London
SW1P 1GW
Director Name | Mr Pierre Robert, Eric Denis |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 23 July 2012(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 17 March 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 10 Howick Place London SW1P 1GW |
Director Name | Simon William Kemmett |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2018(7 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 March 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Howick Place London SW1P 1GW |
Director Name | Catia Cesari |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Via Cappelletta 18 6927 Agra Switzerland |
Director Name | Fabio Fusco |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Via Case Di Sotto 6935 Bosco Luganese Switzerland |
Director Name | Raniero Addorisio De Feo |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | SchlÖSslistrasse 25 5408 Ennetbaden Switzerland |
Director Name | Mr Joshua Gallay Schulman |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 February 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | First Floor Flat 32 Cornwall Gardens London SW7 4AP |
Director Name | Mr Jonathan Stuart Sinclair |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2013) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 42 Egerton Gardens London SW3 2BZ |
Director Name | Mr Jonathan Stuart Sinclair |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2018) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 10 Howick Place London SW1P 1GW |
Website | jimmychoo.com |
---|
Registered Address | 10 Howick Place London SW1P 1GW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
11.1m at £1 | Choo Luxury Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£103,125,000 |
Cash | £108,000 |
Current Liabilities | £629,637,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 September 2014 | Delivered on: 30 September 2014 Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
16 September 2014 | Delivered on: 30 September 2014 Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
26 April 2013 | Delivered on: 2 May 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 September 2012 | Delivered on: 11 October 2012 Persons entitled: Usb Limited Classification: A security interest agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the collateral. Collateral means 400,100 ordinary shares of £1.00 each in the capital of the company. Company means J. choo (jersey) limited see image for full details. Outstanding |
16 August 2012 | Delivered on: 24 August 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 550-00-69210489 also designated nxnftbjh-eur-00 with the bank. Outstanding |
30 June 2011 | Delivered 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 |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2019 | Application to strike the company off the register (3 pages) |
16 December 2019 | Statement of capital following an allotment of shares on 9 December 2019
|
12 December 2019 | Resolutions
|
12 December 2019 | Statement of capital on 12 December 2019
|
12 December 2019 | Statement by Directors (1 page) |
12 December 2019 | Solvency Statement dated 11/12/19 (1 page) |
12 November 2019 | Satisfaction of charge 2 in full (1 page) |
12 November 2019 | Satisfaction of charge 076255220004 in full (1 page) |
17 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
8 February 2019 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
4 June 2018 | Appointment of Simon William Kemmett as a director on 31 May 2018 (2 pages) |
1 June 2018 | Termination of appointment of Jonathan Stuart Sinclair as a director on 31 May 2018 (1 page) |
18 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
17 November 2017 | Director's details changed for Mr Pierre Robert, Eric Denis on 3 March 2017 (2 pages) |
17 November 2017 | Director's details changed for Mr Pierre Robert, Eric Denis on 3 March 2017 (2 pages) |
16 November 2017 | Change of details for Jimmy Choo Plc as a person with significant control on 2 November 2017 (2 pages) |
16 November 2017 | Change of details for Jimmy Choo Plc as a person with significant control on 2 November 2017 (2 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
19 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
14 September 2016 | Resolutions
|
14 September 2016 | Resolutions
|
31 August 2016 | Termination of appointment of Raniero Addorisio De Feo as a director on 25 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Raniero Addorisio De Feo as a director on 25 August 2016 (1 page) |
7 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
4 April 2016 | Satisfaction of charge 1 in full (8 pages) |
4 April 2016 | Satisfaction of charge 076255220005 in full (4 pages) |
4 April 2016 | Satisfaction of charge 076255220006 in full (4 pages) |
4 April 2016 | Satisfaction of charge 3 in full (6 pages) |
4 April 2016 | Satisfaction of charge 076255220006 in full (4 pages) |
4 April 2016 | Satisfaction of charge 3 in full (6 pages) |
