Maple Cross
Hertfordshire
WD3 9YS
Director Name | Laurent Rossi |
---|---|
Date of Birth | November 1975 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 February 2021(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | CEO |
Country of Residence | France |
Correspondence Address | Whiteways Technical Centre Enstone Chipping Norton Oxfordshire OX7 4EE |
Director Name | Mr Benoit Nicolas Lepage |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 September 2021(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Rivers Office Park Denham Way Maple Cross Hertfordshire WD3 9YS |
Director Name | Mr Luciano Benetton |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 January 1993(15 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 01 February 1993) |
Role | Manufacturer |
Correspondence Address | Via Roma 187 Treviso 31050 Ponzano Veneto Foreign |
Director Name | Mr Paolo Panizzo |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 January 1993(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 November 1999) |
Role | Managing Director |
Correspondence Address | 172 Coombe Lane West Kingston Hill Kingston Upon Thames Surrey KT2 7DH |
Secretary Name | Margaret Carrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(15 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 02 January 1994) |
Role | Company Director |
Correspondence Address | 3 Cochrane Court Leyton Grange Leyton London E10 5JA |
Secretary Name | David Mackenzie Donald Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 March 2000) |
Role | Company Director |
Correspondence Address | 16 Raveley Street London NW5 2HU |
Director Name | Mauro Benetton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 1993(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 March 2000) |
Role | Director Of Marketing |
Correspondence Address | Viale Felissent N 100 Treviso Italy |
Director Name | Adrian Tanner |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(21 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 March 2000) |
Role | Financial Director |
Correspondence Address | 10 Tongdean Avenue Hove East Sussex BN3 6TL |
Director Name | Flavio Briatore |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 March 2000(22 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 October 2009) |
Role | Company Director |
Correspondence Address | Apt 126-127 Pier House 31 Cheyne Walk London SW3 5HX |
Director Name | Christian Louis Contzen |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 March 2000(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2002) |
Role | Dir Gen Of Renault Sport |
Correspondence Address | 4 Avenue Du Chateau Meudon Bellevue 92190 |
Director Name | Jacques Patrick Faure |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 March 2000(22 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 03 April 2006) |
Role | President Dir Gen Of Renault |
Correspondence Address | 46 Quai Saint-Vincent Lyon 69001 |
Secretary Name | Laurence Eckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 6 Rue Henner Colmar 68000 France |
Secretary Name | Ms Suzanne Jane Hanks |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 March 2005(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Webbs Close Chadlington Chipping Norton Oxfordshire OX7 3RA |
Director Name | Alain Patrick Dassas |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 April 2006(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 November 2007) |
Role | President |
Correspondence Address | 25 Rue Benjamin Franklin Paris 75016 France |
Director Name | Bernard Rey |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 September 2007(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 March 2012) |
Role | Senior Vice President |
Correspondence Address | 128 Rue Paul Vaillant Couturier Nanterre F92000 F-92000 |
Director Name | Laurent Chedorge |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 September 2007(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 March 2012) |
Role | Chief Financial Officer |
Correspondence Address | 21 Rue Des Girelles Ville Noisson-Sur-Orge 91360 France |
Secretary Name | Philip Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2007(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 March 2011) |
Role | Company Director |
Correspondence Address | 37 Kings Orchard Brightwell-Cum-Sotwell Wallingford Oxon OX10 0QY |
Director Name | Cyril Francois Roger Abiteboul |
---|---|
Date of Birth | October 1977 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 March 2012(34 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 December 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1-15 Avenue Du President Kennedy 91177 Viry-Chatillon France |
Director Name | Jean-Michel Yvon Jalinier |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 March 2012(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 July 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1-15 Avenue Du President Kennedy 91177 Viry-Chatillon France |
Director Name | Mr Gilles Marcel Daniel Laroche |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 December 2012(35 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The River Office Park Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9YS |
Director Name | Mr Yves Joseph Arbeille |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 December 2012(35 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 June 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 15 Avenue Du President Kennedy 91177 Veiy Cedex France |
