Company NameLacoste UK Limited
Company StatusActive
Company Number02365718
CategoryPrivate Limited Company
Incorporation Date28 March 1989(35 years, 1 month ago)
Previous NamesBrampton Limited and K.B.L. Brampton Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Jamie Givens
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(29 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressHolborn Gate 326 - 330 High Holborn
London
WC1V 7PP
Director NameMr David Maurice French
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(30 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleFinance Director Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressHolborn Gate 326 - 330 High Holborn
London
WC1V 7PP
Director NameGuillaume De Blic
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed16 September 2019(30 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address31-37 Boulevard De Montmorency
Paris
75016
Secretary NameFieldfisher Secretaries Limited (Corporation)
StatusCurrent
Appointed14 June 2010(21 years, 2 months after company formation)
Appointment Duration13 years, 10 months
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameMr John Allen Nicholas Prenn
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(2 years, 6 months after company formation)
Appointment Duration18 years, 8 months (resigned 14 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cottesmore Gardens
London
W8 5PR
Director NameMr Alan George Slater
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressYew Trees Comeytrowe Rise
Taunton
Somerset
TA1 5JA
Secretary NameBrian Andrew Methven
NationalityBritish
StatusResigned
Appointed26 September 1991(2 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 December 2001)
RoleCompany Director
Correspondence Address12 Ashlands Close
Crewkerne
TA18 7BD
Director NameMr John Patrick Smith
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(5 years, 1 month after company formation)
Appointment Duration16 years (resigned 14 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBullen Court
Goose Lane Broadway
Ilminster
Somerset
TA19 9QY
Director NameRichard Potzesny
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(11 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 6 Ramillies Street
London
W1F 7TY
Director NameJon Geary
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(11 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnysna House
Townsend, Curry Rivel
Langport
Somerset
TA10 0HN
Director NamePeter Richard Coulstock
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(11 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 07 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 6 Ramillies Street
London
W1F 7TY
Secretary NameMr John Patrick Smith
NationalityBritish
StatusResigned
Appointed10 December 2001(12 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullen Court
Goose Lane Broadway
Ilminster
Somerset
TA19 9QY
Director NameMr Christian Maurice Rondelet
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed14 June 2010(21 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 July 2015)
RoleMember Of The Board
Country of ResidenceFrance
Correspondence Address2nd Floor 6 Ramillies Street
London
W1F 7TY
Director NameJoaquim Pedro Fidalgo Alvaro Santos Passaro
Date of BirthNovember 1976 (Born 47 years ago)
NationalityPortuguese
StatusResigned
Appointed07 November 2013(24 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2016)
RoleChief Executive Officer
Country of ResidencePortugal
Correspondence Address6 Ramillies Street
Second Floor
London
W1F 7TY
Director NameLaure Debosque
Date of BirthApril 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed19 December 2013(24 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 February 2016)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address6 Ramillies Street
Second Floor
London
W1F 7TY
Director NameMr Didier Lalance
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2015(26 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 September 2019)
RoleExecutive Vice President Markets And Distribution
Country of ResidenceFrance
Correspondence AddressPO Box 75009
23-25 Rue De Provence
Paris
France
Director NameEmmanuel Rene Marcel Pillet
Date of BirthDecember 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed23 February 2016(26 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 September 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHolborn Gate 326 -330 High Holborn
London
WC1V 7PP
Director NameMr Peter Schofield Lawley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(27 years, 2 months after company formation)
Appointment Duration2 years (resigned 29 June 2018)
RoleCeo Lacoste Uk Ltd
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Holborn Gate
326 - 330 High Holborn
London
WC1V 7PP
Director NameTomi Iisakki Piirto
Date of BirthDecember 1978 (Born 45 years ago)
NationalityFinnish
StatusResigned
Appointed24 April 2018(29 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2019)
RoleFinance Director Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Holborn Gate
326 - 330 High Holborn
London
WC1V 7PP

Contact

Websitebramptonskips.co.uk

Location

Registered AddressHolborn Gate
326 - 330 High Holborn
London
WC1V 7PP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

70k at £100Devanlay Sa
100.00%
Ordinary

Financials

Year2014
Turnover£47,789,000
Gross Profit£23,088,000
Net Worth£5,013,000
Cash£2,837,000
Current Liabilities£12,853,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (4 months, 4 weeks from now)

