About

Registered Number: 03362015
Date of Incorporation: 29/04/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT,

 

Based in Maidstone, Kent, Havas Luxe London Ltd was founded on 29 April 1997. There are 5 directors listed for Havas Luxe London Ltd. We don't currently know the number of employees at this business.

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.