CHAMILIA EUROPE LIMITED
LONDON KAREN MOORE JEWELLERY LTD

Hellopages » City of London » City of London » EC4V 6LB

Company number 06584228
Status Active
Incorporation Date 6 May 2008
Company Type Private Limited Company
Address 7 PILGRIM STREET, LONDON, EC4V 6LB
Home Country United Kingdom
Nature of Business 46480 - Wholesale of watches and jewellery
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 6 May 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 1 . The most likely internet sites of CHAMILIA EUROPE LIMITED are www.chamiliaeurope.co.uk, and www.chamilia-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chamilia Europe Limited is a Private Limited Company. The company registration number is 06584228. Chamilia Europe Limited has been working since 06 May 2008. The present status of the company is Active. The registered address of Chamilia Europe Limited is 7 Pilgrim Street London Ec4v 6lb. . LUDGATE SECRETARIAL SERVICES LIMITED is a Secretary of the company. BROWN, Douglas Paul is a Director of the company. Secretary GILES, Alan Patrick has been resigned. Secretary TAPERELL, Claire has been resigned. Secretary THOMAS EGGAR SECRETARIES LIMITED has been resigned. Director DRYDEN, David Michael has been resigned. Director FLAHERTY, Michael Thomas has been resigned. Director GARCIA, Claudio Manuel has been resigned. Director HEATH, James Edward Burrard has been resigned. Director HELLER, Peter Lucas has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. Director JULKOWSKI, Jeff has been resigned. Director MOORE, Karen has been resigned. Director MOORE, Lesley has been resigned. Director PAXTON, Michael Joseph has been resigned. The company operates in "Wholesale of watches and jewellery".


Current Directors

Secretary
LUDGATE SECRETARIAL SERVICES LIMITED
Appointed Date: 03 August 2010

Director
BROWN, Douglas Paul
Appointed Date: 08 April 2013
61 years old

Resigned Directors

Secretary
GILES, Alan Patrick
Resigned: 16 April 2009
Appointed Date: 16 January 2009

Secretary
TAPERELL, Claire
Resigned: 19 January 2009
Appointed Date: 06 May 2008

Secretary
THOMAS EGGAR SECRETARIES LIMITED
Resigned: 14 September 2010
Appointed Date: 16 April 2009

Director
DRYDEN, David Michael
Resigned: 14 January 2011
Appointed Date: 05 July 2010
59 years old

Director
FLAHERTY, Michael Thomas
Resigned: 03 April 2013
Appointed Date: 19 January 2009
56 years old

Director
GARCIA, Claudio Manuel
Resigned: 11 January 2012
Appointed Date: 03 August 2011
62 years old

Director
HEATH, James Edward Burrard
Resigned: 14 February 2013
Appointed Date: 11 January 2012
50 years old

Director
HELLER, Peter Lucas
Resigned: 04 September 2009
Appointed Date: 19 January 2009
48 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 06 May 2008
Appointed Date: 06 May 2008

Director
JULKOWSKI, Jeff
Resigned: 30 April 2013
Appointed Date: 09 September 2009
56 years old

Director
MOORE, Karen
Resigned: 19 January 2009
Appointed Date: 06 May 2008
59 years old

Director
MOORE, Lesley
Resigned: 03 August 2010
Appointed Date: 09 September 2009
55 years old

Director
PAXTON, Michael Joseph
Resigned: 03 April 2012
Appointed Date: 08 February 2011
79 years old

CHAMILIA EUROPE LIMITED Events

18 May 2017
Confirmation statement made on 6 May 2017 with updates
21 Jul 2016
Full accounts made up to 31 December 2015
23 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1

16 Jun 2015
Full accounts made up to 31 December 2014
29 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1

...
... and 57 more events
23 Jan 2009
Registered office changed on 23/01/2009 from 17 louisville ponteland newcastle upon tyne tyne and wear NE20 9SH
08 May 2008
Secretary appointed claire taperell
08 May 2008
Director appointed karen moore
06 May 2008
Appointment terminated director instant companies LIMITED
06 May 2008
Incorporation

CHAMILIA EUROPE LIMITED Charges

26 May 2010
Debenture
Delivered: 1 June 2010
Status: Satisfied on 22 July 2010
Persons entitled: U.S.Bank National Association (Lender)
Description: Fixed and floating charge all the present and future assets…
19 January 2010
Charge of deposit
Delivered: 4 February 2010
Status: Satisfied on 1 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £50,000 credited to a/no 10352047…
19 January 2010
Debenture
Delivered: 3 February 2010
Status: Satisfied on 27 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

CHAMIEL LTD CHAMIKA LIMITED CHAMILIA PC CHAMILLE (SEVENOAKS) LIMITED CHAMINGS LIMITED CHAMINO'S LIMITED CHAMISO LIMITED