London
W1J 5QT
Director Name | Christine Anne Chandler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Chesnut Grove New Malden Surrey |
Director Name | Robert Arthur Reeve |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Mr Eloy Urbain Paul Ghislain Michotte |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 December 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 3 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Denys Raymond Alexander Mather |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 April 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | South Barn Manor Farm Laddingford Kent ME18 6BX |
Secretary Name | Denys Raymond Alexander Mather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Barn Manor Farm Laddingford Kent ME18 6BX |
Director Name | Dr Frederick Willem Mostert |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 11 months (resigned 31 December 2014) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hill Street London W1J 5QT |
Secretary Name | Charles James Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Savill Road Lindfield Haywards Heath West Sussex RH16 2NY |
Secretary Name | Ann Elizabeth Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | Clifton Jon Witney Road Kingston Bagpuize Abingdon Oxfordshire OX13 5AN |
Secretary Name | Christopher Kevin Richard Last |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 May 2001) |
Role | Company Director |
Correspondence Address | 13 Chelverton Road London SW15 1RN |
Secretary Name | Mr William Sackville Gwynne Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Jonathan James Wyness |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(10 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 August 2002) |
Role | Intellectual Property Executiv |
Correspondence Address | 53 Baring Road Beaconsfield Buckinghamshire HP9 2NF |
Director Name | Elmarie De Bruin |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 March 2003(11 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 12 March 2004) |
Role | Lawyer |
Correspondence Address | 2 Clifton Gardens Enfield London EN2 7PJ |
Director Name | Phillip Anthony Du Toit |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 May 2003(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 July 2010) |
Role | Chief Technical Officer |
Correspondence Address | 6 Bloomfield Court Bourden Street London W1K 3PU |
Director Name | Jane Margaret Schurtz |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2005) |
Role | Lawyer |
Correspondence Address | 63 Prothero Road London SW6 7LY |
Secretary Name | Jessica Mary Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | 15 Hill Street London W1J 5QT |
Secretary Name | Mrs Luanne Still |
---|---|
Status | Resigned |
Appointed | 01 September 2014(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Mrs Luanne Still |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 March 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Hill Street London W1J 5QT |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1991(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Website | richemont.com |
---|
Registered Address | 15 Hill Street London W1J 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Richemont International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2019 | Application to strike the company off the register (3 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
20 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
20 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
20 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
27 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
28 June 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
29 March 2018 | Termination of appointment of Luanne Still as a director on 29 March 2018 (1 page) |
29 March 2018 | Termination of appointment of Luanne Still as a secretary on 29 March 2018 (1 page) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
8 July 2016 | Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page) |
8 July 2016 | Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page) |
17 June 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
6 April 2016 | Termination of appointment of Eloy Urbain Paul Ghislain Michotte as a director on 31 March 2016 (1 page) |
6 April 2016 | Appointment of Mrs Luanne Still as a director on 31 March 2016 (2 pages) |
6 April 2016 | Termination of appointment of Eloy Urbain Paul Ghislain Michotte as a director on 31 March 2016 (1 page) |
6 April 2016 | Appointment of Mrs Luanne Still as a director on 31 March 2016 (2 pages) |
9 September 2015 | Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP (1 page) |
9 September 2015 | Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP (1 page) |
24 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
3 February 2015 | Appointment of Mr Rupert John Brooks as a director on 26 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Rupert John Brooks as a director on 26 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Frederick Willem Mostert as a director on 31 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Frederick Willem Mostert as a director on 31 December 2014 (1 page) |
2 October 2014 | Appointment of Mrs Luanne Still as a secretary on 1 September 2014 (2 pages) |
2 October 2014 | Appointment of Mrs Luanne Still as a secretary on 1 September 2014 (2 pages) |
2 October 2014 | Appointment of Mrs Luanne Still as a secretary on 1 September 2014 (2 pages) |
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
9 July 2014 | Termination of appointment of Jessica Taylor as a secretary (2 pages) |
9 July 2014 | Termination of appointment of Jessica Taylor as a secretary (2 pages) |
6 June 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
6 June 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
19 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
16 January 2013 | Appointment of Jessica Mary Taylor as a secretary (3 pages) |
16 January 2013 | Appointment of Jessica Mary Taylor as a secretary (3 pages) |
16 January 2013 | Termination of appointment of William Lawrence as a secretary (2 pages) |
16 January 2013 | Termination of appointment of William Lawrence as a secretary (2 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
30 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
18 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
7 November 2011 | Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ United Kingdom (2 pages) |
7 November 2011 | Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ United Kingdom (2 pages) |
26 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
