This company is commonly known as Darty Limited. The company was founded 22 years ago and was given the registration number 04232413. The firm's registered office is in READING. You can find them at 4th Floor Reading Bridge House, George Street, Reading, Berkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | DARTY LIMITED |
---|---|---|
Company Number | : | 04232413 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Reading Bridge House, George Street, Reading, Berkshire, England, RG1 8LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB | Corporate Secretary | 05 August 2016 | Active |
4th Floor, Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB | Director | 20 July 2016 | Active |
Fnac Darty, 9 Rue Des Bateaux Lavoirs, Neuilly-Sur-Seine, France, 94200 | Director | 02 May 2018 | Active |
Fnac Darty, 9 Rue Des Bateaux Lavoirs, Neuilly-Sur-Seine, France, 94200 | Director | 30 November 2017 | Active |
22-24 Ely Place, London, EC1N 6TE | Secretary | 01 August 2003 | Active |
25 Parkside, 17 Hamilton Road Ealing, London, W5 2EG | Secretary | 26 June 2001 | Active |
Chatfolds, Warnham, Horsham, RH12 3SH | Secretary | 13 June 2003 | Active |
1 Hazel Grove, Winchester, SO22 4PQ | Secretary | 20 May 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 11 June 2001 | Active |
22-24 Ely Place, London, EC1N 6TE | Director | 15 October 2012 | Active |
22-24 Ely Place, London, EC1N 6TE | Director | 30 October 2012 | Active |
33, St. James's Square, London, United Kingdom, SW1Y 4JS | Director | 20 July 2016 | Active |
10 Rue Felix Faure, Paris, France, FOREIGN | Director | 13 June 2003 | Active |
18 The Broadwalk, Northwood, HA6 2XD | Director | 30 November 2001 | Active |
165 Avenue De Wagram, 75017 Paris, France, FOREIGN | Director | 19 December 2003 | Active |
15, Avenue De Verzy, Paris, 75017 | Director | 05 January 2009 | Active |
10 Prairie Street, London, SW8 3PU | Director | 03 December 2001 | Active |
22-24 Ely Place, London, EC1N 6TE | Director | 17 September 2013 | Active |
94 Broom Road, Teddington, TW11 9PF | Director | 31 March 2005 | Active |
22-24 Ely Place, London, England, EC1N 6TE | Director | 18 June 2015 | Active |
Houghton Park Farm, Hazelwood Lane, Ampthill, MK45 2EZ | Director | 28 March 2003 | Active |
Knight Vinke Asset Management(Monaco) Sam, 13 Boulevard De Belgique, Monaco, | Director | 22 February 2013 | Active |
54 Avenue De La Motte Piquet, Paris, France, FOREIGN | Director | 13 June 2003 | Active |
22-24 Ely Place, London, EC1N 6TE | Director | 08 February 2010 | Active |
Flat 4, 8 Edge Hill, London, SW19 4LP | Director | 06 June 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 11 June 2001 | Active |
33, St. James's Square, London, United Kingdom, SW1Y 4JS | Director | 20 July 2016 | Active |
11 Branksome Close, Norwich, NR4 6SP | Director | 06 June 2002 | Active |
22-24 Ely Place, London, EC1N 6TE | Director | 15 October 2012 | Active |
11 Ellerton House, 11 Bryanston Square, London, W1H 2FF | Director | 20 May 2003 | Active |
Lane End Chucks Lane, Walton-On-The-Hill, Tadworth, KT20 7UB | Director | 13 June 2003 | Active |
22-24 Ely Place, London, EC1N 6TE | Director | 01 October 2010 | Active |
Fnac Darty, 9 Rue Des Bateaux Lavoirs, Neuilly-Sur-Seine, France, 94200 | Director | 30 November 2017 | Active |
22-24 Ely Place, London, EC1N 6TE | Director | 04 January 2010 | Active |
Chatfolds, Warnham, Horsham, RH12 3SH | Director | 13 June 2003 | Active |
Fnac Darty Sa | ||
Notified on | : | 26 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 9, Rue Des Bateaux-Lavoirs, Ivry-Sur-Seine, France, 94200 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Accounts | Accounts with accounts type full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type full. | Download |
2022-10-06 | Officers | Change corporate secretary company with change date. | Download |
2022-10-06 | Officers | Change person director company with change date. | Download |
2022-09-16 | Address | Change registered office address company with date old address new address. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-16 | Officers | Change corporate secretary company with change date. | Download |
2021-07-26 | Accounts | Accounts with accounts type full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Officers | Change corporate secretary company with change date. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type full. | Download |
2018-07-05 | Officers | Appoint person director company with name date. | Download |
2018-06-22 | Officers | Termination director company with name termination date. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-06 | Officers | Appoint person director company with name date. | Download |
2018-04-06 | Officers | Termination director company with name termination date. | Download |
2018-04-06 | Officers | Appoint person director company with name date. | Download |
2017-09-13 | Accounts | Accounts with accounts type full. | Download |
2017-08-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.