This company is commonly known as Chaumet (london) Limited. The company was founded 30 years ago and was given the registration number 02843377. The firm's registered office is in LONDON. You can find them at 15th Floor 6 Bevis Marks, Bury Court, London, . This company's SIC code is 46480 - Wholesale of watches and jewellery.
Name | : | CHAUMET (LONDON) LIMITED |
---|---|---|
Company Number | : | 02843377 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15th Floor 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15th Floor 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA | Secretary | 03 September 2021 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA | Director | 15 February 2022 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA | Director | 01 January 2024 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Secretary | 09 August 1993 | Active |
4 Hartswood Close, Appleton, Warrington, WA4 5QZ | Secretary | 16 June 2005 | Active |
6th Floor, 77 Gracechurch Street, London, England, EC3V 0AS | Secretary | 03 March 2014 | Active |
8 Saint Marys Garth, Buxted, Uckfield, TN22 4LY | Secretary | 28 April 1994 | Active |
3, Clarence Road, Hale, WA15 8SG | Secretary | 17 August 2009 | Active |
31 Harvest Drive, Whittle Le Woods, Chorley, PR6 7QL | Secretary | 30 May 2002 | Active |
Mowbray House, Castle Meadow Road, Nottingham, United Kingdom, NG2 1BJ | Corporate Secretary | 09 February 2016 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Director | 09 August 1993 | Active |
6th Floor, 77 Gracechurch Street, London, EC3V 0AS | Director | 01 November 2007 | Active |
3, Rue Carnot, 92 300, Levallois-Perret, France, | Director | 02 May 2003 | Active |
12 Place Vendome, Paris, France, FOREIGN | Director | 01 October 2001 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA | Director | 06 April 2012 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA | Director | 01 September 2015 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA | Director | 01 January 2015 | Active |
54 Rue Jean-Jacques, Rousseau, Paris, 75001 | Director | 01 June 2001 | Active |
67 Rue Faubourg, St Denis Paris 75010, FOREIGN | Director | 28 April 1994 | Active |
Lvmh Moet Hennessy Louis Vuitton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 22, Avenue Montaigne, Paris, France, 75008 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2024-01-29 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Accounts | Accounts with accounts type full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Officers | Change person director company with change date. | Download |
2022-09-20 | Accounts | Accounts with accounts type full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-09-09 | Officers | Appoint person secretary company with name date. | Download |
2021-09-08 | Officers | Termination secretary company with name termination date. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type full. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type full. | Download |
2017-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Accounts | Accounts with accounts type full. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-28 | Officers | Change person director company with change date. | Download |
2016-02-18 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.