Company NameGerard Darel (UK) Limited
Company StatusDissolved
Company Number03765165
CategoryPrivate Limited Company
Incorporation Date5 May 1999(24 years, 11 months ago)
Dissolution Date26 September 2023 (6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameDavid Felix Maruani
Date of BirthMay 1969 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed19 January 2016(16 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 26 September 2023)
RoleChairman Ds Fashion Group Sas
Country of ResidenceFrance
Correspondence AddressSecond Floor 3 Field Court
Grays Inn
London
WC1R 5EF
Director NameMr Laurent Joseph Jules Gerbi
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed29 September 2017(18 years, 5 months after company formation)
Appointment Duration5 years, 12 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address130 Rue Reaumur
Paris
75002
Director NameMr Laurent Joseph Jules Gerbi
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed05 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address30 Rue Guyemer
Paris
75006
France
Secretary NameGerard Elie Gerbi
NationalityFrench
StatusResigned
Appointed05 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address250bis Boulevard St Germain
Paris
75007
France
Director NameDavid Felix Maruani
Date of BirthMay 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed09 May 2011(12 years after company formation)
Appointment Duration1 month (resigned 14 June 2011)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address21 Rue Du Bouquet De Longchamp
Paris
75116
Director NameMs Marianne Romestain
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed06 July 2011(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 August 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address130 Rue Reaumur
Paris
75002
Director NameSandrine Lilienfeld
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed29 August 2013(14 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 January 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address130 Rue Reaumur
Paris
75002
France
Director NameXavier Fernand Maurice Michaud
Date of BirthNovember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed29 August 2013(14 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address130 Rue Reaumur
Paris
75002
France
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed07 May 2003(4 years after company formation)
Appointment Duration10 years, 8 months (resigned 14 January 2014)
Correspondence AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websitegerarddarel.com
Telephone07 330489249
Telephone regionMobile

Location

Registered AddressSecond Floor 3 Field Court
Grays Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Design Sportswears Sas
100.00%
Ordinary

Financials

Year2014
Turnover£6,413,799
Gross Profit£2,117,991
Net Worth-£1,004,778
Cash£144,065
Current Liabilities£4,556,845

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

5 April 2012Delivered on: 20 April 2012
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

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: Interest in £44,400.00 see image for full details.
Outstanding
31 October 2008Delivered on: 8 November 2008
Persons entitled: Bicester Nominees Limited and Bicester Ii Nominees Limited

Classification: Rent deposit deed
Secured details: £33,220.00 and all other 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: The tenant charges its interest in the deposit account see image for full details.
Outstanding
2 January 2008Delivered on: 10 January 2008
Persons entitled: Sun Life Assurance Society PLC

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: The initial deposit being £38,905.43 and interest and all sums.
Outstanding
16 August 2005Delivered on: 25 August 2005
Persons entitled: George James Stuart Walker

Classification: Rent deposit deed
Secured details: £26,500.00 and all other monies due or to become due.
Particulars: The tenant with full title guarantee charges his interest in the deposit account.
Outstanding
6 June 2003Delivered on: 17 June 2003
Persons entitled: Joseph at Old Bond Street Limited

Classification: Rent deposit deed
Secured details: £57,100 due or to become due from the company to the chargee.
Particulars: The rental deposit account.
Outstanding
29 June 1999Delivered on: 9 July 1999
Persons entitled: Electricity Supply Nominees Limited

Classification: Rent deposit mortgage
Secured details: All monies due or to become due from the company to the chargee under a lease of even date and all monies due or to become due from the company to the chargee secured by the rent deposit mortgage.
Particulars: A deposit of £115,000.
Outstanding