26 July 2010 | Termination of appointment of Phillip Du Toit as a director (1 page) |
26 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Register(s) moved to registered inspection location (1 page) |
26 July 2010 | Register inspection address has been changed (1 page) |
26 July 2010 | Register(s) moved to registered inspection location (1 page) |
26 July 2010 | Termination of appointment of Phillip Du Toit as a director (1 page) |
26 July 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Director's details changed for Dr Frederick Willem Mostert on 1 October 2009 (3 pages) |
13 May 2010 | Director's details changed for Dr Frederick Willem Mostert on 1 October 2009 (3 pages) |
13 May 2010 | Director's details changed for Dr Frederick Willem Mostert on 1 October 2009 (3 pages) |
27 November 2009 | Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages) |
27 November 2009 | Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
27 October 2009 | Director's details changed for Eloy Urbain Paul Ghislain Michotte on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Eloy Urbain Paul Ghislain Michotte on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Eloy Urbain Paul Ghislain Michotte on 1 October 2009 (3 pages) |
6 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
29 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
6 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
6 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
23 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
20 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
20 October 2005 | Full accounts made up to 31 March 2005 (8 pages) |
20 October 2005 | Full accounts made up to 31 March 2005 (8 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
28 July 2005 | Return made up to 15/07/05; full list of members (3 pages) |
28 July 2005 | Return made up to 15/07/05; full list of members (3 pages) |
10 February 2005 | Location of register of members (1 page) |
10 February 2005 | Location of register of members (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (8 pages) |
29 December 2004 | Location of register of members (1 page) |
29 December 2004 | Location of register of members (1 page) |
16 December 2004 | Director's particulars changed (1 page) |
16 December 2004 | Director's particulars changed (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Return made up to 15/07/04; full list of members (6 pages) |
10 August 2004 | Return made up to 15/07/04; full list of members (6 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
31 December 2003 | Director's particulars changed (1 page) |
31 December 2003 | Director's particulars changed (1 page) |
3 December 2003 | Full accounts made up to 31 March 2003 (8 pages) |
3 December 2003 | Full accounts made up to 31 March 2003 (8 pages) |
4 August 2003 | Return made up to 15/07/03; full list of members (6 pages) |
4 August 2003 | Return made up to 15/07/03; full list of members (6 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: 15 hill street london W1X 7FB (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: 15 hill street, london, W1X 7FB (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
21 March 2003 | Auditor's resignation (1 page) |
21 March 2003 | Auditor's resignation (1 page) |
30 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
21 August 2002 | Return made up to 15/07/02; full list of members (6 pages) |
21 August 2002 | Return made up to 15/07/02; full list of members (6 pages) |
6 March 2002 | Director's particulars changed (1 page) |
6 March 2002 | Director's particulars changed (1 page) |
7 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
7 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
7 August 2001 | Return made up to 15/07/01; full list of members (5 pages) |
7 August 2001 | Return made up to 15/07/01; full list of members (5 pages) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | Location of register of members (1 page) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Location of register of members (1 page) |
29 May 2001 | New secretary appointed (2 pages) |
29 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
29 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
19 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
19 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
29 February 2000 | Secretary's particulars changed (1 page) |
29 February 2000 | Location of register of members (1 page) |
29 February 2000 | Location of register of members (1 page) |
29 February 2000 | Location of debenture register (1 page) |
29 February 2000 | Location of debenture register (1 page) |
29 February 2000 | Secretary's particulars changed (1 page) |
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
20 July 1999 | Return made up to 15/07/99; no change of members
|
20 July 1999 | Return made up to 15/07/99; no change of members
|
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | New secretary appointed (2 pages) |
6 August 1998 | Return made up to 15/07/98; no change of members (6 pages) |
6 August 1998 | Return made up to 15/07/98; no change of members (6 pages) |
5 June 1998 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
5 June 1998 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
5 September 1997 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
5 September 1997 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
20 July 1997 | Return made up to 15/07/97; full list of members (8 pages) |
20 July 1997 | Return made up to 15/07/97; full list of members (8 pages) |
19 March 1997 | Resolutions
|
19 March 1997 | Resolutions
|
4 December 1996 | Accounts for a dormant company made up to 31 March 1996 (7 pages) |
4 December 1996 | Accounts for a dormant company made up to 31 March 1996 (7 pages) |
24 July 1996 | Return made up to 15/07/96; no change of members
|
24 July 1996 | Return made up to 15/07/96; no change of members
|
3 November 1995 | Location of register of members (1 page) |
3 November 1995 | Location of register of members (1 page) |
3 November 1995 | Location of debenture register (2 pages) |
3 November 1995 | Location of register of directors' interests (1 page) |
3 November 1995 | Location of debenture register (2 pages) |
3 November 1995 | Location of register of directors' interests (1 page) |
13 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 August 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
7 August 1995 | Return made up to 15/07/95; no change of members (8 pages) |
7 August 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
7 August 1995 | Return made up to 15/07/95; no change of members (8 pages) |