Marie-chantal Limited LONDON


Founded in 2003, Marie-chantal, classified under reg no. 04693315 is an active company. Currently registered at 10 Old Burlington Street W1S 3AG, London the company has been in the business for twenty one years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31.

The company has one director. Marie O., appointed on 11 March 2003. There are currently no secretaries appointed. 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.

Marie-chantal Limited Address / Contact

Office Address 10 Old Burlington Street
Town London
Post code W1S 3AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04693315
Date of Incorporation Tue, 11th Mar 2003
Industry Retail sale of clothing in specialised stores
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Marie O.

Position: Director

Appointed: 11 March 2003

Benjamin W.

Position: Secretary

Appointed: 08 August 2012

Resigned: 24 January 2016

Allwyn K.

Position: Director

Appointed: 29 February 2012

Resigned: 31 December 2012

Allwyn K.

Position: Secretary

Appointed: 29 February 2012

Resigned: 31 December 2012

Fyl N.

Position: Director

Appointed: 31 January 2012

Resigned: 29 February 2012

Fyl N.

Position: Secretary

Appointed: 31 January 2012

Resigned: 29 February 2012

Simon C.

Position: Director

Appointed: 01 August 2011

Resigned: 31 January 2012

Simon C.

Position: Secretary

Appointed: 16 September 2010

Resigned: 31 January 2012

Ronald E.

Position: Secretary

Appointed: 20 November 2009

Resigned: 16 September 2010

Charles G.

Position: Secretary

Appointed: 12 May 2008

Resigned: 20 November 2009

Alliotts Registrars Limited

Position: Corporate Secretary

Appointed: 20 November 2007

Resigned: 01 May 2008

Jonathan L.

Position: Director

Appointed: 01 July 2007

Resigned: 31 January 2009

Gravitas Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 11 March 2003

Resigned: 20 November 2007

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 11 March 2003

Resigned: 11 March 2003

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 2003

Resigned: 11 March 2003

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Of T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Of T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand120 872102 811143 489
Current Assets626 694641 344884 320
Debtors195 315250 824364 612
Net Assets Liabilities-21 344 699-22 037 006-22 956 978
Other Debtors 92 599128 096
Property Plant Equipment118 615106 25292 459
Total Inventories310 507287 709376 219
Other
Accumulated Amortisation Impairment Intangible Assets45 23264 16083 088
Accumulated Amortisation Not Including Impairment Intangible Assets 23 62823 628
Accumulated Depreciation Impairment Property Plant Equipment60 50977 29569 957
Additions Other Than Through Business Combinations Property Plant Equipment 4 4233 396
Amounts Owed By Group Undertakings Participating Interests83 085108 645209 828
Amounts Owed To Group Undertakings Participating Interests29 36615 20127 354
Average Number Employees During Period91011
Balances Amounts Owed By Related Parties 100100
Creditors161 556131 309208 467
Finance Lease Liabilities Present Value Total 8 978 
Fixed Assets168 025136 734104 013
Increase From Amortisation Charge For Year Intangible Assets 18 92818 928
Increase From Depreciation Charge For Year Property Plant Equipment 16 78616 871
Intangible Assets49 41030 48211 554
Intangible Assets Gross Cost94 64223 62823 628
Net Current Assets Liabilities465 138510 035675 853
Other Creditors13 27212 55212 147
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  581
Other Disposals Property Plant Equipment  899
Property Plant Equipment Gross Cost179 124183 547162 416
Taxation Social Security Payable9 1108 82332 326
Total Assets Less Current Liabilities633 163646 769779 866
Trade Creditors Trade Payables109 80885 755136 640
Trade Debtors Trade Receivables112 23049 58026 688

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
Free Download (7 pages)

Company search