About

Registered Number: 04035273
Date of Incorporation: 12/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Rivermead House Lewis Court, Grove Park, Enderby, Leicester, LE19 1SD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.