London
W1J 5QT
Director Name | Mr Rupert John Brooks |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1999(5 years, 8 months after company formation) |
Appointment Duration | 25 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Mrs Sheila Mary Henderson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 01 January 2018(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hill Street London W1J 5QT |
Secretary Name | Mrs Shamini Rajah-Barrett |
---|---|
Status | Current |
Appointed | 29 March 2018(24 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Mr Joseph Kanoui |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 July 1993 |
Appointment Duration | 4 years, 11 months (resigned 06 July 1998) |
Role | Chairman |
Correspondence Address | 43 Quai Wilson 1201 Geneva Switzerland |
Director Name | Albert Eric Kaufmann |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Role | Lawyer |
Correspondence Address | 41 Chemin Des Haut Chets 1223 Cologny Geneva Switzerland |
Secretary Name | Albert Eric Kaufmann |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Role | Lawyer |
Correspondence Address | 41 Chemin Des Haut Chets 1223 Cologny Geneva Switzerland |
Director Name | Mr Christopher Roxburgh Balfour |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 May 1998) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 35 Kelso Place London W8 5QP |
Director Name | Michael Richard Bennett |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 July 1998) |
Role | Finance Director |
Correspondence Address | 9 Chemin Aux Folies Bellevue Geneva 1293 |
Director Name | Leo Georgy Deschuyteneer |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 July 1993(1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 July 1998) |
Role | Administrateur |
Correspondence Address | 25 Rue Alfred Giron Brussels 1050 Belgium |
Director Name | Michael Sumner Wilson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 42 Eaton Place London SW1X 8AL |
Director Name | Dr Mario Soares |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 29 July 1993(1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 July 1998) |
Role | Company Director |
Correspondence Address | 33 Avenue Pierre Ler De Serbie Paris F75016 |
Director Name | Johann Peter Rupert |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 July 1993(1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 July 1998) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Groot Paardevle1 29 Magnolia Street Heldervue Somerset West 7130 |
Director Name | Jean Paul Aeschimann |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 July 1993(1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 July 1998) |
Role | Attorney At Law |
Correspondence Address | 8 Chemin De La Gabiule Collonge Bellerive Canton Of Geneva 1245 |
Director Name | Thomas Donald Parr |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 May 1998) |
Role | Company Director |
Correspondence Address | Homestead Homestead Road Disley Stockport Cheshire SK12 2JP |
Secretary Name | James Edward Kinsey Pye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 July 1998) |
Role | Secretary |
Correspondence Address | 2 Tufton Court Tufton Street London SW1P 3QH |
Director Name | Jan Petrus Du Plessis |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(4 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 06 July 1998) |
Role | Finance Director |
Correspondence Address | 7 Westfield Road Beaconsfield Buckinghamshire HP9 1EG |
Director Name | Susan Padrini |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(4 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | 99 Lansdowne Road London W11 2LE |
Director Name | Miss Rita Watson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(4 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 December 1998) |
Role | Chartered Secretary |
Correspondence Address | No.2 Albemarle 76 Wimbledon Parkside London SW19 5NP |
Director Name | James Edward Kinsey Pye |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 July 1999) |
Role | Barrister |
Correspondence Address | 2 Tufton Court Tufton Street London SW1P 3QH |
Secretary Name | Miss Rita Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(4 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 December 1998) |
Role | Chartered Secretary |
Correspondence Address | No.2 Albemarle 76 Wimbledon Parkside London SW19 5NP |
Director Name | Neil Peter Forshaw |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 May 2001) |
Role | General Manager |
Correspondence Address | 24 Grove Gardens Tring Hertfordshire HP23 5PX |
Director Name | Mr William Sackville Gwynne Lawrence |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(5 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 December 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hill Street London W1J 5QT |
Secretary Name | Mr William Sackville Gwynne Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(5 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Paul Alexander Dunnett |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 5 Admiral Square Chelsea Harbour London SW10 0UU |