Charges

27 January 2012Delivered on: 4 February 2012
Persons entitled: Stratford City Shopping Centre (No.1) Nominee a Limited and Stratford City Shopping Centre (No.1) Nominee B Limited as Trustees for and on Behalf of Stratford City Shopping Centre (No.1) Limited Partnership

Classification: Rent deposit deed
Secured details: £129,300 due or to become due from the company to the chargee.
Particulars: Its interest in the account and the deposit fund.
Outstanding
16 January 2012Delivered on: 27 January 2012
Persons entitled: Knightsbridge Green 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 deposit being £300,000 see image for full details.
Outstanding
8 September 2011Delivered on: 16 September 2011
Persons entitled: Bicester Nominees Limited and Bicester Ii Nominees Limited

Classification: Rent deposit deed
Secured details: £165,459.38 and all other monies due or to become due from the company to the chargee.
Particulars: Interest in the account and in the deposit balance see image for full details.
Outstanding
23 March 2011Delivered on: 29 March 2011
Persons entitled: Patrick Mckillen and Martin Donovan

Classification: Rent deposit deed
Secured details: £150,199 and all other 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 initital deposit in the sum of £150,199 see image for full details.
Outstanding
7 February 1992Delivered on: 19 February 1992
Satisfied on: 17 January 2012
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 goodwill bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

