Company NameRichemont UK Pension Trustees Limited
Company StatusDissolved
Company Number03008633
CategoryPrivate Limited Company
Incorporation Date11 January 1995(29 years, 3 months ago)
Dissolution Date23 May 2023 (11 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Gary John Stevenson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2010(15 years, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 23 May 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMr Rupert John Brooks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2012(17 years, 11 months after company formation)
Appointment Duration10 years, 4 months (closed 23 May 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Hill Street
London
W1J 5QT
Secretary NameRupert John Brooks
NationalityBritish
StatusClosed
Appointed31 December 2012(17 years, 11 months after company formation)
Appointment Duration10 years, 4 months (closed 23 May 2023)
RoleCompany Director
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameHilary Ann Pettit
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(11 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 30 March 1999)
RoleCommercial Planning Manager
Correspondence AddressD2 Stanley Green
66 Stanley Village Road
Stanley
Hong Kong
Director NameJames Edward Kinsey Pye
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(11 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 30 March 1999)
RoleBarrister
Correspondence Address2 Tufton Court
Tufton Street
London
SW1P 3QH
Director NameRaymond Vincent D'Sa
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(11 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2000)
RoleManager
Correspondence Address125 Horton Road
Stanwell Moor
Staines
Middlesex
TW19 6AF
Secretary NameMiss Rita Watson
NationalityBritish
StatusResigned
Appointed20 December 1995(11 months, 1 week after company formation)
Appointment Duration3 years (resigned 31 December 1998)
RoleSecretary
Correspondence AddressNo.2 Albemarle
76 Wimbledon Parkside
London
SW19 5NP
Director NameDavid George Coleridge
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(1 year after company formation)
Appointment Duration2 years (resigned 03 February 1998)
RoleMarketing
Correspondence Address20 Furlong Road
London
N7 8LS
Director NameKenneth Callum Orr Barton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 May 2000)
RoleChartered Accountant
Correspondence Address2 Harley Gardens
London
Sw10
Director NamePaul Alexander Dunnett
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(1 year, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2002)
RoleChartered Accountant
Correspondence Address5 Admiral Square
Chelsea Harbour
London
SW10 0UU
Director NameMark Ralph Cornwall Jones
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(3 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressErin House
3 Albert Bridge Road Battersea
London
SW11 4PX
Secretary NameJames Edward Kinsey Pye
NationalityBritish
StatusResigned
Appointed31 December 1998(3 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 1999)
RoleCompany Director
Correspondence Address2 Tufton Court
Tufton Street
London
SW1P 3QH
Director NameDavid George Basford
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(4 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 August 2004)
RoleCraftsman
Correspondence Address151 Cedar Avenue
Hazlemere
High Wycombe
Buckinghamshire
HP15 7AP
Director NameMr William Sackville Gwynne Lawrence
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(4 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 December 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusResigned
Appointed30 March 1999(4 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameNeil Peter Forshaw
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 2001)
RoleGeneral Manager Human Resource
Correspondence Address24 Grove Gardens
Tring
Hertfordshire
HP23 5PX
Director NameJohn Francis McAnulty
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(5 years, 4 months after company formation)
Appointment Duration21 years, 1 month (resigned 25 June 2021)
RoleTreasurer
Country of ResidenceSwitzerland
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameClaire Elizabeth Frost
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(5 years, 10 months after company formation)
Appointment Duration8 months (resigned 18 July 2001)
RolePa/Secretary
Correspondence Address17a Winfrith Road
Earlsfield
London
SW18 3BE
Director NameEvan David Owen
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 21 November 2002)
RoleRetail Manager
Correspondence Address153 Valley Road
Kenley
Surrey
CR8 5BZ
Director NameMr Greig Owen Catto
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed18 July 2001(6 years, 6 months after company formation)
Appointment Duration17 years, 11 months (resigned 30 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameAndrew Robert James Hubbertsley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(6 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 July 2004)
RoleOperations Manager
