Company NameChantecaille (UK) Ltd
Company StatusActive
Company Number04497269
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 9 months ago)

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 NameEmily Ann Coleman
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed07 December 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address584 Broadway Suite 1111
New York
10012
United States
Director NameJohn Gabriel Robinson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed07 December 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address584 Broadway Suite 1111
New York
10012
United States
Director NameEkaterina Suvorova
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2023(21 years, 2 months after company formation)
Appointment Duration7 months, 1 week
RoleFinance Manager Uk & Eu
Country of ResidenceEngland
Correspondence Address7th Floor 262-267 High Holborn
London
WC1V 7EY
Director NameMonika Magdalena Suchecka
Date of BirthAugust 1984 (Born 39 years ago)
NationalityPolish
StatusCurrent
Appointed01 April 2024(21 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days
RoleChief Financial Officer
Country of ResidenceCzech Republic
Correspondence Address584 Broadway Suite 1111
New York
10012
United States
Director NameOlivier Chantecaille
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2002(3 days after company formation)
Appointment Duration19 years, 6 months (resigned 01 February 2022)
RoleCompany Chairman
Country of ResidenceUnited States
Correspondence Address584 Broadway, Suite 1111
New York
10012
United States
Director NameSylvie Chantecaille
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2002(3 days after company formation)
Appointment Duration19 years, 7 months (resigned 07 March 2022)
RoleCEO
Country of ResidenceUnited States
Correspondence Address584 Broadway, Suite 1111
New York
10012
United States
Secretary NameMrs Sylvie Chantecaille
NationalityAmerican
StatusResigned
Appointed01 August 2002(3 days after company formation)
Appointment Duration19 years, 7 months (resigned 07 March 2022)
RoleMarketing Director
Country of ResidenceUnited States
Correspondence Address584 Broadway, Suite 1111
New York
10012
United States
Director NameHelene Marie Carouge
Date of BirthMarch 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed07 March 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 September 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17-19 Foley Street
London
W1W 6DW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitechantecaille.com

Location

Registered Address7th Floor
262-267 High Holborn
London
WC1V 7EY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Sylvie Chantecaille
100.00%
Ordinary

Financials

Year2014
Net Worth£11,307
Cash£27,153
Current Liabilities£55,541

Accounts

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

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

19 September 2012Delivered on: 20 September 2012
Persons entitled: Pink Elephant Properties Limited

Classification: Rent deposit deed
Secured details: £7,155 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account and the deposit of £7,155 see image for full details.
Outstanding