4 April 2016 | Satisfaction of charge 076255220005 in full (4 pages) |
4 April 2016 | Satisfaction of charge 1 in full (8 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 September 2014 | Registration of charge 076255220005, created on 16 September 2014 (81 pages) |
30 September 2014 | Registration of charge 076255220006, created on 16 September 2014 (32 pages) |
30 September 2014 | Registration of charge 076255220005, created on 16 September 2014 (81 pages) |
30 September 2014 | Registration of charge 076255220006, created on 16 September 2014 (32 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
20 June 2014 | Director's details changed for Mr Jonathan Stuart Sinclair on 20 June 2014 (2 pages) |
20 June 2014 | Director's details changed for Mr Jonathan Stuart Sinclair on 20 June 2014 (2 pages) |
16 June 2014 | Appointment of Mr Jonathan Stuart Sinclair as a director (2 pages) |
16 June 2014 | Appointment of Mr Jonathan Stuart Sinclair as a director (2 pages) |
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
10 March 2014 | Secretary's details changed for Hannah Merritt on 7 March 2014 (1 page) |
10 March 2014 | Secretary's details changed for Hannah Merritt on 7 March 2014 (1 page) |
10 March 2014 | Secretary's details changed for Hannah Merritt on 7 March 2014 (1 page) |
28 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
10 June 2013 | Termination of appointment of Jonathan Sinclair as a director (2 pages) |
10 June 2013 | Termination of appointment of Jonathan Sinclair as a director (2 pages) |
4 June 2013 | Termination of appointment of Jonathan Sinclair as a director (1 page) |
4 June 2013 | Termination of appointment of Jonathan Sinclair as a director (1 page) |
3 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Registration of charge 076255220004
|
2 May 2013 | Registration of charge 076255220004
|
18 December 2012 | Registered office address changed from 4 Lancer Square Kensington Church Street London United Kingdom W8 4EH on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 4 Lancer Square Kensington Church Street London United Kingdom W8 4EH on 18 December 2012 (1 page) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 August 2012 | Appointment of Pierre Robert, Eric Denis as a director (2 pages) |
7 August 2012 | Appointment of Pierre Robert, Eric Denis as a director (2 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 June 2012 | Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (2 pages) |
6 June 2012 | Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (2 pages) |
6 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Termination of appointment of Joshua Schulman as a director (2 pages) |
21 February 2012 | Termination of appointment of Joshua Schulman as a director (2 pages) |
12 January 2012 | Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (3 pages) |
12 January 2012 | Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (3 pages) |
11 January 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
11 January 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
11 January 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
19 October 2011 | Resolutions
|
19 October 2011 | Resolutions
|
23 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
23 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
18 August 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
18 August 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
1 August 2011 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 1 August 2011 (2 pages) |
1 August 2011 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 1 August 2011 (2 pages) |
1 August 2011 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 1 August 2011 (2 pages) |
18 July 2011 | Resolutions
|
18 July 2011 | Resolutions
|
14 July 2011 | Appointment of Hannah Merritt as a secretary (3 pages) |
14 July 2011 | Appointment of Mr Joshua Gallay Schulman as a director (3 pages) |
14 July 2011 | Appointment of Mr Joshua Gallay Schulman as a director (3 pages) |
14 July 2011 | Termination of appointment of Fabio Fusco as a director (2 pages) |
14 July 2011 | Termination of appointment of Catia Cesari as a director (2 pages) |
14 July 2011 | Appointment of Mr Jonathan Stuart Sinclair as a director (3 pages) |
14 July 2011 | Appointment of Mr Jonathan Stuart Sinclair as a director (3 pages) |
14 July 2011 | Appointment of Hannah Merritt as a secretary (3 pages) |
14 July 2011 | Termination of appointment of Catia Cesari as a director (2 pages) |
14 July 2011 | Termination of appointment of Fabio Fusco as a director (2 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
27 June 2011 | Company name changed labelux uk bidco 2 LIMITED\certificate issued on 27/06/11
|
27 June 2011 | Change of name notice (2 pages) |
27 June 2011 | Change of name notice (2 pages) |
27 June 2011 | Company name changed labelux uk bidco 2 LIMITED\certificate issued on 27/06/11
|
6 May 2011 | Incorporation
|
6 May 2011 | Incorporation
|