Having been setup in 2000, Jil Sander Uk Ltd have registered office in Leicester, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The current directors of this company are listed as Orunesu Preiata, Antonello, Keller, Axel, Takagi, Hirosuke, Wood, Andrew Mitchell, Cremonesi, Alessandro, Mueller, Armin, Dr, Pitta, Giovanni, Preiata, Antonello Orunesu, Shiraishi, Takehiro, Stilli, Riccardo, Wirmer, Peter Bernhard at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KELLER, Axel | 01 March 2020 | - | 1 |
CREMONESI, Alessandro | 01 January 2009 | 20 March 2015 | 1 |
MUELLER, Armin, Dr | 07 April 2006 | 01 January 2009 | 1 |
PITTA, Giovanni | 01 June 2004 | 07 April 2006 | 1 |
PREIATA, Antonello Orunesu | 20 March 2015 | 15 June 2020 | 1 |
SHIRAISHI, Takehiro | 11 August 2015 | 15 June 2020 | 1 |
STILLI, Riccardo | 21 September 2000 | 31 October 2004 | 1 |
WIRMER, Peter Bernhard | 21 September 2000 | 31 May 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ORUNESU PREIATA, Antonello | 15 June 2020 | - | 1 |
TAKAGI, Hirosuke | 01 January 2009 | 15 June 2020 | 1 |
WOOD, Andrew Mitchell | 07 April 2006 | 03 October 2008 | 1 |
Document Type | Date | |
---|---|---|
AGREEMENT2 - N/A | 05 October 2020 | |
CS01 - N/A | 27 July 2020 | |
AA - Annual Accounts | 03 July 2020 | |
GUARANTEE2 - N/A | 03 July 2020 | |
PSC02 - N/A | 01 July 2020 | |
PSC09 - N/A | 01 July 2020 | |
AP03 - Appointment of secretary | 19 June 2020 | |
TM01 - Termination of appointment of director | 19 June 2020 | |
TM01 - Termination of appointment of director | 19 June 2020 | |
TM02 - Termination of appointment of secretary | 19 June 2020 | |
AP01 - Appointment of director | 12 March 2020 | |
AA - Annual Accounts | 10 September 2019 | |
PARENT_ACC - N/A | 10 September 2019 | |
AGREEMENT2 - N/A | 10 September 2019 | |
GUARANTEE2 - N/A | 10 September 2019 | |
CS01 - N/A | 23 July 2019 | |
AA - Annual Accounts | 22 August 2018 | |
PARENT_ACC - N/A | 22 August 2018 | |
GUARANTEE2 - N/A | 22 August 2018 | |
AGREEMENT2 - N/A | 22 August 2018 | |
CS01 - N/A | 26 July 2018 | |
CH01 - Change of particulars for director | 22 February 2018 | |
CH03 - Change of particulars for secretary | 03 August 2017 | |
CS01 - N/A | 18 July 2017 | |
AA - Annual Accounts | 18 July 2017 | |
PARENT_ACC - N/A | 18 July 2017 | |
GUARANTEE2 - N/A | 18 July 2017 | |
AGREEMENT2 - N/A | 18 July 2017 | |
PSC08 - N/A | 13 July 2017 | |
PSC09 - N/A | 13 July 2017 | |
AAMD - Amended Accounts | 02 December 2016 | |
AA - Annual Accounts | 24 August 2016 | |
PARENT_ACC - N/A | 24 August 2016 | |
AGREEMENT2 - N/A | 24 August 2016 | |
GUARANTEE2 - N/A | 24 August 2016 | |
CS01 - N/A | 25 July 2016 | |
AA - Annual Accounts | 04 January 2016 | |
DISS40 - Notice of striking-off action discontinued | 19 December 2015 | |
PARENT_ACC - N/A | 17 December 2015 | |
AGREEMENT2 - N/A | 17 December 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 December 2015 | |
GUARANTEE2 - N/A | 09 September 2015 | |
AP01 - Appointment of director | 03 September 2015 | |
AR01 - Annual Return | 04 August 2015 | |
AP01 - Appointment of director | 27 March 2015 | |
TM01 - Termination of appointment of director | 27 March 2015 | |
AA - Annual Accounts | 22 August 2014 | |
PARENT_ACC - N/A | 22 August 2014 | |
GUARANTEE2 - N/A | 22 August 2014 | |
AR01 - Annual Return | 11 August 2014 | |
AA - Annual Accounts | 22 November 2013 | |
GUARANTEE2 - N/A | 19 August 2013 | |
AR01 - Annual Return | 22 July 2013 | |
CH01 - Change of particulars for director | 22 July 2013 | |
AR01 - Annual Return | 28 August 2012 | |
AA - Annual Accounts | 09 August 2012 | |
AD01 - Change of registered office address | 17 April 2012 | |
AR01 - Annual Return | 09 September 2011 | |
AA - Annual Accounts | 31 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 May 2011 | |
MG01 - Particulars of a mortgage or charge | 27 April 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 10 September 2010 | |
CH01 - Change of particulars for director | 10 September 2010 | |
CH03 - Change of particulars for secretary | 07 October 2009 | |
