Lower Road
Chorleywood
Rickmansworth
WD3 5LH
Director Name | Mrs Wendy Kirkwood |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Role | Magistrate Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Exeter House Putney Heath London SW15 3TQ |
Secretary Name | Mrs Wendy Kirkwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Role | Magistrate Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Exeter House Putney Heath London SW15 3TQ |
Director Name | Mr Matthieu Petri |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 September 2013(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 December 2014) |
Role | Senior Project Manager - Lvmh Fashion Division |
Country of Residence | France |
Correspondence Address | 24 Rue Jean Goujon Paris 75008 |
Director Name | Mr Christopher David Suarez |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2013(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Pierre-Yves Roussel |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 September 2013(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 January 2018) |
Role | Chairman & Ceo - Lvmh Fashion Division |
Country of Residence | France |
Correspondence Address | 22 Avenue Montaigne Paris 75008 |
Director Name | Sophie Brocart |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 September 2013(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 March 2019) |
Role | Fashion Project Manager - Lvmh Fashion Division |
Country of Residence | France |
Correspondence Address | 22 Avenue Montaigne Paris 75008 |
Director Name | Mr Francois-Xavier Figon |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 December 2014(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Lvmh 22 Avenue Montaigne Paris 75008 |
Director Name | Ms Sian Eleri Angharad Westerman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2016(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 December 2020) |
Role | Banker |
Country of Residence | England |
Correspondence Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Sidney Toledano |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2018(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Lvmh 22 Avenue Montaigne Paris 75008 |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2013(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 April 2021) |
Correspondence Address | Mowbray House Castle Meadow Road Nottingham NG2 1BJ |
Website | nicholaskirkwood.com |
---|---|
Telephone | 020 74995781 |
Telephone region | London |
Registered Address | Hogbens Dunphy Ltd 104-108 Oxford Street London W1D 1LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
76.4k at £0.01 | Sofidiv Uk LTD 52.00% Ordinary |
---|---|
62k at £0.01 | Nicholas Matthew Schneidau Kirkwood 42.23% Ordinary |
4.7k at £0.01 | Christopher Suarez 3.18% Ordinary |
2.8k at £0.01 | Giovanni Monte 1.91% Ordinary |
1000 at £0.01 | Wendy Kirkwood 0.68% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,527,008 |
Gross Profit | £897,879 |
Net Worth | £5,872,210 |
Cash | £1,791,877 |
Current Liabilities | £3,114,369 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
20 November 2013 | Delivered on: 3 December 2013 Persons entitled: Hilldun Corporation Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
15 November 2012 | Delivered on: 16 November 2012 Persons entitled: Hilldun Corporation Classification: Amended and restated security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 August 2012 | Delivered on: 20 August 2012 Persons entitled: Hilldun Corporation Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 March 2011 | Delivered on: 9 April 2011 Satisfied on: 10 October 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
24 December 2020 | Resolutions
|
---|---|
24 December 2020 | Memorandum and Articles of Association (11 pages) |
22 December 2020 | Change of details for Mr Nicholas Matthew Schneidau Kirkwood as a person with significant control on 14 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Sian Eleri Angharad Westerman as a director on 14 December 2020 (1 page) |
17 December 2020 | Termination of appointment of Sidney Toledano as a director on 14 December 2020 (1 page) |
17 December 2020 | Termination of appointment of Francois-Xavier Figon as a director on 14 December 2020 (1 page) |
17 December 2020 | Cessation of Sofidiv Uk Limited as a person with significant control on 14 December 2020 (1 page) |
14 December 2020 | Statement of capital on 14 December 2020
|
14 December 2020 | Solvency Statement dated 14/12/20 (1 page) |
14 December 2020 | Resolutions
|
14 December 2020 | Statement by Directors (1 page) |
25 September 2020 | Satisfaction of charge 3 in full (9 pages) |
25 September 2020 | Satisfaction of charge 2 in full (9 pages) |
14 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
11 September 2020 | Satisfaction of charge 050878130004 in full (4 pages) |
14 August 2020 | Full accounts made up to 31 December 2019 (31 pages) |
16 December 2019 | Full accounts made up to 31 December 2018 (27 pages) |
20 September 2019 | Confirmation statement made on 13 September 2019 with updates (4 pages) |
18 July 2019 | Director's details changed for Mr Francois-Xavier Figon on 12 July 2019 (2 pages) |