Secretary Name | Mr Imraan Esmail |
---|---|
Status | Resigned |
Appointed | 18 April 2013(35 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 November 2018) |
Role | Company Director |
Correspondence Address | The Rivers Office Park Denham Way Maple Cross Hertfordshire WD3 9YS |
Director Name | Mr Cyril Francois Roger Abiteboul |
---|---|
Date of Birth | October 1977 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 July 2014(36 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 January 2021) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | The Rivers Office Park Denham Way Maple Cross Hertfordshire WD3 9YS |
Director Name | Mr Arnaud Hebert |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2014(36 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Rivers Office Park Denham Way Maple Cross Hertfordshire WD3 9YS |
Director Name | Mr El-Hassan Aitsaid |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 September 2017(39 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Rivers Office Park Denham Way Maple Cross Hertfordshire WD3 9YS |
Secretary Name | CMM (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1989(11 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 01 June 1996) |
Correspondence Address | Sceptre House 169/173 Regent Street London W1R 7FB |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1996(18 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 1998) |
Correspondence Address | 6 Babmaes Street London SW1Y 6HD |
Secretary Name | CHT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1998(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 2000) |
Correspondence Address | Sceptre House 169-173 Regent Street London W1B 4JH |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(22 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 18 April 2013) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Website | benetton.com |
---|---|
Telephone | 029 12880966 |
Telephone region | Cardiff |
Registered Address | The Rivers Office Park Denham Way Maple Cross Hertfordshire WD3 9YS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Maple Cross |
Address Matches | 4 other UK companies use this postal address |
25.7m at £1 | Renault Developpement Industriel Et Commercial 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £432,000 |
Gross Profit | £38,000 |
Net Worth | £2,629,000 |
Current Liabilities | £481,000 |
Latest Accounts | 31 December 2022 (5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 January 2023 (5 months ago) |
---|---|
Next Return Due | 17 January 2024 (7 months, 2 weeks from now) |
3 July 1985 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 |
4 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
---|---|
24 September 2021 | Appointment of Mr Benoit Nicolas Lepage as a director on 1 September 2021 (2 pages) |
24 September 2021 | Termination of appointment of El-Hassan Aitsaid as a director on 1 September 2021 (1 page) |
24 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
1 February 2021 | Appointment of Laurent Rossi as a director on 1 February 2021 (2 pages) |
1 February 2021 | Termination of appointment of Cyril Francois Roger Abiteboul as a director on 31 January 2021 (1 page) |
14 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
16 December 2020 | Full accounts made up to 31 December 2019 (20 pages) |
7 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
6 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
4 February 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
15 January 2019 | Notification of Renault Sa as a person with significant control on 6 April 2016 (2 pages) |
7 November 2018 | Appointment of Mr James Alexander Blendis as a secretary on 5 November 2018 (2 pages) |
7 November 2018 | Termination of appointment of Imraan Esmail as a secretary on 5 November 2018 (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
5 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
12 October 2017 | Appointment of Mr El-Hassan Aitsaid as a director on 1 September 2017 (2 pages) |
12 October 2017 | Termination of appointment of Arnaud Hebert as a director on 1 September 2017 (1 page) |
12 October 2017 | Appointment of Mr El-Hassan Aitsaid as a director on 1 September 2017 (2 pages) |
12 October 2017 | Termination of appointment of Arnaud Hebert as a director on 1 September 2017 (1 page) |
9 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 July 2017 | Termination of appointment of Yves Joseph Arbeille as a director on 27 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Yves Joseph Arbeille as a director on 27 June 2017 (1 page) |
9 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
26 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
26 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
15 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
8 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
23 October 2014 | Auditor's resignation (1 page) |
23 October 2014 | Auditor's resignation (1 page) |
16 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 September 2014 | Appointment of Mr Cyril Francois Roger Abiteboul as a director on 3 July 2014 (2 pages) |
2 September 2014 | Termination of appointment of Gilles Marcel Daniel Laroche as a director on 1 September 2014 (1 page) |
2 September 2014 | Appointment of Mr Arnaud Hebert as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Cyril Francois Roger Abiteboul as a director on 3 July 2014 (2 pages) |
