Company NameLa Prairie (UK) Limited
Company StatusActive
Company Number07752062
CategoryPrivate Limited Company
Incorporation Date24 August 2011(12 years, 7 months ago)
Previous NameDe Facto 1906 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMs Alexandra Doudard
Date of BirthNovember 1983 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed03 December 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleGeneral Manager La Prairie Uk Ltd.
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 262-267 High Holborn
London
WC1V 7EY
Director NameMs Begona Mercedes Fernandez Orue
Date of BirthSeptember 1975 (Born 48 years ago)
NationalitySpanish
StatusCurrent
Appointed02 April 2022(10 years, 7 months after company formation)
Appointment Duration1 year, 12 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 262-267 High Holborn
London
WC1V 7EY
Director NameVitalij Minkovic
Date of BirthDecember 1980 (Born 43 years ago)
NationalityGerman
StatusCurrent
Appointed29 October 2023(12 years, 2 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address7th Floor 262-267 High Holborn
London
WC1V 7EY
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusCurrent
Appointed31 August 2021(10 years after company formation)
Appointment Duration2 years, 7 months
Correspondence AddressWoodwater House Pynes Hill
Exeter
EX2 5WR
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameMr Paul Arthur Ian Fox
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Kings House
10 Haymarket
London
SW1Y 4BP
Director NamePatrick Nicolas Edouard Jacques Rasquinet
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed11 October 2011(1 month, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 02 April 2022)
RoleChief Executive Director
Country of ResidenceSwitzerland
Correspondence AddressLa Prairie Group Ag Industriestrasse 8
Volketswil
Zurich 8604
Switzerland
Secretary NameCraig Hunter McKinney
NationalityBritish
StatusResigned
Appointed11 October 2011(1 month, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 31 May 2019)
RoleCompany Director
Correspondence AddressHigh Holborn House 4th Floor
52 - 54 High Holborn
London
WC1V 6RL
Director NamePhillipe Despax
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed12 September 2014(3 years after company formation)
Appointment Duration6 years, 1 month (resigned 16 October 2020)
RoleGeneral Manager
Country of ResidenceFrance
Correspondence Address10 Haymarket
Floor One Kings House
London
SW1Y 4BP
Secretary NameMr Manpreet Singh Grewal
StatusResigned
Appointed31 May 2019(7 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 July 2021)
RoleCompany Director
Correspondence AddressHigh Holborn House Floor 4
52-5 4high Holborn
London
WC1V 6RL
Director NameMr Philippe Jean-Pierre Lamy
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed02 April 2022(10 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2023)
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressIndustriestrasse 8 Volketswil
Zurich
8604
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed24 August 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitebeiersdorf.co.uk
Telephone0121 3298800
Telephone regionBirmingham

Location

Registered Address7th Floor 262-267 High Holborn
London
WC1V 7EY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500k at £1La Prairie Group Ag
100.00%
Ordinary

Financials

Year2014
Turnover£5,960,000
Gross Profit£5,056,000
Net Worth£322,000
Cash£995,000
Current Liabilities£2,003,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Charges

9 December 2011Delivered on: 15 December 2011
Persons entitled: A & a Express Building Limited

Classification: Rent deposit deed
Secured details: £61,939.80 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account see image for full details.
Outstanding

