Total Documents | 225 |
---|
Total Pages | 1,310 |
---|
2 November 2020 | Full accounts made up to 31 December 2019 |
---|---|
16 April 2020 | Confirmation statement made on 16 April 2020 with no updates |
2 October 2019 | Full accounts made up to 31 December 2018 |
23 April 2019 | Confirmation statement made on 16 April 2019 with no updates |
29 November 2018 | Termination of appointment of Vincenzo Equestre as a director on 31 October 2018 |
29 November 2018 | Appointment of Mr Charles Edouard Simon Raymond Francois Marie Delapalme as a director on 2 November 2018 |
5 October 2018 | Full accounts made up to 31 December 2017 |
16 May 2018 | Director's details changed for Mr Vincenzo Equestre on 15 May 2018 |
27 April 2018 | Confirmation statement made on 16 April 2018 with no updates |
19 April 2018 | Cessation of Christian Dior Se as a person with significant control on 3 July 2017 |
18 April 2018 | Notification of Lvmh Moet Hennessy Louis Vuitton as a person with significant control on 3 July 2017 |
29 March 2018 | Termination of appointment of Serge Francois Brunschwig as a director on 28 February 2018 |
29 March 2018 | Appointment of Mr Vincenzo Equestre as a director on 1 March 2018 |
27 February 2018 | Termination of appointment of Sidney Toledano as a director on 31 January 2018 |
5 October 2017 | Full accounts made up to 31 December 2016 |
5 October 2017 | Full accounts made up to 31 December 2016 |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates |
12 April 2017 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA |
12 April 2017 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA |
13 October 2016 | Full accounts made up to 31 December 2015 |
13 October 2016 | Full accounts made up to 31 December 2015 |
28 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
6 October 2015 | Satisfaction of charge 1 in full |
6 October 2015 | Full accounts made up to 31 December 2014 |
6 October 2015 | Satisfaction of charge 1 in full |
6 October 2015 | Full accounts made up to 31 December 2014 |
19 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Director's details changed for Sidney Toledano on 19 April 2015 |
19 April 2015 | Director's details changed for Sidney Toledano on 19 April 2015 |
19 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
29 December 2014 | Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS United Kingdom to C/O Browne Jacobson Llp 15Th Floor, 6 Bevis Marks Bury Court London EC3A 7BA |
29 December 2014 | Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS United Kingdom to C/O Browne Jacobson Llp 15Th Floor, 6 Bevis Marks Bury Court London EC3A 7BA |
15 September 2014 | Appointment of Sidney Toledano as a director on 1 September 2014 |
15 September 2014 | Appointment of Sidney Toledano as a director on 1 September 2014 |
18 August 2014 | Full accounts made up to 31 December 2013 |
18 August 2014 | Full accounts made up to 31 December 2013 |
29 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
12 August 2013 | Full accounts made up to 31 December 2012 |
12 August 2013 | Full accounts made up to 31 December 2012 |
23 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders |
23 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 |
11 July 2012 | Full accounts made up to 31 December 2011 |
11 July 2012 | Full accounts made up to 31 December 2011 |
23 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders |
23 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders |
24 November 2011 | Termination of appointment of Francoise Yon as a director |
24 November 2011 | Termination of appointment of Francoise Yon as a director |
8 August 2011 | Full accounts made up to 31 December 2010 |
8 August 2011 | Full accounts made up to 31 December 2010 |
24 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders |
24 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders |
14 June 2011 | Appointment of Trung Hien Tran as a director |
14 June 2011 | Appointment of Trung Hien Tran as a director |
11 August 2010 | Full accounts made up to 31 December 2009 |
11 August 2010 | Full accounts made up to 31 December 2009 |
5 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders |
5 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders |
4 May 2010 | Director's details changed for Serge Francois Brunschwig on 16 April 2010 |
4 May 2010 | Register inspection address has been changed from C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS |
4 May 2010 | Director's details changed for Serge Francois Brunschwig on 16 April 2010 |
4 May 2010 | Secretary's details changed for Castlegate Secretaries Limited on 16 April 2010 |