2 September 2014 | Termination of appointment of Gilles Marcel Daniel Laroche as a director on 1 September 2014 (1 page) |
2 September 2014 | Appointment of Mr Arnaud Hebert as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Cyril Francois Roger Abiteboul as a director on 3 July 2014 (2 pages) |
2 September 2014 | Termination of appointment of Gilles Marcel Daniel Laroche as a director on 1 September 2014 (1 page) |
2 September 2014 | Appointment of Mr Arnaud Hebert as a director on 1 September 2014 (2 pages) |
16 July 2014 | Termination of appointment of Jean-Michel Yvon Jalinier as a director on 3 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Jean-Michel Yvon Jalinier as a director on 3 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Jean-Michel Yvon Jalinier as a director on 3 July 2014 (1 page) |
15 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
30 April 2013 | Termination of appointment of Temple Secretarial Limited as a secretary (1 page) |
30 April 2013 | Appointment of Mr Imraan Esmail as a secretary (2 pages) |
30 April 2013 | Registered office address changed from 16 Old Bailey London EC4M 7EG on 30 April 2013 (1 page) |
30 April 2013 | Termination of appointment of Temple Secretarial Limited as a secretary (1 page) |
30 April 2013 | Appointment of Mr Imraan Esmail as a secretary (2 pages) |
30 April 2013 | Registered office address changed from 16 Old Bailey London EC4M 7EG on 30 April 2013 (1 page) |
11 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Appointment of Mr Yves Joseph Arbeille as a director (2 pages) |
19 December 2012 | Termination of appointment of Cyril Abiteboul as a director (1 page) |
19 December 2012 | Appointment of Mr Gilles Marcel Daniel Laroche as a director (2 pages) |
19 December 2012 | Appointment of Mr Yves Joseph Arbeille as a director (2 pages) |
19 December 2012 | Termination of appointment of Cyril Abiteboul as a director (1 page) |
19 December 2012 | Appointment of Mr Gilles Marcel Daniel Laroche as a director (2 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
26 March 2012 | Appointment of Cyril Francois Roger Abiteboul as a director (2 pages) |
26 March 2012 | Appointment of Jean-Michel Yvon Jalinier as a director (2 pages) |
26 March 2012 | Termination of appointment of Laurent Chedorge as a director (1 page) |
26 March 2012 | Termination of appointment of Bernard Rey as a director (1 page) |
26 March 2012 | Appointment of Cyril Francois Roger Abiteboul as a director (2 pages) |
26 March 2012 | Appointment of Jean-Michel Yvon Jalinier as a director (2 pages) |
26 March 2012 | Termination of appointment of Laurent Chedorge as a director (1 page) |
26 March 2012 | Termination of appointment of Bernard Rey as a director (1 page) |
6 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Full accounts made up to 31 December 2010 (11 pages) |
22 November 2011 | Full accounts made up to 31 December 2010 (11 pages) |
14 March 2011 | Termination of appointment of Philip Thompson as a secretary (1 page) |
14 March 2011 | Termination of appointment of Philip Thompson as a secretary (1 page) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
19 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Termination of appointment of Flavio Briatore as a director (1 page) |
5 January 2010 | Termination of appointment of Flavio Briatore as a director (1 page) |
17 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
17 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
9 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
9 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
9 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
9 January 2008 | Director resigned (1 page) |
28 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
28 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New secretary appointed (1 page) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Secretary resigned (1 page) |
4 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
4 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | Director resigned (1 page) |
12 January 2006 | Auditor's resignation (1 page) |
12 January 2006 | Auditor's resignation (1 page) |
4 January 2006 | Return made up to 03/01/06; full list of members (3 pages) |
4 January 2006 | Return made up to 03/01/06; full list of members (3 pages) |
21 April 2005 | Full accounts made up to 31 December 2004 (50 pages) |
21 April 2005 | Full accounts made up to 31 December 2004 (50 pages) |
16 March 2005 | New secretary appointed (1 page) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | New secretary appointed (1 page) |
16 March 2005 | Secretary resigned (1 page) |
10 January 2005 | Return made up to 03/01/05; full list of members (2 pages) |
10 January 2005 | Return made up to 03/01/05; full list of members (2 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | New secretary appointed (2 pages) |
31 January 2004 | Return made up to 03/01/04; full list of members; amend (5 pages) |
31 January 2004 | Director resigned (1 page) |
31 January 2004 | Return made up to 03/01/04; full list of members; amend (5 pages) |
31 January 2004 | Director resigned (1 page) |
22 January 2004 | Return made up to 03/01/04; full list of members (6 pages) |
22 January 2004 | Return made up to 03/01/04; full list of members (6 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