Director Name | Christopher Kevin Richard Last |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(9 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 2004) |
Role | Corporate Services Director |
Correspondence Address | 13 Chelverton Road London SW15 1RN |
Secretary Name | Jessica Mary Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(19 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 October 2014(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Mrs Caroline Delia Welch-Ballentine |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2016(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2018) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 15 Hill Street London W1J 5QT |
Website | dunhill.com |
---|---|
Telephone | 020 50461207 |
Telephone region | London |
Registered Address | 15 Hill Street London W1J 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
453.7m at £1 | Richemont International Holding Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £316,000 |
Net Worth | £169,283,000 |
Cash | £111,317,000 |
Current Liabilities | £121,732,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 August 2023 (8 months ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
18 December 2023 | Full accounts made up to 31 March 2023 (30 pages) |
---|---|
17 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
30 August 2022 | Full accounts made up to 31 March 2022 (29 pages) |
24 August 2022 | Confirmation statement made on 16 August 2022 with updates (4 pages) |
16 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
28 June 2021 | Full accounts made up to 31 March 2021 (30 pages) |
7 August 2020 | Full accounts made up to 31 March 2020 (31 pages) |
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
5 August 2019 | Confirmation statement made on 3 August 2019 with updates (4 pages) |
28 June 2019 | Full accounts made up to 31 March 2019 (31 pages) |
25 February 2019 | Resolutions
|
21 November 2018 | Statement of capital on 21 November 2018
|
12 November 2018 | Statement of capital following an allotment of shares on 23 October 2018
|
30 October 2018 | Solvency Statement dated 23/10/18 (1 page) |
30 October 2018 | Statement by Directors (1 page) |
30 October 2018 | Resolutions
|
3 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
2 July 2018 | Full accounts made up to 31 March 2018 (31 pages) |
29 March 2018 | Appointment of Mrs Shamini Rajah-Barrett as a secretary on 29 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Luanne Still as a secretary on 29 March 2018 (1 page) |
5 January 2018 | Appointment of Mrs Sheila Mary Henderson as a director on 1 January 2018 (2 pages) |
5 January 2018 | Appointment of Mrs Sheila Mary Henderson as a director on 1 January 2018 (2 pages) |
5 January 2018 | Termination of appointment of Caroline Delia Welch-Ballentine as a director on 1 January 2018 (1 page) |
5 January 2018 | Termination of appointment of Caroline Delia Welch-Ballentine as a director on 1 January 2018 (1 page) |
7 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
11 July 2017 | Full accounts made up to 31 March 2017 (32 pages) |
11 July 2017 | Full accounts made up to 31 March 2017 (32 pages) |
2 February 2017 | Second filing of a statement of capital following an allotment of shares on 25 October 2016
|
2 February 2017 | Second filing of a statement of capital following an allotment of shares on 25 October 2016
|
17 November 2016 | Total exemption full accounts made up to 31 March 2016 (32 pages) |
17 November 2016 | Total exemption full accounts made up to 31 March 2016 (32 pages) |
25 October 2016 | Statement of capital following an allotment of shares on 25 October 2016
|
25 October 2016 | Statement of capital following an allotment of shares on 25 October 2016
|
13 September 2016 | Appointment of Mrs Caroline Delia Welch-Ballentine as a director on 13 September 2016 (2 pages) |
13 September 2016 | Appointment of Mrs Caroline Delia Welch-Ballentine as a director on 13 September 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 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) |
29 March 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
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) |
20 August 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
20 August 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
24 July 2015 | Full accounts made up to 31 March 2015 (30 pages) |
24 July 2015 | Full accounts made up to 31 March 2015 (30 pages) |
24 April 2015 | Second filing of SH01 previously delivered to Companies House
|
24 April 2015 | Second filing of SH01 previously delivered to Companies House
|
8 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
4 February 2015 | Director's details changed for The Marquess of Douro Arthur Charles Valerian Wellesley on 8 January 2015 (2 pages) |
4 February 2015 | Director's details changed for The Marquess of Douro Arthur Charles Valerian Wellesley on 8 January 2015 (2 pages) |
4 February 2015 | Director's details changed for The Marquess of Douro Arthur Charles Valerian Wellesley on 8 January 2015 (2 pages) |
