CHOPARD (GREAT BRITAIN) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 8EW

Company number 02158569
Status Active
Incorporation Date 28 August 1987
Company Type Private Limited Company
Address 28 WELBECK STREET, LONDON, W1G 8EW
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 31 December 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 1,000,000 ; Full accounts made up to 31 December 2015. The most likely internet sites of CHOPARD (GREAT BRITAIN) LIMITED are www.chopardgreatbritain.co.uk, and www.chopard-great-britain.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Chopard Great Britain Limited is a Private Limited Company. The company registration number is 02158569. Chopard Great Britain Limited has been working since 28 August 1987. The present status of the company is Active. The registered address of Chopard Great Britain Limited is 28 Welbeck Street London W1g 8ew. . EVERSECRETARY LIMITED is a Secretary of the company. SCHEUFELE, Caroline Gruosi is a Director of the company. SCHEUFELE, Karl Friedrich is a Director of the company. Nominee Secretary LEGIST SECRETARIES LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
EVERSECRETARY LIMITED
Appointed Date: 18 April 2005

Director

Director

Resigned Directors

Nominee Secretary
LEGIST SECRETARIES LIMITED
Resigned: 18 April 2005

CHOPARD (GREAT BRITAIN) LIMITED Events

30 Mar 2017
Full accounts made up to 31 December 2016
25 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000,000

30 Mar 2016
Full accounts made up to 31 December 2015
03 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000,000

13 Apr 2015
Accounts for a medium company made up to 31 December 2014
...
... and 99 more events
08 Dec 1987
Director resigned

25 Nov 1987
Memorandum and Articles of Association
25 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Nov 1987
Company name changed FC870637 LIMITED\certificate issued on 13/11/87

28 Aug 1987
Incorporation

CHOPARD (GREAT BRITAIN) LIMITED Charges

10 July 2001
Rent deposit deed
Delivered: 14 July 2001
Status: Outstanding
Persons entitled: Julian Arthur Charles Haviland Etienne Raymond Ridley Boileau the Righthonourable John Mervyn Viscount Dilhorne and Patrick Locke C.B.E. the Present Trustees of the Will of the Reverend George Pollen Deceased
Description: A first fixed equitable charge over the deposit balance as…
10 July 2001
Rent deposit deed
Delivered: 14 July 2001
Status: Outstanding
Persons entitled: Julian Arthur Charles Haviland, Etienne Raymond Ridley Boileauthe Right Honourable John Mervyn Viscount Dilhorne and Patrick Locke C.B.E. (The Trustees of the Will of the Late Reverend George Pollen)
Description: A first fixed equitable charge to the landlord over the…