DONNA KARAN COMPANY STORES UK HOLDING LTD

Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, United Kingdom
StatusACTIVE
Company No.03670428
CategoryPrivate Limited Company
Incorporated13 Nov 1998
Age25 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

DONNA KARAN COMPANY STORES UK HOLDING LTD is an active private limited company with number 03670428. It was incorporated 25 years, 6 months, 9 days ago, on 13 November 1998. The company address is Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 27 Dec 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Second filing of director appointment with name

Date: 23 Nov 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Priya Damodar Trivedi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Address

Type: AD01

Old address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom

Change date: 2022-10-31

New address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-24

Psc name: The Donna Karan Company Store Llc

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-28

Officer name: Priya Damodar Trivedi

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Miller

Termination date: 2021-06-28

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-31

Psc name: G-Iii Apparel Group, Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Donna Karan Company Store Llc

Notification date: 2019-01-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-04-05

Officer name: Jordan Cosec Limited

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-18

Officer name: Mr Randon Quaintance Roland

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-30

Officer name: Mr Randon Quaintance Roland

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2017

Action Date: 30 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lvmh Moet Hennessey Louis Vuitton Se

Cessation date: 2016-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2017

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: G-Iii Apparel Group, Ltd

Notification date: 2016-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jordan Cosec Limited

Change date: 2017-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-06

Old address: 20-22 Bedford Row London WC1R 4JS

New address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB

Documents

View document PDF

Change account reference date company previous extended

Date: 25 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-31

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-01

Officer name: Lynn E Usdan

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Morris Goldfarb

Change date: 2017-01-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Goldfarb

Change date: 2017-01-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-24

Officer name: Mr Neal Nackman

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wayne Miller

Change date: 2017-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Mr Neal Nackman

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Morris Goldfarb

Appointment date: 2016-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Mr Jeffrey Goldfarb

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Mr Wayne Miller

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-01

Officer name: Caroline Tulenko Brown

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-01

Officer name: Patricia Kalberer

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lynn E Usdan

Change date: 2015-02-25

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-12

Officer name: Patricia Kalberer

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-02

Officer name: Ms Caroline Tulenko Brown

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Phillips Weber

Termination date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 13 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 13 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 13 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2009

Action Date: 13 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed jordan cosec LIMITED

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary jordan company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / lynn usdan / 04/01/2007

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jun 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/02; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 18 Nov 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 05 Nov 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jan 2002

Action Date: 02 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-02

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/00

Documents

View document PDF


Some Companies

ECO SOLUTIONS CONTRACTS LTD

41 COLQUHOUN ROAD,DUMBARTON,G82 2TJ

Number:SC550763
Status:ACTIVE
Category:Private Limited Company

INSIDEOUT PAINTERS LIMITED

TOWN HALL,NAILSWORTH, GLOS,GL6 0JF

Number:09246751
Status:ACTIVE
Category:Private Limited Company

O CUDMORE LIMITED

38 DOLLAR STREET,CIRENCESTER,GL7 2AN

Number:08827605
Status:ACTIVE
Category:Private Limited Company

PERA PROPERTY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10739257
Status:ACTIVE
Category:Private Limited Company

R & S SCOTT LIMITED

32 CENTRAL AVENUE,MIDDLESEX,TW3 2QH

Number:03986287
Status:ACTIVE
Category:Private Limited Company

TOBY LANE LLP

OLIVER HOUSE,ENFIELD,EN2 7AB

Number:OC382031
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source