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.
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 |
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 |
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 |