About

Registered Number: 03362015
Date of Incorporation: 29/04/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT,

 

Established in 1997, Havas Luxe London Ltd has its registered office in Maidstone, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. There are 5 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, David 21 September 2005 17 September 2012 1
MANGANO, Frank 20 February 2008 17 September 2012 1
SILVERZWEIG, Neil 21 September 2005 20 February 2008 1
Secretary Name Appointed Resigned Total Appointments
POKORA, Lauren Aime 21 September 2020 - 1
MCARTHUR, Anna Louise Liberty 01 November 2018 21 September 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 21 September 2020
TM02 - Termination of appointment of secretary 21 September 2020
AP01 - Appointment of director 15 September 2020
TM01 - Termination of appointment of director 09 September 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 09 May 2019
AP03 - Appointment of secretary 09 November 2018
TM02 - Termination of appointment of secretary 09 November 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 11 September 2017
CH01 - Change of particulars for director 06 July 2017
CS01 - N/A 03 May 2017
AD01 - Change of registered office address 16 March 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 26 April 2013
AD01 - Change of registered office address 20 February 2013
CERTNM - Change of name certificate 24 September 2012
TM01 - Termination of appointment of director 18 September 2012
TM01 - Termination of appointment of director 18 September 2012
TM01 - Termination of appointment of director 18 September 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 10 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 26 April 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 20 August 2008
395 - Particulars of a mortgage or charge 28 July 2008
395 - Particulars of a mortgage or charge 12 June 2008
363a - Annual Return 29 April 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
AA - Annual Accounts 03 November 2007
CERTNM - Change of name certificate 02 November 2007
395 - Particulars of a mortgage or charge 01 November 2007
363a - Annual Return 09 May 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
AA - Annual Accounts 01 November 2006
363a - Annual Return 25 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2005
123 - Notice of increase in nominal capital 17 June 2005
395 - Particulars of a mortgage or charge 15 June 2005
RESOLUTIONS - N/A 13 June 2005
RESOLUTIONS - N/A 13 June 2005
123 - Notice of increase in nominal capital 13 June 2005
CERTNM - Change of name certificate 16 May 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 19 May 2004
AA - Annual Accounts 06 April 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
AA - Annual Accounts 03 June 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 20 May 2002
AA - Annual Accounts 29 June 2001
363s - Annual Return 07 June 2001
DISS40 - Notice of striking-off action discontinued 14 November 2000
652C - Withdrawal of application for striking off 13 November 2000
GAZ1(A) - First notification of strike-off in London Gazette) 22 August 2000
652a - Application for striking off 10 July 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
363s - Annual Return 22 May 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
AA - Annual Accounts 20 March 2000
AA - Annual Accounts 17 March 2000
225 - Change of Accounting Reference Date 23 December 1999
225 - Change of Accounting Reference Date 23 December 1999
288b - Notice of resignation of directors or secretaries 20 December 1999
288b - Notice of resignation of directors or secretaries 20 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
287 - Change in situation or address of Registered Office 20 December 1999
363s - Annual Return 06 May 1999
AA - Annual Accounts 17 February 1999
363b - Annual Return 13 July 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
AA - Annual Accounts 27 April 1998
225 - Change of Accounting Reference Date 27 April 1998
NEWINC - New incorporation documents 29 April 1997

Mortgages & Charges

Description Date Status Charge by
A deed of admission to an omnibus guarantee and set-off agreement dated 25 october 2007 24 July 2008 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 25/10/2007 11 June 2008 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 25 October 2007 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 16 october 2000 10 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.