9 January 2024Full accounts made up to 31 December 2022 (24 pages)
29 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
27 September 2023Director's details changed for Xavier Le Borgne on 11 July 2023 (2 pages)
10 February 2023Full accounts made up to 25 December 2021 (24 pages)
6 February 2023Appointment of Xavier Le Borgne as a director on 2 February 2023 (2 pages)
6 February 2023Termination of appointment of Jamie Givens as a director on 18 January 2023 (1 page)
3 October 2022Director's details changed for Mr Jamie Givens on 1 April 2021 (2 pages)
3 October 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
3 March 2022Amended full accounts made up to 28 December 2019 (25 pages)
3 March 2022Amended full accounts made up to 26 December 2020 (26 pages)
5 November 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 26 December 2020 (15 pages)
8 February 2021Total exemption full accounts made up to 28 December 2019 (13 pages)
25 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
28 November 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
28 November 2019Termination of appointment of Tomi Iisakki Piirto as a director on 31 August 2019 (1 page)
28 November 2019Appointment of Guillaume De Blic as a director on 16 September 2019 (2 pages)
28 November 2019Appointment of Mr. David Maurice French as a director on 16 September 2019 (2 pages)
25 November 2019Full accounts made up to 29 December 2018 (20 pages)
21 November 2019Termination of appointment of Didier Lalance as a director on 16 September 2019 (1 page)
11 December 2018Appointment of Mr Jamie Givens as a director on 30 November 2018 (2 pages)
18 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
12 September 2018Full accounts made up to 30 December 2017 (17 pages)
9 August 2018Termination of appointment of Peter Schofield Lawley as a director on 29 June 2018 (1 page)
24 May 2018Appointment of Tomi Iisakki Piirto as a director on 24 April 2018 (2 pages)
10 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
10 October 2017Termination of appointment of Emmanuel Rene Marcel Pillet as a director on 18 September 2017 (1 page)
10 October 2017Termination of appointment of Emmanuel Rene Marcel Pillet as a director on 18 September 2017 (1 page)
1 June 2017Full accounts made up to 31 December 2016 (18 pages)
1 June 2017Full accounts made up to 31 December 2016 (18 pages)
3 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
30 September 2016Register inspection address has been changed from C/O Field Fisher Waterhouse Llp Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
30 September 2016Register inspection address has been changed from C/O Field Fisher Waterhouse Llp Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
29 September 2016Register(s) moved to registered inspection location C/O Field Fisher Waterhouse Llp Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
29 September 2016Register(s) moved to registered inspection location C/O Field Fisher Waterhouse Llp Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
7 July 2016Appointment of Mr Peter Schofield Lawley as a director on 15 June 2016 (2 pages)
7 July 2016Termination of appointment of Joaquim Pedro Fidalgo Alvaro Santos Passaro as a director on 31 May 2016 (1 page)
7 July 2016Termination of appointment of Joaquim Pedro Fidalgo Alvaro Santos Passaro as a director on 31 May 2016 (1 page)
7 July 2016Appointment of Mr Peter Schofield Lawley as a director on 15 June 2016 (2 pages)
6 July 2016Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page)
6 July 2016Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page)
27 April 2016Full accounts made up to 26 December 2015 (18 pages)
27 April 2016Full accounts made up to 26 December 2015 (18 pages)
15 March 2016Termination of appointment of Laure Debosque as a director on 23 February 2016 (1 page)
15 March 2016Termination of appointment of Laure Debosque as a director on 23 February 2016 (1 page)
15 March 2016Appointment of Emmanuel Rene Marcel Pillet as a director on 23 February 2016 (2 pages)
15 March 2016Appointment of Emmanuel Rene Marcel Pillet as a director on 23 February 2016 (2 pages)
11 January 2016Registered office address changed from 2nd Floor 6 Ramillies Street London W1F 7TY to Holborn Gate 326 - 330 High Holborn London WC1V 7PP on 11 January 2016 (1 page)
11 January 2016Registered office address changed from 2nd Floor 6 Ramillies Street London W1F 7TY to Holborn Gate 326 - 330 High Holborn London WC1V 7PP on 11 January 2016 (1 page)
1 October 2015Appointment of Mr Didier Lalance as a director on 1 July 2015 (2 pages)
1 October 2015Appointment of Mr Didier Lalance as a director on 1 July 2015 (2 pages)
1 October 2015Appointment of Mr Didier Lalance as a director on 1 July 2015 (2 pages)
28 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 7,000,000
(6 pages)
28 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 7,000,000
(6 pages)
3 August 2015Termination of appointment of Christian Maurice Rondelet as a director on 1 July 2015 (1 page)
3 August 2015Termination of appointment of Christian Maurice Rondelet as a director on 1 July 2015 (1 page)
3 August 2015Termination of appointment of Christian Maurice Rondelet as a director on 1 July 2015 (1 page)
13 July 2015Full accounts made up to 27 December 2014 (18 pages)
13 July 2015Full accounts made up to 27 December 2014 (18 pages)
22 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 December 2014Memorandum and Articles of Association (9 pages)
22 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 December 2014Memorandum and Articles of Association (9 pages)
15 December 2014Company name changed K.B.L. brampton LIMITED\certificate issued on 15/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 December 2014Company name changed K.B.L. brampton LIMITED\certificate issued on 15/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-12
