Download leads from Nexok and grow your business. Find out more

Christian Dior UK Limited

Documents

Total Documents225
Total Pages1,310

Filing History

2 November 2020Full accounts made up to 31 December 2019
16 April 2020Confirmation statement made on 16 April 2020 with no updates
2 October 2019Full accounts made up to 31 December 2018
23 April 2019Confirmation statement made on 16 April 2019 with no updates
29 November 2018Termination of appointment of Vincenzo Equestre as a director on 31 October 2018
29 November 2018Appointment of Mr Charles Edouard Simon Raymond Francois Marie Delapalme as a director on 2 November 2018
5 October 2018Full accounts made up to 31 December 2017
16 May 2018Director's details changed for Mr Vincenzo Equestre on 15 May 2018
27 April 2018Confirmation statement made on 16 April 2018 with no updates
19 April 2018Cessation of Christian Dior Se as a person with significant control on 3 July 2017
18 April 2018Notification of Lvmh Moet Hennessy Louis Vuitton as a person with significant control on 3 July 2017
29 March 2018Termination of appointment of Serge Francois Brunschwig as a director on 28 February 2018
29 March 2018Appointment of Mr Vincenzo Equestre as a director on 1 March 2018
27 February 2018Termination of appointment of Sidney Toledano as a director on 31 January 2018
5 October 2017Full accounts made up to 31 December 2016
5 October 2017Full accounts made up to 31 December 2016
19 April 2017Confirmation statement made on 16 April 2017 with updates
19 April 2017Confirmation statement made on 16 April 2017 with updates
12 April 2017Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA
12 April 2017Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA
13 October 2016Full accounts made up to 31 December 2015
13 October 2016Full accounts made up to 31 December 2015
28 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 9,327,000
28 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 9,327,000
6 October 2015Satisfaction of charge 1 in full
6 October 2015Full accounts made up to 31 December 2014
6 October 2015Satisfaction of charge 1 in full
6 October 2015Full accounts made up to 31 December 2014
19 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 9,327,000
19 April 2015Director's details changed for Sidney Toledano on 19 April 2015
19 April 2015Director's details changed for Sidney Toledano on 19 April 2015
19 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 9,327,000
29 December 2014Register 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 2014Register 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 2014Appointment of Sidney Toledano as a director on 1 September 2014
15 September 2014Appointment of Sidney Toledano as a director on 1 September 2014
18 August 2014Full accounts made up to 31 December 2013
18 August 2014Full accounts made up to 31 December 2013
29 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 9,327,000
29 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 9,327,000
12 August 2013Full accounts made up to 31 December 2012
12 August 2013Full accounts made up to 31 December 2012
23 April 2013Annual return made up to 16 April 2013 with a full list of shareholders
23 April 2013Annual return made up to 16 April 2013 with a full list of shareholders
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012
11 July 2012Full accounts made up to 31 December 2011
11 July 2012Full accounts made up to 31 December 2011
23 April 2012Annual return made up to 16 April 2012 with a full list of shareholders
23 April 2012Annual return made up to 16 April 2012 with a full list of shareholders
24 November 2011Termination of appointment of Francoise Yon as a director
24 November 2011Termination of appointment of Francoise Yon as a director
8 August 2011Full accounts made up to 31 December 2010
8 August 2011Full accounts made up to 31 December 2010
24 June 2011Annual return made up to 16 April 2011 with a full list of shareholders
24 June 2011Annual return made up to 16 April 2011 with a full list of shareholders
14 June 2011Appointment of Trung Hien Tran as a director
14 June 2011Appointment of Trung Hien Tran as a director
11 August 2010Full accounts made up to 31 December 2009
11 August 2010Full accounts made up to 31 December 2009
5 May 2010Annual return made up to 16 April 2010 with a full list of shareholders
5 May 2010Annual return made up to 16 April 2010 with a full list of shareholders
4 May 2010Director's details changed for Serge Francois Brunschwig on 16 April 2010
