned
Appointed01 March 2005(27 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Webbs Close
Chadlington
Chipping Norton
Oxfordshire
OX7 3RA
Director NameAlain Patrick Dassas
Date of BirthAugust 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed03 April 2006(28 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 November 2007)
RolePresident
Correspondence Address25 Rue Benjamin Franklin
Paris
75016
France
Director NameBernard Rey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed24 September 2007(29 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 March 2012)
RoleSenior Vice President
Correspondence Address128 Rue Paul Vaillant Couturier
Nanterre
F92000
F-92000
Director NameLaurent Chedorge
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed29 September 2007(29 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 March 2012)
RoleChief Financial Officer
Correspondence Address21 Rue Des Girelles
Ville Noisson-Sur-Orge
91360
France
Secretary NamePhilip Thompson
NationalityBritish
StatusResigned
Appointed29 September 2007(29 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 March 2011)
RoleCompany Director
Correspondence Address37 Kings Orchard
Brightwell-Cum-Sotwell
Wallingford
Oxon
OX10 0QY
Director NameCyril Francois Roger Abiteboul
Date of BirthOctober 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed14 March 2012(34 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 December 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1-15 Avenue Du President Kennedy
91177 Viry-Chatillon
France
Director NameJean-Michel Yvon Jalinier
Date of BirthMay 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed14 March 2012(34 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 July 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1-15 Avenue Du President Kennedy
91177 Viry-Chatillon
France
Director NameMr Gilles Marcel Daniel Laroche
Date of BirthJune 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed06 December 2012(35 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe River Office Park Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9YS
Director NameMr Yves Joseph Arbeille
Date of BirthMarch 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed06 December 2012(35 years after company formation)
Appointment Duration4 years, 6 months (resigned 27 June 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address15 Avenue Du President Kennedy
91177 Veiy Cedex
France
Secretary NameMr Imraan Esmail
StatusResigned
Appointed18 April 2013(35 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 November 2018)
RoleCompany Director
Correspondence AddressThe Rivers Office Park Denham Way
Maple Cross
Hertfordshire
WD3 9YS
Director NameMr Cyril Francois Roger Abiteboul
Date of BirthOctober 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed03 July 2014(36 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 January 2021)
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressThe Rivers Office Park Denham Way
Maple Cross
Hertfordshire
WD3 9YS
Director NameMr Arnaud Hebert
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2014(36 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Rivers Office Park Denham Way
Maple Cross
Hertfordshire
WD3 9YS
Director NameMr El-Hassan Aitsaid
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed01 September 2017(39 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 September 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Rivers Office Park Denham Way
Maple Cross
Hertfordshire
WD3 9YS
Secretary NameMr James Alexander Blendis
StatusResigned
Appointed05 November 2018(40 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 September 2023)
RoleCompany Director
Correspondence AddressThe Rivers Office Park Denham Way
Maple Cross
Hertfordshire
WD3 9YS
Director NameLaurent Rossi
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2021(43 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 September 2023)
RoleCEO
Country of ResidenceFrance
Correspondence AddressWhiteways Technical Centre Enstone
Chipping Norton
Oxfordshire
OX7 4EE
Director NameMr Benoit Nicolas Lepage
Date of BirthMay 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2021(43 years, 9 months after company formation)
Appointment Duration2 years (resigned 19 September 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Rivers Office Park Denham Way
Maple Cross
Hertfordshire
WD3 9YS
Director NameKrief Ernest Philippe
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed19 September 2023(45 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 19 September 2023)
RoleCeo Alpine
Country of ResidenceFrance
Correspondence AddressThe Rivers Office Park Denham Way
Maple Cross
Hertfordshire
WD3 9YS
Secretary NameCMM (Secretaries) Limited (Corporation)
StatusResigned
Appointed22 May 1989(11 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 June 1996)
Correspondence AddressSceptre House
169/173 Regent Street
London
W1R 7FB
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed01 June 1996(18 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 June 1998)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1998(20 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 2000)
Correspondence AddressSceptre House
169-173 Regent Street
London
W1B 4JH
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed15 March 2000(22 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 18 April 2013)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Websitebenetton.com
Telephone029 12880966
Telephone regionCardiff

