UKBizDB.co.uk

RALPH LAUREN LONDON LIMITED

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

This company is commonly known as Ralph Lauren London Limited. The company was founded 41 years ago and was given the registration number 01708763. The firm's registered office is in HERTFORDSHIRE. You can find them at 46 Clarendon Road, Watford, Hertfordshire, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:RALPH LAUREN LONDON LIMITED
Company Number:01708763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1983
End of financial year:28 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:46 Clarendon Road, Watford, Hertfordshire, WD17 1HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, New Bridge Street, London, United Kingdom, EC4V 6JA

Corporate Secretary19 March 2004Active
46, Clarendon Road, Watford, WD17 1HE

Director14 December 2006Active
24, Route De La Galaise, 1228, Plan-Les-Ouates, Switzerland,

Director23 July 2018Active
93 Ashen Grove, Wimbledon Park, London, SW19 8BJ

Secretary-Active
8 Moor Lane, Rickmansworth, WD3 1LG

Secretary24 November 2000Active
24, Route De La Galaise, 1228 Plan-Les-Ouates, Switzerland,

Director11 December 2017Active
The Carriage House 10 Clockhouse, Mews Chorleywood House Drive, Chorleywood, WD3 5GN

Director17 December 2001Active
93 Ashen Grove, Wimbledon Park, London, SW19 8BJ

Director12 April 1995Active
650 Madison Avenue 6llfl, New York 10022, Usa,

Director10 April 1995Active
24, Route De Las Galaise, Plan-Les-Ouates, Geneve, Switzerland, 1228

Director15 February 2016Active
46, Clarendon Road, Watford, WD17 1HE

Director18 July 2003Active
16 Bryn Close, Bryn Lane, Newtown, SY16 2DT

Director24 November 2000Active
40 West 55th Street, New York, Usa, FOREIGN

Director-Active
46 Clarendon Road, Watford, Hertfordshire, WD17 1HE

Director05 October 2011Active
46, Clarendon Road, Watford, WD17 1HE

Director07 June 2004Active
24, Rue De La Galaise, 1228, Plan-Les-Ouates, Switzerland,

Director27 June 2016Active
46 Clarendon Road, Watford, Hertfordshire, WD17 1HE

Director12 March 2009Active
40 West 55th Street, New York, Usa, FOREIGN

Director-Active
46, Clarendon Road, Watford, WD17 1HE

Director20 February 2009Active
24, Rue De La Galaise, 1228, Plan-Les-Ouates, Switzerland,

Director27 June 2016Active
24, Rue De La Galaise, 1228, Plan-Les-Ouates, Switzerland,

Director27 June 2016Active
40 West 55th Street, New York, Usa, FOREIGN

Director-Active
46, Clarendon Road, Watford, WD17 1HE

Director07 June 2004Active
Flat G 37 Regents Park Road, Primrose Hill, London, NW1 7SY

Director16 June 2004Active
Polo Ralph Lauren Corporation, 650 Madison Avenue 6th Floor, New York, 10022

Director01 December 1991Active
24, Route De La Galaise, Plan-Les-Ouates, Geneve, Switzerland,

Director15 December 2014Active
83 College Road, Bromley, BR1 3QG

Director31 March 2003Active

People with Significant Control

Ralph Lauren Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:650, Madison Avenue, New York 10022, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-15Gazette

Gazette dissolved liquidation.

Download
2022-12-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-20Address

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

Download
2021-06-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-17Resolution

Resolution.

Download
2021-06-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-05-04Accounts

Accounts with accounts type full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Mortgage

Mortgage satisfy charge full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Address

Move registers to sail company with new address.

Download
2019-12-12Accounts

Accounts with accounts type full.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type full.

Download
2018-08-02Officers

Appoint person director company with name date.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Officers

Appoint person director company with name date.

Download
2017-12-28Officers

Termination director company with name termination date.

Download
2017-12-22Accounts

Accounts with accounts type full.

Download
2017-08-30Officers

Termination director company with name termination date.

Download
2017-05-30Officers

Termination director company with name termination date.

Download
2017-05-30Officers

Termination director company with name termination date.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.