Company NameMarie-Chantal Limited
DirectorMarie Chantal Of Greece
Company StatusActive
Company Number04693315
CategoryPrivate Limited Company
Incorporation Date11 March 2003(21 years, 2 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 NameHrh The Crown Princess Marie Chantal Of Greece
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish,American
StatusCurrent
Appointed11 March 2003(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressBoodle Hatfield Llp (Ref Sjr/Ald) 240 Blackfriars
London
SE1 8NW
Director NameJonathan Mackay Lloyd-Platt
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2009)
RoleChief Executive
Correspondence Address4 Museum Street
Saffron Walden
Essex
CB10 1BN
Secretary NameCharles Alfred Gurney
NationalityBritish
StatusResigned
Appointed12 May 2008(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYolland Barn
Down Thomas
Plymouth
Devon
PL9 0DX
Secretary NameRonald Frederick Eadon
NationalityBritish
StatusResigned
Appointed20 November 2009(6 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 16 September 2010)
RoleCompany Director
Correspondence Address4 Rossetti Studios 72 Flood Street
London
SW3 5TF
Secretary NameSimon Alexander Clark
NationalityBritish
StatusResigned
Appointed16 September 2010(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2012)
RoleCompany Director
Correspondence Address14 Burnt Oak Lane
Sidcup
Kent
DA15 9DB
Director NameMr Simon Alexander Clark
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(8 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Rossetti Studios 72 Flood Street
London
SW3 5TF
Director NameMr Fyl Newington
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(8 years, 10 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 29 February 2012)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 120 Kings Road
Chelsea
London
SW3 4TR
Secretary NameFyl Newington
NationalityBritish
StatusResigned
Appointed31 January 2012(8 years, 10 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 29 February 2012)
RoleCompany Director
Correspondence Address2nd Floor 120 Kings Road
Chelsea
London
SW3 4TR
Director NameAllwyn Kitchen
Date of BirthApril 1980 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed29 February 2012(8 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 December 2012)
RoleHead Of Finance - Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Court
Park Road
Uxbridge
Middlesex
UB8 1NL
Secretary NameAllwyn Kitchen
StatusResigned
Appointed29 February 2012(8 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 December 2012)
RoleCompany Director
Correspondence Address3 Park Court
Park Road
Uxbridge
Middlesex
UB8 1NL
Secretary NameMr Benjamin George Watts
StatusResigned
Appointed08 August 2012(9 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 January 2016)
RoleCompany Director
Correspondence Address2 Hawkshill Drive
Hemel Hempstead
Hertfordshire
HP3 0BS
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address110 Cannon Street
London
EC4N 6AR
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameAlliotts Registrars Limited (Corporation)
StatusResigned
Appointed20 November 2007(4 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 May 2008)
Correspondence AddressSuite 2 6th Floor
Congress House 14 Lyon Road
Harrow
Middlesex
HA1 2EN

Contact

Websitewww.mariechantal.co.uk
Email address[email protected]

Location

Registered Address6 Ref Mj: Sasha Associates
Pennine Drive
London
NW2 1NT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Shareholders

1 at £1Princess Marie Chantal-of-greece
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,211,877
Cash£55,631
Current Liabilities£818,844

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 March 2024 (2 months ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Charges

5 March 2007Delivered on: 15 March 2007
Persons entitled: John Nodes & Sons 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: The security deposit being £62,500.00.
Outstanding
7 July 2003Delivered on: 21 July 2003
Persons entitled: Lawrence Howard Newman and Rona Yvette Newman

Classification: Deed of security for rent
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 deposit account referred to in the deed being an interest earning deposit account opened by the company's solicitors at lloyds tsb bank PLC: deposit of £5,000.00.
Outstanding
7 July 2003Delivered on: 9 July 2003
Persons entitled: Lawrence Howard Newman and Rona Yvette Newman

