Company NameCHOO Luxury Holdings Limited
Company StatusDissolved
Company Number07625337
CategoryPrivate Limited Company
Incorporation Date6 May 2011(12 years, 11 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NameLabelux UK Bidco 1 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameHannah Merritt
NationalityBritish
StatusClosed
Appointed01 July 2011(1 month, 3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 17 November 2020)
RoleCompany Director
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameMr Pierre Robert, Eric Denis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed23 July 2012(1 year, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 17 November 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameSimon William Kemmett
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2018(7 years after company formation)
Appointment Duration2 years, 5 months (closed 17 November 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameCatia Cesari
Date of BirthAugust 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVia Cappelletta 18
6927 Agra
Switzerland
Director NameRaniero Addorisio De Feo
Date of BirthNovember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSchlÖSslistrasse 25
5408 Ennetbaden
Switzerland
Director NameFabio Fusco
Date of BirthMay 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVia Case Di Sotto
6935 Bosco Luganese
Switzerland
Director NameMr Joshua Gallay Schulman
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(1 month, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 February 2012)
RoleCEO
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat 32 Cornwall Gardens
London
SW7 4AP
Director NameMr Jonathan Stuart Sinclair
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2013)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address1 Halkin Street
London
SW1X 7DJ
Director NameReinhard Mieck
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2011(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 25 August 2014)
RoleCEO
Country of ResidenceGermany
Correspondence AddressVia Industria 1
6987 Caslano
Switzerland
Director NameTamara Mellon
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(1 month, 3 weeks after company formation)
Appointment Duration5 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressApartment Ph 3 East 95th Street
New York
Ny 10128
United States
Director NameMr Jonathan Stuart Sinclair
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2018)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address10 Howick Place
London
SW1P 1GW

Contact

Websitejimmychoo.com

Location

Registered Address10 Howick Place
London
SW1P 1GW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

389.7m at £1Choo Luxury Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£469,236,000
Current Liabilities£6,674,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

16 September 2014Delivered on: 30 September 2014
Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
30 June 2011Delivered on: 13 July 2011
Persons entitled: Ubs Limited

