London
W1J 5QT
Director Name | Mr Rupert John Brooks |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 13 Duncombe Road Godalming Surrey GU7 1SF |
Director Name | Paul Alexander Dunnett |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 5 Admiral Square Chelsea Harbour London SW10 0UU |
Director Name | Mr William Sackville Gwynne Lawrence |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hill Street London W1J 5QT |
Secretary Name | Mr William Sackville Gwynne Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Ralph Toledano |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 October 2002(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 November 2007) |
Role | President And CEO |
Correspondence Address | 83 Rue Du President Wilson Levallois Perret 92300 France |
Director Name | David George Coleridge |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2004) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Brookwell Brookwell Lane Bramley Surrey GU5 0LQ |
Secretary Name | Jessica Mary Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | 15 Hill Street London W1J 5QT |
Secretary Name | Mrs Luanne Still |
---|---|
Status | Resigned |
Appointed | 01 September 2014(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | 14-15 Conduit Street London W1S 2XJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | chloe.com |
---|---|
Telephone | 020 50461207 |
Telephone region | London |
Registered Address | 15 Hill Street London W1J 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.5m at £1 | Richemont Holdings Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2019 | Application to strike the company off the register (3 pages) |
28 June 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
29 March 2018 | Termination of appointment of Luanne Still as a secretary on 29 March 2018 (1 page) |
2 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
8 July 2016 | Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page) |
8 July 2016 | Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page) |
17 June 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
9 September 2015 | Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP (1 page) |
9 September 2015 | Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP (1 page) |
24 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
19 September 2014 | Appointment of Mrs Luanne Still as a secretary on 1 September 2014 (2 pages) |
19 September 2014 | Appointment of Mrs Luanne Still as a secretary on 1 September 2014 (2 pages) |
19 September 2014 | Appointment of Mrs Luanne Still as a secretary on 1 September 2014 (2 pages) |
9 July 2014 | Termination of appointment of Jessica Taylor as a secretary (2 pages) |
9 July 2014 | Termination of appointment of Jessica Taylor as a secretary (2 pages) |
6 June 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
6 June 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
7 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Appointment of Jessica Mary Taylor as a secretary (3 pages) |
14 January 2013 | Termination of appointment of William Lawrence as a secretary (2 pages) |
14 January 2013 | Appointment of Jessica Mary Taylor as a secretary (3 pages) |
14 January 2013 | Termination of appointment of William Lawrence as a secretary (2 pages) |
14 January 2013 | Termination of appointment of William Lawrence as a director (2 pages) |
14 January 2013 | Termination of appointment of William Lawrence as a director (2 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
7 November 2011 | Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ (2 pages) |
7 November 2011 | Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ (2 pages) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Director's details changed for Mr William Sackville Gwynne Lawrence on 28 February 2011 (3 pages) |
7 March 2011 | Director's details changed for Mr William Sackville Gwynne Lawrence on 28 February 2011 (3 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
12 March 2010 | Register(s) moved to registered inspection location (1 page) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Register inspection address has been changed (1 page) |
12 March 2010 | Register(s) moved to registered inspection location (1 page) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Register inspection address has been changed (1 page) |
27 November 2009 | Director's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages) |
27 November 2009 | Director's details changed for Rupert John Brooks on 1 October 2009 (3 pages) |
27 November 2009 | Director's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages) |
27 November 2009 | Director's details changed for Rupert John Brooks on 1 October 2009 (3 pages) |
27 November 2009 | Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages) |
27 November 2009 | Director's details changed for Rupert John Brooks on 1 October 2009 (3 pages) |
27 November 2009 | Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages) |
26 September 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
26 September 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
9 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
9 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (22 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (22 pages) |
29 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
29 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | New director appointed (3 pages) |
28 November 2007 | New director appointed (3 pages) |
28 November 2007 | Director resigned (1 page) |
20 June 2007 | Full accounts made up to 31 March 2007 (20 pages) |
20 June 2007 | Full accounts made up to 31 March 2007 (20 pages) |
22 March 2007 | Full accounts made up to 31 March 2006 (21 pages) |
22 March 2007 | Full accounts made up to 31 March 2006 (21 pages) |
9 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
9 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
7 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
7 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
31 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
31 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
9 March 2005 | Return made up to 06/03/05; full list of members (2 pages) |
9 March 2005 | Return made up to 06/03/05; full list of members (2 pages) |
10 February 2005 | Location of register of members (1 page) |
10 February 2005 | Location of register of members (1 page) |
31 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 27 knightsbridge london SW1X 7YB (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 27 knightsbridge london SW1X 7YB (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
12 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
12 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
22 January 2004 | Resolutions
|
22 January 2004 | Nc inc already adjusted 19/12/03 (2 pages) |
22 January 2004 | Ad 19/12/03--------- £ si 1500000@1=1500000 £ ic 1/1500001 (2 pages) |
22 January 2004 | Nc inc already adjusted 19/12/03 (2 pages) |
22 January 2004 | Ad 19/12/03--------- £ si 1500000@1=1500000 £ ic 1/1500001 (2 pages) |
22 January 2004 | Resolutions
|
2 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
2 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
21 March 2003 | Auditor's resignation (1 page) |
21 March 2003 | Auditor's resignation (1 page) |
13 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
13 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
25 October 2002 | Director resigned (2 pages) |
25 October 2002 | New director appointed (1 page) |
25 October 2002 | New director appointed (1 page) |
25 October 2002 | Director resigned (2 pages) |
30 August 2002 | Director's particulars changed (1 page) |
30 August 2002 | Director's particulars changed (1 page) |
12 March 2002 | Return made up to 06/03/02; full list of members (5 pages) |
12 March 2002 | Return made up to 06/03/02; full list of members (5 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
21 March 2001 | Resolutions
|
21 March 2001 | New director appointed (3 pages) |
21 March 2001 | New director appointed (3 pages) |
21 March 2001 | Resolutions
|
21 March 2001 | Resolutions
|
21 March 2001 | Resolutions
|
21 March 2001 | New director appointed (3 pages) |
21 March 2001 | New director appointed (3 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | New director appointed (2 pages) |
6 March 2001 | Incorporation (15 pages) |
6 March 2001 | Incorporation (15 pages) |