11 April 2019 | Termination of appointment of Sophie Brocart as a director on 14 March 2019 (1 page) |
21 September 2018 | Confirmation statement made on 13 September 2018 with updates (3 pages) |
25 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
5 February 2018 | Appointment of Mr Sidney Toledano as a director on 1 February 2018 (2 pages) |
5 February 2018 | Termination of appointment of Pierre-Yves Roussel as a director on 22 January 2018 (1 page) |
8 December 2017 | Full accounts made up to 31 December 2016 (25 pages) |
8 December 2017 | Full accounts made up to 31 December 2016 (25 pages) |
27 September 2017 | Confirmation statement made on 13 September 2017 with updates (3 pages) |
27 September 2017 | Confirmation statement made on 13 September 2017 with updates (3 pages) |
22 September 2017 | Withdrawal of a person with significant control statement on 22 September 2017 (2 pages) |
22 September 2017 | Notification of Nicholas Matthew Schneidau Kirkwood as a person with significant control on 6 April 2016 (2 pages) |
22 September 2017 | Withdrawal of a person with significant control statement on 22 September 2017 (2 pages) |
22 September 2017 | Notification of Nicholas Matthew Schneidau Kirkwood as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Director's details changed for Mr Pierre-Yves Roussel on 14 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Pierre-Yves Roussel on 14 September 2017 (2 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
27 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
8 September 2016 | Appointment of Ms Sian Eleri Angharad Westerman as a director on 20 July 2016 (2 pages) |
8 September 2016 | Appointment of Ms Sian Eleri Angharad Westerman as a director on 20 July 2016 (2 pages) |
20 May 2016 | Termination of appointment of Christopher David Suarez as a director on 31 March 2016 (1 page) |
20 May 2016 | Termination of appointment of Christopher David Suarez as a director on 31 March 2016 (1 page) |
11 November 2015 | Full accounts made up to 31 December 2014 (26 pages) |
11 November 2015 | Full accounts made up to 31 December 2014 (26 pages) |
8 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Director's details changed for Mr Francois-Xavier Figon on 7 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Francois-Xavier Figon on 7 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Francois-Xavier Figon on 7 October 2015 (2 pages) |
8 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
7 October 2015 | Director's details changed for Mr Nicholas Matthew Schneidau Kirkwood on 7 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Christopher David Suarez on 7 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Nicholas Matthew Schneidau Kirkwood on 7 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Christopher David Suarez on 7 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Christopher David Suarez on 7 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Nicholas Matthew Schneidau Kirkwood on 7 October 2015 (2 pages) |
25 March 2015 | Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 25 March 2015 (1 page) |
25 March 2015 | Appointment of Mr François-Xavier Figon as a director on 17 December 2014 (2 pages) |
25 March 2015 | Appointment of Mr François-Xavier Figon as a director on 17 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of Matthieu Petri as a director on 5 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Matthieu Petri as a director on 5 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Matthieu Petri as a director on 5 December 2014 (1 page) |
28 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
28 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
10 October 2014 | Director's details changed for Mr Nicholas Matthew Schneidau Kirkwood on 13 September 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr Nicholas Matthew Schneidau Kirkwood on 13 September 2014 (2 pages) |
10 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
28 April 2014 | Auditor's resignation (1 page) |
28 April 2014 | Auditor's resignation (1 page) |
25 April 2014 | Section 519 (1 page) |
25 April 2014 | Section 519 (1 page) |
22 April 2014 | Auditor's resignation (1 page) |
22 April 2014 | Auditor's resignation (1 page) |
1 April 2014 | Group of companies' accounts made up to 31 May 2013 (20 pages) |
1 April 2014 | Group of companies' accounts made up to 31 May 2013 (20 pages) |
27 March 2014 | Appointment of Castlegate Secretaries Limited as a secretary (2 pages) |
27 March 2014 | Appointment of Castlegate Secretaries Limited as a secretary (2 pages) |
3 December 2013 | Registration of charge 050878130004 (30 pages) |
3 December 2013 | Registration of charge 050878130004 (30 pages) |
8 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders (6 pages) |
8 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders (6 pages) |
2 October 2013 | Second filing of SH01 previously delivered to Companies House
|
2 October 2013 | Second filing of SH01 previously delivered to Companies House
|
1 October 2013 | Resolutions
|
1 October 2013 | Resolutions
|
