Company NameL'Occitane Limited
Company StatusActive
Company Number03278335
CategoryPrivate Limited Company
Incorporation Date14 November 1996(27 years, 5 months ago)
Previous NameInternate Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameChristopher John Nicholas Braden
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1996(4 days after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceBarbados
Correspondence Address2nd Floor Capital House
25 Chapel Street
London
NW1 5DH
Director NameMr Martyn James Summers
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(20 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 25 Chapel Street
London
NW1 5DH
Secretary NameMartyn James Summers
StatusCurrent
Appointed01 July 2017(20 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressCapital House 25 Chapel Street
London
NW1 5DH
Director NameMarcin Jerzy Jasiak
Date of BirthJune 1967 (Born 56 years ago)
NationalityPolish,Swiss
StatusCurrent
Appointed01 July 2019(22 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RolePresident Europe & Russia
Country of ResidenceSwitzerland
Correspondence AddressCapital House 25 Chapel Street
London
NW1 5DH
Director NameAlia Sirina Hawa
Date of BirthOctober 1981 (Born 42 years ago)
NationalitySwiss
StatusCurrent
Appointed01 July 2019(22 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleManaging Director Uk And Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 25 Chapel Street
London
NW1 5DH
Secretary NameH S (Nominees) Limited (Corporation)
StatusCurrent
Appointed18 November 1996(4 days after company formation)
Appointment Duration27 years, 5 months
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameGeorge Christopher Hammer
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(4 days after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address53 Berkeley Court
Glentworth Street
London
NW1 5NB
Director NameRobert Samuel Gregory
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(7 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 1999)
RoleManager
Correspondence Address51 Antrobus Road
Chiswick
London
W4 5HZ
Director NameHenri Biard
Date of BirthMarch 1940 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed05 September 1997(9 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 26 July 2007)
RoleCompany Executive Director
Correspondence Address39 Avenue Winston Churchill
Brussels
1180
Director NameReinold Geiger
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAustrian
StatusResigned
Appointed05 September 1997(9 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 01 April 2007)
RoleCompany Director
Correspondence AddressThe Flat
32 Philbeach Gardens
London
SW5 9EB
Director NameSamantha Duffy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 November 2005)
RoleFinance Director
Correspondence Address28 Kingsway Place
London
EC1R 0LU
Secretary NameSamantha Duffy
NationalityBritish
StatusResigned
Appointed23 April 2004(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2005)
RoleFinance Director
Correspondence Address28 Kingsway Place
London
EC1R 0LU
Director NameWilfrid Poisnel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed21 November 2005(9 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2007)
RoleFinance Director
Correspondence Address13 Boddington Gardens
London
W3 9AP
Secretary NameWilfrid Poisnel
NationalityFrench
StatusResigned
Appointed21 November 2005(9 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2007)
RoleFinance Director
Correspondence Address13 Boddington Gardens
London
W3 9AP
Director NameDavid Philip Boynton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(10 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor Capital House
25 Chapel Street
London
NW1 5DH
Director NameBenoit Mennegand
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(10 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 August 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor Capital House
25 Chapel Street
London
NW1 5DH
Secretary NameBenoit Mennegand
NationalityBritish
StatusResigned
Appointed15 October 2007(10 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 August 2016)
RoleCompany Director
Correspondence Address2nd Floor Capital House
25 Chapel Street
London
NW1 5DH
Director NameSebastien Guinchard
Date of BirthJune 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed07 March 2012(15 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressL'Occitane Ltd 4th Floor
15-19 Cavendish Place
London
W1G 0QE
Director NameMadeleine Smith
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(15 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Capital House
25 Chapel Street
London
NW1 5DH
Director NameAdjapo Magali Prisca Bohoussou
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2015(18 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2017)
RoleFinance & Operations Director
Country of ResidenceFrance
Correspondence Address2nd Floor Capital House
25 Chapel Street
London
NW1 5DH
Director NameMr Alain Harfouche
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2016(19 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 July 2019)
RoleManaging Director L'Occitane Uk Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 25 Chapel Street
London
NW1 5DH
Director NameMr Andrzej Mikolaj Pietrzak
Date of BirthMarch 1974 (Born 50 years ago)
NationalityPolish
StatusResigned
Appointed01 July 2016(19 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 July 2019)
RoleGeneral Manager - O.O.O. L'Occitane Russia
Country of ResidenceFrance
Correspondence Address108 Rue De Richelieu
Paris
75016
Secretary NameAdjapo Magali Prisca Bohoussou
StatusResigned
Appointed08 August 2016(19 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 2017)
RoleCompany Director
Correspondence Address2nd Floor Capital House
25 Chapel Street
London
NW1 5DH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 November 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteuk.loccitane.com
Telephone0800 3689000
Telephone regionFreephone

Location

Registered Address2nd Floor Capital House
25 Chapel Street
London
NW1 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

5.6m at £0.2L'occitane International Sa
100.00%
Ordinary

Financials

Year2014
Turnover£54,289,000
Gross Profit£34,070,000
Net Worth£3,075,000
Cash£1,345,000
Current Liabilities£17,980,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

