About

Registered Number: 01596030
Date of Incorporation: 05/11/1981 (43 years and 5 months ago)
Company Status: Active
Registered Address: Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU,

 

Having been setup in 1981, Michel Herbelin U.K. Ltd have registered office in Chelmsford in Essex. Michel Herbelin U.K. Ltd has 7 directors listed as Montiel, Cédric Gomez, Gauntlett, Valerie Patricia, Brooks, Suzanna Valerie, Dubail, Didier, Duprez, Philippe, Gauntlett, Peter Roy, Herbelin, Jean-claude in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONTIEL, Cédric Gomez 05 February 2018 - 1
BROOKS, Suzanna Valerie 25 March 2002 05 February 2018 1
DUBAIL, Didier N/A 01 October 1996 1
DUPREZ, Philippe N/A 12 December 1995 1
GAUNTLETT, Peter Roy 30 September 1996 05 February 2018 1
HERBELIN, Jean-Claude N/A 01 October 1996 1
Secretary Name Appointed Resigned Total Appointments
GAUNTLETT, Valerie Patricia 19 June 1997 05 February 2018 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 23 April 2019
PSC07 - N/A 12 July 2018
PSC01 - N/A 12 July 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 15 February 2018
TM02 - Termination of appointment of secretary 12 February 2018
TM01 - Termination of appointment of director 12 February 2018
TM01 - Termination of appointment of director 12 February 2018
AP01 - Appointment of director 12 February 2018
PSC01 - N/A 06 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 10 April 2017
AD01 - Change of registered office address 16 March 2017
AR01 - Annual Return 11 July 2016
CH01 - Change of particulars for director 11 July 2016
CH01 - Change of particulars for director 11 July 2016
CH03 - Change of particulars for secretary 11 July 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 13 July 2015
AD01 - Change of registered office address 17 April 2015
AA - Annual Accounts 25 March 2015
AD01 - Change of registered office address 05 February 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 22 July 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 07 June 2013
AD01 - Change of registered office address 29 May 2013
AD01 - Change of registered office address 29 May 2013
AD01 - Change of registered office address 29 May 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 13 July 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 06 July 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 02 June 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
363a - Annual Return 11 July 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
AA - Annual Accounts 01 June 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 15 July 2003
AA - Annual Accounts 01 May 2003
AA - Annual Accounts 26 July 2002
363s - Annual Return 21 July 2002
287 - Change in situation or address of Registered Office 08 July 2002
287 - Change in situation or address of Registered Office 08 July 2002
363s - Annual Return 23 July 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 17 July 2000
AA - Annual Accounts 14 June 2000
287 - Change in situation or address of Registered Office 06 December 1999
363s - Annual Return 28 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 1999
AA - Annual Accounts 10 March 1999
363s - Annual Return 27 July 1998
AA - Annual Accounts 29 May 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 25 July 1997
RESOLUTIONS - N/A 18 July 1997
RESOLUTIONS - N/A 18 July 1997
RESOLUTIONS - N/A 18 July 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
AA - Annual Accounts 20 October 1996
363s - Annual Return 25 September 1996
287 - Change in situation or address of Registered Office 18 August 1996
AA - Annual Accounts 16 May 1996
288 - N/A 22 April 1996
363s - Annual Return 27 October 1995
AA - Annual Accounts 06 October 1994
363s - Annual Return 27 July 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 02 August 1993
AA - Annual Accounts 08 November 1992
363b - Annual Return 12 October 1992
288 - N/A 30 April 1992
RESOLUTIONS - N/A 25 April 1992
RESOLUTIONS - N/A 25 April 1992
RESOLUTIONS - N/A 25 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1992
363 - Annual Return 11 March 1992
288 - N/A 06 March 1992
363a - Annual Return 06 March 1992
AA - Annual Accounts 06 March 1992
AA - Annual Accounts 06 March 1992
288 - N/A 06 March 1992
288 - N/A 06 March 1992
123 - Notice of increase in nominal capital 02 March 1992
AC92 - N/A 27 February 1992
GAZ2 - Second notification of strike-off action in London Gazette 06 August 1991
288 - N/A 14 May 1991
GAZ1 - First notification of strike-off action in London Gazette 16 April 1991
288 - N/A 04 May 1990
MEM/ARTS - N/A 21 November 1989
288 - N/A 17 November 1989
288 - N/A 17 November 1989
RESOLUTIONS - N/A 25 October 1989
RESOLUTIONS - N/A 25 October 1989
363 - Annual Return 24 October 1989
AA - Annual Accounts 24 October 1989
287 - Change in situation or address of Registered Office 24 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 October 1989
288 - N/A 18 October 1989
MISC - Miscellaneous document 16 October 1989
AA - Annual Accounts 14 March 1989
363 - Annual Return 14 March 1989
363 - Annual Return 08 June 1988
AA - Annual Accounts 29 April 1988
AA - Annual Accounts 02 August 1986
363 - Annual Return 02 August 1986
CERTNM - Change of name certificate 26 March 1982
NEWINC - New incorporation documents 05 November 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 25 April 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.