Location

Registered AddressThe Rivers Office Park
Denham Way
Maple Cross
Hertfordshire
WD3 9YS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardChorleywood South & Maple Cross
Built Up AreaMaple Cross
Address Matches4 other UK companies use this postal address

Shareholders

25.7m at £1Renault Developpement Industriel Et Commercial
100.00%
Ordinary

Financials

Year2014
Turnover£432,000
Gross Profit£38,000
Net Worth£2,629,000
Current Liabilities£481,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

3 July 1985Delivered on: 10 July 1985
Satisfied on: 25 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from altenc limited to the chargee on any account whatsoever.
Particulars: L/H unit G6 west one centre london W1 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 January 1985Delivered on: 13 February 1985
Satisfied on: 17 March 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from altox limited to the chargee on any account whatsoever.
Particulars: L/H ground floor & basement, 6 south molton street, london W1 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 July 1984Delivered on: 3 August 1984
Satisfied on: 8 March 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from ridgeluxe limited to the chargee on any account whatsoever.
Particulars: L/H property k/as 23 brompton road, london SW3 1ED and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 June 1982Delivered on: 13 July 1982
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or benetton sportswear limited 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 buildings fixtures fixed plant and machinery.
Fully Satisfied
11 June 1982Delivered on: 17 June 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from cashbill limited to the chargee on any account whatsoever.
Particulars: L/H 120 high street guildford surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 January 1981Delivered on: 9 February 1981
Satisfied on: 25 February 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor & basement 22 south holton street, westminster, london W1.
Fully Satisfied

