Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LES MUST DE CARTIER LIMITED
Company Information for

LES MUST DE CARTIER LIMITED

15 HILL STREET, LONDON, W1J 5QT,
Company Registration Number
00371454
Private Limited Company
Active

Company Overview

About Les Must De Cartier Ltd
LES MUST DE CARTIER LIMITED was founded on 1941-12-23 and has its registered office in London. The organisation's status is listed as "Active". Les Must De Cartier Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LES MUST DE CARTIER LIMITED
 
Legal Registered Office
15 HILL STREET
LONDON
W1J 5QT
Other companies in W1S
 
Filing Information
Company Number 00371454
Company ID Number 00371454
Date formed 1941-12-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-07 23:15:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LES MUST DE CARTIER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LES MUST DE CARTIER LIMITED
The following companies were found which have the same name as LES MUST DE CARTIER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LES MUST DE CARTIER ORCHARD ROAD Singapore 238882 Dissolved Company formed on the 2008-09-09
LES MUST DE CARTIER BOUTIQUE ORCHARD ROAD Singapore 238880 Dissolved Company formed on the 2008-09-10
LES MUST DE CARTIER (ASIA-PACIFIC) PTE LTD ORCHARD ROAD Singapore 238880 Active Company formed on the 2008-09-10
LES MUST DE CARTIER WESTERN HEMISPHERE INC Delaware Unknown
LES MUST DE CARTIER INC Delaware Unknown
LES MUST DE CARTIER INTERNATIONAL INC. 1200 SOUTH PINE ISLAND RD. PLANTATION FL 33324 Inactive Company formed on the 1988-03-15
LES MUST DE CARTIER INC California Unknown
LES MUST DE CARTIER CANADA INC Quebec Unknown

