Chelmsford
Essex
CM1 1GU
Director Name | Mr Didier Dubail |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 July 1992(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 1996) |
Role | Administration Manager |
Correspondence Address | 46 Rue Sain Michel 25120 Maiche Foreign |
Director Name | Mr Philippe Duprez |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 July 1992(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 December 1995) |
Role | Export Manager |
Correspondence Address | 17 Rue Des Villas 25140 Charquement Foreign |
Director Name | Mr Jean-Claude Herbelin |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 July 1992(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 1996) |
Role | Chairman |
Correspondence Address | 19 Rue Des Capucines 25140 Charquemont Foreign |
Secretary Name | Mr Stephen William Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Acre Howe Lane, Great Sampford Saffron Walden Essex CB10 2NY |
Director Name | Mr Peter Roy Gauntlett |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(14 years, 11 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 05 February 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Secretary Name | Mrs Valerie Patricia Gauntlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(15 years, 7 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 05 February 2018) |
Role | Secretary |
Correspondence Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Mrs Suzanna Valerie Brooks |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(20 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 05 February 2018) |
Role | Watch Distributor |
Country of Residence | United Kingdom |
Correspondence Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Website | www.michelherbelin.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01992 815545 |
Telephone region | Lea Valley |
Registered Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
200k at £1 | P.r. Gauntlett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,474 |
Cash | £64,085 |
Current Liabilities | £384,973 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
25 April 1983 | Delivered on: 12 May 1983 Satisfied on: 9 June 1999 Persons entitled: Montres Michel Herbelin S.A. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge pursuant to a loan agreement dated 25 apr 1983. Particulars: Fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital . together with all buildings, trade and other fixtures, fixed plant and machinery. Fully Satisfied |
---|
6 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
---|---|
6 July 2017 | Notification of Peter Roy Gauntlett as a person with significant control on 6 April 2016 (2 pages) |
10 April 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
16 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 March 2017 (1 page) |
11 July 2016 | Director's details changed for Mr Peter Roy Gauntlett on 29 June 2016 (2 pages) |
11 July 2016 | Director's details changed for Suzanna Valerie Brooks on 29 June 2016 (2 pages) |
11 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Secretary's details changed for Mrs Valerie Patricia Gauntlett on 29 June 2016 (1 page) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
17 April 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG England to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 17 April 2015 (1 page) |
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 February 2015 | Registered office address changed from 24 Old Bond Street London W1S 4AP to 122 New London Road Chelmsford Essex CM2 0RG on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 24 Old Bond Street London W1S 4AP to 122 New London Road Chelmsford Essex CM2 0RG on 5 February 2015 (1 page) |
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
10 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 May 2013 | Registered office address changed from 24 Old Bond Street London W1S 4AP United Kingdom on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from 24 Old Bond Street London W1S 4AP United Kingdom on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from 500 Larkshall Road Higham Park London E4 9HH on 29 May 2013 (1 page) |
26 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Suzanna Valerie Brooks on 29 June 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 July 2009 | Director's change of particulars / suzanna brooks / 28/06/2009 (1 page) |
7 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
11 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 April 2006 | New director appointed (1 page) |
12 July 2005 | Return made up to 29/06/05; full list of members (6 pages) |
17 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
7 July 2004 | Return made up to 29/06/04; full list of members
|
7 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 July 2003 | Return made up to 02/07/03; full list of members
|
1 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
21 July 2002 | Return made up to 11/07/02; full list of members
|
8 July 2002 | Registered office changed on 08/07/02 from: 500 larkshall road highams park london E4 9HH (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: 147 station road london E4 6AG (1 page) |
23 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
11 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
17 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
14 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: meridian house 62 station road north chingford london E4 7BA (1 page) |
28 July 1999 | Return made up to 17/07/99; no change of members (4 pages) |
9 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
25 July 1997 | Return made up to 24/07/97; full list of members (6 pages) |
18 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
20 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 September 1996 | Return made up to 24/07/96; no change of members (4 pages) |
18 August 1996 | Registered office changed on 18/08/96 from: 336 hackney road london E2 7AX (1 page) |
16 May 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
22 April 1996 | Director resigned (1 page) |
27 October 1995 | Return made up to 24/07/95; no change of members (4 pages) |
25 April 1992 | Resolutions
|
21 November 1989 | Memorandum and Articles of Association (10 pages) |
16 October 1989 | Articles of association (11 pages) |
26 March 1982 | Company name changed\certificate issued on 26/03/82 (2 pages) |
5 November 1981 | Incorporation (20 pages) |