Company NameChaumet (London) Limited
DirectorsFrederic Jean Alexandre Dubois and Charles, Sau Sin Leung
Company StatusActive
Company Number02843377
CategoryPrivate Limited Company
Incorporation Date9 August 1993(30 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery
SIC 47770Retail sale of watches and jewellery in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameMr David John Manning
StatusCurrent
Appointed03 September 2021(28 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address15th Floor 6 Bevis Marks Bury Court
London
EC3A 7BA
Director NameFrederic Jean Alexandre Dubois
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed15 February 2022(28 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameCharles, Sau Sin Leung
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2024(30 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameCatherine Vedrinelle
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(8 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 01 June 2001)
RoleFinance Director
Correspondence Address67 Rue Faubourg
St Denis Paris 75010
Foreign
France
Secretary NameLyndsay Russell Brown
NationalityBritish
StatusResigned
Appointed28 April 1994(8 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 30 May 2002)
RoleSolicitor
Correspondence Address8 Saint Marys Garth
Buxted
Uckfield
East Sussex
TN22 4LY
Director NameXavier Puente
Date of BirthNovember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2001(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 May 2003)
RoleFinance Director
Correspondence Address54 Rue Jean-Jacques
Rousseau
Paris
75001
France
Director NameMr Thierry Paul Andre Fritsch
Date of BirthOctober 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2001(8 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 31 December 2014)
RoleChairman
Country of ResidenceFrance
Correspondence Address12 Place Vendome
Paris
75 001
Foreign
Secretary NameMr David Joseph Powell
NationalityBritish
StatusResigned
Appointed30 May 2002(8 years, 9 months after company formation)
Appointment Duration3 years (resigned 16 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Harvest Drive
Whittle Le Woods
Chorley
Lancashire
PR6 7QL
Director NameOlivier Carrive
Date of BirthMay 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed02 May 2003(9 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 2007)
RoleAccountant
Correspondence Address3, Rue Carnot, 92 300
Levallois-Perret
France
Secretary NameRichard Charles Armstrong
NationalityBritish
StatusResigned
Appointed16 June 2005(11 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address4 Hartswood Close
Appleton
Warrington
Cheshire
WA4 5QZ
Director NameMme Emmanuelle Berthet
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2007(14 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 April 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6th Floor 77 Gracechurch Street
London
EC3V 0AS
Secretary NameDamien De Beaudean
NationalityBritish
StatusResigned
Appointed17 August 2009(16 years after company formation)
Appointment Duration4 years, 6 months (resigned 03 March 2014)
RoleCompany Director
Correspondence Address3 Clarence Road
Hale
Cheshire
WA15 8SG
Director NameJean-Claude Albert Paul Louis Kaiser
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed06 April 2012(18 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Secretary NameJulie Jeanne Bourgeois
StatusResigned
Appointed03 March 2014(20 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 2016)
RoleCompany Director
Correspondence Address6th Floor 77 Gracechurch Street
London
EC3V 0AS
Director NameJean-Marc Philippe Mansvelt
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2015(21 years, 5 months after company formation)
Appointment Duration9 years (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameJean-Francois Antoine Edmond Kapuscik
Date of BirthMay 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2015(22 years after company formation)
Appointment Duration6 years, 5 months (resigned 15 February 2022)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2016(22 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 September 2021)
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
Nottinghamshire
NG2 1BJ

Location

Registered Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5.9m at £1Chaumet International Sa
100.00%
Ordinary

Financials

Year2014
Turnover£2,600,352
Gross Profit£1,439,681
Net Worth£12,947
Cash£87
Current Liabilities£531,025

