Company NameHauteluxe Ltd
DirectorsPhilippe Mihailovich and Caroline Sylvaine Taylor
Company StatusActive
Company Number07121932
CategoryPrivate Limited Company
Incorporation Date11 January 2010(14 years, 3 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Philippe Mihailovich
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusCurrent
Appointed20 March 2010(2 months, 1 week after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Cupic, 3 Cromwell Crescent
London
SW5 9QN
Secretary NameMr Philippe Mihailovich
StatusCurrent
Appointed10 January 2011(12 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressFlat 1 Cupic, 3 Cromwell Crescent
London
SW5 9QN
Director NameMs Caroline Sylvaine Taylor
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(9 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address47 Hill Road
Pinner
Middlesex
HA5 1LB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Loic Le Gaillard
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed12 January 2010(1 day after company formation)
Appointment Duration1 year (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Hill Road
Pinner
Middlesex
HA5 1LB
Secretary NameMr Loic Le Gaillard
StatusResigned
Appointed12 January 2010(1 day after company formation)
Appointment Duration12 months (resigned 10 January 2011)
RoleCompany Director
Correspondence Address81 Sherwood Court Chatfield Road
London
SW11 2UY

Contact

Websitehauteluxe.net

Location

Registered Address47 Hill Road
Pinner
Middlesex
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Philippe Mihailovich
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,232
Cash£5,273
Current Liabilities£10,841

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due19 April 2024 (0 days from now)
Accounts CategoryMicro
Accounts Year End28 January

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months, 1 week from now)

Filing History

13 March 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
22 March 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
21 March 2020Appointment of Ms Caroline Sylvaine Taylor as a director on 1 January 2020 (2 pages)
24 September 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
24 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
1 January 2019Total exemption full accounts made up to 31 January 2018 (5 pages)
27 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
11 April 2018Compulsory strike-off action has been discontinued (1 page)
4 April 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
26 January 2018Compulsory strike-off action has been discontinued (1 page)
25 January 2018Total exemption full accounts made up to 31 January 2017 (5 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
3 March 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
1 January 2017Total exemption full accounts made up to 31 January 2016 (4 pages)
1 January 2017Total exemption full accounts made up to 31 January 2016 (4 pages)
2 April 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100
(4 pages)
2 April 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100
(4 pages)
26 October 2015Micro company accounts made up to 31 January 2015 (1 page)
26 October 2015Micro company accounts made up to 31 January 2015 (1 page)
21 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
18 April 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 100
(4 pages)
18 April 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 100
(4 pages)
18 April 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
14 March 2014Director's details changed for Mr Philippe Mihailovich on 1 January 2014 (2 pages)
14 March 2014Director's details changed for Mr Philippe Mihailovich on 1 January 2014 (2 pages)
14 March 2014Director's details changed for Mr Philippe Mihailovich on 1 January 2014 (2 pages)
14 March 2014Secretary's details changed for Mr Philippe Mihailovich on 1 January 2014 (1 page)
14 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Secretary's details changed for Mr Philippe Mihailovich on 1 January 2014 (1 page)
14 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Secretary's details changed for Mr Philippe Mihailovich on 1 January 2014 (1 page)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
2 April 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 April 2012Director's details changed for Mr Philippe Mihailovich on 1 February 2012 (2 pages)
24 April 2012Director's details changed for Mr Philippe Mihailovich on 1 February 2012 (2 pages)
24 April 2012Secretary's details changed for Mr Philippe Mihailovich on 1 February 2012 (2 pages)
24 April 2012Secretary's details changed for Mr Philippe Mihailovich on 1 February 2012 (2 pages)
24 April 2012Secretary's details changed for Mr Philippe Mihailovich on 1 February 2012 (2 pages)
24 April 2012Director's details changed for Mr Philippe Mihailovich on 1 February 2012 (2 pages)
7 April 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 April 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 January 2012Termination of appointment of Loic Le Gaillard as a secretary (1 page)
16 January 2012Termination of appointment of Loic Le Gaillard as a secretary (1 page)
16 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
15 January 2012Termination of appointment of Loic Le Gaillard as a secretary (1 page)
15 January 2012Appointment of Mr Philippe Mihailovich as a secretary (1 page)
15 January 2012Termination of appointment of Loic Le Gaillard as a secretary (1 page)
15 January 2012Appointment of Mr Philippe Mihailovich as a secretary (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
7 July 2011Termination of appointment of Loic Le Gaillard as a director (1 page)
7 July 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
7 July 2011Termination of appointment of Loic Le Gaillard as a director (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
20 April 2010Appointment of Mr Philippe Mihailovich as a director (2 pages)
20 April 2010Appointment of Mr Philippe Mihailovich as a director (2 pages)
19 February 2010Appointment of Mr Loic Le Gaillard as a secretary (1 page)
19 February 2010Appointment of Mr Loic Le Gaillard as a secretary (1 page)
19 February 2010Appointment of Mr Loic Le Gaillard as a director (2 pages)
19 February 2010Appointment of Mr Loic Le Gaillard as a director (2 pages)
12 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
12 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
11 January 2010Incorporation (22 pages)
11 January 2010Incorporation (22 pages)