AA - Annual Accounts | 26 September 2009 | |
363a - Annual Return | 22 September 2009 | |
288a - Notice of appointment of directors or secretaries | 11 March 2009 | |
288a - Notice of appointment of directors or secretaries | 02 March 2009 | |
288b - Notice of resignation of directors or secretaries | 10 February 2009 | |
288b - Notice of resignation of directors or secretaries | 10 February 2009 | |
AA - Annual Accounts | 27 October 2008 | |
225 - Change of Accounting Reference Date | 27 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 October 2008 | |
363a - Annual Return | 20 September 2008 | |
395 - Particulars of a mortgage or charge | 09 May 2008 | |
AA - Annual Accounts | 10 March 2008 | |
287 - Change in situation or address of Registered Office | 23 September 2007 | |
RESOLUTIONS - N/A | 15 August 2007 | |
RESOLUTIONS - N/A | 15 August 2007 | |
MEM/ARTS - N/A | 15 August 2007 | |
395 - Particulars of a mortgage or charge | 14 August 2007 | |
363s - Annual Return | 13 August 2007 | |
AA - Annual Accounts | 22 January 2007 | |
363s - Annual Return | 08 December 2006 | |
RESOLUTIONS - N/A | 08 December 2006 | |
288b - Notice of resignation of directors or secretaries | 08 December 2006 | |
288a - Notice of appointment of directors or secretaries | 08 December 2006 | |
288b - Notice of resignation of directors or secretaries | 17 November 2006 | |
288a - Notice of appointment of directors or secretaries | 17 November 2006 | |
287 - Change in situation or address of Registered Office | 17 November 2006 | |
AA - Annual Accounts | 14 March 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 16 September 2005 | |
363a - Annual Return | 24 August 2005 | |
AA - Annual Accounts | 24 December 2004 | |
225 - Change of Accounting Reference Date | 02 December 2004 | |
288a - Notice of appointment of directors or secretaries | 24 November 2004 | |
288b - Notice of resignation of directors or secretaries | 24 November 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 20 October 2004 | |
363a - Annual Return | 18 August 2004 | |
288b - Notice of resignation of directors or secretaries | 02 August 2004 | |
AA - Annual Accounts | 25 January 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 21 October 2003 | |
363s - Annual Return | 06 August 2003 | |
AUD - Auditor's letter of resignation | 24 May 2003 | |
AA - Annual Accounts | 15 August 2002 | |
363s - Annual Return | 14 August 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 08 May 2002 | |
288a - Notice of appointment of directors or secretaries | 08 March 2002 | |
288b - Notice of resignation of directors or secretaries | 08 March 2002 | |
288b - Notice of resignation of directors or secretaries | 14 September 2001 | |
363s - Annual Return | 03 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 March 2001 | |
RESOLUTIONS - N/A | 27 September 2000 | |
RESOLUTIONS - N/A | 27 September 2000 | |
RESOLUTIONS - N/A | 27 September 2000 | |
RESOLUTIONS - N/A | 27 September 2000 | |
RESOLUTIONS - N/A | 27 September 2000 | |
RESOLUTIONS - N/A | 27 September 2000 | |
RESOLUTIONS - N/A | 27 September 2000 | |
RESOLUTIONS - N/A | 27 September 2000 | |
RESOLUTIONS - N/A | 27 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 September 2000 | |
288a - Notice of appointment of directors or secretaries | 27 September 2000 | |
288a - Notice of appointment of directors or secretaries | 27 September 2000 | |
288a - Notice of appointment of directors or secretaries | 27 September 2000 | |
123 - Notice of increase in nominal capital | 27 September 2000 | |
225 - Change of Accounting Reference Date | 27 September 2000 | |
287 - Change in situation or address of Registered Office | 27 September 2000 | |
288b - Notice of resignation of directors or secretaries | 27 September 2000 | |
NEWINC - New incorporation documents | 12 July 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 26 April 2011 | Outstanding |
N/A |
Deed of rental deposit | 25 April 2008 | Fully Satisfied |
N/A |
Fixed and floating security document | 02 August 2007 | Fully Satisfied |
N/A |