(3 pages)
13 October 2014Full accounts made up to 31 December 2013 (18 pages)
13 October 2014Full accounts made up to 31 December 2013 (18 pages)
30 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 7,000,000
(7 pages)
30 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 7,000,000
(7 pages)
4 August 2014Register inspection address has been changed from C/O Field Fisher Waterhouse Llp 35 Vine Street London EC3N 2AA to Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
4 August 2014Register inspection address has been changed from C/O Field Fisher Waterhouse Llp 35 Vine Street London EC3N 2AA to Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
2 August 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
2 August 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
2 August 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
13 January 2014Termination of appointment of Richard Potzesny as a director (1 page)
13 January 2014Termination of appointment of Richard Potzesny as a director (1 page)
13 January 2014Appointment of Laure Debosque as a director (2 pages)
13 January 2014Appointment of Laure Debosque as a director (2 pages)
13 January 2014Appointment of Joaquim Pedro Fidalgo Alvaro Santos Passaro as a director (2 pages)
13 January 2014Termination of appointment of Peter Coulstock as a director (1 page)
13 January 2014Termination of appointment of Peter Coulstock as a director (1 page)
13 January 2014Appointment of Joaquim Pedro Fidalgo Alvaro Santos Passaro as a director (2 pages)
19 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 7,000,000
(5 pages)
19 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 7,000,000
(5 pages)
13 August 2013Full accounts made up to 31 December 2012 (16 pages)
13 August 2013Full accounts made up to 31 December 2012 (16 pages)
4 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
16 April 2012Full accounts made up to 31 December 2011 (17 pages)
16 April 2012Full accounts made up to 31 December 2011 (17 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
13 October 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 7,000,000
(3 pages)
13 October 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 7,000,000
(3 pages)
3 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 September 2011Company name changed brampton LIMITED\certificate issued on 26/09/11
  • RES15 ‐ Change company name resolution on 2011-09-23
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2011Company name changed brampton LIMITED\certificate issued on 26/09/11
  • RES15 ‐ Change company name resolution on 2011-09-23
  • NM01 ‐ Change of name by resolution
(3 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 July 2011Registered office address changed from 45 Broadwick Street London W1F 9QW on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 45 Broadwick Street London W1F 9QW on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 45 Broadwick Street London W1F 9QW on 1 July 2011 (1 page)
10 June 2011Resignation of auditors (1 page)
10 June 2011Resignation of auditors (1 page)
21 April 2011Full accounts made up to 25 December 2010 (18 pages)
21 April 2011Full accounts made up to 25 December 2010 (18 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 January 2011Change of share class name or designation (2 pages)
6 January 2011Change of share class name or designation (2 pages)
29 December 2010Resolutions
  • RES13 ‐ Consolidation 15/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2010Consolidation of shares on 15 December 2010 (5 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
29 December 2010Statement of company's objects (2 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
29 December 2010Memorandum and Articles of Association (10 pages)
29 December 2010Resolutions
  • RES13 ‐ Consolidation 15/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2010Consolidation of shares on 15 December 2010 (5 pages)
29 December 2010Statement of company's objects (2 pages)
29 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 4,000,000
(4 pages)
29 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 4,000,000
(4 pages)
29 December 2010Memorandum and Articles of Association (10 pages)
10 November 2010Director's details changed for Peter R Coulstock on 1 November 2010 (2 pages)
10 November 2010Director's details changed for Peter R Coulstock on 1 November 2010 (2 pages)
10 November 2010Director's details changed for Peter R Coulstock on 1 November 2010 (2 pages)
9 November 2010Director's details changed for Richard Potzesny on 16 September 2010 (2 pages)
9 November 2010Director's details changed for Richard Potzesny on 16 September 2010 (2 pages)
9 November 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
27 July 2010Register(s) moved to registered inspection location (1 page)
27 July 2010Register(s) moved to registered inspection location (1 page)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Register inspection address has been changed (1 page)
16 July 2010Appointment of Ffw Secretaries Limited as a secretary (2 pages)
16 July 2010Appointment of Ffw Secretaries Limited as a secretary (2 pages)
15 July 2010Appointment of Mr Christian Maurice Rondelet as a director (2 pages)
15 July 2010Termination of appointment of John Prenn as a director (1 page)
15 July 2010Termination of appointment of John Smith as a director (1 page)
15 July 2010Termination of appointment of John Smith as a director (1 page)
15 July 2010Termination of appointment of John Smith as a secretary (1 page)
15 July 2010Appointment of Mr Christian Maurice Rondelet as a director (2 pages)
15 July 2010Termination of appointment of John Prenn as a director (1 page)
15 July 2010Termination of appointment of John Smith as a secretary (1 page)