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2020Voluntary strike-off action has been suspended (1 page)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
2 January 2020Application to strike the company off the register (3 pages)
24 December 2019Statement of capital following an allotment of shares on 9 December 2019
  • GBP 398,043,162
(4 pages)
19 December 2019Statement by Directors (1 page)
19 December 2019Statement of capital on 19 December 2019
  • GBP 1
(4 pages)
19 December 2019Solvency Statement dated 18/12/19 (1 page)
19 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
1 July 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
8 February 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
6 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
4 June 2018Appointment of Simon William Kemmett as a director on 31 May 2018 (2 pages)
1 June 2018Termination of appointment of Jonathan Stuart Sinclair as a director on 31 May 2018 (1 page)
18 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
17 November 2017Director's details changed for Mr Pierre Robert, Eric Denis on 3 March 2017 (2 pages)
17 November 2017Director's details changed for Mr Pierre Robert, Eric Denis on 3 March 2017 (2 pages)
16 November 2017Change of details for Jimmy Choo Plc as a person with significant control on 2 November 2017 (2 pages)
16 November 2017Change of details for Jimmy Choo Plc as a person with significant control on 2 November 2017 (2 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (18 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (18 pages)
19 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
31 August 2016Termination of appointment of Fabio Fusco as a director on 25 August 2016 (1 page)
31 August 2016Termination of appointment of Raniero Addorisio De Feo as a director on 25 August 2016 (1 page)
31 August 2016Termination of appointment of Fabio Fusco as a director on 25 August 2016 (1 page)
31 August 2016Termination of appointment of Raniero Addorisio De Feo as a director on 25 August 2016 (1 page)
7 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 389,737,588
(6 pages)
7 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 389,737,588
(6 pages)
4 April 2016Satisfaction of charge 076253370002 in full (4 pages)
4 April 2016Satisfaction of charge 1 in full (8 pages)
4 April 2016Satisfaction of charge 1 in full (8 pages)
4 April 2016Satisfaction of charge 076253370002 in full (4 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 389,737,588
(7 pages)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 389,737,588
(7 pages)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 389,737,588
(7 pages)
30 September 2014Registration of charge 076253370002, created on 16 September 2014 (80 pages)
30 September 2014Registration of charge 076253370002, created on 16 September 2014 (80 pages)
23 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
23 September 2014Change of share class name or designation (2 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
23 September 2014Change of share class name or designation (2 pages)
16 September 2014Full accounts made up to 31 December 2013 (17 pages)
16 September 2014Full accounts made up to 31 December 2013 (17 pages)
4 September 2014Termination of appointment of Catia Cesari as a director on 25 August 2014 (1 page)
4 September 2014Termination of appointment of Catia Cesari as a director on 25 August 2014 (1 page)
3 September 2014Termination of appointment of Reinhard Mieck as a director on 25 August 2014 (1 page)
3 September 2014Termination of appointment of Reinhard Mieck as a director on 25 August 2014 (1 page)
20 June 2014Director's details changed for Mr Jonathan Stuart Sinclair on 20 June 2014 (2 pages)
20 June 2014Director's details changed for Mr Jonathan Stuart Sinclair on 20 June 2014 (2 pages)
16 June 2014Appointment of Mr Jonathan Stuart Sinclair as a director (2 pages)
16 June 2014Appointment of Mr Jonathan Stuart Sinclair as a director (2 pages)
9 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 389,737,588
(8 pages)
9 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 389,737,588
(8 pages)
9 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 389,737,588
(8 pages)
10 March 2014Secretary's details changed for Hannah Merritt on 7 March 2014 (1 page)
10 March 2014Secretary's details changed for Hannah Merritt on 7 March 2014 (1 page)
10 March 2014Secretary's details changed for Hannah Merritt on 7 March 2014 (1 page)
28 August 2013Full accounts made up to 31 December 2012 (16 pages)
28 August 2013Full accounts made up to 31 December 2012 (16 pages)
10 June 2013Termination of appointment of Jonathan Sinclair as a director (2 pages)
10 June 2013Termination of appointment of Jonathan Sinclair as a director (2 pages)
4 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (11 pages)
4 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (11 pages)
4 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (11 pages)
3 June 2013Termination of appointment of Jonathan Sinclair as a director (1 page)
3 June 2013Termination of appointment of Jonathan Sinclair as a director (1 page)
18 December 2012Registered office address changed from 4 Lancer Square Kensington Church Street London United Kingdom W8 4EH on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 4 Lancer Square Kensington Church Street London United Kingdom W8 4EH on 18 December 2012 (1 page)
7 August 2012Appointment of Pierre Robert, Eric Denis as a director (2 pages)
7 August 2012Appointment of Pierre Robert, Eric Denis as a director (2 pages)
25 July 2012Change of share class name or designation (2 pages)
25 July 2012Change of share class name or designation (2 pages)
3 July 2012Full accounts made up to 31 December 2011 (15 pages)
3 July 2012Full accounts made up to 31 December 2011 (15 pages)
22 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (20 pages)
22 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (20 pages)
22 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (20 pages)
21 February 2012Termination of appointment of Joshua Schulman as a director (2 pages)
21 February 2012Termination of appointment of Joshua Schulman as a director (2 pages)
12 January 2012Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (3 pages)
12 January 2012Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (3 pages)
11 January 2012Change of share class name or designation (2 pages)
11 January 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 389,737,588
(4 pages)
11 January 2012Change of share class name or designation (2 pages)
11 January 2012Termination of appointment of Tamara Mellon as a director (2 pages)
11 January 2012Termination of appointment of Tamara Mellon as a director (2 pages)
11 January 2012Change of share class name or designation (2 pages)
11 January 2012Change of share class name or designation (2 pages)
11 January 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 389,737,588
(4 pages)
11 January 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 389,737,588
(4 pages)
1 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
1 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
19 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
19 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
18 August 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
18 August 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
8 August 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 389,137,588.00
(4 pages)
8 August 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 389,137,588.00
(4 pages)
8 August 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 389,137,588.00
(4 pages)
1 August 2011Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 1 August 2011 (2 pages)
1 August 2011Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 1 August 2011 (2 pages)
1 August 2011Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 1 August 2011 (2 pages)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
14 July 2011Appointment of Tamara Mellon as a director (3 pages)
14 July 2011Appointment of Mr Jonathan Stuart Sinclair as a director (3 pages)
14 July 2011Appointment of Reinhard Mieck as a director (2 pages)
14 July 2011Appointment of Mr Joshua Gallay Schulman as a director (3 pages)
14 July 2011Appointment of Mr Jonathan Stuart Sinclair as a director (3 pages)
14 July 2011Appointment of Mr Joshua Gallay Schulman as a director (3 pages)
14 July 2011Appointment of Hannah Merritt as a secretary (3 pages)
14 July 2011Appointment of Reinhard Mieck as a director (2 pages)
14 July 2011Appointment of Hannah Merritt as a secretary (3 pages)
14 July 2011Appointment of Tamara Mellon as a director (3 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 1 (14 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 1 (14 pages)
27 June 2011Change of name notice (2 pages)
27 June 2011Company name changed labelux uk bidco 1 LIMITED\certificate issued on 27/06/11
  • RES15 ‐ Change company name resolution on 2011-06-27
(3 pages)
27 June 2011Change of name notice (2 pages)
27 June 2011Company name changed labelux uk bidco 1 LIMITED\certificate issued on 27/06/11
  • RES15 ‐ Change company name resolution on 2011-06-27
(3 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)