Company NameMichel Herbelin U.K. Limited
DirectorCÉDric Gomez Montiel
Company StatusActive
Company Number01596030
CategoryPrivate Limited Company
Incorporation Date5 November 1981(42 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr CÉDric Gomez Montiel
Date of BirthJune 1980 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed05 February 2018(36 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Didier Dubail
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed24 July 1992(10 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 1996)
RoleAdministration Manager
Correspondence Address46 Rue Sain Michel
25120 Maiche
Foreign
Director NameMr Philippe Duprez
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed24 July 1992(10 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 December 1995)
RoleExport Manager
Correspondence Address17 Rue Des Villas
25140 Charquement
Foreign
Director NameMr Jean-Claude Herbelin
Date of BirthApril 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed24 July 1992(10 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 1996)
RoleChairman
Correspondence Address19 Rue Des Capucines
25140 Charquemont
Foreign
Secretary NameMr Stephen William Welch
NationalityBritish
StatusResigned
Appointed24 July 1992(10 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Acre
Howe Lane, Great Sampford
Saffron Walden
Essex
CB10 2NY
Director NameMr Peter Roy Gauntlett
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(14 years, 11 months after company formation)
Appointment Duration21 years, 4 months (resigned 05 February 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Secretary NameMrs Valerie Patricia Gauntlett
NationalityBritish
StatusResigned
Appointed19 June 1997(15 years, 7 months after company formation)
Appointment Duration20 years, 7 months (resigned 05 February 2018)
RoleSecretary
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMrs Suzanna Valerie Brooks
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(20 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 05 February 2018)
RoleWatch Distributor
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU

Contact

Websitewww.michelherbelin.co.uk/
Email address[email protected]
Telephone01992 815545
Telephone regionLea Valley

Location

Registered AddressSwift House
Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200k at £1P.r. Gauntlett
100.00%
Ordinary

Financials

Year2014
Net Worth£14,474
Cash£64,085
Current Liabilities£384,973

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

25 April 1983Delivered 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

Filing History

6 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
6 July 2017Notification of Peter Roy Gauntlett as a person with significant control on 6 April 2016 (2 pages)
10 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
16 March 2017Registered 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 2016Director's details changed for Mr Peter Roy Gauntlett on 29 June 2016 (2 pages)
11 July 2016Director's details changed for Suzanna Valerie Brooks on 29 June 2016 (2 pages)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 200,000
(6 pages)
11 July 2016Secretary's details changed for Mrs Valerie Patricia Gauntlett on 29 June 2016 (1 page)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 200,000
(5 pages)
17 April 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 February 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 200,000
(5 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 May 2013Registered office address changed from 24 Old Bond Street London W1S 4AP United Kingdom on 29 May 2013 (1 page)
29 May 2013Registered office address changed from 24 Old Bond Street London W1S 4AP United Kingdom on 29 May 2013 (1 page)
29 May 2013Registered office address changed from 500 Larkshall Road Higham Park London E4 9HH on 29 May 2013 (1 page)
26 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Suzanna Valerie Brooks on 29 June 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 July 2009Director's change of particulars / suzanna brooks / 28/06/2009 (1 page)
7 July 2009Return made up to 29/06/09; full list of members (3 pages)
11 July 2008Return made up to 29/06/08; full list of members (3 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 July 2007Return made up to 29/06/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 July 2006Director's particulars changed (1 page)
21 July 2006Return made up to 29/06/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 April 2006New director appointed (1 page)
12 July 2005Return made up to 29/06/05; full list of members (6 pages)
17 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
21 July 2002Return made up to 11/07/02; full list of members
  • 363(287) ‐ Registered office changed on 21/07/02
(6 pages)
8 July 2002Registered office changed on 08/07/02 from: 500 larkshall road highams park london E4 9HH (1 page)
8 July 2002Registered office changed on 08/07/02 from: 147 station road london E4 6AG (1 page)
23 July 2001Return made up to 11/07/01; full list of members (6 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
17 July 2000Return made up to 11/07/00; full list of members (6 pages)
14 June 2000Full accounts made up to 31 December 1999 (12 pages)
6 December 1999Registered office changed on 06/12/99 from: meridian house 62 station road north chingford london E4 7BA (1 page)
28 July 1999Return made up to 17/07/99; no change of members (4 pages)
9 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1999Full accounts made up to 31 December 1998 (12 pages)
29 May 1998Full accounts made up to 31 December 1997 (12 pages)
26 October 1997Full accounts made up to 31 December 1996 (12 pages)
25 July 1997Return made up to 24/07/97; full list of members (6 pages)
18 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1997Secretary resigned (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997New secretary appointed (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
20 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 September 1996Return made up to 24/07/96; no change of members (4 pages)
18 August 1996Registered office changed on 18/08/96 from: 336 hackney road london E2 7AX (1 page)
16 May 1996Accounts for a small company made up to 31 December 1994 (6 pages)
22 April 1996Director resigned (1 page)
27 October 1995Return made up to 24/07/95; no change of members (4 pages)
25 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 November 1989Memorandum and Articles of Association (10 pages)
16 October 1989Articles of association (11 pages)
26 March 1982Company name changed\certificate issued on 26/03/82 (2 pages)
5 November 1981Incorporation (20 pages)