Company NameArlettie London Ltd
DirectorsThibaut Caillemer and Muriel Lanneau
Company StatusActive
Company Number07796668
CategoryPrivate Limited Company
Incorporation Date4 October 2011(12 years, 6 months ago)
Previous NameRose Island UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Thibaut Caillemer
Date of BirthOctober 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address16 Avenue De La Bourdonnais
Paris
75 007
Director NameMrs Muriel Lanneau
Date of BirthAugust 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address75 Rue Du Faubourg Saint Antoine 75011
Paris
France
Secretary NamePramex International Ltd (Corporation)
StatusResigned
Appointed04 October 2011(same day as company formation)
Correspondence Address11 Old Jewry
London
EC2R 8DU

Location

Registered Address13-14 Ground Floor
Margaret Street
London
W1W 8RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at £1Arlettie Paris Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£93,575
Cash£728,150
Current Liabilities£920,945

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 Return7 September 2023 (6 months, 3 weeks ago)
Next Return Due21 September 2024 (5 months, 3 weeks from now)

Filing History

29 September 2023Change of details for Arlettie Paris Sa as a person with significant control on 8 September 2023 (2 pages)
11 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
2 May 2023Full accounts made up to 31 December 2022 (16 pages)
7 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
16 June 2022Full accounts made up to 31 December 2021 (17 pages)
26 April 2022Memorandum and Articles of Association (15 pages)
26 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (9 pages)
26 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (15 pages)
20 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
22 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
22 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
9 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
22 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
18 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
24 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (36 pages)
24 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
1 October 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
17 December 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (4 pages)
17 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (45 pages)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
13 December 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
19 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
19 September 2019Termination of appointment of Pramex International Ltd as a secretary on 1 June 2019 (1 page)
19 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
19 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (4 pages)
4 April 2019Registered office address changed from C/O Pramex Int Ltd 8th Floor South 11 Old Jewry London EC2R 8DU to 13-14 Ground Floor Margaret Street London W1W 8RN on 4 April 2019 (1 page)
8 October 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
4 October 2017Director's details changed for Mrs Muriel Lanneau on 3 October 2017 (2 pages)
4 October 2017Director's details changed for Mrs Muriel Lanneau on 3 October 2017 (2 pages)
4 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
14 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
14 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
14 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
14 November 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr thibaut caillemer (1 page)
14 November 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr thibaut caillemer (1 page)
4 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
14 July 2016Auditor's resignation (2 pages)
14 July 2016Auditor's resignation (2 pages)
23 June 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
23 June 2016Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages)
23 June 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
23 June 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (6 pages)
23 June 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (6 pages)
23 June 2016Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages)
20 June 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (57 pages)
20 June 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (57 pages)
28 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(5 pages)
28 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(5 pages)
15 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
15 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
17 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(5 pages)
17 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(5 pages)
17 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(5 pages)
26 June 2014Company name changed rose island uk LIMITED\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-06-13
(2 pages)
26 June 2014Company name changed rose island uk LIMITED\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-06-13
(2 pages)
20 June 2014Change of name notice (2 pages)
20 June 2014Change of name notice (2 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 February 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
24 February 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
2 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
2 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
2 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
11 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
4 October 2011Current accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
4 October 2011Current accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
4 October 2011Incorporation
  • ANNOTATION Part Rectified Officers date of birth was removed from the IN01 on 14/11/2016 as it was Factually Inaccurate
(24 pages)
4 October 2011Incorporation
  • ANNOTATION Part Rectified Officers date of birth was removed from the IN01 on 14/11/2016 as it was Factually Inaccurate
(24 pages)
4 October 2011Incorporation (23 pages)