Correspondence Address15 Ridgeway Close
Apsley
Hemel Hempstead
Hertfordshire
HP3 9TB
Director NameMr Ian Gilchrist Ross
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(7 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 23 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameCatherine Louise Cannon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2005)
RoleTrade Mark Attorney
Correspondence Address20b Spencer Road
London
SW18 2SW
Director NameChristopher Kevin Richard Last
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 July 2004)
RoleCorporate Services Director
Correspondence Address13 Chelverton Road
London
SW15 1RN
Director NameMr Neil Roy Dunford
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(8 years, 2 months after company formation)
Appointment Duration18 years, 3 months (resigned 25 June 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameAndrew Laurence Hodgson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(9 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 10 May 2005)
RoleFinancial Controller
Correspondence Address99 Ericcson Close
Wandsworth
London
SW18 1SQ
Director NameMillicent Lorraine Henderson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(9 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 May 2005)
RoleSales Administrator
Correspondence Address2 Scoter Court
Abinger Grove Deptford
London
SE8 5SZ
Director NameSandra Ann Porter
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 2006)
RoleGeneral Manager Human Resource
Correspondence Address110 The Walk
Potters Bar
Hertfordshire
EN6 1QF
Director NameMr Andrew Merriman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(11 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 May 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBroadwater House
Glenmore Park
Tunbridge Wells
Kent
TN2 5NZ
Director NameEleanor Marguerite Rollinshaw
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(11 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 2008)
RoleChartered Accountant
Correspondence Address166b Hersham Road
Walton On Thames
Surrey
KT12 5QE
Director NameMr Nicholas Lee Garside
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(15 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 June 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameJames Gerard McDonald
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed16 March 2012(17 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 25 June 2021)
RoleSporting Shotgun Finisher
Country of ResidenceUnited Kingdom
Correspondence Address12 Elstow Close
Eastcote
Ruislip
Middlesex
HA4 9RA
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed11 January 1995(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 1995(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered Address15 Hill Street
London
W1J 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Richemont Holdings Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2023First Gazette notice for voluntary strike-off (1 page)
22 February 2023Application to strike the company off the register (1 page)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
21 July 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
21 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
13 July 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
6 July 2021Termination of appointment of James Gerard Mcdonald as a director on 25 June 2021 (1 page)
6 July 2021Termination of appointment of Nicholas Lee Garside as a director on 25 June 2021 (1 page)
6 July 2021Termination of appointment of Neil Roy Dunford as a director on 25 June 2021 (1 page)
6 July 2021Termination of appointment of Stuart Trayman as a director on 25 June 2021 (1 page)
6 July 2021Termination of appointment of John Francis Mcanulty as a director on 25 June 2021 (1 page)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
27 August 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
1 July 2019Termination of appointment of Greig Owen Catto as a director on 30 June 2019 (1 page)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
28 June 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
4 August 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
4 August 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
8 July 2016Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page)
8 July 2016Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page)
17 June 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
17 June 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(8 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(8 pages)
9 September 2015Register 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 2015Register 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 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
24 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(8 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(8 pages)
9 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
9 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
17 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(8 pages)
