BONPOINT UK LIMITED
LONDON CHANCEVIEW LIMITED

Hellopages » Greater London » Westminster » W1U 5PY

Company number 02561622
Status Active
Incorporation Date 23 November 1990
Company Type Private Limited Company
Address 5 OLDBURY PLACE, LONDON, W1U 5PY
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Termination of appointment of Rozenn Le Bellegard as a director on 5 April 2017; Confirmation statement made on 23 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of BONPOINT UK LIMITED are www.bonpointuk.co.uk, and www.bonpoint-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Bonpoint Uk Limited is a Private Limited Company. The company registration number is 02561622. Bonpoint Uk Limited has been working since 23 November 1990. The present status of the company is Active. The registered address of Bonpoint Uk Limited is 5 Oldbury Place London W1u 5py. . DE LA CHEVASNERIE, Hugues is a Director of the company. VERMA-JONES, Samita Selina is a Director of the company. Secretary MOORE-EDE, Anthea Jane has been resigned. Director ALIBERT, Richard has been resigned. Director BELLEGARD, Rozenn Le has been resigned. Director BRUNNER, Sabine Claire has been resigned. Director COHEN, Bernard has been resigned. Director MOORE-EDE, Anthea Jane has been resigned. Director VALLAT, Eric has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Director
DE LA CHEVASNERIE, Hugues
Appointed Date: 04 December 2015
56 years old

Director
VERMA-JONES, Samita Selina
Appointed Date: 28 January 2011
42 years old

Resigned Directors

Secretary
MOORE-EDE, Anthea Jane
Resigned: 28 January 2011

Director
ALIBERT, Richard
Resigned: 07 January 2008
Appointed Date: 31 October 2006
60 years old

Director
BELLEGARD, Rozenn Le
Resigned: 05 April 2017
Appointed Date: 27 September 2013
58 years old

Director
BRUNNER, Sabine Claire
Resigned: 04 December 2015
Appointed Date: 07 April 2014
54 years old

Director
COHEN, Bernard
Resigned: 31 October 2006
84 years old

Director
MOORE-EDE, Anthea Jane
Resigned: 28 January 2011
80 years old

Director
VALLAT, Eric
Resigned: 27 September 2013
Appointed Date: 07 January 2008
55 years old

Persons With Significant Control

Jean Christofer Descours
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

BONPOINT UK LIMITED Events

05 Apr 2017
Termination of appointment of Rozenn Le Bellegard as a director on 5 April 2017
01 Dec 2016
Confirmation statement made on 23 November 2016 with updates
17 May 2016
Full accounts made up to 31 December 2015
16 Dec 2015
Appointment of Hugues De La Chevasnerie as a director on 4 December 2015
16 Dec 2015
Termination of appointment of Sabine Claire Brunner as a director on 4 December 2015
...
... and 114 more events
18 Feb 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

18 Feb 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Feb 1991
Registered office changed on 18/02/91 from: 2 baches street london N1 6UB

15 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Nov 1990
Incorporation

BONPOINT UK LIMITED Charges

27 January 2010
Rent deposit deed
Delivered: 30 January 2010
Status: Outstanding
Persons entitled: Jonathon Edward Lyons
Description: The indebtedness, see image for full details.
11 June 2007
Debenture
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 January 2007
Rent deposit deed
Delivered: 23 January 2007
Status: Outstanding
Persons entitled: Bicester Nominees Limited & Bicester 11 Nominees Limited
Description: The amount standing to the credit of a designated deposit…
25 February 2003
Rent deposit deed
Delivered: 28 February 2003
Status: Outstanding
Persons entitled: Richard Francis Pearson,Monica Mary Pearson,Audrey M Backer and Gerard F Pearson
Description: £100,000 rent reserved by the lease dated 16/9/1996…
24 February 2003
Legal charge
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: Chanel Limited
Description: The leasehod interest in the basement and ground floor of…
6 February 2002
Rent deposit deed
Delivered: 8 May 2002
Status: Outstanding
Persons entitled: Joan Dorothy Morse
Description: £22,500 rent deposit.
7 June 1994
Mortgage debenture
Delivered: 17 June 1994
Status: Satisfied on 31 July 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 November 1991
Legal mortgage
Delivered: 4 December 1991
Status: Satisfied on 4 October 1994
Persons entitled: Hill Samuel Bank Limited
Description: 35B, sloane street, london SW3. Floating charge over all…
29 November 1991
Legal mortgage
Delivered: 4 December 1991
Status: Satisfied on 4 October 1994
Persons entitled: Hill Samuel Bank Limtied
Description: 17, victoria grove london W8. Floating charge over all…
9 September 1991
Debenture
Delivered: 11 September 1991
Status: Satisfied on 4 October 1994
Persons entitled: Hill Samuel Bank Limited
Description: (Including trade fixtures). Fixed and floating charges over…