Avenue Montaigne
Paris
75008
Director Name | Anne-Sophie Christiane Kieken |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
Director Name | Rene Courbet |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Role | Finance Director |
Correspondence Address | 2 Rue Des Reservoirs Saint Maurice 94410 France |
Director Name | Guillaume Nicolas Hanin |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2012(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2014) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 77 Gracechurch Street London EC3V 0AS |
Director Name | Marco Gobbetti |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 March 2014(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
Director Name | Emilie Aurore Marie Claude Jacqz |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 May 2020(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Browne Jacobson Llp 6 Bevis Marks Bury Court London EC3A 7BA |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Correspondence Address | Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ |
Registered Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Lvmh Fashion Group Services Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,935,216 |
Net Worth | £2,124,874 |
Cash | £2,500 |
Current Liabilities | £5,331,477 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months, 3 weeks from now) |
7 January 2024 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
21 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
24 April 2023 | Termination of appointment of Francois-Xavier Figon as a director on 31 March 2023 (1 page) |
24 April 2023 | Appointment of Ivar Guillaume Igor Quarante as a director on 1 April 2023 (2 pages) |
28 October 2022 | Full accounts made up to 31 December 2021 (24 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
21 February 2022 | Termination of appointment of Castlegate Secretaries Limited as a secretary on 1 January 2022 (1 page) |
4 October 2021 | Full accounts made up to 31 December 2020 (24 pages) |
2 September 2021 | Appointment of Anne-Sophie Christiane Kieken as a director on 1 September 2021 (2 pages) |
2 September 2021 | Termination of appointment of Emilie Aurore Marie Claude Jacqz as a director on 1 September 2021 (1 page) |
10 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
14 August 2020 | Full accounts made up to 31 December 2019 (24 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
1 June 2020 | Termination of appointment of Guillaume Nicolas Hanin as a director on 29 May 2020 (1 page) |
29 May 2020 | Appointment of Emilie Aurore Marie Claude Jacqz as a director on 29 May 2020 (2 pages) |
16 December 2019 | Full accounts made up to 31 December 2018 (25 pages) |
18 July 2019 | Director's details changed for Mr Francois-Xavier Figon on 12 July 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
25 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
24 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
24 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
16 January 2017 | Appointment of Guillaume Nicolas Hanin as a director on 5 January 2017 (2 pages) |
16 January 2017 | Appointment of Guillaume Nicolas Hanin as a director on 5 January 2017 (2 pages) |
16 January 2017 | Termination of appointment of Marco Gobbetti as a director on 5 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Marco Gobbetti as a director on 5 January 2017 (1 page) |
27 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
23 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
13 November 2015 | Director's details changed for Marco Gobbetti on 25 October 2015 (2 pages) |
13 November 2015 | Director's details changed for Marco Gobbetti on 25 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 | Director's details changed for Mr Francois-Xavier Figon on 7 October 2015 (2 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
17 December 2014 | 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 17 December 2014 (1 page) |
17 December 2014 | 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 17 December 2014 (1 page) |
19 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
23 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
28 March 2014 | Appointment of Marco Gobbetti as a director (2 pages) |
28 March 2014 | Termination of appointment of Guillaume Hanin as a director (1 page) |
28 March 2014 | Appointment of Marco Gobbetti as a director (2 pages) |
28 March 2014 | Termination of appointment of Guillaume Hanin as a director (1 page) |
26 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
13 August 2012 | Appointment of Guillaume Nicolas Hanin as a director (2 pages) |
13 August 2012 | Appointment of Guillaume Nicolas Hanin as a director (2 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
20 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
16 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Registered office address changed from C/O Browne Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS on 16 June 2011 (1 page) |
16 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Registered office address changed from C/O Browne Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS on 16 June 2011 (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
17 June 2010 | Registered office address changed from C/O Brown Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS on 17 June 2010 (1 page) |
17 June 2010 | Registered office address changed from C/O Brown Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS on 17 June 2010 (1 page) |
17 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Secretary's details changed for Castlegate Secretaries Limited on 10 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Castlegate Secretaries Limited on 10 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Francois-Xavier Figon on 10 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Francois-Xavier Figon on 10 June 2010 (2 pages) |
14 December 2009 | Director's details changed for Francois-Xavier Figon on 1 October 2009 (3 pages) |
14 December 2009 | Director's details changed for Francois-Xavier Figon on 1 October 2009 (3 pages) |
14 December 2009 | Director's details changed for Francois-Xavier Figon on 1 October 2009 (3 pages) |
28 November 2009 | Termination of appointment of Rene Courbet as a director (1 page) |
28 November 2009 | Termination of appointment of Rene Courbet as a director (1 page) |
29 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
10 August 2009 | Director appointed francois-xavier figon (2 pages) |
10 August 2009 | Director appointed francois-xavier figon (2 pages) |
19 June 2009 | Return made up to 10/06/09; full list of members (5 pages) |
19 June 2009 | Return made up to 10/06/09; full list of members (5 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN (1 page) |
6 August 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
6 August 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
10 June 2008 | Incorporation (22 pages) |
10 June 2008 | Incorporation (22 pages) |