25 September 2013 | Statement of capital following an allotment of shares on 19 September 2013
|
25 September 2013 | Statement of capital following an allotment of shares on 19 September 2013
|
24 September 2013 | Termination of appointment of Wendy Kirkwood as a director (1 page) |
24 September 2013 | Appointment of Mr Pierre-Yves Roussel as a director (2 pages) |
24 September 2013 | Appointment of Mr Matthieu Petri as a director (2 pages) |
24 September 2013 | Appointment of Mr Christopher David Suarez as a director (2 pages) |
24 September 2013 | Appointment of Mr Christopher David Suarez as a director (2 pages) |
24 September 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
24 September 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
24 September 2013 | Appointment of Sophie Brocart as a director (2 pages) |
24 September 2013 | Termination of appointment of Wendy Kirkwood as a director (1 page) |
24 September 2013 | Appointment of Mr Pierre-Yves Roussel as a director (2 pages) |
24 September 2013 | Termination of appointment of Wendy Kirkwood as a secretary (1 page) |
24 September 2013 | Termination of appointment of Wendy Kirkwood as a secretary (1 page) |
24 September 2013 | Appointment of Mr Matthieu Petri as a director (2 pages) |
24 September 2013 | Appointment of Sophie Brocart as a director (2 pages) |
23 September 2013 | Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT England on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT England on 23 September 2013 (1 page) |
17 July 2013 | Statement of capital following an allotment of shares on 28 May 2013
|
17 July 2013 | Statement of capital following an allotment of shares on 28 May 2013
|
15 July 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
15 July 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
13 June 2013 | Statement of capital following an allotment of shares on 28 May 2013
|
13 June 2013 | Resolutions
|
13 June 2013 | Resolutions
|
13 June 2013 | Statement of capital following an allotment of shares on 28 May 2013
|
4 March 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
1 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Duplicate mortgage certificatecharge no:1 (6 pages) |
13 April 2011 | Duplicate mortgage certificatecharge no:1 (6 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 November 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
3 November 2010 | Statement of company's objects (2 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
3 November 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
3 November 2010 | Statement of company's objects (2 pages) |
3 November 2010 | Sub-division of shares on 28 July 2010 (5 pages) |
3 November 2010 | Sub-division of shares on 28 July 2010 (5 pages) |
13 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
20 August 2010 | Registered office address changed from 87 Exeter House Putney Heath London SW15 3TQ on 20 August 2010 (1 page) |
20 August 2010 | Registered office address changed from 87 Exeter House Putney Heath London SW15 3TQ on 20 August 2010 (1 page) |
20 August 2010 | Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
1 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Nicholas Matthew Schneidau Kirkwood on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Wendy Kirkwood on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Wendy Kirkwood on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Nicholas Matthew Schneidau Kirkwood on 30 March 2010 (2 pages) |
31 March 2009 | Accounts for a dormant company made up to 30 March 2009 (2 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (4 pages) |
31 March 2009 | Accounts for a dormant company made up to 30 March 2009 (2 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (4 pages) |
8 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
8 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
8 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
8 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
5 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
5 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
31 March 2006 | Return made up to 30/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 30/03/06; full list of members (2 pages) |
31 March 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
31 March 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
12 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
12 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
7 April 2005 | Return made up to 30/03/05; full list of members
|
7 April 2005 | Return made up to 30/03/05; full list of members
|
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New secretary appointed;new director appointed (2 pages) |
7 April 2004 | New secretary appointed;new director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Registered office changed on 05/04/04 from: regent house 316 beulah hill london SE19 3HF (1 page) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Registered office changed on 05/04/04 from: regent house 316 beulah hill london SE19 3HF (1 page) |
30 March 2004 | Incorporation (12 pages) |
30 March 2004 | Incorporation (12 pages) |