Accounts

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

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

29 January 2024Appointment of Charles, Sau Sin Leung as a director on 1 January 2024 (2 pages)
29 January 2024Termination of appointment of Jean-Marc Philippe Mansvelt as a director on 1 January 2024 (1 page)
31 July 2023Full accounts made up to 31 December 2022 (22 pages)
21 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
21 June 2023Director's details changed for Frederic Jean Alexandre Dubois on 1 April 2022 (2 pages)
20 September 2022Full accounts made up to 31 December 2021 (23 pages)
24 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
16 February 2022Termination of appointment of Jean-Francois Antoine Edmond Kapuscik as a director on 15 February 2022 (1 page)
16 February 2022Appointment of Frederic Jean Alexandre Dubois as a director on 15 February 2022 (2 pages)
2 October 2021Full accounts made up to 31 December 2020 (25 pages)
9 September 2021Appointment of Mr David John Manning as a secretary on 3 September 2021 (2 pages)
8 September 2021Termination of appointment of Castlegate Secretaries Limited as a secretary on 3 September 2021 (1 page)
22 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
13 October 2020Full accounts made up to 31 December 2019 (25 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (21 pages)
24 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
25 September 2018Full accounts made up to 31 December 2017 (22 pages)
3 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
5 December 2017Full accounts made up to 31 December 2016 (20 pages)
5 December 2017Full accounts made up to 31 December 2016 (20 pages)
24 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
24 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (22 pages)
3 October 2016Full accounts made up to 31 December 2015 (22 pages)
28 June 2016Director's details changed for Jean-Marc Philippe Mansvelt on 27 June 2016 (2 pages)
28 June 2016Director's details changed for Jean-Marc Philippe Mansvelt on 27 June 2016 (2 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5,900,002
(5 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5,900,002
(5 pages)
18 February 2016Termination of appointment of Julie Jeanne Bourgeois as a secretary on 9 February 2016 (1 page)
18 February 2016Appointment of Castlegate Secretaries Limited as a secretary on 9 February 2016 (2 pages)
18 February 2016Termination of appointment of Julie Jeanne Bourgeois as a secretary on 9 February 2016 (1 page)
18 February 2016Appointment of Castlegate Secretaries Limited as a secretary on 9 February 2016 (2 pages)
18 February 2016Registered office address changed from Duval House 16-18 Harcourt Street, Worsley Manchester M28 3GN to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 18 February 2016 (1 page)
18 February 2016Registered office address changed from Duval House 16-18 Harcourt Street, Worsley Manchester M28 3GN to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 18 February 2016 (1 page)
9 September 2015Termination of appointment of Jean-Claude Albert Paul Louis Kaiser as a director on 1 September 2015 (1 page)
9 September 2015Appointment of Jean-Francois Antoine Edmond Kapuscik as a director on 1 September 2015 (2 pages)
9 September 2015Termination of appointment of Jean-Claude Albert Paul Louis Kaiser as a director on 1 September 2015 (1 page)
9 September 2015Appointment of Jean-Francois Antoine Edmond Kapuscik as a director on 1 September 2015 (2 pages)
9 September 2015Termination of appointment of Jean-Claude Albert Paul Louis Kaiser as a director on 1 September 2015 (1 page)
9 September 2015Appointment of Jean-Francois Antoine Edmond Kapuscik as a director on 1 September 2015 (2 pages)
2 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 5,900,002
(6 pages)
2 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 5,900,002
(6 pages)
2 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 5,900,002
(6 pages)
28 August 2015Full accounts made up to 31 December 2014 (14 pages)
28 August 2015Full accounts made up to 31 December 2014 (14 pages)
13 January 2015Director's details changed for Jean-Claude Albert Paul Louis Kaiser on 13 January 2015 (2 pages)
13 January 2015Director's details changed for Jean-Claude Albert Paul Louis Kaiser on 13 January 2015 (2 pages)
5 January 2015Director's details changed for Jean-Marc Philippe Mansvelt on 1 January 2015 (2 pages)
5 January 2015Director's details changed for Jean-Marc Philippe Mansvelt on 1 January 2015 (2 pages)
5 January 2015Director's details changed for Jean-Marc Philippe Mansvelt on 1 January 2015 (2 pages)
2 January 2015Appointment of Jean-Marc Philippe Mansvelt as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Jean-Marc Philippe Mansvelt as a director on 1 January 2015 (2 pages)
2 January 2015Termination of appointment of Thierry Paul Andre Fritsch as a director on 31 December 2014 (1 page)
2 January 2015Appointment of Jean-Marc Philippe Mansvelt as a director on 1 January 2015 (2 pages)
2 January 2015Termination of appointment of Thierry Paul Andre Fritsch as a director on 31 December 2014 (1 page)
29 December 2014Register inspection address has been changed to C/O Browne Jacobson Llp 15Th Floor, 6 Bevis Marks Bury Court London EC3A 7BA (2 pages)