Filing History

1 February 2021Termination of appointment of Cyril Francois Roger Abiteboul as a director on 31 January 2021 (1 page)
1 February 2021Appointment of Laurent Rossi as a director on 1 February 2021 (2 pages)
14 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
16 December 2020Full accounts made up to 31 December 2019 (20 pages)
7 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
6 September 2019Full accounts made up to 31 December 2018 (19 pages)
4 February 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
15 January 2019Notification of Renault Sa as a person with significant control on 6 April 2016 (2 pages)
7 November 2018Termination of appointment of Imraan Esmail as a secretary on 5 November 2018 (1 page)
7 November 2018Appointment of Mr James Alexander Blendis as a secretary on 5 November 2018 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (20 pages)
5 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
12 October 2017Termination of appointment of Arnaud Hebert as a director on 1 September 2017 (1 page)
12 October 2017Termination of appointment of Arnaud Hebert as a director on 1 September 2017 (1 page)
12 October 2017Appointment of Mr El-Hassan Aitsaid as a director on 1 September 2017 (2 pages)
12 October 2017Appointment of Mr El-Hassan Aitsaid as a director on 1 September 2017 (2 pages)
9 August 2017Full accounts made up to 31 December 2016 (19 pages)
9 August 2017Full accounts made up to 31 December 2016 (19 pages)
5 July 2017Termination of appointment of Yves Joseph Arbeille as a director on 27 June 2017 (1 page)
5 July 2017Termination of appointment of Yves Joseph Arbeille as a director on 27 June 2017 (1 page)
9 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
26 October 2016Full accounts made up to 31 December 2015 (18 pages)
26 October 2016Full accounts made up to 31 December 2015 (18 pages)
15 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 25,725,000
(5 pages)
15 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 25,725,000
(5 pages)
8 June 2015Full accounts made up to 31 December 2014 (16 pages)
8 June 2015Full accounts made up to 31 December 2014 (16 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 25,725,000
(5 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 25,725,000
(5 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 25,725,000
(5 pages)
23 October 2014Auditor's resignation (1 page)
23 October 2014Auditor's resignation (1 page)
16 September 2014Full accounts made up to 31 December 2013 (16 pages)
16 September 2014Full accounts made up to 31 December 2013 (16 pages)
2 September 2014Appointment of Mr Arnaud Hebert as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Mr Arnaud Hebert as a director on 1 September 2014 (2 pages)
2 September 2014Termination of appointment of Gilles Marcel Daniel Laroche as a director on 1 September 2014 (1 page)
2 September 2014Appointment of Mr Arnaud Hebert as a director on 1 September 2014 (2 pages)
2 September 2014Termination of appointment of Gilles Marcel Daniel Laroche as a director on 1 September 2014 (1 page)
2 September 2014Appointment of Mr Cyril Francois Roger Abiteboul as a director on 3 July 2014 (2 pages)
2 September 2014Termination of appointment of Gilles Marcel Daniel Laroche as a director on 1 September 2014 (1 page)
2 September 2014Appointment of Mr Cyril Francois Roger Abiteboul as a director on 3 July 2014 (2 pages)
2 September 2014Appointment of Mr Cyril Francois Roger Abiteboul as a director on 3 July 2014 (2 pages)
16 July 2014Termination of appointment of Jean-Michel Yvon Jalinier as a director on 3 July 2014 (1 page)
16 July 2014Termination of appointment of Jean-Michel Yvon Jalinier as a director on 3 July 2014 (1 page)
16 July 2014Termination of appointment of Jean-Michel Yvon Jalinier as a director on 3 July 2014 (1 page)
15 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 25,725,000
(6 pages)
15 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 25,725,000
(6 pages)
15 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 25,725,000
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
30 April 2013Registered office address changed from 16 Old Bailey London EC4M 7EG on 30 April 2013 (1 page)
30 April 2013Appointment of Mr Imraan Esmail as a secretary (2 pages)
30 April 2013Appointment of Mr Imraan Esmail as a secretary (2 pages)
30 April 2013Termination of appointment of Temple Secretarial Limited as a secretary (1 page)
30 April 2013Registered office address changed from 16 Old Bailey London EC4M 7EG on 30 April 2013 (1 page)
30 April 2013Termination of appointment of Temple Secretarial Limited as a secretary (1 page)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
19 December 2012Appointment of Mr Gilles Marcel Daniel Laroche as a director (2 pages)
19 December 2012Appointment of Mr Yves Joseph Arbeille as a director (2 pages)
19 December 2012Termination of appointment of Cyril Abiteboul as a director (1 page)
19 December 2012Termination of appointment of Cyril Abiteboul as a director (1 page)
19 December 2012Appointment of Mr Yves Joseph Arbeille as a director (2 pages)
19 December 2012Appointment of Mr Gilles Marcel Daniel Laroche as a director (2 pages)
18 July 2012Full accounts made up to 31 December 2011 (11 pages)