17 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(8 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (8 pages)
17 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (8 pages)
14 January 2013Appointment of Mr Rupert John Brooks as a director (3 pages)
14 January 2013Appointment of Rupert John Brooks as a secretary (3 pages)
14 January 2013Termination of appointment of William Lawrence as a director (2 pages)
14 January 2013Termination of appointment of William Lawrence as a secretary (2 pages)
14 January 2013Appointment of Rupert John Brooks as a secretary (3 pages)
14 January 2013Termination of appointment of William Lawrence as a director (2 pages)
14 January 2013Termination of appointment of William Lawrence as a secretary (2 pages)
14 January 2013Appointment of Mr Rupert John Brooks as a director (3 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
24 May 2012Director's details changed for Gary John Stevenson on 16 May 2012 (3 pages)
24 May 2012Director's details changed for Gary John Stevenson on 16 May 2012 (3 pages)
27 March 2012Appointment of James Gerard Mcdonald as a director (3 pages)
27 March 2012Appointment of James Gerard Mcdonald as a director (3 pages)
19 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
19 January 2012Director's details changed for Gary John Stevenson on 17 November 2011 (2 pages)
19 January 2012Director's details changed for Gary John Stevenson on 17 November 2011 (2 pages)
19 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
18 January 2012Termination of appointment of Ian Ross as a director (2 pages)
18 January 2012Termination of appointment of Ian Ross as a director (2 pages)
23 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
23 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
7 November 2011Register inspection address has been changed from Empire House 175 Regent Street London W1J 9DJ (2 pages)
7 November 2011Register inspection address has been changed from Empire House 175 Regent Street London W1J 9DJ (2 pages)
7 March 2011Director's details changed for Mr William Sackville Gwynne Lawrence on 28 February 2011 (3 pages)
7 March 2011Director's details changed for Mr William Sackville Gwynne Lawrence on 28 February 2011 (3 pages)
7 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (8 pages)
7 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (8 pages)
26 November 2010Appointment of Gary John Stevenson as a director (3 pages)
26 November 2010Appointment of Gary John Stevenson as a director (3 pages)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
9 November 2010Termination of appointment of Linda Sutton as a director (2 pages)
9 November 2010Termination of appointment of Linda Sutton as a director (2 pages)
8 September 2010Appointment of Nicholas Lee Garside as a director (3 pages)
8 September 2010Appointment of Nicholas Lee Garside as a director (3 pages)
27 May 2010Termination of appointment of Simon Ward as a director (2 pages)
27 May 2010Termination of appointment of Simon Ward as a director (2 pages)
12 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (8 pages)
12 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (8 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Register inspection address has been changed (1 page)
11 January 2010Director's details changed for Linda Jean Sutton on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Linda Jean Sutton on 1 October 2009 (2 pages)
11 January 2010Director's details changed for John Francis Mcanulty on 1 October 2009 (2 pages)
11 January 2010Director's details changed for John Francis Mcanulty on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Ian Gilchrist Ross on 1 October 2009 (2 pages)
11 January 2010Director's details changed for John Francis Mcanulty on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Stuart Trayman on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Greig Owen Catto on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Simon James Ward on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Neil Roy Dunford on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Greig Owen Catto on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Neil Roy Dunford on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Stuart Trayman on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Stuart Trayman on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Simon James Ward on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Ian Gilchrist Ross on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Ian Gilchrist Ross on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Neil Roy Dunford on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Simon James Ward on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Linda Jean Sutton on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Greig Owen Catto on 1 October 2009 (2 pages)
27 November 2009Director's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
27 November 2009Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
27 November 2009Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
