Company Information for CHAUMET (LONDON) LIMITED
15TH FLOOR 6 BEVIS MARKS, BURY COURT, LONDON, EC3A 7BA,
|
Company Registration Number
02843377
Private Limited Company
Active |
Company Name | |
---|---|
CHAUMET (LONDON) LIMITED | |
Legal Registered Office | |
15TH FLOOR 6 BEVIS MARKS BURY COURT LONDON EC3A 7BA Other companies in M28 | |
Company Number | 02843377 | |
---|---|---|
Company ID Number | 02843377 | |
Date formed | 1993-08-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB645443239 |
Last Datalog update: | 2023-08-06 13:08:41 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CASTLEGATE SECRETARIES LIMITED |
||
JEAN-FRANCOIS ANTOINE EDMOND KAPUSCIK |
||
JEAN-MARC PHILIPPE MANSVELT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE JEANNE BOURGEOIS |
Company Secretary | ||
JEAN-CLAUDE ALBERT PAUL LOUIS KAISER |
Director | ||
THIERRY PAUL ANDRE FRITSCH |
Director | ||
DAMIEN DE BEAUDEAN |
Company Secretary | ||
EMMANUELLE BERTHET |
Director | ||
RICHARD CHARLES ARMSTRONG |
Company Secretary | ||
OLIVIER CARRIVE |
Director | ||
DAVID JOSEPH POWELL |
Company Secretary | ||
XAVIER PUENTE |
Director | ||
LYNDSAY RUSSELL BROWN |
Company Secretary | ||
CATHERINE VEDRINELLE |
Director | ||
ALPHA SECRETARIAL LIMITED |
Nominated Secretary | ||
ALPHA DIRECT LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOUSING GATEWAY LIMITED | Company Secretary | 2017-04-28 | CURRENT | 2014-03-13 | Active | |
ENFIELD INNOVATIONS LTD | Company Secretary | 2017-04-28 | CURRENT | 2014-10-03 | Active | |
INDEPENDENCE AND WELL BEING ENFIELD LIMITED | Company Secretary | 2017-04-19 | CURRENT | 2016-04-13 | Active - Proposal to Strike off | |
ENFOTEC LIMITED | Company Secretary | 2017-03-23 | CURRENT | 2017-03-23 | Active - Proposal to Strike off | |
ACRELEC INTERNATIONAL DEVELOPMENT LIMITED | Company Secretary | 2015-12-04 | CURRENT | 2015-12-04 | Active | |
SCUNTHORPE UNITED FOOTBALL CLUB LIMITED | Company Secretary | 2015-11-26 | CURRENT | 1912-08-06 | Active | |
LEE VALLEY HEAT NETWORK OPERATING COMPANY LIMITED | Company Secretary | 2015-09-05 | CURRENT | 2015-09-05 | Active | |
WEB GEO SERVICES LTD | Company Secretary | 2015-08-24 | CURRENT | 2015-08-24 | Active | |
L CATTERTON UK ADVISORS LIMITED | Company Secretary | 2015-01-19 | CURRENT | 2015-01-19 | Active | |
KINMORY LIMITED | Company Secretary | 2014-12-03 | CURRENT | 2014-12-03 | Active | |
GIVENCHY COUTURE LIMITED | Company Secretary | 2014-09-05 | CURRENT | 2014-09-05 | Active | |
TRANSALIS LIMITED | Company Secretary | 2014-06-26 | CURRENT | 2002-11-05 | Active | |
ITX EXPATRIATE MANAGEMENT LIMITED | Company Secretary | 2014-05-28 | CURRENT | 2014-05-28 | Active - Proposal to Strike off | |
DALET UK LIMITED | Company Secretary | 2014-04-06 | CURRENT | 2008-02-29 | Active | |
LNG VALUE LIMITED | Company Secretary | 2014-02-13 | CURRENT | 2014-02-13 | Active | |
LOOMIS INTERNATIONAL SERVICES LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2014-01-07 | Dissolved 2015-03-24 | |
NICHOLAS KIRKWOOD LIMITED | Company Secretary | 2013-11-22 | CURRENT | 2004-03-30 | Active | |
CT ST BARTHS LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2002-07-19 | Dissolved 2015-12-25 | |
DRIFT ST BARTHS HOLDINGS LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2000-11-24 | Dissolved 2015-12-25 | |
DRIFT ST BARTHS LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2000-06-01 | Dissolved 2015-12-25 | |
ISLE DE FRANCE GROUP LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2006-03-15 | Dissolved 2015-12-25 | |
111 MOUNT STREET LIMITED | Company Secretary | 2013-07-11 | CURRENT | 2013-07-11 | Active | |
LUR BERRI INTERNATIONAL LIMITED | Company Secretary | 2013-06-18 | CURRENT | 2004-12-01 | Active | |
PROLEPSIS INVESTMENT LIMITED | Company Secretary | 2012-12-17 | CURRENT | 2012-12-17 | Active | |
MOET HENNESSY SERVICES UK LIMITED | Company Secretary | 2012-11-29 | CURRENT | 2012-09-12 | Active | |
LUDWIG REITER UK LIMITED | Company Secretary | 2012-03-08 | CURRENT | 2012-03-08 | Active | |
