Havas Luxe London Limited MAIDSTONE


Havas Luxe London started in year 1997 as Private Limited Company with registration number 03362015. The Havas Luxe London company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Maidstone at Havas House Hermitage Court. Postal code: ME16 9NT. Since 2012-09-24 Havas Luxe London Limited is no longer carrying the name Euro Rscg Luxe.

At the moment there are 2 directors in the the company, namely Anna M. and Allan R.. In addition one secretary - Lauren P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Havas Luxe London Limited Address / Contact

Office Address Havas House Hermitage Court
Office Address2 Hermitage Lane
Town Maidstone
Post code ME16 9NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03362015
Date of Incorporation Tue, 29th Apr 1997
Industry Dormant Company
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Lauren P.

Position: Secretary

Appointed: 21 September 2020

Anna M.

Position: Director

Appointed: 31 August 2020

Allan R.

Position: Director

Appointed: 31 January 2004

Anna M.

Position: Secretary

Appointed: 01 November 2018

Resigned: 21 September 2020

Frank M.

Position: Director

Appointed: 20 February 2008

Resigned: 17 September 2012

Allan R.

Position: Secretary

Appointed: 01 December 2006

Resigned: 01 November 2018

Katherine R.

Position: Director

Appointed: 21 September 2005

Resigned: 17 September 2012

David J.

Position: Director

Appointed: 21 September 2005

Resigned: 17 September 2012

Neil S.

Position: Director

Appointed: 21 September 2005

Resigned: 20 February 2008

Frederic P.

Position: Director

Appointed: 12 May 2000

Resigned: 31 January 2004

Michael F.

Position: Director

Appointed: 30 April 1999

Resigned: 12 May 2000

Paul W.

Position: Director

Appointed: 30 April 1999

Resigned: 31 August 2020

Peter B.

Position: Secretary

Appointed: 29 April 1999

Resigned: 01 December 2006

Timothy C.

Position: Director

Appointed: 27 May 1998

Resigned: 29 April 1999

Leighton A.

Position: Director

Appointed: 27 May 1998

Resigned: 30 April 1999

Leighton A.

Position: Secretary

Appointed: 27 May 1998

Resigned: 30 April 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 April 1997

Resigned: 27 May 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 1997

Resigned: 27 May 1998

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Havas Shared Services Limited from Maidstone, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Havas Shared Services Limited

Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 00071253
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Euro Rscg Luxe September 24, 2012
Euro Rscg Fuel Uk November 2, 2007
Community Context May 16, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets10 00010 00010 00010 000
Debtors10 00010 00010 00010 000
Net Assets Liabilities10 00010 00010 00010 000
Other
Version Production Software 210 400220 300230 201
Net Current Assets Liabilities10 00010 00010 00010 000
Total Assets Less Current Liabilities10 00010 00010 00010 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 1st, September 2023
Free Download (2 pages)

Company search

Advertisements