London
W1J 5QT
Director Name | Mr Mark Hilton |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 15 Hill Street London W1J 5QT |
Secretary Name | Mrs Shamini Rajah-Barrett |
---|---|
Status | Current |
Appointed | 29 March 2018(3 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Mr Zareer Ghadially |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2020(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hill Street London W1J 5QT |
Secretary Name | Rupert John Brooks |
---|---|
Status | Resigned |
Appointed | 23 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Mr Brian Dillman |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2016) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 15 Hill Street London W1J 5QT |
Secretary Name | Mrs Luanne Still |
---|---|
Status | Resigned |
Appointed | 20 November 2014(4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Mr Simon James Ward |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2016(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Hill Street London W1J 5QT |
Website | petermillar.co.uk |
---|---|
Telephone | 01908 048171 |
Telephone region | Milton Keynes |
Registered Address | 15 Hill Street London W1J 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
400k at £1 | Richemont Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £684,000 |
Gross Profit | £235,000 |
Net Worth | -£389,000 |
Cash | £854,000 |
Current Liabilities | £2,377,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
4 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Full accounts made up to 31 March 2022 (37 pages) |
17 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
16 August 2022 | Second filing of Confirmation Statement dated 3 August 2020 (3 pages) |
2 February 2022 | Full accounts made up to 31 March 2021 (36 pages) |
3 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
6 April 2021 | Full accounts made up to 31 March 2020 (36 pages) |
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates
|
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
4 May 2020 | Appointment of Mr Zareer Ghadially as a director on 4 May 2020 (2 pages) |
7 April 2020 | Termination of appointment of Simon James Ward as a director on 31 March 2020 (1 page) |
2 April 2020 | Statement of capital following an allotment of shares on 26 March 2020
|
16 December 2019 | Full accounts made up to 31 March 2019 (27 pages) |
15 August 2019 | Second filing of Confirmation Statement dated 20/07/2018 (7 pages) |
8 August 2019 | Second filing of Confirmation Statement dated 20/07/2017 (7 pages) |
8 August 2019 | Second filing of a statement of capital following an allotment of shares on 25 October 2016
|
1 August 2019 | 20/07/19 Statement of Capital gbp 4400000 (5 pages) |
18 December 2018 | Full accounts made up to 31 March 2018 (26 pages) |
20 July 2018 | Confirmation statement made on 20 July 2018 with no updates
|
29 March 2018 | Termination of appointment of Luanne Still as a secretary on 29 March 2018 (1 page) |
29 March 2018 | Appointment of Mrs Shamini Rajah-Barrett as a secretary on 29 March 2018 (2 pages) |
21 November 2017 | Full accounts made up to 31 March 2017 (27 pages) |
21 November 2017 | Full accounts made up to 31 March 2017 (27 pages) |
21 July 2017 | Confirmation statement made on 20 July 2017 with no updates
|
21 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
25 October 2016 | Statement of capital following an allotment of shares on 25 October 2016
|
25 October 2016 | Statement of capital following an allotment of shares on 25 October 2016
|
3 October 2016 | Appointment of Mr Mark Hilton as a director on 1 October 2016 (2 pages) |
3 October 2016 | Appointment of Mr Mark Hilton as a director on 1 October 2016 (2 pages) |
3 October 2016 | Termination of appointment of Brian Dillman as a director on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Brian Dillman as a director on 30 September 2016 (1 page) |
24 August 2016 | Full accounts made up to 31 March 2016 (27 pages) |
24 August 2016 | Full accounts made up to 31 March 2016 (27 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
8 July 2016 | Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page) |
8 July 2016 | Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page) |
19 May 2016 | Appointment of Mr Simon James Ward as a director on 19 May 2016 (2 pages) |
19 May 2016 | Appointment of Mr Simon James Ward as a director on 19 May 2016 (2 pages) |
8 March 2016 | Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page) |
8 March 2016 | Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page) |
18 January 2016 | Full accounts made up to 31 March 2015 (26 pages) |
18 January 2016 | Full accounts made up to 31 March 2015 (26 pages) |
8 January 2016 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
8 January 2016 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
9 September 2015 | Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ England to Walmar House 296 Regent Street London W1B 3AP (1 page) |
9 September 2015 | Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ England to Walmar House 296 Regent Street London W1B 3AP (1 page) |
28 August 2015 | Statement of capital following an allotment of shares on 27 August 2015
|
28 August 2015 | Statement of capital following an allotment of shares on 27 August 2015
|
20 July 2015 | Termination of appointment of Rupert John Brooks as a secretary on 20 November 2014 (1 page) |
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Termination of appointment of Rupert John Brooks as a secretary on 20 November 2014 (1 page) |
20 November 2014 | Appointment of Mrs Luanne Still as a secretary on 20 November 2014 (2 pages) |
20 November 2014 | Appointment of Mrs Luanne Still as a secretary on 20 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Brian Dillman as a director on 11 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Brian Dillman as a director on 11 November 2014 (2 pages) |
27 October 2014 | Statement of capital following an allotment of shares on 23 October 2014
|
27 October 2014 | Statement of capital following an allotment of shares on 23 October 2014
|
28 August 2014 | Register inspection address has been changed to 14-15 Conduit Street London W1S 2XJ (1 page) |
28 August 2014 | Register inspection address has been changed to 14-15 Conduit Street London W1S 2XJ (1 page) |
23 July 2014 | Incorporation Statement of capital on 2014-07-23
|
23 July 2014 | Incorporation Statement of capital on 2014-07-23
|