18 July 2012Full accounts made up to 31 December 2011 (11 pages)
26 March 2012Appointment of Cyril Francois Roger Abiteboul as a director (2 pages)
26 March 2012Appointment of Jean-Michel Yvon Jalinier as a director (2 pages)
26 March 2012Termination of appointment of Laurent Chedorge as a director (1 page)
26 March 2012Termination of appointment of Bernard Rey as a director (1 page)
26 March 2012Termination of appointment of Laurent Chedorge as a director (1 page)
26 March 2012Appointment of Jean-Michel Yvon Jalinier as a director (2 pages)
26 March 2012Appointment of Cyril Francois Roger Abiteboul as a director (2 pages)
26 March 2012Termination of appointment of Bernard Rey as a director (1 page)
6 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
22 November 2011Full accounts made up to 31 December 2010 (11 pages)
22 November 2011Full accounts made up to 31 December 2010 (11 pages)
14 March 2011Termination of appointment of Philip Thompson as a secretary (1 page)
14 March 2011Termination of appointment of Philip Thompson as a secretary (1 page)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
18 October 2010Full accounts made up to 31 December 2009 (12 pages)
18 October 2010Full accounts made up to 31 December 2009 (12 pages)
19 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
5 January 2010Termination of appointment of Flavio Briatore as a director (1 page)
5 January 2010Termination of appointment of Flavio Briatore as a director (1 page)
17 July 2009Full accounts made up to 31 December 2008 (11 pages)
17 July 2009Full accounts made up to 31 December 2008 (11 pages)
9 January 2009Return made up to 03/01/09; full list of members (4 pages)
9 January 2009Return made up to 03/01/09; full list of members (4 pages)
29 September 2008Full accounts made up to 31 December 2007 (10 pages)
29 September 2008Full accounts made up to 31 December 2007 (10 pages)
9 January 2008Director resigned (1 page)
9 January 2008Return made up to 03/01/08; full list of members (3 pages)
9 January 2008Director resigned (1 page)
9 January 2008Return made up to 03/01/08; full list of members (3 pages)
28 November 2007Full accounts made up to 31 December 2006 (10 pages)
28 November 2007Full accounts made up to 31 December 2006 (10 pages)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007New director appointed (1 page)
23 October 2007New secretary appointed (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007Secretary resigned (1 page)
4 January 2007Return made up to 03/01/07; full list of members (2 pages)
4 January 2007Return made up to 03/01/07; full list of members (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (10 pages)
1 November 2006Full accounts made up to 31 December 2005 (10 pages)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (1 page)
10 April 2006New director appointed (1 page)
10 April 2006Director resigned (1 page)
12 January 2006Auditor's resignation (1 page)
12 January 2006Auditor's resignation (1 page)
4 January 2006Return made up to 03/01/06; full list of members (3 pages)
4 January 2006Return made up to 03/01/06; full list of members (3 pages)
21 April 2005Full accounts made up to 31 December 2004 (50 pages)
21 April 2005Full accounts made up to 31 December 2004 (50 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005New secretary appointed (1 page)
16 March 2005New secretary appointed (1 page)
16 March 2005Secretary resigned (1 page)
10 January 2005Return made up to 03/01/05; full list of members (2 pages)
10 January 2005Return made up to 03/01/05; full list of members (2 pages)
7 July 2004Full accounts made up to 31 December 2003 (10 pages)
7 July 2004Full accounts made up to 31 December 2003 (10 pages)
30 June 2004New secretary appointed (2 pages)
30 June 2004New secretary appointed (2 pages)
31 January 2004Director resigned (1 page)
31 January 2004Return made up to 03/01/04; full list of members; amend (5 pages)
31 January 2004Return made up to 03/01/04; full list of members; amend (5 pages)
31 January 2004Director resigned (1 page)
22 January 2004Return made up to 03/01/04; full list of members (6 pages)
22 January 2004Return made up to 03/01/04; full list of members (6 pages)
17 June 2003Full accounts made up to 31 December 2002 (10 pages)
17 June 2003Full accounts made up to 31 December 2002 (10 pages)
9 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
9 May 2003Ad 26/03/03--------- £ si 15000000@1=15000000 £ ic 10725000/25725000 (2 pages)
9 May 2003Ad 26/03/03--------- £ si 15000000@1=15000000 £ ic 10725000/25725000 (2 pages)
9 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
9 May 2003Nc inc already adjusted 26/03/03 (1 page)
9 May 2003Nc inc already adjusted 26/03/03 (1 page)
10 January 2003Return made up to 03/01/03; full list of members (6 pages)
10 January 2003Return made up to 03/01/03; full list of members (6 pages)
13 May 2002Full accounts made up to 31 December 2001 (10 pages)
13 May 2002Full accounts made up to 31 December 2001 (10 pages)
10 January 2002Return made up to 03/01/02; full list of members (6 pages)
10 January 2002Return made up to 03/01/02; full list of members (6 pages)
19 September 2001Full accounts made up to 31 December 2000 (10 pages)