Classification: Deed of security for rent
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 deposit account with the initial deposit of £12,500.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
24 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
12 April 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
9 September 2021Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 10 Old Burlington Street London W1S 3AG on 9 September 2021 (1 page)
28 April 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
5 May 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
13 July 2019Satisfaction of charge 2 in full (4 pages)
13 July 2019Satisfaction of charge 1 in full (4 pages)
13 July 2019Satisfaction of charge 3 in full (4 pages)
10 April 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 April 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
5 June 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 April 2016Auditor's resignation (1 page)
20 April 2016Auditor's resignation (1 page)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
29 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
8 March 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016Compulsory strike-off action has been suspended (1 page)
4 March 2016Registered office address changed from 2nd Floor 120 Kings Road Chelsea London SW3 4TR to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 4 March 2016 (1 page)
4 March 2016Registered office address changed from 2nd Floor 120 Kings Road Chelsea London SW3 4TR to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 4 March 2016 (1 page)
24 January 2016Termination of appointment of Benjamin George Watts as a secretary on 24 January 2016 (1 page)
24 January 2016Termination of appointment of Benjamin George Watts as a secretary on 24 January 2016 (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
8 October 2015Director's details changed for Hrh the Crown Princess Marie Chantal of Greece on 14 September 2015 (4 pages)
8 October 2015Director's details changed for Hrh the Crown Princess Marie Chantal of Greece on 14 September 2015 (4 pages)
2 July 2015Director's details changed for Hrh the Crown Princess Marie Chantal of Greece on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Hrh the Crown Princess Marie Chantal of Greece on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Hrh the Crown Princess Marie Chantal of Greece on 1 July 2015 (2 pages)
8 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
16 March 2015Accounts for a small company made up to 31 December 2013 (8 pages)
16 March 2015Accounts for a small company made up to 31 December 2013 (8 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
13 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
14 February 2013Appointment of Mr Benjamin George Watts as a secretary (2 pages)
14 February 2013Termination of appointment of Allwyn Kitchen as a director (1 page)
14 February 2013Termination of appointment of Allwyn Kitchen as a secretary (1 page)
14 February 2013Termination of appointment of Allwyn Kitchen as a director (1 page)
14 February 2013Termination of appointment of Allwyn Kitchen as a secretary (1 page)
14 February 2013Appointment of Mr Benjamin George Watts as a secretary (2 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
17 April 2012Termination of appointment of Fyl Newington as a director (1 page)
17 April 2012Termination of appointment of Fyl Newington as a secretary (1 page)
17 April 2012Appointment of Allwyn Kitchen as a secretary (2 pages)
17 April 2012Termination of appointment of Fyl Newington as a secretary (1 page)
17 April 2012Appointment of Allwyn Kitchen as a secretary (2 pages)
17 April 2012Appointment of Mrs Allwyn Mary Kitchen as a director (2 pages)
17 April 2012Termination of appointment of Fyl Newington as a director (1 page)
17 April 2012Appointment of Mrs Allwyn Mary Kitchen as a director (2 pages)
13 February 2012Registered office address changed from 4 Rossetti Studios 72 Flood Street London SW3 5TF on 13 February 2012 (2 pages)
13 February 2012Registered office address changed from 4 Rossetti Studios 72 Flood Street London SW3 5TF on 13 February 2012 (2 pages)
7 February 2012Termination of appointment of Simon Alexander Clark as a secretary (2 pages)
7 February 2012Termination of appointment of Simon Clark as a director (2 pages)
7 February 2012Appointment of Fyl Newington as a director (3 pages)
7 February 2012Appointment of Fyl Newington as a secretary (3 pages)
7 February 2012Termination of appointment of Simon Alexander Clark as a secretary (2 pages)
7 February 2012Appointment of Fyl Newington as a secretary (3 pages)
7 February 2012Appointment of Fyl Newington as a director (3 pages)
7 February 2012Termination of appointment of Simon Clark as a director (2 pages)
29 November 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