4 May 2010 | Register(s) moved to registered inspection location |
4 May 2010 | Register inspection address has been changed from C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS |
4 May 2010 | Secretary's details changed for Castlegate Secretaries Limited on 16 April 2010 |
4 May 2010 | Register(s) moved to registered inspection location |
26 March 2010 | Register inspection address has been changed |
26 March 2010 | Register inspection address has been changed |
25 March 2010 | Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 25 March 2010 |
25 March 2010 | Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 25 March 2010 |
6 January 2010 | Termination of appointment of Pierre Denis as a director |
6 January 2010 | Termination of appointment of Pierre Denis as a director |
6 January 2010 | Appointment of Francoise Anne-Marie Yon as a director |
6 January 2010 | Appointment of Francoise Anne-Marie Yon as a director |
18 September 2009 | Full accounts made up to 31 December 2008 |
18 September 2009 | Full accounts made up to 31 December 2008 |
13 May 2009 | Return made up to 16/04/09; no change of members |
13 May 2009 | Return made up to 16/04/09; no change of members |
17 March 2009 | Director appointed serge francois brunschwig |
17 March 2009 | Appointment terminated director sidney toledano |
17 March 2009 | Appointment terminated director sidney toledano |
17 March 2009 | Director appointed serge francois brunschwig |
4 February 2009 | Full accounts made up to 31 December 2007 |
4 February 2009 | Full accounts made up to 31 December 2007 |
31 December 2008 | Registered office changed on 31/12/2008 from c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN |
31 December 2008 | Registered office changed on 31/12/2008 from c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN |
8 September 2008 | Appointment terminated director claus lahrs |
8 September 2008 | Appointment terminated director claus lahrs |
8 September 2008 | Director appointed pierre robert eric denis |
8 September 2008 | Director appointed pierre robert eric denis |
12 May 2008 | Return made up to 16/04/08; full list of members |
12 May 2008 | Return made up to 16/04/08; full list of members |
7 January 2008 | Particulars of mortgage/charge |
7 January 2008 | Particulars of mortgage/charge |
8 November 2007 | Full accounts made up to 31 December 2006 |
8 November 2007 | Full accounts made up to 31 December 2006 |
6 June 2007 | Nc inc already adjusted 18/05/07 |
6 June 2007 | Particulars of contract relating to shares |
6 June 2007 | Particulars of contract relating to shares |
6 June 2007 | Ad 18/05/07--------- £ si 3700000@1=3700000 £ ic 5627000/9327000 |
6 June 2007 | Nc inc already adjusted 18/05/07 |
6 June 2007 | Resolutions
|
6 June 2007 | Resolutions
|
6 June 2007 | Ad 18/05/07--------- £ si 3700000@1=3700000 £ ic 5627000/9327000 |
29 May 2007 | Return made up to 16/04/07; full list of members |
29 May 2007 | Return made up to 16/04/07; full list of members |
14 November 2006 | Full accounts made up to 31 December 2005 |
14 November 2006 | Full accounts made up to 31 December 2005 |
16 May 2006 | Return made up to 16/04/06; no change of members |
16 May 2006 | Return made up to 16/04/06; no change of members |
4 January 2006 | Full accounts made up to 31 December 2004 |
4 January 2006 | Full accounts made up to 31 December 2004 |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 |
18 May 2005 | Return made up to 16/04/05; full list of members |
18 May 2005 | Return made up to 16/04/05; full list of members |
20 January 2005 | Full accounts made up to 31 December 2003 |
20 January 2005 | Full accounts made up to 31 December 2003 |
27 September 2004 | Delivery ext'd 3 mth 31/12/03 |
27 September 2004 | Delivery ext'd 3 mth 31/12/03 |
3 June 2004 | New director appointed |
3 June 2004 | Return made up to 16/04/04; no change of members |
3 June 2004 | Return made up to 16/04/04; no change of members |
3 June 2004 | New director appointed |
14 May 2004 | Registered office changed on 14/05/04 from: c/o browne jacobson aldwych house 81 aldwych london WC2B 4HN |
14 May 2004 | Registered office changed on 14/05/04 from: c/o browne jacobson aldwych house 81 aldwych london WC2B 4HN |
28 April 2004 | Director resigned |
28 April 2004 | Director resigned |
3 November 2003 | Full accounts made up to 31 December 2002 |
3 November 2003 | Full accounts made up to 31 December 2002 |
1 November 2003 | Delivery ext'd 3 mth 31/12/02 |
1 November 2003 | Delivery ext'd 3 mth 31/12/02 |
14 May 2003 | Return made up to 16/04/03; full list of members |
14 May 2003 | Return made up to 16/04/03; full list of members |
