YSL BEAUTE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameYSL BEAUTE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00348810
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of YSL BEAUTE LIMITED?

    • (5190) /
    • (7487) /

    Where is YSL BEAUTE LIMITED located?

    Registered Office Address
    255 Hammersmith Road
    W6 8AZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of YSL BEAUTE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANOFI BEAUTE LTD.Jan 04, 1994Jan 04, 1994
    PARFUMS YVES SAINT LAURENT LIMITEDJun 02, 1987Jun 02, 1987
    CHARLES OF THE RITZ LIMITEDJan 25, 1939Jan 25, 1939

    What are the latest accounts for YSL BEAUTE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for YSL BEAUTE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 30, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2011

    Statement of capital on Feb 10, 2011

    • Capital: GBP 15,000
    SH01

    Full accounts made up to Dec 31, 2009

    21 pagesAA

    Withdraw the company strike off application

    2 pagesDS02

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of David Marsh as a director

    1 pagesTM01

    Annual return made up to Jan 30, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Yann Patrick Pierre Marie Jaffre on Mar 30, 2010

    2 pagesCH01

    Director's details changed for Mr David Barry Marsh on Mar 30, 2010

    2 pagesCH01

    Director's details changed for Florian Nicolas Martin Louis Chanet on Mar 30, 2010

    2 pagesCH01

    Director's details changed for Mr Thierry Herve Henri Cheval on Mar 30, 2010

    2 pagesCH01

    Secretary's details changed for Martin Dupras on Jan 23, 2010

    1 pagesCH03

    Director's details changed for Yvan Nicolas Carliez on Mar 30, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    26 pagesAA

    legacy

    1 pages287

    legacy

    7 pages363a

    legacy

    7 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of YSL BEAUTE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUPRAS, Martin
    Hammersmith Road
    W6 8AZ London
    255
    United Kingdom
    Secretary
    Hammersmith Road
    W6 8AZ London
    255
    United Kingdom
    BritishGeneral Counsel132457740001
    CARLIEZ, Yvan Nicolas
    Hammersmith Road
    W6 8AZ London
    255
    United Kingdom
    Director
    Hammersmith Road
    W6 8AZ London
    255
    United Kingdom
    FranceFrenchDirector132696630001
    CHANET, Florian Nicolas Martin Louis
    Hammersmith Road
    W6 8AZ London
    255
    United Kingdom
    Director
    Hammersmith Road
    W6 8AZ London
    255
    United Kingdom
    FranceFrenchDirector136158420001
    CHEVAL, Thierry Herve Henri
    Hammersmith Road
    W6 8AZ London
    255
    United Kingdom
    Director
    Hammersmith Road
    W6 8AZ London
    255
    United Kingdom
    EnglandFrenchDirector136158470001
    JAFFRE, Yann Patrick Pierre Marie
    Hammersmith Road
    W6 8AZ London
    255
    United Kingdom
    Director
    Hammersmith Road
    W6 8AZ London
    255
    United Kingdom
    FranceFrenchDirector66220450001
    CLARKE, John Howard
    Fox Earth Buckham Hill
    TN22 5XY Uckfield
    East Sussex
    Secretary
    Fox Earth Buckham Hill
    TN22 5XY Uckfield
    East Sussex
    British20489630001
    FIELD, Andrew John Stanley
    Leeward Chase
    Stone Quarry Road, Chelwood Gate
    RH17 7LP Haywards Heath
    West Sussex
    Secretary
    Leeward Chase
    Stone Quarry Road, Chelwood Gate
    RH17 7LP Haywards Heath
    West Sussex
    BritishFinance Director39376600003
    BARBIER, Andrea
    27 Corso Genova
    Milan
    2806p1a
    Italy
    Director
    27 Corso Genova
    Milan
    2806p1a
    Italy
    ItalianDirector121280880001
    BROOKSBY, Nigel Stanley
    One Onslow Street
    GU1 4YS Guildford
    Surrey
    Director
    One Onslow Street
    GU1 4YS Guildford
    Surrey
    United KingdomBritishDirector73798020001
    CHARRITON, Jean Pierre
    63 Netherwood Road
    W14 0BP London
    Director
    63 Netherwood Road
    W14 0BP London
    FrenchDirector106725010002
    CHAUVIN, Michel
    Alleefs Des Grandes
    Fermes Vaucresson 92420
    Frances
    Director
    Alleefs Des Grandes
    Fermes Vaucresson 92420
    Frances
    FrenchDirector20489640001
    CLARKE, John Howard
    Fox Earth Buckham Hill
    TN22 5XY Uckfield
    East Sussex
    Director
    Fox Earth Buckham Hill
    TN22 5XY Uckfield
    East Sussex
    BritishDirector20489630001
    FIELD, Andrew John Stanley
    Leeward Chase
    Stone Quarry Road, Chelwood Gate
    RH17 7LP Haywards Heath
    West Sussex
    Director
    Leeward Chase
    Stone Quarry Road, Chelwood Gate
    RH17 7LP Haywards Heath
    West Sussex
    United KingdomBritishFinance Director39376600003
    LECOMTE, Jean Guillaume
    30 Rue Des Francs-Bourgeois
    FOREIGN 75003 Paris
    France
    Director
    30 Rue Des Francs-Bourgeois
    FOREIGN 75003 Paris
    France
    FrenchVp Finance89267620001
    MARSH, David Barry
    Hammersmith Road
    W6 8AZ London
    255
    United Kingdom
    Director
    Hammersmith Road
    W6 8AZ London
    255
    United Kingdom
    United KingdomBritishDirector29169160001
    MONNOT, Jean Claude
    10 Avenue De Bretteville
    Neuilly 92200
    Frances
    Director
    10 Avenue De Bretteville
    Neuilly 92200
    Frances
    FrenchDirector20489660001
    PIZZORNI, Manlio
    38 Rue Dumouriez
    92500 Rueil Malmaison
    France
    Director
    38 Rue Dumouriez
    92500 Rueil Malmaison
    France
    FrenchDirector113631910001
    POURILLE, Philippe
    662 Chemin Des Groux
    78670 Villennes-Sur-Seine
    France
    Director
    662 Chemin Des Groux
    78670 Villennes-Sur-Seine
    France
    FrenchSenior Vp Internl107352750001
    SIDELL, Peter
    East Highlands 55 Trull Road
    TA1 4QN Taunton
    Somerset
    Director
    East Highlands 55 Trull Road
    TA1 4QN Taunton
    Somerset
    BritishDirector48851950001
    SWALLOW, Kenneth David
    Oakbank
    Malthouse Lane
    BN6 9JY Hurstpierpoint
    West Sussex
    Director
    Oakbank
    Malthouse Lane
    BN6 9JY Hurstpierpoint
    West Sussex
    BritishDirector92562060001
    THUILLIEZ, Gordon Dennis
    46 Kings Drive
    KT5 8NQ Surbiton
    Surrey
    Director
    46 Kings Drive
    KT5 8NQ Surbiton
    Surrey
    BritishDirector6453810001

    Does YSL BEAUTE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Single debenture
    Created On Jul 02, 1992
    Delivered On Jul 13, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including heritable property and assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 13, 1992Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0