27 November 2009Director's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
26 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
26 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
31 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 February 2009Director appointed simon james ward (3 pages)
26 February 2009Director appointed simon james ward (3 pages)
26 February 2009Appointment terminated director theresa walker (1 page)
26 February 2009Appointment terminated director theresa walker (1 page)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
14 January 2009Return made up to 11/01/09; full list of members (5 pages)
14 January 2009Return made up to 11/01/09; full list of members (5 pages)
22 October 2008Director's change of particulars / linda sutton / 21/10/2008 (1 page)
22 October 2008Director's change of particulars / linda sutton / 21/10/2008 (1 page)
9 October 2008Appointment terminated director eleanor rollinshaw (1 page)
9 October 2008Appointment terminated director eleanor rollinshaw (1 page)
7 October 2008Director appointed linda sutton (3 pages)
7 October 2008Director appointed linda sutton (3 pages)
29 January 2008Return made up to 11/01/08; full list of members (3 pages)
29 January 2008Return made up to 11/01/08; full list of members (3 pages)
30 December 2007Full accounts made up to 31 March 2007 (13 pages)
30 December 2007Full accounts made up to 31 March 2007 (13 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
8 February 2007Full accounts made up to 31 March 2006 (13 pages)
8 February 2007Full accounts made up to 31 March 2006 (13 pages)
1 February 2007Return made up to 11/01/07; full list of members (3 pages)
1 February 2007Return made up to 11/01/07; full list of members (3 pages)
20 December 2006New director appointed (2 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
7 February 2006Return made up to 11/01/06; full list of members (3 pages)
7 February 2006Return made up to 11/01/06; full list of members (3 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Full accounts made up to 31 March 2005 (8 pages)
7 October 2005Director resigned (1 page)
7 October 2005Full accounts made up to 31 March 2005 (8 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
10 February 2005Location of register of members (1 page)
10 February 2005Location of register of members (1 page)
28 January 2005Return made up to 11/01/05; full list of members
  • 363(287) ‐ Registered office changed on 28/01/05
(4 pages)
28 January 2005Return made up to 11/01/05; full list of members
  • 363(287) ‐ Registered office changed on 28/01/05
(4 pages)
19 January 2005Full accounts made up to 31 March 2004 (8 pages)
19 January 2005Full accounts made up to 31 March 2004 (8 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
29 December 2004Registered office changed on 29/12/04 from: 27 knightsbridge london SW1X 7YB (1 page)
29 December 2004Location of register of members (1 page)
29 December 2004Registered office changed on 29/12/04 from: 27 knightsbridge london SW1X 7YB (1 page)
29 December 2004Location of register of members (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
20 January 2004Return made up to 11/01/04; full list of members (9 pages)
20 January 2004Return made up to 11/01/04; full list of members (9 pages)
19 December 2003Full accounts made up to 31 March 2003 (8 pages)
19 December 2003Full accounts made up to 31 March 2003 (8 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
21 March 2003Auditor's resignation (1 page)
21 March 2003Auditor's resignation (1 page)
5 February 2003Full accounts made up to 31 March 2002 (8 pages)
5 February 2003Full accounts made up to 31 March 2002 (8 pages)
30 January 2003New director appointed (2 pages)
30 January 2003Return made up to 11/01/03; full list of members (9 pages)
30 January 2003Return made up to 11/01/03; full list of members (9 pages)
30 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002New director appointed (2 pages)
25 January 2002Return made up to 11/01/02; full list of members (9 pages)
25 January 2002Return made up to 11/01/02; full list of members (9 pages)
7 January 2002Full accounts made up to 31 March 2001 (7 pages)
7 January 2002Full accounts made up to 31 March 2001 (7 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
21 January 2001Return made up to 11/01/01; full list of members (9 pages)
21 January 2001Return made up to 11/01/01; full list of members (9 pages)
22 December 2000Full accounts made up to 31 March 2000 (8 pages)
22 December 2000Full accounts made up to 31 March 2000 (8 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
10 May 2000Company name changed vendome luxury group uk pension trustees LIMITED\certificate issued on 10/05/00 (2 pages)
10 May 2000Company name changed vendome luxury group uk pension trustees LIMITED\certificate issued on 10/05/00 (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000Return made up to 11/01/00; full list of members (16 pages)
17 February 2000New director appointed (2 pages)
17 February 2000Return made up to 11/01/00; full list of members (16 pages)