9 May 2003 | Ad 26/03/03--------- £ si [email protected]=15000000 £ ic 10725000/25725000 (2 pages) |
9 May 2003 | Nc inc already adjusted 26/03/03 (1 page) |
9 May 2003 | Resolutions
|
9 May 2003 | Ad 26/03/03--------- £ si [email protected]=15000000 £ ic 10725000/25725000 (2 pages) |
9 May 2003 | Nc inc already adjusted 26/03/03 (1 page) |
9 May 2003 | Resolutions
|
10 January 2003 | Return made up to 03/01/03; full list of members (6 pages) |
10 January 2003 | Return made up to 03/01/03; full list of members (6 pages) |
13 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
13 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
10 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
10 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
15 March 2001 | Return made up to 02/01/01; full list of members (9 pages) |
15 March 2001 | Location of register of members (1 page) |
15 March 2001 | Location of debenture register (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: 255/259 regent street london W1R 7AD (1 page) |
15 March 2001 | Return made up to 02/01/01; full list of members (9 pages) |
15 March 2001 | Location of register of members (1 page) |
15 March 2001 | Location of debenture register (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: 255/259 regent street london W1R 7AD (1 page) |
24 January 2001 | Secretary's particulars changed (1 page) |
24 January 2001 | Secretary's particulars changed (1 page) |
21 December 2000 | Ad 14/11/00--------- £ si [email protected]=2500000 £ ic 8225000/10725000 (2 pages) |
21 December 2000 | Nc inc already adjusted 14/11/00 (1 page) |
21 December 2000 | Resolutions
|
21 December 2000 | Ad 14/11/00--------- £ si [email protected]=2500000 £ ic 8225000/10725000 (2 pages) |
21 December 2000 | Nc inc already adjusted 14/11/00 (1 page) |
21 December 2000 | Resolutions
|
26 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | New secretary appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
16 March 2000 | Company name changed benetton (uk) LIMITED\certificate issued on 16/03/00 (3 pages) |
16 March 2000 | Company name changed benetton (uk) LIMITED\certificate issued on 16/03/00 (3 pages) |
8 March 2000 | Memorandum and Articles of Association (8 pages) |
8 March 2000 | Memorandum and Articles of Association (8 pages) |
25 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2000 | Return made up to 02/01/00; full list of members (7 pages) |
23 January 2000 | Return made up to 02/01/00; full list of members (7 pages) |
19 January 2000 | Ad 25/02/99--------- £ si [email protected]=5000000 £ ic 3225000/8225000 (2 pages) |
19 January 2000 | £ nc 550000000/555500000 25/02/99 (1 page) |
19 January 2000 | Ad 25/02/99--------- £ si [email protected]=5000000 £ ic 3225000/8225000 (2 pages) |
19 January 2000 | £ nc 550000000/555500000 25/02/99 (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | New director appointed (2 pages) |
9 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
30 March 1999 | Resolutions
|
30 March 1999 | Resolutions
|
19 January 1999 | Return made up to 02/01/99; full list of members
|
19 January 1999 | Return made up to 02/01/99; full list of members
|
26 November 1998 | Particulars of contract relating to shares (3 pages) |
26 November 1998 | Ad 30/09/98--------- £ si [email protected]=172666 £ ic 3052334/3225000 (2 pages) |
26 November 1998 | Particulars of contract relating to shares (3 pages) |
26 November 1998 | Ad 30/09/98--------- £ si [email protected]=172666 £ ic 3052334/3225000 (2 pages) |
20 November 1998 | Resolutions
|
20 November 1998 | Resolutions
|
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
17 June 1998 | Statement of affairs (3 pages) |
17 June 1998 | Ad 26/05/98--------- £ si [email protected]=3000000 £ ic 52334/3052334 (2 pages) |
17 June 1998 | Statement of affairs (3 pages) |
17 June 1998 | Ad 26/05/98--------- £ si [email protected]=3000000 £ ic 52334/3052334 (2 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
11 February 1998 | Return made up to 02/01/98; no change of members (4 pages) |
11 February 1998 | Return made up to 02/01/98; no change of members (4 pages) |
3 December 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 December 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 May 1997 | Registered office changed on 22/05/97 from: elysium house 126-128 new kings road london SW6 4LZ (1 page) |
22 May 1997 | Registered office changed on 22/05/97 from: elysium house 126-128 new kings road london SW6 4LZ (1 page) |
29 January 1997 | Return made up to 02/01/97; full list of members (6 pages) |
29 January 1997 | Return made up to 02/01/97; full list of members (6 pages) |
5 December 1996 | Full accounts made up to 31 December 1995 (9 pages) |
5 December 1996 | Full accounts made up to 31 December 1995 (9 pages) |
10 June 1996 | New secretary appointed (1 page) |
10 June 1996 | Secretary resigned (2 pages) |
10 June 1996 | New secretary appointed (1 page) |
10 June 1996 | Secretary resigned (2 pages) |
16 January 1996 | Return made up to 02/01/96; no change of members (4 pages) |
16 January 1996 | Return made up to 02/01/96; no change of members (4 pages) |
10 July 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
10 July 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |
1 December 1977 | Certificate of incorporation (1 page) |
1 December 1977 | Incorporation (19 pages) |
1 December 1977 | Certificate of incorporation (1 page) |
1 December 1977 | Incorporation (19 pages) |