Filing History

11 March 2024Director's details changed for Ekaterina Suvorova on 5 February 2024 (2 pages)
11 March 2024Registered office address changed from 17-19 Foley Street London W1W 6DW England to 7th Floor 262-267 High Holborn London WC1V 7EY on 11 March 2024 (1 page)
14 December 2023Accounts for a small company made up to 31 December 2022 (9 pages)
26 September 2023Appointment of Ekaterina Suvorova as a director on 22 September 2023 (2 pages)
25 September 2023Termination of appointment of Helene Marie Carouge as a director on 22 September 2023 (1 page)
31 July 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
27 July 2023Registered office address changed from 1st Floor Sheraton House Lower Road Chorleywood Hertfordshire WD3 5LH England to 17-19 Foley Street London W1W 6DW on 27 July 2023 (1 page)
22 December 2022Accounts for a small company made up to 31 December 2021 (7 pages)
14 December 2022Appointment of Emily Ann Coleman as a director on 7 December 2022 (2 pages)
14 December 2022Appointment of John Gabriel Robinson as a director on 7 December 2022 (2 pages)
7 October 2022Cessation of Sylvie Chantecaille as a person with significant control on 1 February 2022 (1 page)
7 October 2022Termination of appointment of Sylvie Chantecaille as a secretary on 7 March 2022 (1 page)
7 October 2022Appointment of Helene Marie Carouge as a director on 7 March 2022 (2 pages)
7 October 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
7 October 2022Termination of appointment of Olivier Chantecaille as a director on 1 February 2022 (1 page)
7 October 2022Cessation of Olivier Chantecaille as a person with significant control on 1 February 2022 (1 page)
7 October 2022Termination of appointment of Sylvie Chantecaille as a director on 7 March 2022 (1 page)
7 October 2022Cessation of Elizabeth a Whalen, Trustee as a person with significant control on 1 February 2022 (1 page)
7 October 2022Notification of Beiersdorf Ag as a person with significant control on 1 February 2022 (2 pages)
7 October 2021Accounts for a small company made up to 31 December 2020 (8 pages)
29 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
10 March 2021Accounts for a small company made up to 31 December 2019 (7 pages)
22 October 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
22 October 2020Change of details for Mrs Sylvie Chantecaille as a person with significant control on 30 August 2019 (2 pages)
21 October 2020Change of details for Mr Olivier Chantecaille as a person with significant control on 30 August 2019 (2 pages)
21 October 2020Director's details changed for Sylvie Chantecaille on 30 August 2019 (2 pages)
21 October 2020Director's details changed for Olivier Chantecaille on 30 August 2019 (2 pages)
21 October 2020Change of details for Mrs Sylvie Chantecaille as a person with significant control on 1 January 2020 (2 pages)
12 October 2020Notification of Elizabeth a Whalen, Trustee as a person with significant control on 1 October 2019 (2 pages)
12 October 2020Change of details for Mrs Sylvie Chantecaille as a person with significant control on 1 October 2019 (2 pages)
21 September 2019Satisfaction of charge 1 in full (4 pages)
5 September 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
4 September 2019Director's details changed for Sylvie Chantecaille on 29 August 2019 (2 pages)
4 September 2019Change of details for Mr Olivier Chantecaille as a person with significant control on 29 August 2019 (2 pages)
4 September 2019Change of details for Mrs Sylvie Chantecaille as a person with significant control on 29 August 2019 (2 pages)
4 September 2019Director's details changed for Olivier Chantecaille on 29 August 2019 (2 pages)
6 August 2019Change of details for Mr Olivier Chantecaille as a person with significant control on 24 July 2019 (2 pages)
25 July 2019Change of details for Mrs Sylvie Chantecaille as a person with significant control on 24 July 2019 (2 pages)
12 June 2019Registered office address changed from C/O Copeland Accountancy & Payroll Services Ltd 39 Blenheim Road Deal Kent CT14 7DB to 1st Floor Sheraton House Lower Road Chorleywood Hertfordshire WD3 5LH on 12 June 2019 (1 page)
20 May 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
30 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
29 June 2018Amended total exemption full accounts made up to 31 December 2017 (5 pages)
19 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
3 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
25 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(5 pages)
25 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(5 pages)
6 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
13 March 2014Registered office address changed from 585a Fulham Road London SW6 5UA on 13 March 2014 (1 page)
13 March 2014Registered office address changed from 585a Fulham Road London SW6 5UA on 13 March 2014 (1 page)
2 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 pages)
2 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
1 July 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
1 July 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 September 2010Director's details changed for Olivier Chantecaille on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Olivier Chantecaille on 1 October 2009
  • ANNOTATION Part Rectified The Directors Residency on the CH01 was removed from the public register on 18/01/2021 as it was factually inaccurate or was derived from something factually inaccurate; Information was invalid or ineffective.
(2 pages)
2 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Sylvie Chantecaille on 1 October 2009
  • ANNOTATION Part Rectified The Directors residency on the CH01 was removed from the public register on 18/01/2021 as it was factually inaccurate or was derived from something factually inaccurate; Information was invalid or ineffective.
(2 pages)
2 September 2010Director's details changed for Sylvie Chantecaille on 1 October 2009 (2 pages)
2 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Sylvie Chantecaille on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Olivier Chantecaille on 1 October 2009 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
31 July 2009Return made up to 29/07/09; full list of members (3 pages)
31 July 2009Return made up to 29/07/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
7 August 2008Return made up to 29/07/08; full list of members (3 pages)
7 August 2008Return made up to 29/07/08; full list of members (3 pages)
6 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
6 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
23 August 2007Return made up to 29/07/07; full list of members (2 pages)
23 August 2007Return made up to 29/07/07; full list of members (2 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
18 August 2006Return made up to 29/07/06; full list of members (2 pages)
18 August 2006Return made up to 29/07/06; full list of members (2 pages)
19 July 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
19 July 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
14 October 2005Director's particulars changed (1 page)
14 October 2005Return made up to 29/07/05; full list of members (2 pages)
14 October 2005Return made up to 29/07/05; full list of members (2 pages)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
14 October 2005Director's particulars changed (1 page)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
5 October 2004Return made up to 29/07/04; full list of members (7 pages)
5 October 2004Return made up to 29/07/04; full list of members (7 pages)
27 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
27 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
16 August 2003Return made up to 29/07/03; full list of members (7 pages)
16 August 2003Return made up to 29/07/03; full list of members (7 pages)
10 September 2002New secretary appointed;new director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New secretary appointed;new director appointed (2 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Director resigned (1 page)
29 July 2002Incorporation (9 pages)
29 July 2002Incorporation (9 pages)