3 October 2014 | Appointment of Mrs Luanne Still as a secretary on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mrs Luanne Still as a secretary on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mrs Luanne Still as a secretary on 1 October 2014 (2 pages) |
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
9 July 2014 | Termination of appointment of Jessica Taylor as a secretary (2 pages) |
9 July 2014 | Full accounts made up to 31 March 2014 (28 pages) |
9 July 2014 | Full accounts made up to 31 March 2014 (28 pages) |
9 July 2014 | Termination of appointment of Jessica Taylor as a secretary (2 pages) |
1 April 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Register(s) moved to registered inspection location (1 page) |
30 July 2013 | Register(s) moved to registered inspection location (1 page) |
26 July 2013 | Full accounts made up to 31 March 2013 (28 pages) |
26 July 2013 | Full accounts made up to 31 March 2013 (28 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 director (2 pages) |
16 January 2013 | Termination of appointment of William Lawrence as a secretary (2 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 director (2 pages) |
1 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
1 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
27 September 2012 | Resolutions
|
27 September 2012 | Resolutions
|
27 September 2012 | Statement of company's objects (35 pages) |
27 September 2012 | Full accounts made up to 31 March 2012 (28 pages) |
27 September 2012 | Full accounts made up to 31 March 2012 (28 pages) |
27 September 2012 | Statement of company's objects (35 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (29 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (29 pages) |
7 November 2011 | Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ (2 pages) |
7 November 2011 | Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ (2 pages) |
3 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Register(s) moved to registered office address (1 page) |
3 August 2011 | Register(s) moved to registered office address (1 page) |
3 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Director's details changed for Mr William Sackville Gwynne Lawrence on 28 February 2011 (3 pages) |
7 March 2011 | Director's details changed for Mr William Sackville Gwynne Lawrence on 28 February 2011 (3 pages) |
2 December 2010 | Section 519 (2 pages) |
2 December 2010 | Section 519 (2 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (27 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (27 pages) |
3 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (15 pages) |
3 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (15 pages) |
24 August 2010 | Director's details changed for The Marquess of Douro Arthur Charles Valerian Wellesley on 1 October 2009 (3 pages) |
24 August 2010 | Register(s) moved to registered inspection location (2 pages) |
24 August 2010 | Register(s) moved to registered inspection location (2 pages) |
24 August 2010 | Register inspection address has been changed (2 pages) |
24 August 2010 | Director's details changed for The Marquess of Douro Arthur Charles Valerian Wellesley on 1 October 2009 (3 pages) |
24 August 2010 | Register inspection address has been changed (2 pages) |
24 August 2010 | Director's details changed for The Marquess of Douro Arthur Charles Valerian Wellesley 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 | Director's details changed for Rupert John Brooks on 1 October 2009 (3 pages) |
27 November 2009 | Director's details changed for Rupert John Brooks on 1 October 2009 (3 pages) |
27 November 2009 | Director's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages) |
27 November 2009 | Director's details changed for Rupert John Brooks on 1 October 2009 (3 pages) |
27 November 2009 | Director'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 September 2009 | Full accounts made up to 31 March 2009 (25 pages) |
26 September 2009 | Full accounts made up to 31 March 2009 (25 pages) |
7 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (25 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (25 pages) |
4 September 2008 | Ad 26/08/08\gbp si 74000000@1=74000000\gbp ic 174671534/248671534\ (2 pages) |
4 September 2008 | Nc inc already adjusted 26/08/08 (1 page) |
4 September 2008 | Nc inc already adjusted 26/08/08 (1 page) |
4 September 2008 | Resolutions
|
4 September 2008 | Ad 26/08/08\gbp si 74000000@1=74000000\gbp ic 174671534/248671534\ (2 pages) |
4 September 2008 | Resolutions
|
29 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
6 December 2007 | Full accounts made up to 31 March 2007 (24 pages) |
6 December 2007 | Full accounts made up to 31 March 2007 (24 pages) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
10 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
20 March 2007 | Full accounts made up to 31 March 2006 (23 pages) |
20 March 2007 | Full accounts made up to 31 March 2006 (23 pages) |
23 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
23 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
3 June 2006 | Group of companies' accounts made up to 31 March 2005 (38 pages) |