Filing History

26 September 2023Final Gazette dissolved following liquidation (1 page)
26 June 2023Return of final meeting in a creditors' voluntary winding up (20 pages)
23 June 2022Liquidators' statement of receipts and payments to 29 April 2022 (20 pages)
18 May 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
17 May 2021Appointment of a voluntary liquidator (3 pages)
30 April 2021Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
22 January 2021Result of meeting of creditors (5 pages)
29 December 2020Statement of administrator's proposal (37 pages)
28 November 2020Registered office address changed from C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA to Second Floor 3 Field Court Grays Inn London WC1R 5EF on 28 November 2020 (1 page)
18 November 2020Appointment of an administrator (3 pages)
7 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
5 November 2019Full accounts made up to 31 December 2018 (18 pages)
14 May 2019Notification of Danielle Gerbi as a person with significant control on 6 April 2016 (2 pages)
14 May 2019Withdrawal of a person with significant control statement on 14 May 2019 (2 pages)
14 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
4 October 2018Full accounts made up to 31 December 2017 (20 pages)
30 July 2018Notification of a person with significant control statement (2 pages)
30 July 2018Withdrawal of a person with significant control statement on 30 July 2018 (2 pages)
18 May 2018Notification of a person with significant control statement (2 pages)
18 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
18 May 2018Withdrawal of a person with significant control statement on 18 May 2018 (2 pages)
16 November 2017Full accounts made up to 31 December 2016 (18 pages)
16 November 2017Full accounts made up to 31 December 2016 (18 pages)
17 October 2017Appointment of Mr Laurent Gerbi as a director on 29 September 2017 (2 pages)
17 October 2017Appointment of Mr Laurent Gerbi as a director on 29 September 2017 (2 pages)
3 October 2017Termination of appointment of Xavier Fernand Maurice Michaud as a director on 29 September 2017 (1 page)
3 October 2017Termination of appointment of Xavier Fernand Maurice Michaud as a director on 29 September 2017 (1 page)
15 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
25 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
25 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
4 February 2016Appointment of David Felix Maruani as a director on 19 January 2016 (2 pages)
4 February 2016Appointment of David Felix Maruani as a director on 19 January 2016 (2 pages)
3 February 2016Termination of appointment of Sandrine Lilienfeld as a director on 18 January 2016 (1 page)
3 February 2016Termination of appointment of Sandrine Lilienfeld as a director on 18 January 2016 (1 page)
31 December 2015Full accounts made up to 31 December 2014 (18 pages)
31 December 2015Full accounts made up to 31 December 2014 (18 pages)
26 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
17 December 2014Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page)
17 December 2014Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
28 January 2014Appointment of Xavier Fernand Maurice Michaud as a director (3 pages)
28 January 2014Appointment of Xavier Fernand Maurice Michaud as a director (3 pages)
14 January 2014Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 14 January 2014 (1 page)
14 January 2014Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 14 January 2014 (1 page)
14 January 2014Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page)
14 January 2014Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page)
21 October 2013Appointment of Sandrine Lilienfeld as a director (4 pages)
21 October 2013Termination of appointment of Marianne Romestain as a director (2 pages)
21 October 2013Termination of appointment of Marianne Romestain as a director (2 pages)
21 October 2013Appointment of Sandrine Lilienfeld as a director (4 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
29 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
28 September 2012Full accounts made up to 31 December 2011 (18 pages)
28 September 2012Full accounts made up to 31 December 2011 (18 pages)
31 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 September 2011Full accounts made up to 31 December 2010 (16 pages)
15 September 2011Full accounts made up to 31 December 2010 (16 pages)
4 August 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
13 July 2011Termination of appointment of David Maruani as a director (1 page)
13 July 2011Appointment of Ms Marianne Romestain as a director (2 pages)
13 July 2011Appointment of Ms Marianne Romestain as a director (2 pages)
13 July 2011Termination of appointment of David Maruani as a director (1 page)
1 July 2011Termination of appointment of Laurent Gerbi as a director (1 page)
1 July 2011Appointment of David Felix Maruani as a director (2 pages)
1 July 2011Termination of appointment of Laurent Gerbi as a director (1 page)
1 July 2011Appointment of David Felix Maruani as a director (2 pages)
8 November 2010Full accounts made up to 31 December 2009 (15 pages)
8 November 2010Full accounts made up to 31 December 2009 (15 pages)
8 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
3 November 2009Full accounts made up to 31 December 2008 (16 pages)
3 November 2009Full accounts made up to 31 December 2008 (16 pages)
2 June 2009Return made up to 05/05/09; full list of members (3 pages)
2 June 2009Return made up to 05/05/09; full list of members (3 pages)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
19 November 2008Full accounts made up to 31 December 2007 (16 pages)
19 November 2008Full accounts made up to 31 December 2007 (16 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
12 May 2008Return made up to 05/05/08; full list of members (3 pages)
12 May 2008Return made up to 05/05/08; full list of members (3 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
4 July 2007Return made up to 05/05/07; full list of members (2 pages)
4 July 2007Return made up to 05/05/07; full list of members (2 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
5 November 2006Accounts made up to 31 December 2005 (16 pages)
5 November 2006Accounts made up to 31 December 2005 (16 pages)
22 May 2006Return made up to 05/05/06; full list of members (2 pages)
22 May 2006Return made up to 05/05/06; full list of members (2 pages)
15 May 2006Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page)
15 May 2006Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page)
26 October 2005Accounts made up to 31 December 2004 (16 pages)
26 October 2005Accounts made up to 31 December 2004 (16 pages)
25 August 2005Particulars of mortgage/charge (4 pages)
25 August 2005Particulars of mortgage/charge (4 pages)
18 May 2005Return made up to 05/05/05; full list of members (2 pages)
18 May 2005Return made up to 05/05/05; full list of members (2 pages)
29 October 2004Accounts made up to 31 December 2003 (15 pages)
29 October 2004Accounts made up to 31 December 2003 (15 pages)
26 May 2004Return made up to 05/05/04; full list of members (2 pages)
26 May 2004Return made up to 05/05/04; full list of members (2 pages)
31 October 2003Accounts made up to 31 December 2002 (15 pages)
31 October 2003Accounts made up to 31 December 2002 (15 pages)
28 August 2003Auditor's resignation (2 pages)
28 August 2003Auditor's resignation (2 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
29 May 2003Return made up to 05/05/03; full list of members (6 pages)
29 May 2003Return made up to 05/05/03; full list of members (6 pages)
28 May 2003Registered office changed on 28/05/03 from: 31 old bond street london W1X 3AE (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003New secretary appointed (2 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 May 2003Registered office changed on 28/05/03 from: 31 old bond street london W1X 3AE (1 page)
5 February 2003Accounts made up to 31 December 2001 (12 pages)
5 February 2003Accounts made up to 31 December 2001 (12 pages)
22 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
3 September 2002Return made up to 05/05/02; full list of members (6 pages)
3 September 2002Return made up to 05/05/02; full list of members (6 pages)
9 January 2002Registered office changed on 09/01/02 from: longmace house mill lane arundel west sussex BN18 9AH (1 page)
9 January 2002Registered office changed on 09/01/02 from: longmace house mill lane arundel west sussex BN18 9AH (1 page)
30 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 May 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2001Director's particulars changed (1 page)
4 April 2001Director's particulars changed (1 page)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 July 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
27 April 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
9 July 1999Particulars of mortgage/charge (3 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999New secretary appointed (2 pages)
19 May 1999Registered office changed on 19/05/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 May 1999Registered office changed on 19/05/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 May 1999Incorporation (16 pages)
5 May 1999Incorporation (16 pages)