PRIMIUS LAB LIMITED | Company Secretary | 2011-12-05 | CURRENT | 2011-12-05 | Active | |
LOOMIS INVESTMENTS US LIMITED | Company Secretary | 2011-11-03 | CURRENT | 2011-11-03 | Active | |
LOOMIS UK FINANCE COMPANY LIMITED | Company Secretary | 2011-11-03 | CURRENT | 2011-11-03 | Active | |
NUDE BRANDS LIMITED | Company Secretary | 2011-06-15 | CURRENT | 2005-03-07 | Active - Proposal to Strike off | |
VRANKEN POMMERY UK LTD. | Company Secretary | 2011-04-05 | CURRENT | 1996-12-31 | Active | |
JEAN ROUSSEAU LIMITED | Company Secretary | 2011-03-10 | CURRENT | 2011-03-10 | Active | |
DESIGNFLUX LIMITED | Company Secretary | 2010-11-16 | CURRENT | 2010-11-16 | Active - Proposal to Strike off | |
INGENIANCE UK LIMITED | Company Secretary | 2010-09-02 | CURRENT | 2010-09-02 | Dissolved 2016-04-26 | |
MANSOU LTD | Company Secretary | 2010-07-22 | CURRENT | 2007-10-19 | Dissolved 2014-05-06 | |
L2D LIMITED | Company Secretary | 2010-06-08 | CURRENT | 2010-06-08 | Active | |
TSUKI UK LIMITED | Company Secretary | 2010-06-07 | CURRENT | 2010-06-07 | Liquidation | |
ACRELEC UK LIMITED | Company Secretary | 2010-03-31 | CURRENT | 2010-03-31 | Active | |
KMG KLINIKEN PLC | Company Secretary | 2010-01-11 | CURRENT | 2009-09-24 | Active | |
BERLUTI UK LIMITED | Company Secretary | 2009-12-17 | CURRENT | 2009-12-17 | Active | |
EMILIO PUCCI UK LIMITED | Company Secretary | 2009-09-08 | CURRENT | 2009-09-08 | Active | |
LAGUELLE LIMITED | Company Secretary | 2009-04-14 | CURRENT | 1997-02-25 | Active | |
AXEL TECHNOLOGIES LTD. | Company Secretary | 2009-04-14 | CURRENT | 1999-01-27 | Active | |
MAJE STORES LIMITED | Company Secretary | 2009-03-24 | CURRENT | 2009-03-24 | Active | |
SMCP UK LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2009-01-30 | Active | |
MOET HENNESSY U.K. LIMITED | Company Secretary | 2008-12-30 | CURRENT | 1941-12-12 | Active | |
CLERMA (G.B.) LIMITED | Company Secretary | 2008-09-01 | CURRENT | 1988-05-19 | Active | |
HOOKEDGE LIMITED | Company Secretary | 2008-08-28 | CURRENT | 1997-05-08 | Active | |
FP REALISATIONS 2010 LIMITED | Company Secretary | 2008-08-01 | CURRENT | 1995-07-12 | Liquidation | |
LVMH FG SERVICES UK LIMITED | Company Secretary | 2008-06-10 | CURRENT | 2008-06-10 | Active | |
LOOMIS HOLDING UK LIMITED | Company Secretary | 2008-06-07 | CURRENT | 1991-02-27 | Active | |
J.M. WESTON UK LIMITED | Company Secretary | 2008-06-03 | CURRENT | 2004-03-15 | Active | |
CREATURE DEVELOPMENT LIMITED | Company Secretary | 2008-05-27 | CURRENT | 2008-05-27 | Active - Proposal to Strike off | |
LOOMIS TECHNICAL LIMITED | Company Secretary | 2008-02-12 | CURRENT | 1988-02-15 | Dissolved 2015-04-15 | |
LOOMIS UK LIMITED | Company Secretary | 2008-02-12 | CURRENT | 1996-05-17 | Active | |
MS MINERALS LIMITED | Company Secretary | 2008-01-24 | CURRENT | 2008-01-24 | Active - Proposal to Strike off | |
NEW WALK TRUSTEES LIMITED | Company Secretary | 2008-01-07 | CURRENT | 2003-05-19 | Dissolved 2014-07-22 | |
LENTONCLIFFE MANAGEMENT LIMITED | Company Secretary | 2007-11-27 | CURRENT | 1986-09-15 | Active | |
CASTLEGATE 502 LIMITED | Company Secretary | 2007-10-16 | CURRENT | 2007-10-16 | Active | |
OVH LIMITED | Company Secretary | 2007-08-12 | CURRENT | 2005-07-27 | Active | |
QUANTEAM UK LIMITED | Company Secretary | 2007-08-03 | CURRENT | 2007-08-03 | Active | |
ZVUK LIMITED | Company Secretary | 2007-02-16 | CURRENT | 2005-09-22 | Active - Proposal to Strike off | |
ANEO UK LTD | Company Secretary | 2007-01-17 | CURRENT | 2006-01-24 | Dissolved 2013-09-17 | |
CODRA SOFTWARE LIMITED | Company Secretary | 2006-11-14 | CURRENT | 2006-11-14 | Active | |
GREETZ LIMITED | Company Secretary | 2006-10-03 | CURRENT | 2006-10-03 | Dissolved 2015-07-21 | |
CHEVILLOT UK LIMITED | Company Secretary | 2006-08-23 | CURRENT | 2006-08-23 | Dissolved 2017-01-03 | |
MARC JACOBS INTERNATIONAL (UK) LIMITED | Company Secretary | 2006-03-14 | CURRENT | 2006-03-14 | Active | |
Y'S GB LIMITED | Company Secretary | 2005-11-14 | CURRENT | 2005-11-14 | Active | |