3 June 2006 | Group of companies' accounts made up to 31 March 2005 (38 pages) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Director's particulars changed (1 page) |
31 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
31 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
11 January 2006 | Resolutions
|
11 January 2006 | Nc inc already adjusted 07/12/05 (1 page) |
11 January 2006 | Ad 07/12/05--------- £ si 45000000@1=45000000 £ ic 129671534/174671534 (2 pages) |
11 January 2006 | Ad 07/12/05--------- £ si 45000000@1=45000000 £ ic 129671534/174671534 (2 pages) |
11 January 2006 | Nc inc already adjusted 07/12/05 (1 page) |
11 January 2006 | Resolutions
|
19 August 2005 | Return made up to 28/07/05; full list of members (3 pages) |
19 August 2005 | Return made up to 28/07/05; full list of members (3 pages) |
6 April 2005 | Group of companies' accounts made up to 31 March 2004 (36 pages) |
6 April 2005 | Group of companies' accounts made up to 31 March 2004 (36 pages) |
10 February 2005 | Location of register of members (1 page) |
10 February 2005 | Location of register of members (1 page) |
5 February 2005 | Ad 25/01/05--------- £ si 30000000@1=30000000 £ ic 99671534/129671534 (2 pages) |
5 February 2005 | Resolutions
|
5 February 2005 | £ nc 100000000/145000000 25/01/05 (1 page) |
5 February 2005 | £ nc 100000000/145000000 25/01/05 (1 page) |
5 February 2005 | Resolutions
|
5 February 2005 | Ad 25/01/05--------- £ si 30000000@1=30000000 £ ic 99671534/129671534 (2 pages) |
25 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
25 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
29 December 2004 | Location of register of members (1 page) |
29 December 2004 | Location of register of members (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: 27 knightsbridge london SW1X 7YB (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: 27 knightsbridge london SW1X 7YB (1 page) |
10 August 2004 | Return made up to 28/07/04; full list of members (6 pages) |
10 August 2004 | Return made up to 28/07/04; full list of members (6 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
22 January 2004 | Resolutions
|
22 January 2004 | Conso 19/12/03 (1 page) |
22 January 2004 | Ad 19/12/03--------- £ si 50000000@1=50000000 £ ic 49671533/99671533 (2 pages) |
22 January 2004 | Ad 19/12/03--------- £ si 50000000@1=50000000 £ ic 49671533/99671533 (2 pages) |
22 January 2004 | Conso 19/12/03 (1 page) |
22 January 2004 | Nc inc already adjusted 19/12/03 (2 pages) |
22 January 2004 | Nc inc already adjusted 19/12/03 (2 pages) |
22 January 2004 | Resolutions
|
24 December 2003 | Group of companies' accounts made up to 31 March 2003 (37 pages) |
24 December 2003 | Group of companies' accounts made up to 31 March 2003 (37 pages) |
12 August 2003 | Return made up to 28/07/03; full list of members (6 pages) |
12 August 2003 | Return made up to 28/07/03; full list of members (6 pages) |
7 April 2003 | Resolutions
|
7 April 2003 | Ad 25/03/03--------- £ si [email protected]=20000000 £ ic 29671533/49671533 (2 pages) |
7 April 2003 | Resolutions
|
7 April 2003 | Ad 25/03/03--------- £ si [email protected]=20000000 £ ic 29671533/49671533 (2 pages) |
7 April 2003 | Nc inc already adjusted 25/03/03 (2 pages) |
7 April 2003 | Nc inc already adjusted 25/03/03 (2 pages) |
21 March 2003 | Auditor's resignation (1 page) |
21 March 2003 | Auditor's resignation (1 page) |
20 February 2003 | Ad 29/01/03--------- £ si [email protected]=5000000 £ ic 24671533/29671533 (2 pages) |
20 February 2003 | Ad 29/01/03--------- £ si [email protected]=5000000 £ ic 24671533/29671533 (2 pages) |
20 February 2003 | Resolutions
|
20 February 2003 | Resolutions
|
5 February 2003 | Group of companies' accounts made up to 31 March 2002 (35 pages) |
5 February 2003 | Group of companies' accounts made up to 31 March 2002 (35 pages) |
8 October 2002 | Director's particulars changed (1 page) |
8 October 2002 | Director's particulars changed (1 page) |
30 August 2002 | Return made up to 28/07/02; no change of members (5 pages) |
30 August 2002 | Return made up to 28/07/02; no change of members (5 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
7 January 2002 | Group of companies' accounts made up to 31 March 2001 (32 pages) |
7 January 2002 | Group of companies' accounts made up to 31 March 2001 (32 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
24 August 2001 | Return made up to 28/07/01; no change of members (5 pages) |
24 August 2001 | Return made up to 28/07/01; no change of members (5 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | New director appointed (3 pages) |
7 June 2001 | New director appointed (3 pages) |
22 December 2000 | Full group accounts made up to 31 March 2000 (33 pages) |
22 December 2000 | Full group accounts made up to 31 March 2000 (33 pages) |
21 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
21 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
10 May 2000 | Company name changed vendome luxury group LIMITED\certificate issued on 10/05/00 (2 pages) |
10 May 2000 | Company name changed vendome luxury group LIMITED\certificate issued on 10/05/00 (2 pages) |
1 February 2000 | Return made up to 28/07/98; full list of members; amend (13 pages) |