7 April 2011Delivered on: 11 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 June 2004Delivered on: 2 June 2004
Satisfied on: 20 December 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 July 2002Delivered on: 11 July 2002
Satisfied on: 20 December 2010
Persons entitled: Rolls-Royce Pension Trust Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £35,000.
Fully Satisfied
29 September 1997Delivered on: 6 October 1997
Satisfied on: 5 April 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
11 September 2017Full accounts made up to 31 March 2017 (26 pages)
3 August 2017Termination of appointment of Adjapo Magali Prisca Bohoussou as a director on 31 July 2017 (1 page)
3 August 2017Termination of appointment of Adjapo Magali Prisca Bohoussou as a secretary on 31 July 2017 (1 page)
11 July 2017Appointment of Martyn James Summers as a secretary on 1 July 2017 (2 pages)
11 July 2017Appointment of Martyn James Summers as a director on 1 July 2017 (2 pages)
15 June 2017Appointment of Mr Andrzej Mikolaj Pietrzak as a director on 1 July 2016 (2 pages)
5 December 2016Termination of appointment of Benoit Mennegand as a director on 8 August 2016 (1 page)
5 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
22 November 2016Appointment of Adjapo Magali Prisca Bohoussou as a secretary on 8 August 2016 (2 pages)
17 November 2016Full accounts made up to 31 March 2016 (23 pages)
13 September 2016Termination of appointment of Benoit Mennegand as a secretary on 8 August 2016 (1 page)
11 August 2016Appointment of Mr Alain Harfouche as a director on 1 July 2016 (2 pages)
10 August 2016Termination of appointment of Madeleine Smith as a director on 1 July 2016 (1 page)
10 August 2016Termination of appointment of David Philip Boynton as a director on 1 July 2016 (1 page)
4 December 2015Director's details changed for Adjapo Magali Prisca Bohoussou on 1 September 2015 (2 pages)
4 December 2015Director's details changed for Madeleine Smith on 1 September 2015 (2 pages)
4 December 2015Director's details changed for Christopher John Nicholas Braden on 1 September 2015 (2 pages)
4 December 2015Director's details changed for Adjapo Magali Prisca Bohoussou on 1 September 2015 (2 pages)
4 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,398,510.75
(9 pages)
4 December 2015Secretary's details changed for Benoit Mennegand on 1 September 2015 (1 page)
4 December 2015Director's details changed for Benoit Mennegand on 1 September 2015 (2 pages)
4 December 2015Termination of appointment of Sebastien Guinchard as a director on 1 April 2015 (1 page)
4 December 2015Director's details changed for Christopher John Nicholas Braden on 1 September 2015 (2 pages)
4 December 2015Director's details changed for Madeleine Smith on 1 September 2015 (2 pages)
4 December 2015Termination of appointment of Sebastien Guinchard as a director on 1 April 2015 (1 page)
4 December 2015Director's details changed for David Philip Boynton on 1 September 2015 (2 pages)
4 December 2015Director's details changed for David Philip Boynton on 1 September 2015 (2 pages)
4 December 2015Secretary's details changed for Benoit Mennegand on 1 September 2015 (1 page)
4 December 2015Director's details changed for Benoit Mennegand on 1 September 2015 (2 pages)
4 November 2015Full accounts made up to 31 March 2015 (21 pages)
3 February 2015Appointment of Adjapo Magali Prisca Bohoussou as a director on 31 January 2015 (2 pages)
16 December 2014Full accounts made up to 31 March 2014 (21 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,398,510.75
(9 pages)
17 November 2014Director's details changed for David Philip Boynton on 1 October 2014 (2 pages)
17 November 2014Director's details changed for Sebastien Guinchard on 1 October 2014 (2 pages)
17 November 2014Director's details changed for David Philip Boynton on 1 October 2014 (2 pages)
17 November 2014Director's details changed for Christopher John Nicholas Braden on 1 October 2014 (2 pages)
17 November 2014Director's details changed for Benoit Mennegand on 1 October 2014 (2 pages)
17 November 2014Director's details changed for Christopher John Nicholas Braden on 1 October 2014 (2 pages)
17 November 2014Director's details changed for Sebastien Guinchard on 1 October 2014 (2 pages)
17 November 2014Director's details changed for Benoit Mennegand on 1 October 2014 (2 pages)
23 December 2013Full accounts made up to 31 March 2013 (18 pages)
22 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,398,510.75
(9 pages)
2 January 2013Full accounts made up to 31 March 2012 (18 pages)
28 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (9 pages)
30 August 2012Appointment of Madeleine Smith as a director (2 pages)
12 March 2012Appointment of Sebastien Guinchard as a director (2 pages)
28 November 2011Full accounts made up to 31 March 2011 (15 pages)
24 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
11 April 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
25 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
7 October 2010Full accounts made up to 31 March 2010 (15 pages)
19 July 2010Director's details changed for David Philip Boynton on 19 July 2010 (2 pages)
19 July 2010Director's details changed for Benoit Mennegand on 19 July 2010 (2 pages)
18 July 2010Director's details changed for Benoit Mennegand on 13 July 2010 (2 pages)
18 July 2010Director's details changed for Christopher John Nicholas Braden on 13 July 2010 (2 pages)