19 September 2001Full accounts made up to 31 December 2000 (10 pages)
15 March 2001Location of register of members (1 page)
15 March 2001Location of debenture register (1 page)
15 March 2001Return made up to 02/01/01; full list of members (9 pages)
15 March 2001Registered office changed on 15/03/01 from: 255/259 regent street london W1R 7AD (1 page)
15 March 2001Location of debenture register (1 page)
15 March 2001Location of register of members (1 page)
15 March 2001Return made up to 02/01/01; full list of members (9 pages)
15 March 2001Registered office changed on 15/03/01 from: 255/259 regent street london W1R 7AD (1 page)
24 January 2001Secretary's particulars changed (1 page)
24 January 2001Secretary's particulars changed (1 page)
21 December 2000Nc inc already adjusted 14/11/00 (1 page)
21 December 2000Nc inc already adjusted 14/11/00 (1 page)
21 December 2000Ad 14/11/00--------- £ si 2500000@1=2500000 £ ic 8225000/10725000 (2 pages)
21 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 December 2000Ad 14/11/00--------- £ si 2500000@1=2500000 £ ic 8225000/10725000 (2 pages)
26 October 2000Full accounts made up to 31 December 1999 (11 pages)
26 October 2000Full accounts made up to 31 December 1999 (11 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000New secretary appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
26 June 2000Secretary resigned (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
16 March 2000Company name changed benetton (uk) LIMITED\certificate issued on 16/03/00 (3 pages)
16 March 2000Company name changed benetton (uk) LIMITED\certificate issued on 16/03/00 (3 pages)
8 March 2000Memorandum and Articles of Association (8 pages)
8 March 2000Memorandum and Articles of Association (8 pages)
25 February 2000Declaration of satisfaction of mortgage/charge (1 page)
25 February 2000Declaration of satisfaction of mortgage/charge (1 page)
25 February 2000Declaration of satisfaction of mortgage/charge (1 page)
25 February 2000Declaration of satisfaction of mortgage/charge (1 page)
23 January 2000Return made up to 02/01/00; full list of members (7 pages)
23 January 2000Return made up to 02/01/00; full list of members (7 pages)
19 January 2000£ nc 550000000/555500000 25/02/99 (1 page)
19 January 2000Ad 25/02/99--------- £ si 5000000@1=5000000 £ ic 3225000/8225000 (2 pages)
19 January 2000£ nc 550000000/555500000 25/02/99 (1 page)
19 January 2000Ad 25/02/99--------- £ si 5000000@1=5000000 £ ic 3225000/8225000 (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
9 May 1999Full accounts made up to 31 December 1998 (11 pages)
9 May 1999Full accounts made up to 31 December 1998 (11 pages)
30 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 January 1999Return made up to 02/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
19 January 1999Return made up to 02/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
26 November 1998Particulars of contract relating to shares (3 pages)
26 November 1998Particulars of contract relating to shares (3 pages)
26 November 1998Ad 30/09/98--------- £ si 172666@1=172666 £ ic 3052334/3225000 (2 pages)
26 November 1998Ad 30/09/98--------- £ si 172666@1=172666 £ ic 3052334/3225000 (2 pages)
20 November 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 November 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998New secretary appointed (2 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998Secretary resigned (1 page)
17 June 1998Ad 26/05/98--------- £ si 3000000@1=3000000 £ ic 52334/3052334 (2 pages)
17 June 1998Statement of affairs (3 pages)
17 June 1998Ad 26/05/98--------- £ si 3000000@1=3000000 £ ic 52334/3052334 (2 pages)
17 June 1998Statement of affairs (3 pages)
12 May 1998Full accounts made up to 31 December 1997 (11 pages)
12 May 1998Full accounts made up to 31 December 1997 (11 pages)
11 February 1998Return made up to 02/01/98; no change of members (4 pages)
11 February 1998Return made up to 02/01/98; no change of members (4 pages)
3 December 1997Full accounts made up to 31 December 1996 (10 pages)
3 December 1997Full accounts made up to 31 December 1996 (10 pages)
22 May 1997Registered office changed on 22/05/97 from: elysium house 126-128 new kings road london SW6 4LZ (1 page)
22 May 1997Registered office changed on 22/05/97 from: elysium house 126-128 new kings road london SW6 4LZ (1 page)
29 January 1997Return made up to 02/01/97; full list of members (6 pages)
29 January 1997Return made up to 02/01/97; full list of members (6 pages)
5 December 1996Full accounts made up to 31 December 1995 (9 pages)
5 December 1996Full accounts made up to 31 December 1995 (9 pages)
10 June 1996New secretary appointed (1 page)
10 June 1996New secretary appointed (1 page)
10 June 1996Secretary resigned (2 pages)
10 June 1996Secretary resigned (2 pages)
16 January 1996Return made up to 02/01/96; no change of members (4 pages)
16 January 1996Return made up to 02/01/96; no change of members (4 pages)
10 July 1995Full group accounts made up to 31 December 1994 (17 pages)
10 July 1995Full group accounts made up to 31 December 1994 (17 pages)
1 December 1977Incorporation (19 pages)
1 December 1977Incorporation (19 pages)
1 December 1977Certificate of incorporation (1 page)
1 December 1977Certificate of incorporation (1 page)