28 May 2010Termination of appointment of Jon Geary as a director (1 page)
28 May 2010Termination of appointment of Jon Geary as a director (1 page)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 March 2010Full accounts made up to 26 December 2009 (17 pages)
29 March 2010Full accounts made up to 26 December 2009 (17 pages)
18 September 2009Return made up to 16/09/09; full list of members (5 pages)
18 September 2009Return made up to 16/09/09; full list of members (5 pages)
30 March 2009Full accounts made up to 27 December 2008 (17 pages)
30 March 2009Full accounts made up to 27 December 2008 (17 pages)
20 September 2008Return made up to 16/09/08; full list of members (5 pages)
20 September 2008Return made up to 16/09/08; full list of members (5 pages)
20 March 2008Full accounts made up to 29 December 2007 (17 pages)
20 March 2008Full accounts made up to 29 December 2007 (17 pages)
12 October 2007Return made up to 16/09/07; full list of members (3 pages)
12 October 2007Return made up to 16/09/07; full list of members (3 pages)
3 April 2007Full accounts made up to 30 December 2006 (22 pages)
3 April 2007Full accounts made up to 30 December 2006 (22 pages)
5 March 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
5 March 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
13 November 2006Full accounts made up to 31 May 2006 (15 pages)
13 November 2006Full accounts made up to 31 May 2006 (15 pages)
22 September 2006Return made up to 16/09/06; full list of members (3 pages)
22 September 2006Return made up to 16/09/06; full list of members (3 pages)
30 March 2006Full accounts made up to 31 May 2005 (16 pages)
30 March 2006Full accounts made up to 31 May 2005 (16 pages)
28 December 2005Registered office changed on 28/12/05 from: 58 broadwick street london W1F 7AL (1 page)
28 December 2005Registered office changed on 28/12/05 from: 58 broadwick street london W1F 7AL (1 page)
20 October 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2004Full accounts made up to 31 May 2004 (16 pages)
24 December 2004Full accounts made up to 31 May 2004 (16 pages)
24 September 2004Return made up to 16/09/04; full list of members (8 pages)
24 September 2004Return made up to 16/09/04; full list of members (8 pages)
5 January 2004Full accounts made up to 31 May 2003 (16 pages)
5 January 2004Full accounts made up to 31 May 2003 (16 pages)
7 October 2003Return made up to 16/09/03; full list of members (8 pages)
7 October 2003Return made up to 16/09/03; full list of members (8 pages)
7 February 2003Full accounts made up to 31 May 2002 (16 pages)
7 February 2003Full accounts made up to 31 May 2002 (16 pages)
9 October 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 October 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002Secretary resigned (1 page)
7 February 2002Full accounts made up to 31 May 2001 (15 pages)
7 February 2002Full accounts made up to 31 May 2001 (15 pages)
20 September 2001Return made up to 16/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2001Return made up to 16/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
23 January 2001Full accounts made up to 31 May 2000 (15 pages)
23 January 2001Full accounts made up to 31 May 2000 (15 pages)
19 December 2000Registered office changed on 19/12/00 from: abbey street crewkerne somerset TA18 7HY (1 page)
19 December 2000Registered office changed on 19/12/00 from: abbey street crewkerne somerset TA18 7HY (1 page)
20 September 2000Return made up to 16/09/00; full list of members (6 pages)
20 September 2000Return made up to 16/09/00; full list of members (6 pages)
23 February 2000Full accounts made up to 31 May 1999 (15 pages)
23 February 2000Full accounts made up to 31 May 1999 (15 pages)
27 September 1999Return made up to 16/09/99; full list of members (5 pages)
27 September 1999Return made up to 16/09/99; full list of members (5 pages)
16 October 1998Full accounts made up to 31 May 1998 (14 pages)
16 October 1998Full accounts made up to 31 May 1998 (14 pages)
22 September 1998Return made up to 16/09/98; no change of members (4 pages)
22 September 1998Return made up to 16/09/98; no change of members (4 pages)
13 February 1998Full accounts made up to 31 May 1997 (14 pages)
13 February 1998Full accounts made up to 31 May 1997 (14 pages)
23 September 1997Return made up to 16/09/97; no change of members (4 pages)
23 September 1997Return made up to 16/09/97; no change of members (4 pages)
6 May 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
6 May 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
3 March 1997Full accounts made up to 30 April 1996 (14 pages)
3 March 1997Full accounts made up to 30 April 1996 (14 pages)
14 November 1996Return made up to 16/09/96; full list of members (6 pages)
14 November 1996Return made up to 16/09/96; full list of members (6 pages)
7 February 1996Accounts for a small company made up to 29 April 1995 (8 pages)
7 February 1996Accounts for a small company made up to 29 April 1995 (8 pages)
26 October 1995Return made up to 16/09/95; no change of members (4 pages)
26 October 1995Return made up to 16/09/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
21 June 1994New director appointed (2 pages)
21 June 1994New director appointed (2 pages)
10 March 1994Director resigned (2 pages)
10 March 1994Director resigned (2 pages)
19 February 1992Particulars of mortgage/charge (3 pages)
19 February 1992Particulars of mortgage/charge (3 pages)
15 June 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
15 June 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
31 May 1989Company name changed\certificate issued on 31/05/89 (2 pages)
31 May 1989Company name changed\certificate issued on 31/05/89 (2 pages)
28 March 1989Incorporation (16 pages)
28 March 1989Incorporation (16 pages)