29 December 2014Register inspection address has been changed to C/O Browne Jacobson Llp 15Th Floor, 6 Bevis Marks Bury Court London EC3A 7BA (2 pages)
14 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 5,900,002
(14 pages)
14 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 5,900,002
(14 pages)
14 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 5,900,002
(14 pages)
16 September 2014Full accounts made up to 31 December 2013 (14 pages)
16 September 2014Full accounts made up to 31 December 2013 (14 pages)
15 May 2014Termination of appointment of Damien De Beaudean as a secretary (1 page)
15 May 2014Appointment of Julie Jeanne Bourgeois as a secretary (2 pages)
15 May 2014Appointment of Julie Jeanne Bourgeois as a secretary (2 pages)
15 May 2014Termination of appointment of Damien De Beaudean as a secretary (1 page)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 5,900,002
(14 pages)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 5,900,002
(14 pages)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 5,900,002
(14 pages)
3 September 2013Full accounts made up to 31 December 2012 (15 pages)
3 September 2013Full accounts made up to 31 December 2012 (15 pages)
27 September 2012Full accounts made up to 31 December 2011 (17 pages)
27 September 2012Full accounts made up to 31 December 2011 (17 pages)
10 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (14 pages)
10 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (14 pages)
10 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (14 pages)
5 September 2012Director's details changed for Thierry Fritsch on 9 August 2012 (2 pages)
5 September 2012Director's details changed for Thierry Fritsch on 9 August 2012 (2 pages)
5 September 2012Director's details changed for Thierry Fritsch on 9 August 2012 (2 pages)
19 April 2012Appointment of Jean-Claude Albert Paul Louis Kaiser as a director (2 pages)
19 April 2012Termination of appointment of Emmanuelle Berthet as a director (1 page)
19 April 2012Termination of appointment of Emmanuelle Berthet as a director (1 page)
19 April 2012Appointment of Jean-Claude Albert Paul Louis Kaiser as a director (2 pages)
11 January 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 5,900,002
(5 pages)
11 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 January 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 5,900,002
(5 pages)
19 September 2011Full accounts made up to 31 December 2010 (15 pages)
19 September 2011Full accounts made up to 31 December 2010 (15 pages)
8 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (14 pages)
8 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (14 pages)
8 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (14 pages)
1 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 November 2010Sect 516 ca 2006 (1 page)
16 November 2010Sect 516 ca 2006 (1 page)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
21 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (14 pages)
21 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (14 pages)
21 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (14 pages)
14 September 2010Director's details changed for Emmanuelle Berthet on 9 August 2010 (3 pages)
14 September 2010Director's details changed for Emmanuelle Berthet on 9 August 2010 (3 pages)
14 September 2010Director's details changed for Emmanuelle Berthet on 9 August 2010 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
16 October 2009Appointment of Damien De Beaudean as a secretary (2 pages)
16 October 2009Appointment of Damien De Beaudean as a secretary (2 pages)
6 October 2009Annual return made up to 9 August 2009 (4 pages)
6 October 2009Annual return made up to 9 August 2009 (4 pages)
6 October 2009Annual return made up to 9 August 2009 (4 pages)
12 June 2009Appointment terminated secretary richard armstrong (1 page)
12 June 2009Appointment terminated secretary richard armstrong (1 page)
10 February 2009Full accounts made up to 31 December 2007 (16 pages)
10 February 2009Full accounts made up to 31 December 2007 (16 pages)
9 December 2008Location of register of members (1 page)
9 December 2008Location of register of members (1 page)
8 September 2008Return made up to 09/08/08; full list of members (5 pages)
8 September 2008Return made up to 09/08/08; full list of members (5 pages)
15 April 2008Full accounts made up to 31 December 2006 (16 pages)
15 April 2008Full accounts made up to 31 December 2006 (16 pages)
10 December 2007New director appointed (3 pages)
10 December 2007New director appointed (3 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
19 September 2007Return made up to 09/08/07; no change of members (7 pages)
19 September 2007Return made up to 09/08/07; no change of members (7 pages)
15 June 2007Full accounts made up to 31 December 2005 (14 pages)
15 June 2007Full accounts made up to 31 December 2005 (14 pages)
29 August 2006Return made up to 09/08/06; full list of members (7 pages)
29 August 2006Return made up to 09/08/06; full list of members (7 pages)
11 August 2006Full accounts made up to 31 December 2004 (14 pages)
11 August 2006Full accounts made up to 31 December 2004 (14 pages)
15 February 2006Full accounts made up to 31 December 2002 (14 pages)
15 February 2006Full accounts made up to 31 December 2003 (14 pages)
15 February 2006Full accounts made up to 31 December 2002 (14 pages)
