ORLEBAR BROWN LIMITED - LONDON
Company Profile | Company Filings |
Overview
ORLEBAR BROWN LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ORLEBAR BROWN LIMITED was incorporated 18 years ago on 07/07/2005 and has the registered number: 05502027. The accounts status is FULL and accounts are next due on 30/09/2024.
ORLEBAR BROWN LIMITED was incorporated 18 years ago on 07/07/2005 and has the registered number: 05502027. The accounts status is FULL and accounts are next due on 30/09/2024.
ORLEBAR BROWN LIMITED - LONDON
This company is listed in the following categories:
14131 - Manufacture of other men's outerwear
14131 - Manufacture of other men's outerwear
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
FIRST FLOOR, 87-91
LONDON
W1T 3EY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
TUCKWOOD NO. 135 LIMITED (until 06/10/2005)
TUCKWOOD NO. 135 LIMITED (until 06/10/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/08/2023 | 22/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL DONOGHUE | Nov 1972 | Irish | Director | 2016-09-21 | CURRENT |
MR PAUL STUART GAFF | Secretary | 2023-08-14 | CURRENT | ||
MR PHILIPPE BERNARD BLONDIAUX | Jan 1965 | French | Director | 2018-09-25 | CURRENT |
DAVID THOMAS CROCKETT | Oct 1979 | British | Director | 2019-10-04 | CURRENT |
MR BRUNO ANDRE JEAN PAVLOVSKY | Nov 1962 | French | Director | 2018-09-25 | CURRENT |
ADAM JOHN CHRISTIAN BEAUMONT BROWN | Jun 1965 | British | Director | 2005-10-17 | CURRENT |
MR JOHN ANTHONY CLEEVE AYTON | Nov 1961 | British | Director | 2016-09-21 UNTIL 2018-09-25 | RESIGNED |
MR SIMON JEREMY BANFIELD | Apr 1963 | British | Secretary | 2005-07-07 UNTIL 2005-10-17 | RESIGNED |
MR ADAM JOHN CHRISTIAN BEAUMONT-BROWN | Jun 1965 | Secretary | 2008-03-17 UNTIL 2011-09-08 | RESIGNED | |
JULIA CAROLINE SIMPSON ORLEBAR | Apr 1967 | Secretary | 2005-10-17 UNTIL 2008-03-16 | RESIGNED | |
MR MARK LESLIE VIVIAN ESIRI | Nov 1964 | British | Director | 2009-03-03 UNTIL 2018-09-25 | RESIGNED |
JULIA CAROLINE SIMPSON ORLEBAR | Apr 1967 | Director | 2005-10-17 UNTIL 2008-03-16 | RESIGNED | |
AUBREY DUARTE SIMPSON-ORLEBAR | Apr 1965 | British | Director | 2009-03-03 UNTIL 2014-07-31 | RESIGNED |
GEORGE ALEXANDER EASSON MELVILLE | Apr 1944 | British | Director | 2005-07-07 UNTIL 2005-10-17 | RESIGNED |
MR THOMAS LAWRENCE JAMES KONIG | Apr 1966 | British | Director | 2008-08-04 UNTIL 2014-07-31 | RESIGNED |
THRINGS COMPANY SECRETARIAL LIMITED | Corporate Secretary | 2011-09-08 UNTIL 2018-09-25 | RESIGNED | ||
MR JOHN ASHLEY BRYANT | Sep 1951 | British | Director | 2005-07-07 UNTIL 2005-10-17 | RESIGNED |
MR NICHOLAS ADAM SMITH | Feb 1978 | British | Director | 2016-09-21 UNTIL 2018-09-25 | RESIGNED |
MS FLORENCE MARIE DANI??LE DENNETIERE | Jul 1962 | French | Director | 2018-09-25 UNTIL 2023-01-10 | RESIGNED |
MRS PAULINE DE BERTRAND PIBRAC | Oct 1982 | French | Director | 2019-10-04 UNTIL 2022-06-01 | RESIGNED |
MISS SARA FERRERO | Nov 1969 | Italian | Director | 2014-02-13 UNTIL 2015-10-29 | RESIGNED |
ELIZABETH ANNE GIBSON | Jun 1960 | British | Director | 2013-07-31 UNTIL 2018-09-25 | RESIGNED |
MR CAMILLE JOURDAN | Dec 1985 | French | Director | 2018-09-25 UNTIL 2019-10-04 | RESIGNED |
MR PETER JOHN KEMP-WELCH | Oct 1969 | British | Director | 2013-07-31 UNTIL 2018-09-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chanel Limited | 2018-09-25 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Piper V General Partner Lp | 2017-07-24 - 2018-09-25 | Edinburgh | Ownership of shares 25 to 50 percent as firm | |
Adam John Christian Beaumont Brown | 2016-04-06 - 2018-09-25 | 6/1965 | London | Voting rights 25 to 50 percent |
Piper Pe Llp | 2016-04-06 - 2018-09-25 | London | Ownership of shares 25 to 50 percent as firm |