4 May 2010Register inspection address has been changed from C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS
4 May 2010Director's details changed for Serge Francois Brunschwig on 16 April 2010
4 May 2010Secretary's details changed for Castlegate Secretaries Limited on 16 April 2010
4 May 2010Register(s) moved to registered inspection location
4 May 2010Register inspection address has been changed from C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS
4 May 2010Secretary's details changed for Castlegate Secretaries Limited on 16 April 2010
4 May 2010Register(s) moved to registered inspection location
26 March 2010Register inspection address has been changed
26 March 2010Register inspection address has been changed
25 March 2010Registered 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 2010Registered 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 2010Termination of appointment of Pierre Denis as a director
6 January 2010Termination of appointment of Pierre Denis as a director
6 January 2010Appointment of Francoise Anne-Marie Yon as a director
6 January 2010Appointment of Francoise Anne-Marie Yon as a director
18 September 2009Full accounts made up to 31 December 2008
18 September 2009Full accounts made up to 31 December 2008
13 May 2009Return made up to 16/04/09; no change of members
13 May 2009Return made up to 16/04/09; no change of members
17 March 2009Director appointed serge francois brunschwig
17 March 2009Appointment terminated director sidney toledano
17 March 2009Appointment terminated director sidney toledano
17 March 2009Director appointed serge francois brunschwig
4 February 2009Full accounts made up to 31 December 2007
4 February 2009Full accounts made up to 31 December 2007
31 December 2008Registered office changed on 31/12/2008 from c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN
31 December 2008Registered office changed on 31/12/2008 from c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN
8 September 2008Appointment terminated director claus lahrs
8 September 2008Appointment terminated director claus lahrs
8 September 2008Director appointed pierre robert eric denis
8 September 2008Director appointed pierre robert eric denis
12 May 2008Return made up to 16/04/08; full list of members
12 May 2008Return made up to 16/04/08; full list of members
7 January 2008Particulars of mortgage/charge
7 January 2008Particulars of mortgage/charge
8 November 2007Full accounts made up to 31 December 2006
8 November 2007Full accounts made up to 31 December 2006
6 June 2007Nc inc already adjusted 18/05/07
6 June 2007Particulars of contract relating to shares
6 June 2007Particulars of contract relating to shares
6 June 2007Ad 18/05/07--------- £ si 3700000@1=3700000 £ ic 5627000/9327000
6 June 2007Nc inc already adjusted 18/05/07
6 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
6 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
6 June 2007Ad 18/05/07--------- £ si 3700000@1=3700000 £ ic 5627000/9327000
29 May 2007Return made up to 16/04/07; full list of members
29 May 2007Return made up to 16/04/07; full list of members
14 November 2006Full accounts made up to 31 December 2005
14 November 2006Full accounts made up to 31 December 2005
16 May 2006Return made up to 16/04/06; no change of members
16 May 2006Return made up to 16/04/06; no change of members
4 January 2006Full accounts made up to 31 December 2004
4 January 2006Full accounts made up to 31 December 2004
9 November 2005Delivery ext'd 3 mth 31/12/04
9 November 2005Delivery ext'd 3 mth 31/12/04
18 May 2005Return made up to 16/04/05; full list of members
18 May 2005Return made up to 16/04/05; full list of members
20 January 2005Full accounts made up to 31 December 2003
20 January 2005Full accounts made up to 31 December 2003
27 September 2004Delivery ext'd 3 mth 31/12/03
27 September 2004Delivery ext'd 3 mth 31/12/03
3 June 2004New director appointed
3 June 2004Return made up to 16/04/04; no change of members
3 June 2004Return made up to 16/04/04; no change of members
3 June 2004New director appointed
14 May 2004Registered office changed on 14/05/04 from: c/o browne jacobson aldwych house 81 aldwych london WC2B 4HN
14 May 2004Registered office changed on 14/05/04 from: c/o browne jacobson aldwych house 81 aldwych london WC2B 4HN
28 April 2004Director resigned
28 April 2004Director resigned
3 November 2003Full accounts made up to 31 December 2002
3 November 2003Full accounts made up to 31 December 2002
1 November 2003Delivery ext'd 3 mth 31/12/02
