UKBizDB.co.uk

CELINE GROUP HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Celine Group Holdings Limited. The company was founded 26 years ago and was given the registration number 03430071. The firm's registered office is in LONDON. You can find them at Second Floor, 110 Cannon Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CELINE GROUP HOLDINGS LIMITED
Company Number:03430071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:01 September 1997
End of financial year:01 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Second Floor, 110 Cannon Street, London, EC4N 6EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 110 Cannon Street, London, EC4N 6EU

Director22 May 2020Active
334 - 348 Oxford Street, London, England, W1C 1JG

Secretary29 April 2019Active
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG

Secretary15 October 2007Active
10, Brock Street, Regent's Place, London, NW1 3FG

Secretary07 September 2018Active
334 - 348 Oxford Street, London, England, W1C 1JG

Secretary13 December 2019Active
91 Wimpole Street, London, W1G 0EF

Secretary21 February 2000Active
Upper Walland Farm, Wadhurst, TN5 6NE

Secretary12 December 1999Active
Upper Walland Farm, Wadhurst, TN5 6NE

Secretary27 November 1997Active
5 St Philips Way, Islington, London, N1 7AJ

Secretary01 September 1997Active
7 Cleaver Square, Kennington, London, SE11 4DW

Secretary05 January 1998Active
334 - 348 Oxford Street, London, England, W1C 1JG

Director22 March 2019Active
Cawsand Place, West Drive Wentworth, Virginia Water, GU25 4NE

Director19 February 1998Active
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG

Director20 October 2017Active
63 Wellington Road, Edgbaston, B15 2ET

Director20 April 1998Active
52 Kensington Place, London, W8 7PR

Director03 April 2006Active
52 Kensington Place, London, W8 7PR

Director04 December 2003Active
334 - 348 Oxford Street, London, England, W1C 1JG

Director22 March 2019Active
91 Wimpole Street, London, W1G 0EF

Director11 March 1999Active
Maytrees, Granville Road, Weybridge, KT13 0QG

Director03 April 2006Active
Maytrees, Granville Road, Weybridge, KT13 0QG

Director04 December 2003Active
50 St Mary Abbot's Court, Warwick Gardens, London, W14 8RB

Director03 April 2006Active
Silverlands, Boars Head, Crowborough, TN6 3HE

Director27 November 1997Active
91 Wimpole Street, London, W1G 0EF

Director27 November 1997Active
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG

Director02 January 2014Active
334 - 348 Oxford Street, London, England, W1C 1JG

Director03 October 2019Active
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG

Director10 January 2012Active
23 Bowers Way, Harpenden, AL5 4EP

Director03 April 2006Active
Windrush, Great Waldingfield, Sudbury, CR10 0RZ

Director05 December 1997Active
Badgers Raughmere Court, Raughmere Drive Lavant, Chichester, PO18 0DT

Director05 December 1997Active
The Springs Howe Road, Watlington, OX9 5EL

Director27 November 1997Active
334 - 348 Oxford Street, London, England, W1C 1JG

Director11 April 2019Active
91 Wimpole Street, London, W1G 0EF

Director04 December 2003Active
334 - 348 Oxford Street, London, England, W1C 1JG

Director08 February 2019Active
Rua Franca 83, Sao Paulo, Brazil,

Director03 April 2006Active
Rua Franca 83, Sao Paulo, Brazil,

Director04 December 2003Active

People with Significant Control

Celine Uk Newco 1 Limited
Notified on:09 April 2019
Status:Active
Country of residence:England
Address:334-348, Oxford Street, London, England, W1C 1JG
Nature of control:
  • Ownership of shares 75 to 100 percent
Debenhams Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:10, Brock Street, London, United Kingdom, NW1 3FG
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Insolvency

Liquidation compulsory winding up progress report.

Download
2023-11-10Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-11-10Insolvency

Liquidation compulsory winding up order.

Download
2023-09-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2022-09-12Insolvency

Liquidation in administration progress report.

Download
2022-08-26Insolvency

Liquidation in administration court order ending administration.

Download
2022-08-01Insolvency

Liquidation in administration progress report.

Download
2022-03-22Insolvency

Liquidation in administration progress report.

Download
2021-09-20Insolvency

Liquidation in administration progress report.

Download
2021-08-23Insolvency

Liquidation in administration extension of period.

Download
2021-04-27Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-03-27Insolvency

Liquidation in administration progress report.

Download
2020-12-14Insolvency

Liquidation in administration proposals.

Download
2020-11-23Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-11-02Insolvency

Liquidation in administration proposals.

Download
2020-09-19Address

Change registered office address company with date old address new address.

Download
2020-09-14Insolvency

Liquidation in administration appointment of administrator.

Download
2020-06-24Officers

Termination secretary company with name termination date.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.