DJENEL LIMITED | Company Secretary | 2004-10-29 | CURRENT | 2004-10-29 | Active - Proposal to Strike off | |
CATTIER UK LIMITED | Company Secretary | 2004-05-27 | CURRENT | 1992-10-08 | Active | |
PURCHASING VALUE LIMITED | Company Secretary | 2004-05-26 | CURRENT | 2004-05-26 | Dissolved 2014-06-24 | |
BI-SAM LIMITED | Company Secretary | 2004-02-26 | CURRENT | 2004-02-26 | Active - Proposal to Strike off | |
AURES TECHNOLOGIES LIMITED | Company Secretary | 2002-10-23 | CURRENT | 2002-10-23 | Active | |
NOUVELLES IMAGES LIMITED | Company Secretary | 2002-09-30 | CURRENT | 1987-11-13 | Active - Proposal to Strike off | |
MOORLAND POULTRY LIMITED | Company Secretary | 2002-04-29 | CURRENT | 1987-02-19 | Liquidation | |
SAMUEL STRAPPING TRUSTEES LIMITED | Company Secretary | 2001-09-25 | CURRENT | 2001-09-25 | Active - Proposal to Strike off | |
LONGCHAMP (UK) LIMITED | Company Secretary | 2001-09-20 | CURRENT | 1999-08-25 | Active | |
SOFIDIV UK LIMITED | Company Secretary | 2001-09-12 | CURRENT | 2000-12-22 | Active | |
UNITED PACKAGING PUBLIC LIMITED COMPANY | Company Secretary | 2001-08-21 | CURRENT | 1957-07-09 | Liquidation | |
MOUL-BIE (UK) LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1989-01-30 | Dissolved 2015-02-17 | |
ARMORICAINE LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1995-12-05 | Active | |
ELDER DEMPSTER LINES (UK) LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1910-11-07 | Active | |
DELIFRANCE (UK) LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1987-11-02 | Active | |
DOURTHE UK LIMITED | Company Secretary | 2001-06-29 | CURRENT | 2000-08-29 | Active | |
BRIDOR FRESHLY BAKED SOLUTION LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1981-02-04 | Active | |
ALLFLEX EUROPE (U.K.) LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1973-07-30 | Active | |
BRIOCHE DOREE LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1986-05-20 | Liquidation | |
CHRISTIAN DIOR UK LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1993-04-16 | Active | |
IFR - UK LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1994-01-13 | Active - Proposal to Strike off | |
ISSEY MIYAKE LONDON LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1996-08-07 | Active | |
CELINE UK LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1996-10-25 | Active | |
IFR EUROPE LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1997-12-04 | Active | |
OVERSEAS KNOW-HOW LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1998-04-28 | Active | |
INFOVISTA SOFTWARE LTD | Company Secretary | 2001-06-29 | CURRENT | 1998-10-26 | Active - Proposal to Strike off | |
KENZO UK LIMITED | Company Secretary | 2001-06-29 | CURRENT | 2000-09-14 | Active | |
GRAVOTECH LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1946-09-13 | Active | |
LOEWE HERMANOS (UK) LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1978-09-01 | Active | |
LOUIS VUITTON UK LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1982-05-05 | Active | |
LVMH SERVICES LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1997-08-13 | Active | |
HAULOTTE UK LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1997-12-19 | Active | |
AIGLE INTERNATIONAL UK LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1999-11-10 | Active | |
FENDI U.K. LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1999-12-22 | Active | |
BRIOCHE PASQUIER U.K. LIMITED | Company Secretary | 2001-06-29 | CURRENT | 2000-07-24 | Active | |
FRED LONDRES LIMITED | Company Secretary | 2001-05-08 | CURRENT | 2001-05-08 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC PHILIPPE MANSVELT | ||
DIRECTOR APPOINTED CHARLES, SAU SIN LEUNG | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Director's details changed for Frederic Jean Alexandre Dubois on 2022-04-01 | ||
CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES | |
DIRECTOR APPOINTED FREDERIC JEAN ALEXANDRE DUBOIS | ||
APPOINTMENT TERMINATED, DIRECTOR JEAN-FRANCOIS ANTOINE EDMOND KAPUSCIK | ||