Company Officers of LES MUST DE CARTIER LIMITED

Current Directors
Officer Role Date Appointed
RUPERT JOHN BROOKS
Director 2015-12-16
GREIG OWEN CATTO
Director 1996-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
LUANNE STILL
Company Secretary 2015-12-16 2018-03-29
GREIG OWEN CATTO
Company Secretary 1996-10-07 2015-12-16
ARNAUD MARIE BAMBERGER
Director 1992-06-04 2015-12-16
RICHARD NEIL THORBY
Company Secretary 1993-06-11 1996-10-07
RICHARD NEIL THORBY
Director 1993-06-11 1996-10-07
NICHOLAS PAUL GOATER
Company Secretary 1991-06-20 1993-05-31
NICHOLAS PAUL GOATER
Director 1991-06-20 1993-05-31
PHILIPPE LEOPOLD-METZGER
Director 1991-06-20 1992-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT JOHN BROOKS RICHEMONT INTERNATIONAL LIMITED Director 2016-03-31 CURRENT 1988-06-01 Active
RUPERT JOHN BROOKS ENGLISH ART WORKS,LIMITED(THE) Director 2015-12-16 CURRENT 1921-03-08 Active
RUPERT JOHN BROOKS CARTIER LIMITED Director 2015-12-16 CURRENT 1919-07-22 Active
RUPERT JOHN BROOKS CARTIER (PERFUMERS) LIMITED Director 2015-12-16 CURRENT 1947-01-22 Active
RUPERT JOHN BROOKS RICHEMONT UK LIMITED Director 2015-10-01 CURRENT 1997-12-22 Active
RUPERT JOHN BROOKS BERKELEY INTELLECTUAL PROPERTY SERVICES LIMITED Director 2015-01-26 CURRENT 1991-07-30 Active
RUPERT JOHN BROOKS RICHEMONT LIMITED Director 2015-01-25 CURRENT 1989-07-12 Active - Proposal to Strike off
RUPERT JOHN BROOKS PETER MILLAR UK LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
RUPERT JOHN BROOKS RLG REAL ESTATE ADVISORS (UK) LIMITED Director 2012-12-31 CURRENT 2012-05-31 Dissolved 2014-07-08
RUPERT JOHN BROOKS RICHEMONT UK PENSION TRUSTEES LIMITED Director 2012-12-31 CURRENT 1995-01-11 Active
RUPERT JOHN BROOKS MONTBLANC (UK) LIMITED Director 2012-12-31 CURRENT 1997-12-11 Active - Proposal to Strike off
RUPERT JOHN BROOKS TWICKENHAM LIMITED Director 2012-12-31 CURRENT 1985-07-11 Active
RUPERT JOHN BROOKS CHLOE (UK) LIMITED Director 2007-11-27 CURRENT 2001-03-06 Active
RUPERT JOHN BROOKS ALFRED DUNHILL MANUFACTURING LIMITED Director 2007-09-17 CURRENT 1922-03-06 Active
RUPERT JOHN BROOKS VAN CLEEF AND ARPELS LIMITED Director 2007-06-22 CURRENT 1936-09-04 Active - Proposal to Strike off
RUPERT JOHN BROOKS A. SULKA AND COMPANY LIMITED Director 2004-07-16 CURRENT 1924-04-05 Active
RUPERT JOHN BROOKS A. DUNHILL LTD Director 2004-07-16 CURRENT 2004-03-02 Active
RUPERT JOHN BROOKS ALFRED DUNHILL INTERNATIONAL B.V. Director 2003-03-10 CURRENT 2003-01-01 Converted / Closed
RUPERT JOHN BROOKS F CHARATAN & SON LIMITED Director 1999-03-31 CURRENT 1912-03-22 Active
RUPERT JOHN BROOKS DUNHILL LIMITED Director 1999-03-31 CURRENT 1981-12-11 Active
RUPERT JOHN BROOKS RICHEMONT INVESTMENTS Director 1999-03-31 CURRENT 1993-03-25 Active - Proposal to Strike off
RUPERT JOHN BROOKS RICHEMONT HOLDINGS (UK) LIMITED Director 1999-03-31 CURRENT 1993-07-28 Active
RUPERT JOHN BROOKS VENDOME LUXURY GROUP (UK) B.V. Director 1999-03-31 CURRENT 1997-09-01 Active
RUPERT JOHN BROOKS ALFRED DUNHILL LIGHTERS LIMITED Director 1999-03-31 CURRENT 1945-01-13 Active
RUPERT JOHN BROOKS BEN WADE (LONDON & LEEDS) LIMITED Director 1999-03-31 CURRENT 1966-01-11 Active
RUPERT JOHN BROOKS ALFRED DUNHILL INTERNATIONAL LIMITED Director 1999-03-31 CURRENT 1993-03-04 Active
RUPERT JOHN BROOKS CHARATAN PIPES Director 1999-03-31 CURRENT 1934-11-08 Active
GREIG OWEN CATTO MONTBLANC (UK) LIMITED Director 2016-01-07 CURRENT 1997-12-11 Active - Proposal to Strike off
GREIG OWEN CATTO CARTIER LIMITED Director 2002-04-02 CURRENT 1919-07-22 Active
GREIG OWEN CATTO RICHEMONT UK PENSION TRUSTEES LIMITED Director 2001-07-18 CURRENT 1995-01-11 Active
GREIG OWEN CATTO RICHEMONT UK LIMITED Director 1999-07-01 CURRENT 1997-12-22 Active
GREIG OWEN CATTO ENGLISH ART WORKS,LIMITED(THE) Director 1996-10-07 CURRENT 1921-03-08 Active
GREIG OWEN CATTO CARTIER (PERFUMERS) LIMITED Director 1996-10-07 CURRENT 1947-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-06-30CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2021-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-04-12AP03Appointment of Mr Rupert Brooks as company secretary on 2021-03-10
2021-04-12AP01DIRECTOR APPOINTED MRS SHAMINI RAJAH-BARRETT
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR FARAH DADFARMA
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-11-15CH01Director's details changed for Miss Farah Dadfarma on 2019-11-15
2019-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-02AP01DIRECTOR APPOINTED MISS FARAH DADFARMA
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GREIG OWEN CATTO
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-03-29TM02Termination of appointment of Luanne Still on 2018-03-29
2017-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-08AD03Registers moved to registered inspection location of 296 Regent Street London W1B 3AP
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/15 FROM 175-177 New Bond Street London W1S 4RN
2015-12-17AP03Appointment of Mrs Luanne Still as company secretary on 2015-12-16
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ARNAUD MARIE BAMBERGER
2015-12-17TM02Termination of appointment of Greig Owen Catto on 2015-12-16
2015-12-17AP01DIRECTOR APPOINTED MR RUPERT JOHN BROOKS
2015-09-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-09-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-09-08AD02Register inspection address changed to 296 Regent Street London W1B 3AP
2015-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-06AR0130/06/15 ANNUAL RETURN FULL LIST
2014-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-30AR0130/06/14 ANNUAL RETURN FULL LIST
2013-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-03AR0130/06/13 FULL LIST
2012-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-11AR0130/06/12 FULL LIST
2011-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-07AR0130/06/11 FULL LIST
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREIG OWEN CATTO / 30/06/2011
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARNAUD MARIE BAMBERGER / 30/06/2011
2011-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR GREIG OWEN CATTO / 30/06/2011
2010-06-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-25AR0119/06/10 FULL LIST
2009-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-06363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-19363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-06-19190LOCATION OF DEBENTURE REGISTER
2008-06-19287REGISTERED OFFICE CHANGED ON 19/06/2008 FROM 175-176 NEW BOND STREET LONDON W1S 4RN
2008-06-19353LOCATION OF REGISTER OF MEMBERS
2007-07-24363(287)REGISTERED OFFICE CHANGED ON 24/07/07
2007-07-24363sRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-10363sRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-19363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-07363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-23363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-07-23363(287)REGISTERED OFFICE CHANGED ON 23/07/02
2002-07-23363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2001-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-06-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-21363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2000-07-10363sRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
2000-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
1999-06-30363sRETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS
1999-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1998-07-27AUDAUDITOR'S RESIGNATION
1998-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-07-10363sRETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS
1998-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-09-17363sRETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS
1997-03-03288cDIRECTOR'S PARTICULARS CHANGED
1996-12-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-11-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-07-19363sRETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS
1996-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1995-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
1995-07-12363sRETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS
1995-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1994-07-29CERTNMCOMPANY NAME CHANGED CARTIER (GALLERIES) LIMITED CERTIFICATE ISSUED ON 01/08/94
1994-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
1994-07-06363sRETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS
1993-12-08225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03
1993-06-24288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-06-24363sRETURN MADE UP TO 20/06/93; NO CHANGE OF MEMBERS
1993-06-24363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
1993-06-14288SECRETARY RESIGNED;DIRECTOR RESIGNED
1992-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91
1992-07-24363(288)DIRECTOR RESIGNED
1992-07-24363sRETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS
1992-07-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-07-14288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LES MUST DE CARTIER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LES MUST DE CARTIER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LES MUST DE CARTIER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LES MUST DE CARTIER LIMITED

Intangible Assets
Patents
We have not found any records of LES MUST DE CARTIER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LES MUST DE CARTIER LIMITED
Trademarks
We have not found any records of LES MUST DE CARTIER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LES MUST DE CARTIER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LES MUST DE CARTIER LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LES MUST DE CARTIER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LES MUST DE CARTIER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LES MUST DE CARTIER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.