18 July 2010Secretary's details changed for Benoit Mennegand on 13 July 2010 (2 pages)
18 July 2010Director's details changed for David Philip Boynton on 13 July 2010 (2 pages)
15 March 2010Director's details changed for Benoit Mennegand on 15 October 2007 (1 page)
12 March 2010Secretary's details changed for Benoit Mennegand on 15 October 2007 (1 page)
22 February 2010Full accounts made up to 31 March 2009 (15 pages)
11 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed (2 pages)
10 December 2009Secretary's details changed for Benoit Mennegand on 14 November 2009 (1 page)
27 February 2009Director and secretary's change of particulars / benoit mennegand / 26/02/2009 (1 page)
26 February 2009Return made up to 14/11/08; full list of members (4 pages)
11 November 2008Full accounts made up to 31 March 2008 (15 pages)
30 January 2008Secretary resigned;director resigned (1 page)
10 January 2008Return made up to 14/11/07; full list of members (3 pages)
10 January 2008Director resigned (1 page)
16 October 2007New secretary appointed;new director appointed (2 pages)
25 September 2007Full accounts made up to 31 March 2007 (14 pages)
27 April 2007Secretary's particulars changed;director's particulars changed (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007Director resigned (1 page)
25 January 2007Full accounts made up to 31 March 2006 (14 pages)
3 January 2007Return made up to 14/11/06; full list of members (3 pages)
23 February 2006Full accounts made up to 31 March 2005 (14 pages)
12 December 2005Secretary resigned;director resigned (1 page)
12 December 2005New secretary appointed;new director appointed (2 pages)
28 November 2005Return made up to 14/11/05; full list of members (3 pages)
2 June 2005Secretary's particulars changed;director's particulars changed (1 page)
5 April 2005Declaration of satisfaction of mortgage/charge (1 page)
27 January 2005Full accounts made up to 31 March 2004 (16 pages)
3 December 2004Return made up to 14/11/04; full list of members (3 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
6 May 2004Secretary's particulars changed;director's particulars changed (1 page)
4 May 2004New secretary appointed (2 pages)
17 November 2003Return made up to 14/11/03; full list of members (6 pages)
13 November 2003Full accounts made up to 31 March 2003 (16 pages)
31 August 2003Full accounts made up to 31 December 2002 (17 pages)
22 August 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
14 August 2003New director appointed (2 pages)
16 April 2003Auditor's resignation (1 page)
21 February 2003Return made up to 14/11/02; full list of members (6 pages)
19 February 2003Director's particulars changed (1 page)
12 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2002Full accounts made up to 31 December 2001 (16 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
4 April 2002Return made up to 14/11/01; full list of members (7 pages)
22 March 2002Director's particulars changed (1 page)
1 August 2001Full accounts made up to 31 December 2000 (16 pages)
16 July 2001Conve 31/05/01 (1 page)
16 July 2001Ad 31/05/01--------- £ si [email protected]=545469 £ ic 853091/1398560 (2 pages)
16 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 July 2001Nc inc already adjusted 31/05/01 (1 page)
22 January 2001Return made up to 14/11/00; full list of members (7 pages)
13 October 2000Auditor's resignation (1 page)
28 June 2000Accounts for a small company made up to 31 December 1999 (9 pages)
21 December 1999Return made up to 14/11/99; full list of members (8 pages)
9 November 1999Conve 04/08/99 (1 page)
9 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
9 November 1999Secretary's particulars changed (1 page)
8 July 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
16 May 1999Director's particulars changed (1 page)
22 February 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 December 1998Return made up to 14/11/98; full list of members (9 pages)
8 December 1998Ad 01/12/98--------- £ si 670000@1=670000 £ ic 183091/853091 (2 pages)
26 March 1998Full accounts made up to 31 December 1997 (14 pages)
13 January 1998Return made up to 14/11/97; full list of members (9 pages)
29 December 1997Ad 02/10/97--------- £ si 120000@1=120000 £ ic 63091/183091 (1 page)
17 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
7 October 1997New director appointed (2 pages)
7 October 1997Ad 05/09/97--------- £ si [email protected]=55999 £ ic 2/56001 (2 pages)
7 October 1997Ad 05/09/97--------- £ si [email protected]=7090 £ ic 56001/63091 (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
17 September 1997New director appointed (2 pages)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 March 1997S-div 27/02/97 (1 page)
10 February 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
26 January 1997New director appointed (2 pages)
17 January 1997New secretary appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997Secretary resigned (1 page)
17 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
17 January 1997Director resigned (1 page)
22 November 1996Company name changed internate LIMITED\certificate issued on 25/11/96 (2 pages)
21 November 1996Registered office changed on 21/11/96 from: 120 east road london N1 6AA (1 page)
21 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 November 1996Nc inc already adjusted 18/11/96 (1 page)
14 November 1996Incorporation (15 pages)