London
SW5 9QN
Secretary Name | Mr Philippe Mihailovich |
---|---|
Status | Current |
Appointed | 10 January 2011(12 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | Flat 1 Cupic, 3 Cromwell Crescent London SW5 9QN |
Director Name | Ms Caroline Sylvaine Taylor |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 47 Hill Road Pinner Middlesex HA5 1LB |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Loic Le Gaillard |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 January 2010(1 day after company formation) |
Appointment Duration | 1 year (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Hill Road Pinner Middlesex HA5 1LB |
Secretary Name | Mr Loic Le Gaillard |
---|---|
Status | Resigned |
Appointed | 12 January 2010(1 day after company formation) |
Appointment Duration | 12 months (resigned 10 January 2011) |
Role | Company Director |
Correspondence Address | 81 Sherwood Court Chatfield Road London SW11 2UY |
Website | hauteluxe.net |
---|
Registered Address | 47 Hill Road Pinner Middlesex HA5 1LB |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Philippe Mihailovich 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,232 |
Cash | £5,273 |
Current Liabilities | £10,841 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 19 April 2024 (0 days from now) |
Accounts Category | Micro |
Accounts Year End | 28 January |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 1 week from now) |
13 March 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
14 December 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
22 March 2020 | Confirmation statement made on 11 January 2020 with updates (4 pages) |
21 March 2020 | Appointment of Ms Caroline Sylvaine Taylor as a director on 1 January 2020 (2 pages) |
24 September 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
24 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
1 January 2019 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
27 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
11 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
26 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2018 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 January 2017 | Total exemption full accounts made up to 31 January 2016 (4 pages) |
1 January 2017 | Total exemption full accounts made up to 31 January 2016 (4 pages) |
2 April 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
26 October 2015 | Micro company accounts made up to 31 January 2015 (1 page) |
26 October 2015 | Micro company accounts made up to 31 January 2015 (1 page) |
21 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
18 April 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2014 | Director's details changed for Mr Philippe Mihailovich on 1 January 2014 (2 pages) |
14 March 2014 | Director's details changed for Mr Philippe Mihailovich on 1 January 2014 (2 pages) |
14 March 2014 | Director's details changed for Mr Philippe Mihailovich on 1 January 2014 (2 pages) |
14 March 2014 | Secretary's details changed for Mr Philippe Mihailovich on 1 January 2014 (1 page) |
14 March 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Secretary's details changed for Mr Philippe Mihailovich on 1 January 2014 (1 page) |
14 March 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Secretary's details changed for Mr Philippe Mihailovich on 1 January 2014 (1 page) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
2 April 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 April 2012 | Director's details changed for Mr Philippe Mihailovich on 1 February 2012 (2 pages) |
24 April 2012 | Director's details changed for Mr Philippe Mihailovich on 1 February 2012 (2 pages) |
24 April 2012 | Secretary's details changed for Mr Philippe Mihailovich on 1 February 2012 (2 pages) |
24 April 2012 | Secretary's details changed for Mr Philippe Mihailovich on 1 February 2012 (2 pages) |
24 April 2012 | Secretary's details changed for Mr Philippe Mihailovich on 1 February 2012 (2 pages) |
24 April 2012 | Director's details changed for Mr Philippe Mihailovich on 1 February 2012 (2 pages) |
7 April 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 April 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
16 January 2012 | Termination of appointment of Loic Le Gaillard as a secretary (1 page) |
16 January 2012 | Termination of appointment of Loic Le Gaillard as a secretary (1 page) |
16 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
15 January 2012 | Termination of appointment of Loic Le Gaillard as a secretary (1 page) |
15 January 2012 | Appointment of Mr Philippe Mihailovich as a secretary (1 page) |
15 January 2012 | Termination of appointment of Loic Le Gaillard as a secretary (1 page) |
15 January 2012 | Appointment of Mr Philippe Mihailovich as a secretary (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2011 | Termination of appointment of Loic Le Gaillard as a director (1 page) |
7 July 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Termination of appointment of Loic Le Gaillard as a director (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | Appointment of Mr Philippe Mihailovich as a director (2 pages) |
20 April 2010 | Appointment of Mr Philippe Mihailovich as a director (2 pages) |
19 February 2010 | Appointment of Mr Loic Le Gaillard as a secretary (1 page) |
19 February 2010 | Appointment of Mr Loic Le Gaillard as a secretary (1 page) |
19 February 2010 | Appointment of Mr Loic Le Gaillard as a director (2 pages) |
19 February 2010 | Appointment of Mr Loic Le Gaillard as a director (2 pages) |
12 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
12 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
11 January 2010 | Incorporation (22 pages) |
11 January 2010 | Incorporation (22 pages) |