15 February 2006Full accounts made up to 31 December 2003 (14 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 September 2005Return made up to 09/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 September 2005New secretary appointed (2 pages)
15 September 2005Secretary resigned (1 page)
15 September 2005New secretary appointed (2 pages)
15 September 2005Return made up to 09/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 September 2005Secretary resigned (1 page)
15 October 2004Return made up to 09/08/04; full list of members (7 pages)
15 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 October 2004Return made up to 09/08/04; full list of members (7 pages)
15 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
31 December 2003Full accounts made up to 31 December 2001 (12 pages)
31 December 2003Full accounts made up to 31 December 2001 (12 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 September 2003Return made up to 09/08/03; full list of members (7 pages)
14 September 2003Return made up to 09/08/03; full list of members (7 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
15 August 2002Return made up to 09/08/02; full list of members (7 pages)
15 August 2002Return made up to 09/08/02; full list of members (7 pages)
18 June 2002Registered office changed on 18/06/02 from: 6TH floor sea containers house, blackfriars bridge, london, SE1 9LH (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002New secretary appointed (2 pages)
18 June 2002Registered office changed on 18/06/02 from: 6TH floor sea containers house, blackfriars bridge, london, SE1 9LH (1 page)
18 June 2002New secretary appointed (2 pages)
31 January 2002Full accounts made up to 31 December 2000 (14 pages)
31 January 2002Full accounts made up to 31 December 2000 (14 pages)
23 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 2001New director appointed (2 pages)
23 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 2001New director appointed (2 pages)
31 October 2001Delivery ext'd 3 mth 31/12/01 (2 pages)
31 October 2001Delivery ext'd 3 mth 31/12/01 (2 pages)
14 August 2001Return made up to 09/08/01; full list of members (6 pages)
14 August 2001Return made up to 09/08/01; full list of members (6 pages)
6 August 2001Return made up to 09/08/00; full list of members (6 pages)
6 August 2001Return made up to 09/08/00; full list of members (6 pages)
30 July 2001£ nc 10000/1000000 11/07/01 (2 pages)
30 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2001Ad 11/07/01--------- £ si 900000@1=900000 £ ic 2/900002 (3 pages)
30 July 2001£ nc 10000/1000000 11/07/01 (2 pages)
30 July 2001Ad 11/07/01--------- £ si 900000@1=900000 £ ic 2/900002 (3 pages)
16 June 2001Director resigned (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001Director resigned (1 page)
16 June 2001New director appointed (2 pages)
31 January 2001Full accounts made up to 31 December 1999 (13 pages)
31 January 2001Full accounts made up to 31 December 1999 (13 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
21 February 2000Full accounts made up to 31 December 1998 (13 pages)
21 February 2000Full accounts made up to 31 December 1998 (13 pages)
25 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
25 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
20 October 1999Return made up to 09/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1999Return made up to 09/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1999Full accounts made up to 31 December 1997 (13 pages)
3 February 1999Full accounts made up to 31 December 1997 (13 pages)
18 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
18 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
3 September 1998Return made up to 09/08/98; no change of members (4 pages)
3 September 1998Return made up to 09/08/98; no change of members (4 pages)
30 January 1998Full accounts made up to 31 December 1996 (12 pages)
30 January 1998Full accounts made up to 31 December 1996 (12 pages)
7 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
7 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
10 September 1997Return made up to 09/08/97; no change of members (4 pages)
10 September 1997Return made up to 09/08/97; no change of members (4 pages)
5 February 1997Full accounts made up to 31 December 1995 (12 pages)
5 February 1997Full accounts made up to 31 December 1995 (12 pages)
2 September 1996Return made up to 09/08/96; full list of members (6 pages)
2 September 1996Return made up to 09/08/96; full list of members (6 pages)
27 September 1995Return made up to 09/08/95; no change of members (4 pages)
27 September 1995Return made up to 09/08/95; no change of members (4 pages)
10 August 1995Full accounts made up to 31 December 1994 (9 pages)
10 August 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
3 September 1994Return made up to 09/08/94; full list of members (6 pages)
3 September 1994Return made up to 09/08/94; full list of members (6 pages)
18 May 1994Director resigned;new director appointed (2 pages)
18 May 1994Director resigned;new director appointed (2 pages)
8 May 1994Secretary resigned;new secretary appointed (2 pages)
8 May 1994Secretary resigned;new secretary appointed (2 pages)
13 April 1994Company name changed huna arabic service LIMITED\certificate issued on 14/04/94 (2 pages)
13 April 1994Company name changed huna arabic service LIMITED\certificate issued on 14/04/94 (2 pages)
9 August 1993Incorporation (17 pages)