About

Registered Number: 02664806
Date of Incorporation: 21/11/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: 5th Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, West Sussex, RH16 3BW

 

Based in West Sussex, Yves Saint Laurent Uk Ltd was established in 1991. There are 12 directors listed for this company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYMARD, Laurent 13 January 2006 - 1
BELLETTINI, Francesca 06 September 2013 - 1
BERGE, Pierre 15 April 1999 28 January 2000 1
DA PASSANO, Alberto 28 January 2000 30 April 2005 1
DENEVE, Paul Albertine 18 April 2011 01 September 2013 1
HERMANN, Valerie 13 January 2006 15 March 2011 1
LEE, Mark 28 January 2000 02 November 2004 1
LYNCH, Owen Francis 18 January 1993 15 April 1999 1
MANDARON, Fabienne 15 April 1999 13 January 2006 1
ROBERTS, David N/A 15 April 1999 1
SEGOT, Olivier 15 April 1999 28 January 2000 1
USTER, Angela Jane 18 January 1993 30 November 1995 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2019
AA - Annual Accounts 08 October 2019
TM01 - Termination of appointment of director 30 July 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 30 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 09 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2017
CH01 - Change of particulars for director 07 December 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 18 February 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 16 December 2014
CH01 - Change of particulars for director 27 November 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 03 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 December 2013
CH01 - Change of particulars for director 02 December 2013
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 20 September 2013
TM01 - Termination of appointment of director 20 September 2013
TM01 - Termination of appointment of director 12 June 2013
AD01 - Change of registered office address 12 June 2013
CH01 - Change of particulars for director 01 February 2013
AR01 - Annual Return 26 November 2012
MG01 - Particulars of a mortgage or charge 25 September 2012
MG01 - Particulars of a mortgage or charge 25 September 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 03 January 2012
CH01 - Change of particulars for director 03 January 2012
AP01 - Appointment of director 13 July 2011
AA - Annual Accounts 08 July 2011
TM01 - Termination of appointment of director 04 July 2011
AP01 - Appointment of director 11 May 2011
AP01 - Appointment of director 24 March 2011
TM01 - Termination of appointment of director 24 March 2011
TM01 - Termination of appointment of director 04 January 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 18 October 2010
RESOLUTIONS - N/A 29 July 2010
SH01 - Return of Allotment of shares 29 July 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 02 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AP01 - Appointment of director 27 November 2009
AA - Annual Accounts 13 October 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 24 November 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 11 December 2007
AUD - Auditor's letter of resignation 08 December 2006
AUD - Auditor's letter of resignation 08 December 2006
363a - Annual Return 28 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 November 2006
287 - Change in situation or address of Registered Office 28 November 2006
353 - Register of members 28 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
AA - Annual Accounts 04 November 2006
AA - Annual Accounts 03 March 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
363s - Annual Return 13 December 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
225 - Change of Accounting Reference Date 01 June 2005
363s - Annual Return 13 April 2005
288b - Notice of resignation of directors or secretaries 17 December 2004
AA - Annual Accounts 03 December 2004
RESOLUTIONS - N/A 29 July 2004
RESOLUTIONS - N/A 29 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2004
123 - Notice of increase in nominal capital 29 July 2004
AUD - Auditor's letter of resignation 09 March 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
AUD - Auditor's letter of resignation 17 February 2004
363s - Annual Return 01 February 2004
287 - Change in situation or address of Registered Office 25 November 2003
AA - Annual Accounts 29 October 2003
AA - Annual Accounts 23 September 2003
363s - Annual Return 14 March 2003
RESOLUTIONS - N/A 09 February 2003
RESOLUTIONS - N/A 09 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2003
123 - Notice of increase in nominal capital 09 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 27 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 November 2001
RESOLUTIONS - N/A 03 October 2001
RESOLUTIONS - N/A 03 October 2001
123 - Notice of increase in nominal capital 03 October 2001
395 - Particulars of a mortgage or charge 17 May 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 28 December 2000
288b - Notice of resignation of directors or secretaries 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 December 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
CERTNM - Change of name certificate 27 April 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 01 February 2000
288a - Notice of appointment of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
RESOLUTIONS - N/A 23 April 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 20 November 1998
363s - Annual Return 20 November 1998
AA - Annual Accounts 27 April 1998
363s - Annual Return 13 November 1997
288b - Notice of resignation of directors or secretaries 03 July 1997
AA - Annual Accounts 28 April 1997
363s - Annual Return 20 November 1996
395 - Particulars of a mortgage or charge 20 November 1996
287 - Change in situation or address of Registered Office 20 November 1996
AA - Annual Accounts 29 April 1996
288 - N/A 07 February 1996
363s - Annual Return 07 December 1995
AA - Annual Accounts 28 September 1995
363x - Annual Return 10 January 1995
AA - Annual Accounts 27 September 1994
287 - Change in situation or address of Registered Office 16 March 1994
363x - Annual Return 06 January 1994
AA - Annual Accounts 10 June 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
363x - Annual Return 11 February 1993
RESOLUTIONS - N/A 22 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1992
288 - N/A 20 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 April 1992
288 - N/A 26 March 1992
287 - Change in situation or address of Registered Office 10 March 1992
395 - Particulars of a mortgage or charge 03 March 1992
288 - N/A 19 February 1992
288 - N/A 19 February 1992
288 - N/A 19 February 1992
287 - Change in situation or address of Registered Office 19 February 1992
CERTNM - Change of name certificate 17 February 1992
288 - N/A 17 February 1992
287 - Change in situation or address of Registered Office 17 February 1992
288 - N/A 17 February 1992
NEWINC - New incorporation documents 21 November 1991

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 September 2012 Outstanding

N/A

Rent deposit deed 07 September 2012 Outstanding

N/A

Rent deposit deed 10 May 2001 Outstanding

N/A

Rent deposit deed 15 November 1996 Outstanding

N/A

Debenture 26 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.