AP01 | DIRECTOR APPOINTED FREDERIC JEAN ALEXANDRE DUBOIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN-FRANCOIS ANTOINE EDMOND KAPUSCIK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP03 | Appointment of Mr David John Manning as company secretary on 2021-09-03 | |
TM02 | Termination of appointment of Castlegate Secretaries Limited on 2021-09-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 24/06/17 STATEMENT OF CAPITAL;GBP 5900002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 5900002 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jean-Marc Philippe Mansvelt on 2016-06-27 | |
AP04 | Appointment of Castlegate Secretaries Limited as company secretary on 2016-02-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/16 FROM Duval House 16-18 Harcourt Street, Worsley Manchester M28 3GN | |
TM02 | Termination of appointment of Julie Jeanne Bourgeois on 2016-02-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN-CLAUDE ALBERT PAUL LOUIS KAISER | |
AP01 | DIRECTOR APPOINTED JEAN-FRANCOIS ANTOINE EDMOND KAPUSCIK | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 5900002 | |
AR01 | 09/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | Director's details changed for Jean-Claude Albert Paul Louis Kaiser on 2015-01-13 | |
CH01 | Director's details changed for Jean-Marc Philippe Mansvelt on 2015-01-01 | |
AP01 | DIRECTOR APPOINTED JEAN-MARC PHILIPPE MANSVELT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THIERRY PAUL ANDRE FRITSCH | |
AD02 | Register inspection address changed to C/O Browne Jacobson Llp 15Th Floor, 6 Bevis Marks Bury Court London EC3A 7BA | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 5900002 | |
AR01 | 09/08/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP03 | Appointment of Julie Jeanne Bourgeois as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAMIEN DE BEAUDEAN | |
LATEST SOC | 06/09/13 STATEMENT OF CAPITAL;GBP 5900002 | |
AR01 | 09/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 09/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THIERRY FRITSCH / 09/08/2012 | |
AP01 | DIRECTOR APPOINTED JEAN-CLAUDE ALBERT PAUL LOUIS KAISER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMANUELLE BERTHET | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 30/12/11 STATEMENT OF CAPITAL GBP 5900002 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 09/08/11 FULL LIST | |
RES01 | ADOPT ARTICLES 22/12/2010 | |
MISC | SECT 516 CA 2006 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 09/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMANUELLE BERTHET / 09/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AP03 | SECRETARY APPOINTED DAMIEN DE BEAUDEAN | |
AR01 | 09/08/09 NO CHANGES | |
288b | APPOINTMENT TERMINATED SECRETARY RICHARD ARMSTRONG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363s | RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
363s | RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/06/02 FROM: 6TH FLOOR SEA CONTAINERS HOUSE, BLACKFRIARS BRIDGE, LONDON, SE1 9LH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 01/10/01 | |
ELRES | S366A DISP HOLDING AGM 01/10/01 | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
363s | RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS | |
RES04 | NC INC ALREADY ADJUSTED 11/07/01 | |
123 | £ NC 10000/1000000 11/07/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46480 - Wholesale of watches and jewellery
|
|
|
|
|
|
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 CHAUMET (LONDON) LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | BBRE LLP | 2010-04-29 | Outstanding |
RENT DEPOSIT DEED | BROGAN DANVERS GOLD LIMITED | 2009-12-16 | Outstanding |
We have found 2 mortgage charges which are owed to CHAUMET (LONDON) LIMITED
The top companies supplying to UK government with the same SIC code (46480 - Wholesale of watches and jewellery) as CHAUMET (LONDON) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
71131900 | Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |