HAVAS LUXE LONDON LIMITED - MAIDSTONE
Company Profile | Company Filings |
Overview
HAVAS LUXE LONDON LIMITED is a Private Limited Company from MAIDSTONE ENGLAND and has the status: Active.
HAVAS LUXE LONDON LIMITED was incorporated 26 years ago on 29/04/1997 and has the registered number: 03362015. The accounts status is DORMANT and accounts are next due on 30/09/2024.
HAVAS LUXE LONDON LIMITED was incorporated 26 years ago on 29/04/1997 and has the registered number: 03362015. The accounts status is DORMANT and accounts are next due on 30/09/2024.
HAVAS LUXE LONDON LIMITED - MAIDSTONE
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HAVAS HOUSE HERMITAGE COURT
MAIDSTONE
KENT
ME16 9NT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
EURO RSCG LUXE LIMITED (until 24/09/2012)
EURO RSCG LUXE LIMITED (until 24/09/2012)
EURO RSCG FUEL UK LIMITED (until 02/11/2007)
COMMUNITY CONTEXT LIMITED (until 16/05/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/04/2023 | 10/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALLAN JOHN ROSS | Aug 1961 | British | Director | 2004-01-31 | CURRENT |
MRS ANNA LOUISE LIBERTY MCARTHUR | Jan 1987 | British | Director | 2020-08-31 | CURRENT |
MISS LAUREN AIME POKORA | Secretary | 2020-09-21 | CURRENT | ||
MR FREDERIC BARRIE PEARSON | Sep 1950 | British | Director | 2000-05-12 UNTIL 2004-01-31 | RESIGNED |
DAVID JONES | Nov 1966 | British | Director | 2005-09-21 UNTIL 2012-09-17 | RESIGNED |
MICHAEL ALEXANDER FEIST | Apr 1945 | British | Director | 1999-04-30 UNTIL 2000-05-12 | RESIGNED |
LEIGHTON RUSSELL ANDREWS | Aug 1957 | British | Director | 1998-05-27 UNTIL 1999-04-30 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1997-04-29 UNTIL 1998-05-27 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-04-29 UNTIL 1998-05-27 | RESIGNED | ||
LORD TIMOTHY FRANCIS CLEMENT-JONES CBE | Oct 1949 | British | Director | 1998-05-27 UNTIL 1999-04-29 | RESIGNED |
MRS KATHERINE ELEANOR HANNAH MARIA ROBERTSON | Oct 1955 | British | Director | 2005-09-21 UNTIL 2012-09-17 | RESIGNED |
NEIL SILVERZWEIG | Jun 1962 | Usa | Director | 2005-09-21 UNTIL 2008-02-20 | RESIGNED |
MR PAUL FRANCIS WOODHOUSE | Sep 1955 | British | Director | 1999-04-30 UNTIL 2020-08-31 | RESIGNED |
FRANK MANGANO | Jul 1966 | United States | Director | 2008-02-20 UNTIL 2012-09-17 | RESIGNED |
MR ALLAN JOHN ROSS | Aug 1961 | British | Secretary | 2006-12-01 UNTIL 2018-11-01 | RESIGNED |
MRS ANNA LOUISE LIBERTY MCARTHUR | Secretary | 2018-11-01 UNTIL 2020-09-21 | RESIGNED | ||
PETER WILLIAM BRAND | May 1958 | Secretary | 1999-04-29 UNTIL 2006-12-01 | RESIGNED | |
LEIGHTON RUSSELL ANDREWS | Aug 1957 | British | Secretary | 1998-05-27 UNTIL 1999-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Havas Shared Services Limited | 2016-04-06 | Maidstone Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity accounts for Havas Luxe London Limited | 2023-09-02 | 31-12-2022 | £10,000 equity |
Micro-entity accounts for Havas Luxe London Limited | 2022-09-16 | 31-12-2021 | £10,000 equity |
Micro-entity accounts for Havas Luxe London Limited | 2021-09-17 | 31-12-2020 | £10,000 equity |