New York
10012
United States
Director Name | John Gabriel Robinson |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 December 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 584 Broadway Suite 1111 New York 10012 United States |
Director Name | Ekaterina Suvorova |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2023(21 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Finance Manager Uk & Eu |
Country of Residence | England |
Correspondence Address | 7th Floor 262-267 High Holborn London WC1V 7EY |
Director Name | Monika Magdalena Suchecka |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 01 April 2024(21 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Chief Financial Officer |
Country of Residence | Czech Republic |
Correspondence Address | 584 Broadway Suite 1111 New York 10012 United States |
Director Name | Olivier Chantecaille |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2002(3 days after company formation) |
Appointment Duration | 19 years, 6 months (resigned 01 February 2022) |
Role | Company Chairman |
Country of Residence | United States |
Correspondence Address | 584 Broadway, Suite 1111 New York 10012 United States |
Director Name | Sylvie Chantecaille |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2002(3 days after company formation) |
Appointment Duration | 19 years, 7 months (resigned 07 March 2022) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 584 Broadway, Suite 1111 New York 10012 United States |
Secretary Name | Mrs Sylvie Chantecaille |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 August 2002(3 days after company formation) |
Appointment Duration | 19 years, 7 months (resigned 07 March 2022) |
Role | Marketing Director |
Country of Residence | United States |
Correspondence Address | 584 Broadway, Suite 1111 New York 10012 United States |
Director Name | Helene Marie Carouge |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 March 2022(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 September 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 17-19 Foley Street London W1W 6DW |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | chantecaille.com |
---|
Registered Address | 7th Floor 262-267 High Holborn London WC1V 7EY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Sylvie Chantecaille 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,307 |
Cash | £27,153 |
Current Liabilities | £55,541 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
19 September 2012 | Delivered 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 |
---|
11 March 2024 | Director's details changed for Ekaterina Suvorova on 5 February 2024 (2 pages) |
---|---|
11 March 2024 | Registered 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 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
26 September 2023 | Appointment of Ekaterina Suvorova as a director on 22 September 2023 (2 pages) |
25 September 2023 | Termination of appointment of Helene Marie Carouge as a director on 22 September 2023 (1 page) |
31 July 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
27 July 2023 | Registered 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 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
14 December 2022 | Appointment of Emily Ann Coleman as a director on 7 December 2022 (2 pages) |
14 December 2022 | Appointment of John Gabriel Robinson as a director on 7 December 2022 (2 pages) |
7 October 2022 | Cessation of Sylvie Chantecaille as a person with significant control on 1 February 2022 (1 page) |
7 October 2022 | Termination of appointment of Sylvie Chantecaille as a secretary on 7 March 2022 (1 page) |
7 October 2022 | Appointment of Helene Marie Carouge as a director on 7 March 2022 (2 pages) |
7 October 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
7 October 2022 | Termination of appointment of Olivier Chantecaille as a director on 1 February 2022 (1 page) |
7 October 2022 | Cessation of Olivier Chantecaille as a person with significant control on 1 February 2022 (1 page) |
7 October 2022 | Termination of appointment of Sylvie Chantecaille as a director on 7 March 2022 (1 page) |
7 October 2022 | Cessation of Elizabeth a Whalen, Trustee as a person with significant control on 1 February 2022 (1 page) |
7 October 2022 | Notification of Beiersdorf Ag as a person with significant control on 1 February 2022 (2 pages) |
7 October 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
29 July 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
10 March 2021 | Accounts for a small company made up to 31 December 2019 (7 pages) |
22 October 2020 | Confirmation statement made on 29 July 2020 with updates (4 pages) |
22 October 2020 | Change of details for Mrs Sylvie Chantecaille as a person with significant control on 30 August 2019 (2 pages) |
21 October 2020 | Change of details for Mr Olivier Chantecaille as a person with significant control on 30 August 2019 (2 pages) |
21 October 2020 | Director's details changed for Sylvie Chantecaille on 30 August 2019 (2 pages) |
21 October 2020 | Director's details changed for Olivier Chantecaille on 30 August 2019 (2 pages) |
21 October 2020 | Change of details for Mrs Sylvie Chantecaille as a person with significant control on 1 January 2020 (2 pages) |
12 October 2020 | Notification of Elizabeth a Whalen, Trustee as a person with significant control on 1 October 2019 (2 pages) |
12 October 2020 | Change of details for Mrs Sylvie Chantecaille as a person with significant control on 1 October 2019 (2 pages) |
21 September 2019 | Satisfaction of charge 1 in full (4 pages) |
5 September 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
4 September 2019 | Director's details changed for Sylvie Chantecaille on 29 August 2019 (2 pages) |
4 September 2019 | Change of details for Mr Olivier Chantecaille as a person with significant control on 29 August 2019 (2 pages) |
4 September 2019 | Change of details for Mrs Sylvie Chantecaille as a person with significant control on 29 August 2019 (2 pages) |
4 September 2019 | Director's details changed for Olivier Chantecaille on 29 August 2019 (2 pages) |
6 August 2019 | Change of details for Mr Olivier Chantecaille as a person with significant control on 24 July 2019 (2 pages) |
25 July 2019 | Change of details for Mrs Sylvie Chantecaille as a person with significant control on 24 July 2019 (2 pages) |
12 June 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
30 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
29 June 2018 | Amended total exemption full accounts made up to 31 December 2017 (5 pages) |
19 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 September 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
3 September 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
25 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
6 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
13 March 2014 | Registered office address changed from 585a Fulham Road London SW6 5UA on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from 585a Fulham Road London SW6 5UA on 13 March 2014 (1 page) |
2 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
1 July 2011 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 September 2010 | Director's details changed for Olivier Chantecaille on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Olivier Chantecaille on 1 October 2009
|
2 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Sylvie Chantecaille on 1 October 2009
|
2 September 2010 | Director's details changed for Sylvie Chantecaille on 1 October 2009 (2 pages) |
2 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Sylvie Chantecaille on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Olivier Chantecaille on 1 October 2009 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
31 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
7 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
23 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
23 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
18 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
18 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
14 October 2005 | Director's particulars changed (1 page) |
14 October 2005 | Return made up to 29/07/05; full list of members (2 pages) |
14 October 2005 | Return made up to 29/07/05; full list of members (2 pages) |
14 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2005 | Director's particulars changed (1 page) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
5 October 2004 | Return made up to 29/07/04; full list of members (7 pages) |
5 October 2004 | Return made up to 29/07/04; full list of members (7 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
16 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
16 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
10 September 2002 | New secretary appointed;new director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New secretary appointed;new director appointed (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
29 July 2002 | Incorporation (9 pages) |
29 July 2002 | Incorporation (9 pages) |