14 August 2002 | Full accounts made up to 31 December 2001 |
14 August 2002 | Full accounts made up to 31 December 2001 |
4 August 2002 | Auditor's resignation |
4 August 2002 | Auditor's resignation |
12 June 2002 | Return made up to 16/04/02; no change of members |
12 June 2002 | Return made up to 16/04/02; no change of members |
10 April 2002 | Resolutions
|
10 April 2002 | Ad 24/01/02--------- £ si 4927000@1=4927000 £ ic 700000/5627000 |
10 April 2002 | Ad 24/01/02--------- £ si 4927000@1=4927000 £ ic 700000/5627000 |
10 April 2002 | £ nc 700000/5627000 24/01/02 |
10 April 2002 | £ nc 700000/5627000 24/01/02 |
10 April 2002 | Resolutions
|
21 December 2001 | Full accounts made up to 31 December 2000 |
21 December 2001 | Full accounts made up to 31 December 2000 |
19 October 2001 | Delivery ext'd 3 mth 31/12/00 |
19 October 2001 | Delivery ext'd 3 mth 31/12/00 |
8 August 2001 | New secretary appointed |
8 August 2001 | Secretary resigned |
8 August 2001 | Secretary resigned |
8 August 2001 | New secretary appointed |
10 July 2001 | Full accounts made up to 31 December 1999 |
10 July 2001 | Full accounts made up to 31 December 1999 |
10 July 2001 | Auditor's resignation |
10 July 2001 | Auditor's resignation |
5 June 2001 | Return made up to 16/04/01; full list of members |
5 June 2001 | Return made up to 16/04/01; full list of members |
14 February 2001 | New director appointed |
14 February 2001 | Director resigned |
14 February 2001 | Director resigned |
14 February 2001 | New director appointed |
3 October 2000 | Delivery ext'd 3 mth 31/12/99 |
3 October 2000 | Delivery ext'd 3 mth 31/12/99 |
20 June 2000 | Auditors statement |
20 June 2000 | Auditors statement |
23 May 2000 | Director's particulars changed |
23 May 2000 | Return made up to 16/04/00; no change of members |
23 May 2000 | Return made up to 16/04/00; no change of members |
23 May 2000 | Director's particulars changed |
7 February 2000 | Full accounts made up to 31 December 1998 |
7 February 2000 | Full accounts made up to 31 December 1998 |
1 November 1999 | Delivery ext'd 3 mth 31/12/98 |
1 November 1999 | Delivery ext'd 3 mth 31/12/98 |
18 October 1999 | Registered office changed on 18/10/99 from: aldwych house 81 aldwych london WC2B 4HN |
18 October 1999 | Registered office changed on 18/10/99 from: aldwych house 81 aldwych london WC2B 4HN |
5 June 1999 | Return made up to 16/04/99; no change of members |
5 June 1999 | Director resigned |
5 June 1999 | Director resigned |
5 June 1999 | Return made up to 16/04/99; no change of members |
11 January 1999 | Company name changed cd retail LIMITED\certificate issued on 12/01/99 |
11 January 1999 | Company name changed cd retail LIMITED\certificate issued on 12/01/99 |
31 October 1998 | Full accounts made up to 31 December 1997 |
31 October 1998 | Full accounts made up to 31 December 1997 |
21 June 1998 | Director resigned |
21 June 1998 | New director appointed |
21 June 1998 | New director appointed |
21 June 1998 | Director resigned |
21 May 1998 | Return made up to 16/04/98; full list of members |
21 May 1998 | Return made up to 16/04/98; full list of members |
26 October 1997 | Full accounts made up to 31 December 1996 |
26 October 1997 | Full accounts made up to 31 December 1996 |
6 May 1997 | Return made up to 16/04/97; full list of members |
6 May 1997 | Return made up to 16/04/97; full list of members |
7 January 1997 | New director appointed |
7 January 1997 | New director appointed |
22 December 1996 | Full accounts made up to 31 December 1995 |
22 December 1996 | Full accounts made up to 31 December 1995 |
25 October 1996 | Delivery ext'd 3 mth 31/12/95 |
25 October 1996 | Delivery ext'd 3 mth 31/12/95 |
18 June 1996 | Return made up to 16/04/96; change of members |
18 June 1996 | Return made up to 16/04/96; change of members |
16 February 1996 | Director resigned |
16 February 1996 | Director resigned |
2 October 1995 | Full accounts made up to 31 December 1994 |
2 October 1995 | Full accounts made up to 31 December 1994 |
11 May 1995 | Return made up to 16/04/95; full list of members |
11 May 1995 | Return made up to 16/04/95; full list of members |
10 August 1994 | Full accounts made up to 31 December 1993 |
10 August 1994 | Full accounts made up to 31 December 1993 |
28 September 1993 | Resolutions
|
28 September 1993 | Resolutions
|
28 September 1993 | Resolutions
|
28 September 1993 | Resolutions
|
9 September 1993 | Company name changed tentie LIMITED\certificate issued on 09/09/93 |
9 September 1993 | Company name changed tentie LIMITED\certificate issued on 09/09/93 |
16 April 1993 | Incorporation |
16 April 1993 | Incorporation |