SIMONE PERELE UK LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW18 4AW

Company number 03893456
Status Active
Incorporation Date 13 December 1999
Company Type Private Limited Company
Address 1 HARDWICKS SQUARE, LONDON, ENGLAND, SW18 4AW
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Registered office address changed from Brooks House 13-17 Princes Road Richmond upon Thames TW10 6DQ to 1 Hardwicks Square London SW18 4AW on 11 November 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of SIMONE PERELE UK LIMITED are www.simonepereleuk.co.uk, and www.simone-perele-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Barnes Bridge Rail Station is 2.6 miles; to Brentford Rail Station is 5.3 miles; to Brondesbury Park Rail Station is 5.8 miles; to Barbican Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Simone Perele Uk Limited is a Private Limited Company. The company registration number is 03893456. Simone Perele Uk Limited has been working since 13 December 1999. The present status of the company is Active. The registered address of Simone Perele Uk Limited is 1 Hardwicks Square London England Sw18 4aw. . GRODNER, Mathieu is a Secretary of the company. MARTIN, Xavier is a Secretary of the company. GRODNER, Philippe is a Director of the company. Secretary DE FOMMERVAULT, Antoine has been resigned. Secretary DEVRAND, Sylvaine has been resigned. Secretary REMOND, Jean has been resigned. Secretary ROBERTY, Brono has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
GRODNER, Mathieu
Appointed Date: 25 July 2014

Secretary
MARTIN, Xavier
Appointed Date: 25 July 2014

Director
GRODNER, Philippe
Appointed Date: 13 December 1999
72 years old

Resigned Directors

Secretary
DE FOMMERVAULT, Antoine
Resigned: 30 April 2008
Appointed Date: 28 February 2006

Secretary
DEVRAND, Sylvaine
Resigned: 31 December 2014
Appointed Date: 25 July 2014

Secretary
REMOND, Jean
Resigned: 28 February 2006
Appointed Date: 13 December 1999

Secretary
ROBERTY, Brono
Resigned: 25 July 2014
Appointed Date: 01 May 2008

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 13 December 1999
Appointed Date: 13 December 1999

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 13 December 1999
Appointed Date: 13 December 1999

Persons With Significant Control

Simone Perele Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIMONE PERELE UK LIMITED Events

21 Dec 2016
Confirmation statement made on 13 December 2016 with updates
11 Nov 2016
Registered office address changed from Brooks House 13-17 Princes Road Richmond upon Thames TW10 6DQ to 1 Hardwicks Square London SW18 4AW on 11 November 2016
26 Apr 2016
Accounts for a small company made up to 31 December 2015
14 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 50,000

21 Sep 2015
Accounts for a small company made up to 31 December 2014
...
... and 46 more events
26 Jan 2000
New director appointed
17 Dec 1999
Director resigned
17 Dec 1999
Secretary resigned
17 Dec 1999
Registered office changed on 17/12/99 from: 381 kingsway, hove, east sussex, BN3 4QD
13 Dec 1999
Incorporation

SIMONE PERELE UK LIMITED Charges

8 February 2000
Rent deposit deed
Delivered: 11 February 2000
Status: Outstanding
Persons entitled: Mervyn Conn
Description: £1,430.