LE CHAMEAU UK LIMITED - RUTLAND
Company Profile | Company Filings |
Overview
LE CHAMEAU UK LIMITED is a Private Limited Company from RUTLAND ENGLAND and has the status: Active.
LE CHAMEAU UK LIMITED was incorporated 11 years ago on 04/10/2012 and has the registered number: 08239704. The accounts status is FULL and accounts are next due on 31/12/2024.
LE CHAMEAU UK LIMITED was incorporated 11 years ago on 04/10/2012 and has the registered number: 08239704. The accounts status is FULL and accounts are next due on 31/12/2024.
LE CHAMEAU UK LIMITED - RUTLAND
This company is listed in the following categories:
46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/12/2022 | 31/12/2024 |
Registered Office
16 MILL STREET,
RUTLAND
LE15 6EA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
DE FACTO 1983 LIMITED (until 28/02/2013)
DE FACTO 1983 LIMITED (until 28/02/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/10/2023 | 18/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CORRY EDWARD BRADSHAW CAVELL-TAYLOR | Jun 1961 | British | Director | 2019-11-22 | CURRENT |
MRS ANTOINETTE VANDERPUIJE | Secretary | 2021-01-01 | CURRENT | ||
MR JAMES STEWART MCEUEN | Sep 1969 | British | Director | 2019-11-22 | CURRENT |
RUTH BRACKEN | Sep 1951 | British | Director | 2012-10-04 UNTIL 2013-02-27 | RESIGNED |
MRS CECILE WILLIOT SCARFOGLIERE | Jan 1973 | French | Director | 2014-11-28 UNTIL 2015-08-23 | RESIGNED |
MR DAVID ROBINSON OBE | Dec 1970 | British | Director | 2017-07-20 UNTIL 2019-11-22 | RESIGNED |
ROMAIN MILLET | Dec 1979 | French | Director | 2013-02-27 UNTIL 2013-10-29 | RESIGNED |
JAMES HENRY CORSELLIS | May 1970 | British | Director | 2016-12-15 UNTIL 2019-11-22 | RESIGNED |
MRS BEVERLEY ANN WILLIAMS | Apr 1954 | British | Director | 2014-11-28 UNTIL 2017-07-31 | RESIGNED |
MR MARK ADRIAN KIRKLAND | Jan 1968 | British | Director | 2013-10-29 UNTIL 2016-12-12 | RESIGNED |
DENTON SECRETARIES LIMITED | Corporate Secretary | 2019-11-22 UNTIL 2020-06-08 | RESIGNED | ||
TRAVERS SMITH SECRETARIES LIMITED | Corporate Secretary | 2012-10-04 UNTIL 2013-02-27 | RESIGNED | ||
AXIO CAPITAL SOLUTIONS LIMITED | Corporate Secretary | 2020-06-10 UNTIL 2021-01-01 | RESIGNED | ||
AXIO CAPITAL SOLUTIONS LIMITED | Corporate Secretary | 2016-12-12 UNTIL 2019-11-22 | RESIGNED | ||
LE CHAMEAU SAS | Corporate Director | 2013-02-27 UNTIL 2020-08-31 | RESIGNED | ||
TRAVERS SMITH LIMITED | Corporate Director | 2012-10-04 UNTIL 2013-02-27 | RESIGNED | ||
TRAVERS SMITH SECRETARIES LIMITED | Corporate Director | 2012-10-04 UNTIL 2013-02-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Le Chameau Sas | 2016-04-06 - 2016-04-06 | Paris | Ownership of shares 75 to 100 percent | |
Le Chameau Holdings Limited | 2016-04-06 | Rutland |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Le Chameau UK Limited - Limited company accounts 23.2 | 2023-09-29 | 31-12-2022 | £1,037,449 Cash £3,259,197 equity |
Le Chameau UK Limited - Limited company accounts 20.1 | 2022-09-28 | 31-12-2021 | £5,070,559 Cash £2,928,875 equity |
Le Chameau UK Limited - Limited company accounts 20.1 | 2021-09-17 | 31-12-2020 | £6,110,592 Cash £2,168,705 equity |