8 February 2000Director's particulars changed (1 page)
8 February 2000Director's particulars changed (1 page)
22 October 1999Full accounts made up to 31 March 1999 (7 pages)
22 October 1999Full accounts made up to 31 March 1999 (7 pages)
11 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
10 April 1999New secretary appointed;new director appointed (2 pages)
10 April 1999Secretary resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Secretary resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999New secretary appointed;new director appointed (2 pages)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
11 February 1999Return made up to 11/01/99; no change of members (9 pages)
11 February 1999Director's particulars changed (1 page)
11 February 1999Director's particulars changed (1 page)
11 February 1999Director's particulars changed (1 page)
11 February 1999Return made up to 11/01/99; no change of members (9 pages)
11 February 1999Director's particulars changed (1 page)
7 January 1999Secretary resigned (1 page)
7 January 1999New secretary appointed (2 pages)
7 January 1999Secretary resigned (1 page)
7 January 1999New secretary appointed (2 pages)
15 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1998Full accounts made up to 31 March 1998 (9 pages)
22 July 1998Full accounts made up to 31 March 1998 (9 pages)
21 July 1998Auditor's resignation (1 page)
21 July 1998Auditor's resignation (1 page)
23 April 1998Director resigned (1 page)
23 April 1998New director appointed (4 pages)
23 April 1998Director resigned (1 page)
23 April 1998New director appointed (4 pages)
3 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
16 January 1998Return made up to 11/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 January 1998Return made up to 11/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 November 1997Director's particulars changed (1 page)
13 November 1997Director's particulars changed (1 page)
13 November 1997Director's particulars changed (1 page)
13 November 1997Director's particulars changed (1 page)
13 October 1997Full accounts made up to 31 March 1997 (9 pages)
13 October 1997Full accounts made up to 31 March 1997 (9 pages)
10 February 1997Return made up to 11/01/97; change of members (9 pages)
10 February 1997Ad 06/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 1997Ad 06/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 1997Return made up to 11/01/97; change of members (9 pages)
13 November 1996Full accounts made up to 31 March 1996 (8 pages)
13 November 1996Full accounts made up to 31 March 1996 (8 pages)
8 October 1996New director appointed (1 page)
8 October 1996New director appointed (1 page)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
27 August 1996New director appointed (1 page)
27 August 1996New director appointed (1 page)
27 August 1996New director appointed (1 page)
27 August 1996New director appointed (1 page)
20 August 1996Company name changed vendome luxury group uk trustees LIMITED\certificate issued on 21/08/96 (2 pages)
20 August 1996Company name changed vendome luxury group uk trustees LIMITED\certificate issued on 21/08/96 (2 pages)
27 June 1996Secretary's particulars changed (1 page)
27 June 1996Secretary's particulars changed (1 page)
16 February 1996Return made up to 11/01/96; full list of members (7 pages)
16 February 1996Return made up to 11/01/96; full list of members (7 pages)
29 December 1995New director appointed (2 pages)
29 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
29 December 1995Resolutions
  • ELRES ‐ Elective resolution
(20 pages)
29 December 1995Accounting reference date extended from 31/01 to 31/03 (1 page)
29 December 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
29 December 1995New director appointed (2 pages)
29 December 1995Accounting reference date extended from 31/01 to 31/03 (1 page)
29 December 1995Resolutions
  • ELRES ‐ Elective resolution
(20 pages)
29 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
29 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
29 December 1995New director appointed (4 pages)
29 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
29 December 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
29 December 1995Director resigned;new director appointed (2 pages)
29 December 1995Director resigned;new director appointed (2 pages)
29 December 1995Registered office changed on 29/12/95 from: 15TH floor moor house 119 london wall london EC2Y 5ET (1 page)
29 December 1995New director appointed (4 pages)
29 December 1995New director appointed (4 pages)
29 December 1995Registered office changed on 29/12/95 from: 15TH floor moor house 119 london wall london EC2Y 5ET (1 page)
29 December 1995New director appointed (4 pages)
20 December 1995Company name changed hamsard one thousand and thirtee n LIMITED\certificate issued on 20/12/95 (6 pages)
20 December 1995Company name changed hamsard one thousand and thirtee n LIMITED\certificate issued on 20/12/95 (6 pages)
11 January 1995Incorporation (22 pages)
11 January 1995Incorporation (22 pages)