1 November 2003Delivery ext'd 3 mth 31/12/02
14 May 2003Return made up to 16/04/03; full list of members
14 May 2003Return made up to 16/04/03; full list of members
14 August 2002Full accounts made up to 31 December 2001
14 August 2002Full accounts made up to 31 December 2001
4 August 2002Auditor's resignation
4 August 2002Auditor's resignation
12 June 2002Return made up to 16/04/02; no change of members
12 June 2002Return made up to 16/04/02; no change of members
10 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 April 2002Ad 24/01/02--------- £ si 4927000@1=4927000 £ ic 700000/5627000
10 April 2002Ad 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 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 December 2001Full accounts made up to 31 December 2000
21 December 2001Full accounts made up to 31 December 2000
19 October 2001Delivery ext'd 3 mth 31/12/00
19 October 2001Delivery ext'd 3 mth 31/12/00
8 August 2001New secretary appointed
8 August 2001Secretary resigned
8 August 2001Secretary resigned
8 August 2001New secretary appointed
10 July 2001Full accounts made up to 31 December 1999
10 July 2001Full accounts made up to 31 December 1999
10 July 2001Auditor's resignation
10 July 2001Auditor's resignation
5 June 2001Return made up to 16/04/01; full list of members
5 June 2001Return made up to 16/04/01; full list of members
14 February 2001New director appointed
14 February 2001Director resigned
14 February 2001Director resigned
14 February 2001New director appointed
3 October 2000Delivery ext'd 3 mth 31/12/99
3 October 2000Delivery ext'd 3 mth 31/12/99
20 June 2000Auditors statement
20 June 2000Auditors statement
23 May 2000Director's particulars changed
23 May 2000Return made up to 16/04/00; no change of members
23 May 2000Return made up to 16/04/00; no change of members
23 May 2000Director's particulars changed
7 February 2000Full accounts made up to 31 December 1998
7 February 2000Full accounts made up to 31 December 1998
1 November 1999Delivery ext'd 3 mth 31/12/98
1 November 1999Delivery ext'd 3 mth 31/12/98
18 October 1999Registered office changed on 18/10/99 from: aldwych house 81 aldwych london WC2B 4HN
18 October 1999Registered office changed on 18/10/99 from: aldwych house 81 aldwych london WC2B 4HN
5 June 1999Return made up to 16/04/99; no change of members
5 June 1999Director resigned
5 June 1999Director resigned
5 June 1999Return made up to 16/04/99; no change of members
11 January 1999Company name changed cd retail LIMITED\certificate issued on 12/01/99
11 January 1999Company name changed cd retail LIMITED\certificate issued on 12/01/99
31 October 1998Full accounts made up to 31 December 1997
31 October 1998Full accounts made up to 31 December 1997
21 June 1998Director resigned
21 June 1998New director appointed
21 June 1998New director appointed
21 June 1998Director resigned
21 May 1998Return made up to 16/04/98; full list of members
21 May 1998Return made up to 16/04/98; full list of members
26 October 1997Full accounts made up to 31 December 1996
26 October 1997Full accounts made up to 31 December 1996
6 May 1997Return made up to 16/04/97; full list of members
6 May 1997Return made up to 16/04/97; full list of members
7 January 1997New director appointed
7 January 1997New director appointed
22 December 1996Full accounts made up to 31 December 1995
22 December 1996Full accounts made up to 31 December 1995
25 October 1996Delivery ext'd 3 mth 31/12/95
25 October 1996Delivery ext'd 3 mth 31/12/95
18 June 1996Return made up to 16/04/96; change of members
18 June 1996Return made up to 16/04/96; change of members
16 February 1996Director resigned
16 February 1996Director resigned
2 October 1995Full accounts made up to 31 December 1994
2 October 1995Full accounts made up to 31 December 1994
11 May 1995Return made up to 16/04/95; full list of members
11 May 1995Return made up to 16/04/95; full list of members
10 August 1994Full accounts made up to 31 December 1993
10 August 1994Full accounts made up to 31 December 1993
28 September 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
28 September 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
28 September 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
28 September 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
9 September 1993Company name changed tentie LIMITED\certificate issued on 09/09/93
9 September 1993Company name changed tentie LIMITED\certificate issued on 09/09/93
16 April 1993Incorporation
16 April 1993Incorporation
Sign up now to grow your client base. Plans & Pricing