Company NameChrome Hearts UK Limited
Company StatusActive
Company Number06300669
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLaurie Stark
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed03 July 2007(same day as company formation)
RolePresident
Correspondence AddressGrant, Tani, Barash & Altman Llc 9100 Wilshire Blv
Beverly Hills
California
90212
Director NameRichard Eric Stark
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed03 July 2007(same day as company formation)
RoleChief Executive Officer Secretary
Correspondence AddressGrant, Tani, Barash & Altman Llc 9100 Wilshire Blv
Beverly Hills
California
90212
Director NameMario David Lejtman
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed18 May 2017(9 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressPO Box 48333
Los Angeles
California
90048-0333334
Director NameMario David Lejtman
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleChief Financial Officer
Correspondence AddressPO Box 48333
Los Angeles
California
90048-0333334
Secretary NameMario David Lejtman
NationalityAmerican
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 48333
Los Angeles 90048-0333334
California
United States
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.jpchromehearts.com

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £0.01Chrome Hearts Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£707,289
Cash£122,243
Current Liabilities£323,050

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

4 December 2018Delivered on: 10 December 2018
Persons entitled: Wells Fargo Bank, National Association

Classification: A registered charge
Outstanding
21 July 2017Delivered on: 29 July 2017
Persons entitled: Wells Fargo Bank , National Association

Classification: A registered charge
Outstanding

Filing History

22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
12 June 2020Accounts for a small company made up to 31 December 2019 (11 pages)
19 July 2019Accounts for a small company made up to 31 December 2018 (16 pages)
9 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
10 December 2018Registration of charge 063006690002, created on 4 December 2018 (49 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (15 pages)
8 August 2018Director's details changed for Laurie Stark on 12 July 2018 (2 pages)
8 August 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
8 August 2018Change of details for Laurie Stark as a person with significant control on 12 July 2018 (2 pages)
8 August 2018Director's details changed for Richard Eric Stark on 12 July 2018 (2 pages)
8 August 2018Change of details for Richard Eric Stark as a person with significant control on 12 July 2018 (2 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
27 September 2017Appointment of Mario David Lejtman as a director on 18 May 2017 (2 pages)
27 September 2017Appointment of Mario David Lejtman as a director on 18 May 2017 (2 pages)
29 July 2017Registration of charge 063006690001, created on 21 July 2017 (56 pages)
29 July 2017Registration of charge 063006690001, created on 21 July 2017 (56 pages)
12 July 2017Notification of Richard Eric Stark as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Laurie Stark as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Richard Eric Stark as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Laurie Stark as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
9 October 2016Full accounts made up to 31 December 2015 (13 pages)
9 October 2016Full accounts made up to 31 December 2015 (13 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP .01
(4 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP .01
(4 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP .01
(4 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP .01
(4 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP .01
(4 pages)
2 October 2014Full accounts made up to 31 December 2013 (11 pages)
2 October 2014Full accounts made up to 31 December 2013 (11 pages)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP .01
(4 pages)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP .01
(4 pages)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP .01
(4 pages)
28 May 2014Director's details changed for Richard Eric Stark on 9 May 2014 (3 pages)
28 May 2014Director's details changed for Laurie Stark on 9 May 2014 (3 pages)
28 May 2014Director's details changed for Laurie Stark on 9 May 2014 (3 pages)
28 May 2014Director's details changed for Richard Eric Stark on 9 May 2014 (3 pages)
28 May 2014Director's details changed for Laurie Stark on 9 May 2014 (3 pages)
28 May 2014Director's details changed for Richard Eric Stark on 9 May 2014 (3 pages)
28 May 2014Termination of appointment of Mario Lejtman as a director (2 pages)
28 May 2014Termination of appointment of Mario Lejtman as a director (2 pages)
28 May 2014Termination of appointment of Mario Lejtman as a secretary (2 pages)
28 May 2014Termination of appointment of Mario Lejtman as a secretary (2 pages)
5 February 2014Accounts for a small company made up to 31 December 2012 (6 pages)
5 February 2014Accounts for a small company made up to 31 December 2012 (6 pages)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 July 2011Director's details changed for Laurie Stark on 2 July 2011 (2 pages)
15 July 2011Director's details changed for Mario David Lejtman on 2 July 2011 (2 pages)
15 July 2011Director's details changed for Mario David Lejtman on 2 July 2011 (2 pages)
15 July 2011Director's details changed for Laurie Stark on 2 July 2011 (2 pages)
15 July 2011Secretary's details changed for Mario David Lejtman on 2 July 2011 (2 pages)
15 July 2011Secretary's details changed for Mario David Lejtman on 2 July 2011 (2 pages)
15 July 2011Director's details changed for Mario David Lejtman on 2 July 2011 (2 pages)
15 July 2011Director's details changed for Laurie Stark on 2 July 2011 (2 pages)
15 July 2011Secretary's details changed for Mario David Lejtman on 2 July 2011 (2 pages)
14 July 2011Director's details changed for Richard Eric Stark on 2 July 2011 (2 pages)
14 July 2011Director's details changed for Richard Eric Stark on 2 July 2011 (2 pages)
14 July 2011Director's details changed for Richard Eric Stark on 2 July 2011 (2 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 3 July 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 3 July 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 3 July 2009 with a full list of shareholders (4 pages)
3 November 2009Registered office address changed from 1 St Pauls Church Yard London EC4M 8SH on 3 November 2009 (2 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009Registered office address changed from 1 St Pauls Church Yard London EC4M 8SH on 3 November 2009 (2 pages)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
3 November 2009Registered office address changed from 1 St Pauls Church Yard London EC4M 8SH on 3 November 2009 (2 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
1 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
17 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
17 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
7 October 2008Return made up to 03/07/08; full list of members (8 pages)
7 October 2008Return made up to 03/07/08; full list of members (8 pages)
11 April 2008Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page)
11 April 2008Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007Incorporation (17 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007Incorporation (17 pages)