29 November 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
2 August 2011Appointment of Mr Simon Alexander Clark as a director (2 pages)
2 August 2011Appointment of Mr Simon Alexander Clark as a director (2 pages)
28 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
27 June 2011Director's details changed for Hrh the Crown Princess Marie Chantal of Greece on 1 March 2011 (2 pages)
27 June 2011Termination of appointment of Ronald Eadon as a secretary (1 page)
27 June 2011Termination of appointment of Ronald Eadon as a secretary (1 page)
27 June 2011Director's details changed for Hrh the Crown Princess Marie Chantal of Greece on 1 March 2011 (2 pages)
27 June 2011Director's details changed for Hrh the Crown Princess Marie Chantal of Greece on 1 March 2011 (2 pages)
20 October 2010Appointment of Simon Alexander Clark as a secretary (3 pages)
20 October 2010Appointment of Simon Alexander Clark as a secretary (3 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (15 pages)
29 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (15 pages)
1 December 2009Termination of appointment of Charles Gurney as a secretary (3 pages)
1 December 2009Termination of appointment of Charles Gurney as a secretary (3 pages)
1 December 2009Appointment of Ronald Frederick Eadon as a secretary (3 pages)
1 December 2009Appointment of Ronald Frederick Eadon as a secretary (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 June 2009Return made up to 11/03/09; full list of members (3 pages)
29 June 2009Return made up to 11/03/09; full list of members (3 pages)
19 March 2009Appointment terminated secretary alliotts registrars LIMITED (1 page)
19 March 2009Appointment terminated secretary alliotts registrars LIMITED (1 page)
12 March 2009Appointment terminate, director jonathan mackay lloyd-platt logged form (1 page)
12 March 2009Appointment terminate, director jonathan mackay lloyd-platt logged form (1 page)
9 March 2009Appointment terminated director jonathan lloyd-platt (1 page)
9 March 2009Appointment terminated director jonathan lloyd-platt (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 September 2008Return made up to 11/03/08; full list of members (5 pages)
5 September 2008Return made up to 11/03/08; full list of members (5 pages)
28 July 2008Director's change of particulars / marie of greece / 09/03/2008 (1 page)
28 July 2008Director's change of particulars / marie of greece / 09/03/2008 (1 page)
29 May 2008Registered office changed on 29/05/2008 from suite 2 6TH floor 14 lyon road congress house harrow middlesex HA1 2EN (1 page)
29 May 2008Registered office changed on 29/05/2008 from suite 2 6TH floor 14 lyon road congress house harrow middlesex HA1 2EN (1 page)
29 May 2008Secretary appointed charles alfred gurney (1 page)
29 May 2008Secretary appointed charles alfred gurney (1 page)
7 January 2008Registered office changed on 07/01/08 from: congress house 14 lyon road harrow middlesex HA1 2EN (1 page)
7 January 2008Registered office changed on 07/01/08 from: congress house 14 lyon road harrow middlesex HA1 2EN (1 page)
4 January 2008Registered office changed on 04/01/08 from: 110 cannon street london EC4N 6AR (1 page)
4 January 2008Registered office changed on 04/01/08 from: 110 cannon street london EC4N 6AR (1 page)
22 December 2007Secretary resigned (1 page)
22 December 2007New secretary appointed (2 pages)
22 December 2007New director appointed (2 pages)
22 December 2007Secretary resigned (1 page)
22 December 2007New secretary appointed (2 pages)
22 December 2007New director appointed (2 pages)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
15 March 2007Return made up to 11/03/07; full list of members (5 pages)
15 March 2007Return made up to 11/03/07; full list of members (5 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 March 2006Return made up to 11/03/06; full list of members (5 pages)
14 March 2006Return made up to 11/03/06; full list of members (5 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 March 2005Return made up to 11/03/05; full list of members (6 pages)
16 March 2005Return made up to 11/03/05; full list of members (6 pages)
17 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
22 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
16 March 2004Return made up to 11/03/04; full list of members (6 pages)
16 March 2004Return made up to 11/03/04; full list of members (6 pages)
21 July 2003Particulars of mortgage/charge (3 pages)
21 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
28 March 2003New director appointed (2 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003New secretary appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003New secretary appointed (2 pages)
28 March 2003Director resigned (1 page)
11 March 2003Incorporation (16 pages)
11 March 2003Incorporation (16 pages)