Company NameGoyard Limited
DirectorsJean-Michel Signoles and Laurence Grima
Company StatusActive
Company Number06585748
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 11 months ago)
Previous NameCedar Creek Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameJean-Michel Signoles
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityFrench
StatusCurrent
Appointed28 November 2008(6 months, 3 weeks after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameLaurence Grima
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2009(1 year, 1 month after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameMr Marcus Francis Rebuck
NationalityBritish
StatusResigned
Appointed28 November 2008(6 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 08 June 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3a Hendon Avenue
London
N3 1UL
Director NameMr Frederic Grangie
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2009(1 year, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 June 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address49 Rue De Lourmel
Paris
75015
France
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence AddressInvision House Wilbury Way
Hitchin
Hertfordshire
SG4 0XE
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence AddressInvision House Wilbury Way
Hitchin
Hertfordshire
SG4 0XE

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

2 at £1Goyard St. Honore Sa
100.00%
Ordinary

Financials

Year2014
Turnover£8,134,124
Gross Profit£3,963,778
Net Worth£6,023,267
Cash£4,827,202
Current Liabilities£1,986,115

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Filing History

4 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
5 March 2020Full accounts made up to 31 December 2019 (22 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
8 May 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
10 April 2019Full accounts made up to 31 December 2018 (22 pages)
10 April 2019Director's details changed for Laurence Grima on 10 April 2019 (2 pages)
12 March 2019Director's details changed for Jean-Michel Signoles on 6 April 2016 (2 pages)
12 March 2019Change of details for Mr Jean-Michel Signoles as a person with significant control on 6 April 2016 (2 pages)
1 June 2018Full accounts made up to 31 December 2017 (23 pages)
22 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
10 July 2017Full accounts made up to 31 December 2016 (16 pages)
10 July 2017Full accounts made up to 31 December 2016 (16 pages)
20 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (22 pages)
9 October 2016Full accounts made up to 31 December 2015 (22 pages)
22 June 2016Termination of appointment of Marcus Francis Rebuck as a secretary on 8 June 2016 (1 page)
22 June 2016Termination of appointment of Marcus Francis Rebuck as a secretary on 8 June 2016 (1 page)
14 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
14 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
15 April 2015Accounts for a medium company made up to 31 December 2014 (15 pages)
15 April 2015Accounts for a medium company made up to 31 December 2014 (15 pages)
29 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(5 pages)
29 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(5 pages)
29 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(5 pages)
14 April 2014Accounts for a small company made up to 31 December 2013 (5 pages)
14 April 2014Accounts for a small company made up to 31 December 2013 (5 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
7 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
10 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
10 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
10 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
10 June 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 10 June 2011 (1 page)
10 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
10 June 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 10 June 2011 (1 page)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
19 July 2010Termination of appointment of Frederic Grangie as a director (2 pages)
19 July 2010Termination of appointment of Frederic Grangie as a director (2 pages)
16 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Jean-Michel Signoles on 6 May 2010 (2 pages)
16 June 2010Director's details changed for Laurence Grima on 6 May 2010 (2 pages)
16 June 2010Director's details changed for Frederic Grangie on 6 May 2010 (2 pages)
16 June 2010Director's details changed for Laurence Grima on 6 May 2010 (2 pages)
16 June 2010Director's details changed for Jean-Michel Signoles on 6 May 2010 (2 pages)
16 June 2010Director's details changed for Jean-Michel Signoles on 6 May 2010 (2 pages)
16 June 2010Director's details changed for Frederic Grangie on 6 May 2010 (2 pages)
16 June 2010Director's details changed for Frederic Grangie on 6 May 2010 (2 pages)
16 June 2010Director's details changed for Laurence Grima on 6 May 2010 (2 pages)
16 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
3 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page)
13 May 2010Annual return made up to 6 May 2009 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 6 May 2009 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 6 May 2009 with a full list of shareholders (5 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
9 October 2009Previous accounting period shortened from 31 May 2009 to 31 December 2008 (1 page)
9 October 2009Previous accounting period shortened from 31 May 2009 to 31 December 2008 (1 page)
30 July 2009Director appointed laurence grima (2 pages)
30 July 2009Director appointed frederic grangie (2 pages)
30 July 2009Director appointed laurence grima (2 pages)
30 July 2009Director appointed frederic grangie (2 pages)
24 June 2009Return made up to 06/05/09; full list of members (3 pages)
24 June 2009Return made up to 06/05/09; full list of members (3 pages)
19 February 2009Company name changed cedar creek LIMITED\certificate issued on 23/02/09 (2 pages)
19 February 2009Company name changed cedar creek LIMITED\certificate issued on 23/02/09 (2 pages)
3 December 2008Director appointed jean-michel signoles (1 page)
3 December 2008Registered office changed on 03/12/2008 from c/o rm company services LIMITED invision house wilbury way hitchin hertfordshire SG4 0TW (1 page)
3 December 2008Registered office changed on 03/12/2008 from c/o rm company services LIMITED invision house wilbury way hitchin hertfordshire SG4 0TW (1 page)
3 December 2008Secretary appointed mr marcus francis rebuck (1 page)
3 December 2008Director appointed jean-michel signoles (1 page)
3 December 2008Registered office changed on 03/12/2008 from summit house 12 red lion square london WC1R 4QD (1 page)
3 December 2008Registered office changed on 03/12/2008 from summit house 12 red lion square london WC1R 4QD (1 page)
3 December 2008Secretary appointed mr marcus francis rebuck (1 page)
2 December 2008Appointment terminated director rm nominees LIMITED (1 page)
2 December 2008Appointment terminated secretary rm registrars LIMITED (1 page)
2 December 2008Appointment terminated director rm nominees LIMITED (1 page)
2 December 2008Appointment terminated secretary rm registrars LIMITED (1 page)
6 May 2008Incorporation (14 pages)
6 May 2008Incorporation (14 pages)