Beverly Hills
California
90212
Director Name | Richard Eric Stark |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 July 2007(same day as company formation) |
Role | Chief Executive Officer Secretary |
Correspondence Address | Grant, Tani, Barash & Altman Llc 9100 Wilshire Blv Beverly Hills California 90212 |
Director Name | Mario David Lejtman |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 May 2017(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | PO Box 48333 Los Angeles California 90048-0333334 |
Director Name | Mario David Lejtman |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | PO Box 48333 Los Angeles California 90048-0333334 |
Secretary Name | Mario David Lejtman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | PO Box 48333 Los Angeles 90048-0333334 California United States |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.jpchromehearts.com |
---|
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £0.01 | Chrome Hearts Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £707,289 |
Cash | £122,243 |
Current Liabilities | £323,050 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
4 December 2018 | Delivered on: 10 December 2018 Persons entitled: Wells Fargo Bank, National Association Classification: A registered charge Outstanding |
---|---|
21 July 2017 | Delivered on: 29 July 2017 Persons entitled: Wells Fargo Bank , National Association Classification: A registered charge Outstanding |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
---|---|
12 June 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
19 July 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
9 July 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
10 December 2018 | Registration of charge 063006690002, created on 4 December 2018 (49 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
8 August 2018 | Director's details changed for Laurie Stark on 12 July 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
8 August 2018 | Change of details for Laurie Stark as a person with significant control on 12 July 2018 (2 pages) |
8 August 2018 | Director's details changed for Richard Eric Stark on 12 July 2018 (2 pages) |
8 August 2018 | Change of details for Richard Eric Stark as a person with significant control on 12 July 2018 (2 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
27 September 2017 | Appointment of Mario David Lejtman as a director on 18 May 2017 (2 pages) |
27 September 2017 | Appointment of Mario David Lejtman as a director on 18 May 2017 (2 pages) |
29 July 2017 | Registration of charge 063006690001, created on 21 July 2017 (56 pages) |
29 July 2017 | Registration of charge 063006690001, created on 21 July 2017 (56 pages) |
12 July 2017 | Notification of Richard Eric Stark as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Laurie Stark as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Richard Eric Stark as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Laurie Stark as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
2 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
2 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
2 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
9 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
28 May 2014 | Director's details changed for Richard Eric Stark on 9 May 2014 (3 pages) |
28 May 2014 | Director's details changed for Laurie Stark on 9 May 2014 (3 pages) |
28 May 2014 | Director's details changed for Laurie Stark on 9 May 2014 (3 pages) |
28 May 2014 | Director's details changed for Richard Eric Stark on 9 May 2014 (3 pages) |
28 May 2014 | Director's details changed for Laurie Stark on 9 May 2014 (3 pages) |
28 May 2014 | Director's details changed for Richard Eric Stark on 9 May 2014 (3 pages) |
28 May 2014 | Termination of appointment of Mario Lejtman as a director (2 pages) |
28 May 2014 | Termination of appointment of Mario Lejtman as a director (2 pages) |
28 May 2014 | Termination of appointment of Mario Lejtman as a secretary (2 pages) |
28 May 2014 | Termination of appointment of Mario Lejtman as a secretary (2 pages) |
5 February 2014 | Accounts for a small company made up to 31 December 2012 (6 pages) |
5 February 2014 | Accounts for a small company made up to 31 December 2012 (6 pages) |
30 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
30 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 July 2011 | Director's details changed for Laurie Stark on 2 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mario David Lejtman on 2 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mario David Lejtman on 2 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Laurie Stark on 2 July 2011 (2 pages) |
15 July 2011 | Secretary's details changed for Mario David Lejtman on 2 July 2011 (2 pages) |
15 July 2011 | Secretary's details changed for Mario David Lejtman on 2 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mario David Lejtman on 2 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Laurie Stark on 2 July 2011 (2 pages) |
15 July 2011 | Secretary's details changed for Mario David Lejtman on 2 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Richard Eric Stark on 2 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Richard Eric Stark on 2 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Richard Eric Stark on 2 July 2011 (2 pages) |
13 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Registered office address changed from 1 St Pauls Church Yard London EC4M 8SH on 3 November 2009 (2 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | Registered office address changed from 1 St Pauls Church Yard London EC4M 8SH on 3 November 2009 (2 pages) |
3 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2009 | Registered office address changed from 1 St Pauls Church Yard London EC4M 8SH on 3 November 2009 (2 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
17 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
17 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
7 October 2008 | Return made up to 03/07/08; full list of members (8 pages) |
7 October 2008 | Return made up to 03/07/08; full list of members (8 pages) |
11 April 2008 | Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page) |
11 April 2008 | Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Incorporation (17 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Incorporation (17 pages) |