1 February 2000 | Return made up to 28/07/99; full list of members; amend (16 pages) |
1 February 2000 | Return made up to 28/07/98; full list of members; amend (13 pages) |
1 February 2000 | Return made up to 28/07/99; full list of members; amend (16 pages) |
6 January 2000 | Full group accounts made up to 31 March 1999 (36 pages) |
6 January 2000 | Full group accounts made up to 31 March 1999 (36 pages) |
18 August 1999 | Return made up to 28/07/99; full list of members (16 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Return made up to 28/07/99; full list of members (16 pages) |
18 August 1999 | Director resigned (1 page) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | New secretary appointed;new director appointed (2 pages) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | New secretary appointed;new director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | Director resigned (1 page) |
25 February 1999 | Return made up to 28/07/98; full list of members
|
25 February 1999 | Return made up to 28/07/98; full list of members
|
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Secretary resigned;director resigned (1 page) |
7 January 1999 | Secretary resigned;director resigned (1 page) |
15 December 1998 | Resolutions
|
3 August 1998 | Application for reregistration from PLC to private (1 page) |
3 August 1998 | Resolutions
|
3 August 1998 | Resolutions
|
3 August 1998 | Re-registration of Memorandum and Articles (17 pages) |
3 August 1998 | Application for reregistration from PLC to private (1 page) |
3 August 1998 | Re-registration of Memorandum and Articles (17 pages) |
3 August 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 August 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 July 1998 | Full group accounts made up to 31 March 1998 (36 pages) |
22 July 1998 | Full group accounts made up to 31 March 1998 (36 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Auditor's resignation (1 page) |
21 July 1998 | New secretary appointed;new director appointed (2 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Auditor's resignation (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | New secretary appointed;new director appointed (2 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
25 March 1998 | Reduction of iss capital and minute (oc) £ ic 34883912/ 24671533 (9 pages) |
25 March 1998 | Certificate of reduction of issued capital (1 page) |
25 March 1998 | Scheme of arrangement - amalgamation (9 pages) |
25 March 1998 | Certificate of reduction of issued capital (1 page) |
25 March 1998 | Scheme of arrangement - amalgamation (9 pages) |
25 March 1998 | Reduction of iss capital and minute (oc) £ ic 34883912/ 24671533 (9 pages) |
2 March 1998 | Resolutions
|
2 March 1998 | Resolutions
|
2 March 1998 | Resolutions
|
2 March 1998 | Resolutions
|
2 March 1998 | Resolutions
|
2 March 1998 | Resolutions
|
2 March 1998 | Resolutions
|
2 March 1998 | Resolutions
|
26 November 1997 | Resolutions
|
26 November 1997 | Resolutions
|
28 October 1997 | Full group accounts made up to 31 March 1997 (40 pages) |
28 October 1997 | Full group accounts made up to 31 March 1997 (40 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
22 September 1997 | Return made up to 28/07/97; bulk list available separately (16 pages) |
22 September 1997 | Return made up to 28/07/97; bulk list available separately (16 pages) |
18 September 1997 | Resolutions
|
18 September 1997 | Resolutions
|
18 September 1997 | Resolutions
|
18 September 1997 | Resolutions
|
17 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
23 September 1996 | Resolutions
|
23 September 1996 | Resolutions
|
23 September 1996 | Resolutions
|
23 September 1996 | Resolutions
|
21 August 1996 | Return made up to 28/07/96; bulk list available separately (14 pages) |
21 August 1996 | Return made up to 28/07/96; bulk list available separately (14 pages) |
15 July 1996 | Full group accounts made up to 31 March 1996 (43 pages) |
15 July 1996 | Full group accounts made up to 31 March 1996 (43 pages) |
21 September 1995 | Director's particulars changed (2 pages) |
21 September 1995 | Director's particulars changed (2 pages) |
18 September 1995 | Full group accounts made up to 31 March 1995 (147 pages) |
18 September 1995 | Full group accounts made up to 31 March 1995 (147 pages) |
5 September 1995 | Return made up to 28/07/95; bulk list available separately
|
5 September 1995 | Return made up to 28/07/95; bulk list available separately
|
1 January 1995 | A selection of documents registered before 1 January 1995 (168 pages) |
18 August 1994 | Full group accounts made up to 31 March 1994 (37 pages) |
18 August 1994 | Full group accounts made up to 31 March 1994 (37 pages) |
2 November 1993 | Memorandum and Articles of Association (55 pages) |
2 November 1993 | Memorandum and Articles of Association (55 pages) |
21 October 1993 | Company name changed vendome luxury group PLC\certificate issued on 21/10/93 (2 pages) |
21 October 1993 | Company name changed vendome luxury group PLC\certificate issued on 21/10/93 (2 pages) |
28 July 1993 | Incorporation (27 pages) |
28 July 1993 | Incorporation (27 pages) |