About

Registered Number: 04298714
Date of Incorporation: 04/10/2001 (22 years and 6 months ago)
Company Status: VoluntaryArrangement
Registered Address: 66 -70, Fulham Road, London, SW3 6HH

 

Established in 2001, Christian Liaigre Ltd have registered office in London, it has a status of "VoluntaryArrangement". Currently we aren't aware of the number of employees at the the business. The company has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAILLAUD, Christophe 09 December 2009 - 1
BOHANE, Asli 29 December 2015 05 July 2019 1
COMTE-LIAIGRE, Deborah Astrid Adele 02 June 2015 30 June 2018 1
LIAIGRE, Christian Michel Emile 04 October 2001 09 December 2009 1
Secretary Name Appointed Resigned Total Appointments
B&A SECSERV LIMITED 04 October 2001 01 June 2005 1
DERAVIN RUMMEL, Capucine Marie Stephanie 03 February 2009 30 June 2011 1
JUMEL, Humfred 01 April 2012 15 October 2018 1
B&A SECRETARIAL LTD 01 June 2005 03 February 2009 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
CVA1 - N/A 23 June 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 04 October 2019
CH01 - Change of particulars for director 03 October 2019
CH01 - Change of particulars for director 31 July 2019
TM01 - Termination of appointment of director 09 July 2019
AP01 - Appointment of director 09 July 2019
AA - Annual Accounts 03 April 2019
TM02 - Termination of appointment of secretary 14 November 2018
CS01 - N/A 14 November 2018
AA - Annual Accounts 27 September 2018
TM01 - Termination of appointment of director 27 July 2018
CS01 - N/A 10 October 2017
CONNOT - N/A 10 October 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 04 November 2016
CH03 - Change of particulars for secretary 04 November 2016
AA - Annual Accounts 18 August 2016
AP01 - Appointment of director 21 January 2016
AR01 - Annual Return 05 October 2015
AP01 - Appointment of director 22 June 2015
AA - Annual Accounts 02 April 2015
RP04 - N/A 17 October 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 09 November 2012
AP03 - Appointment of secretary 19 October 2012
AA - Annual Accounts 03 August 2012
TM02 - Termination of appointment of secretary 09 July 2012
AR01 - Annual Return 31 October 2011
AP04 - Appointment of corporate secretary 23 August 2011
TM02 - Termination of appointment of secretary 30 June 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 24 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2010
TM01 - Termination of appointment of director 03 March 2010
AP01 - Appointment of director 03 March 2010
AA01 - Change of accounting reference date 14 November 2009
AR01 - Annual Return 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AD01 - Change of registered office address 07 October 2009
AA - Annual Accounts 08 May 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 17 June 2007
395 - Particulars of a mortgage or charge 22 February 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 28 October 2005
AA - Annual Accounts 28 September 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
395 - Particulars of a mortgage or charge 11 March 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 17 September 2003
287 - Change in situation or address of Registered Office 08 August 2003
363s - Annual Return 29 October 2002
225 - Change of Accounting Reference Date 09 October 2002
225 - Change of Accounting Reference Date 10 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2002
395 - Particulars of a mortgage or charge 29 January 2002
MEM/ARTS - N/A 06 November 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
NEWINC - New incorporation documents 04 October 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 February 2007 Fully Satisfied

N/A

Rent deposit deed 10 March 2005 Fully Satisfied

N/A

Rent deposit deed 11 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.