Filing History

25 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
22 September 2022Appointment of Mr Philippe Jean-Pierre Lamy as a director on 2 April 2022 (2 pages)
14 September 2022Director's details changed for Ms Begona Fernandez on 2 April 2022 (2 pages)
13 September 2022Termination of appointment of Patrick Nicolas Edouard Jacques Rasquinet as a director on 2 April 2022 (1 page)
13 September 2022Appointment of Ms Begona Fernandez as a director on 2 April 2022 (2 pages)
2 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
2 September 2022Appointment of Michelmores Secretaries Limited as a secretary on 31 August 2021 (2 pages)
2 September 2022Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
2 September 2022Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
31 August 2022Full accounts made up to 31 December 2021 (30 pages)
24 February 2022Appointment of Ms Alexandra Doudard as a director on 3 December 2021 (2 pages)
4 January 2022Full accounts made up to 31 December 2020 (30 pages)
24 November 2021Registered office address changed from High Holborn House 4th Floor 52 - 54 High Holborn London WC1V 6RL England to 7th Floor 262-267 High Holborn London WC1V 7EY on 24 November 2021 (1 page)
1 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
1 September 2021Change of details for La Prairie Group Ag as a person with significant control on 6 April 2016 (2 pages)
4 July 2021Termination of appointment of Manpreet Singh Grewal as a secretary on 2 July 2021 (1 page)
4 July 2021Termination of appointment of Phillipe Despax as a director on 16 October 2020 (1 page)
29 December 2020Full accounts made up to 31 December 2019 (25 pages)
30 November 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
18 December 2019Full accounts made up to 31 December 2018 (22 pages)
22 October 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
16 August 2019Termination of appointment of Craig Hunter Mckinney as a secretary on 31 May 2019 (2 pages)
16 August 2019Appointment of Mr Manpreet Singh Grewal as a secretary on 31 May 2019 (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (21 pages)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (21 pages)
2 October 2017Full accounts made up to 31 December 2016 (21 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
9 December 2016Registered office address changed from First Floor Kings House 10 Haymarket London SW1Y 4BP to High Holborn House 4th Floor 52 - 54 High Holborn London WC1V 6RL on 9 December 2016 (1 page)
9 December 2016Registered office address changed from First Floor Kings House 10 Haymarket London SW1Y 4BP to High Holborn House 4th Floor 52 - 54 High Holborn London WC1V 6RL on 9 December 2016 (1 page)
7 October 2016Full accounts made up to 31 December 2015 (25 pages)
7 October 2016Full accounts made up to 31 December 2015 (25 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 500,000
(5 pages)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 500,000
(5 pages)
18 September 2014Appointment of Phillipe Despax as a director on 12 September 2014 (3 pages)
18 September 2014Termination of appointment of Paul Arthur Ian Fox as a director on 12 September 2014 (2 pages)
18 September 2014Termination of appointment of Paul Arthur Ian Fox as a director on 12 September 2014 (2 pages)
18 September 2014Appointment of Phillipe Despax as a director on 12 September 2014 (3 pages)
17 September 2014Full accounts made up to 31 December 2013 (16 pages)
17 September 2014Full accounts made up to 31 December 2013 (16 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 500,000
(5 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 500,000
(5 pages)
4 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 500,000
(5 pages)
4 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 500,000
(5 pages)
10 April 2013Full accounts made up to 31 December 2012 (16 pages)
10 April 2013Full accounts made up to 31 December 2012 (16 pages)
13 September 2012Current accounting period extended from 31 December 2011 to 31 December 2012 (1 page)
13 September 2012Current accounting period extended from 31 December 2011 to 31 December 2012 (1 page)
30 August 2012Director's details changed for Paul Arthur Ian Fox on 30 August 2012 (2 pages)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
30 August 2012Secretary's details changed for Craig Hunter Mckinney on 30 August 2012 (1 page)
30 August 2012Secretary's details changed for Craig Hunter Mckinney on 30 August 2012 (1 page)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
30 August 2012Director's details changed for Paul Arthur Ian Fox on 30 August 2012 (2 pages)
4 May 2012Memorandum and Articles of Association (7 pages)
4 May 2012Memorandum and Articles of Association (7 pages)
4 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 January 2012Registered office address changed from Beiersdorf Uk Ltd 2010 Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7YS on 19 January 2012 (2 pages)
19 January 2012Registered office address changed from Beiersdorf Uk Ltd 2010 Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7YS on 19 January 2012 (2 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2011Statement of capital following an allotment of shares on 15 November 2011
  • GBP 500,000
(4 pages)
1 December 2011Statement of capital following an allotment of shares on 15 November 2011
  • GBP 500,000
(4 pages)
26 October 2011Appointment of Paul Arthur Ian Fox as a director (3 pages)
26 October 2011Appointment of Patrick Nicolas Edouard Jacques Rasquinet as a director (3 pages)
26 October 2011Appointment of Patrick Nicolas Edouard Jacques Rasquinet as a director (3 pages)
26 October 2011Appointment of Paul Arthur Ian Fox as a director (3 pages)
19 October 2011Appointment of Craig Hunter Mckinney as a secretary (3 pages)
19 October 2011Appointment of Craig Hunter Mckinney as a secretary (3 pages)
13 October 2011Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
13 October 2011Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
13 October 2011Registered office address changed from 10 Snow Hill London EC1A 2AL England on 13 October 2011 (2 pages)
13 October 2011Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
13 October 2011Registered office address changed from 10 Snow Hill London EC1A 2AL England on 13 October 2011 (2 pages)
13 October 2011Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
13 October 2011Termination of appointment of Travers Smith Limited as a director (2 pages)
13 October 2011Termination of appointment of Travers Smith Limited as a director (2 pages)
13 October 2011Termination of appointment of Ruth Bracken as a director (2 pages)
13 October 2011Termination of appointment of Ruth Bracken as a director (2 pages)
12 October 2011Current accounting period shortened from 31 August 2012 to 31 December 2011 (3 pages)
12 October 2011Current accounting period shortened from 31 August 2012 to 31 December 2011 (3 pages)
11 October 2011Change of name notice (2 pages)
11 October 2011Company name changed de facto 1906 LIMITED\certificate issued on 11/10/11
  • RES15 ‐ Change company name resolution on 2011-10-11
(3 pages)
11 October 2011Company name changed de facto 1906 LIMITED\certificate issued on 11/10/11
  • RES15 ‐ Change company name resolution on 2011-10-11
(3 pages)
11 October 2011Change of name notice (2 pages)
24 August 2011Incorporation (16 pages)
24 August 2011Incorporation (16 pages)