JUICY COUTURE EUROPE LIMITED
LONDON JUICY COUTURE UK LIMITED

Hellopages » Greater London » Westminster » SW1P 1DE
Company number 06662539
Status Active
Incorporation Date 1 August 2008
Company Type Private Limited Company
Address FRANCIS HOUSE 11, FRANCIS STREET, LONDON, SW1P 1DE
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 47710 - Retail sale of clothing in specialised stores, 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 events have happened. The last three records are Auditor's resignation; Confirmation statement made on 1 August 2016 with updates; Full accounts made up to 2 January 2016. The most likely internet sites of JUICY COUTURE EUROPE LIMITED are www.juicycoutureeurope.co.uk, and www.juicy-couture-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Juicy Couture Europe Limited is a Private Limited Company. The company registration number is 06662539. Juicy Couture Europe Limited has been working since 01 August 2008. The present status of the company is Active. The registered address of Juicy Couture Europe Limited is Francis House 11 Francis Street London Sw1p 1de. . KOUTSOLIOUTSOS, George is a Director of the company. ZACHARIOU, Emmanouil is a Director of the company. Secretary DELANTY, Declan has been resigned. Secretary RUBINO, Nicholas has been resigned. Director ANNUNZIATO, Carla Ann has been resigned. Director BERNSTEIN, Annie Hope has been resigned. Director BERNSTEIN, Annie Hope has been resigned. Director BLUM, Paul Craig has been resigned. Director CANNON, Amanda Jacqueline has been resigned. Director CARRARA, George Michael has been resigned. Director DEFALCO, John Theodore has been resigned. Director DELANTY, Declan Philip has been resigned. Director DI NARDO, Christopher Thomas has been resigned. Director FITZGERALD, Thomas has been resigned. Director HUBAR, Edgar Oskar Horst has been resigned. Director LINKO, Thomas John has been resigned. Director NEALZ, Leann Miller has been resigned. Director RODRIGUEZ, Ellen Adela has been resigned. Director TAYLOR, Mark Paul has been resigned. Director TRAUBER, Robert Scott has been resigned. Director WEISZ, Mark has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Director
KOUTSOLIOUTSOS, George
Appointed Date: 27 July 2015
57 years old

Director
ZACHARIOU, Emmanouil
Appointed Date: 30 April 2014
69 years old

Resigned Directors

Secretary
DELANTY, Declan
Resigned: 11 August 2015
Appointed Date: 07 April 2014

Secretary
RUBINO, Nicholas
Resigned: 24 March 2014
Appointed Date: 12 October 2010

Director
ANNUNZIATO, Carla Ann
Resigned: 01 October 2012
Appointed Date: 30 June 2010
66 years old

Director
BERNSTEIN, Annie Hope
Resigned: 27 January 2014
Appointed Date: 01 October 2012
47 years old

Director
BERNSTEIN, Annie Hope
Resigned: 20 July 2012
Appointed Date: 30 April 2012
47 years old

Director
BLUM, Paul Craig
Resigned: 31 January 2014
Appointed Date: 13 March 2013
66 years old

Director
CANNON, Amanda Jacqueline
Resigned: 31 August 2009
Appointed Date: 11 November 2008
57 years old

Director
CARRARA, George Michael
Resigned: 07 April 2014
Appointed Date: 08 January 2014
57 years old

Director
DEFALCO, John Theodore
Resigned: 02 June 2011
Appointed Date: 24 May 2010
61 years old

Director
DELANTY, Declan Philip
Resigned: 31 May 2015
Appointed Date: 07 April 2014
63 years old

Director
DI NARDO, Christopher Thomas
Resigned: 07 April 2014
Appointed Date: 08 January 2014
59 years old

Director
FITZGERALD, Thomas
Resigned: 16 December 2009
Appointed Date: 01 August 2008
65 years old

Director
HUBAR, Edgar Oskar Horst
Resigned: 16 May 2011
Appointed Date: 26 January 2010
64 years old

Director
LINKO, Thomas John
Resigned: 07 April 2014
Appointed Date: 24 July 2012
53 years old

Director
NEALZ, Leann Miller
Resigned: 18 February 2013
Appointed Date: 16 May 2011
69 years old

Director
RODRIGUEZ, Ellen Adela
Resigned: 17 December 2010
Appointed Date: 27 August 2009
61 years old

Director
TAYLOR, Mark Paul
Resigned: 18 January 2013
Appointed Date: 16 May 2011
46 years old

Director
TRAUBER, Robert Scott
Resigned: 24 May 2010
Appointed Date: 26 January 2010
58 years old

Director
WEISZ, Mark
Resigned: 13 April 2012
Appointed Date: 01 August 2008
62 years old

Persons With Significant Control

Links (London) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JUICY COUTURE EUROPE LIMITED Events

23 Aug 2016
Auditor's resignation
16 Aug 2016
Confirmation statement made on 1 August 2016 with updates
21 Jun 2016
Full accounts made up to 2 January 2016
11 May 2016
Memorandum and Articles of Association
04 May 2016
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 31/12/2015

...
... and 90 more events
07 May 2009
Registered office changed on 07/05/2009 from, one wood street london, EC2V 7WS
17 Nov 2008
Director appointed amanda jacqueline cannon
15 Oct 2008
Memorandum and Articles of Association
10 Oct 2008
Company name changed juicy couture uk LIMITED\certificate issued on 10/10/08
01 Aug 2008
Incorporation

JUICY COUTURE EUROPE LIMITED Charges

18 April 2013
Charge code 0666 2539 0007
Delivered: 8 May 2013
Status: Satisfied on 16 April 2014
Persons entitled: J.P. Morgan Europe Limited
Description: Notification of addition to or amendment of charge…
23 September 2011
Rent deposit deed
Delivered: 5 October 2011
Status: Satisfied on 26 March 2014
Persons entitled: Commerz Real Investmentgesellschaft Mbh
Description: Rent deposit of £78,000 see image for full details.
9 May 2011
Rent deposit deed
Delivered: 13 May 2011
Status: Satisfied on 26 March 2014
Persons entitled: Berkeley Square Holdings LTD
Description: The deposit balance being £132,000 see image for full…
6 May 2010
Charge over shares
Delivered: 21 May 2010
Status: Satisfied on 16 April 2014
Persons entitled: J.P. Morgan Europe Limited
Description: All of its right, title and interest in and to the charged…
6 May 2010
Debenture
Delivered: 20 May 2010
Status: Satisfied on 16 April 2014
Persons entitled: J.P. Morgan Europe Limited (The European Collateral Agent)
Description: Fixed and floating charge over the undertaking and all…
5 May 2010
Rent deposit deed
Delivered: 8 May 2010
Status: Satisfied on 26 March 2014
Persons entitled: Blueco Limited
Description: The money from time to time being held in an interest…
5 May 2010
Rent security deposit deed
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Blueco Limited
Description: All the interest of the company in the deposit see image…