ESTEE LAUDER TRAVEL RETAILING INC.
Status | ACTIVE |
Company No. | FC015586 |
Category | |
Incorporated | 02 Jul 1990 |
Age | 33 years, 11 months |
Jurisdiction | United Kingdom |
SUMMARY
ESTEE LAUDER TRAVEL RETAILING INC. is an active with number FC015586. It was incorporated 33 years, 11 months ago, on 02 July 1990. The company address is 32 Lookerman Square 32 Lookerman Square, City Of Dover, County Of Kent,delaware, Usa, United States.
Company Fillings
Accounts with accounts type full
Date: 07 Jul 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type full
Date: 20 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Appoint person director overseas company with name appointment date
Date: 01 Jun 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Israel Assa
Appointment date: 2022-05-01
Documents
Termination person director overseas company with name termination date
Date: 31 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2022-05-01
Officer name: Olivier Bottrie
Documents
Appoint person authorised represent overseas company with appointment date
Date: 09 Feb 2022
Category: Officers
Sub Category: Appointments
Type: OSAP05
Change date: 2022-01-28
Branch number: BR002087
New address: One Fitzroy 6 Mortimer Street, London, W1T 3JJ, United Kingdom
Officer name: Umair Ansari
Documents
Termination person authorised overseas company
Date: 09 Feb 2022
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR002087 Person Authorised to Represent terminated 28/01/2022 bruno richard
Documents
Accounts with accounts type full
Date: 21 Sep 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type full
Date: 14 Oct 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type full
Date: 11 Jul 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type full
Date: 22 Jun 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination person authorised overseas company
Date: 15 Sep 2017
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR002087 Person Authorised to Represent terminated 28/08/2017 susan fox
Documents
Appoint person authorised represent overseas company with appointment date
Date: 15 Sep 2017
Category: Officers
Sub Category: Appointments
Type: OSAP05
Officer name: Bruno Richard
Change date: 2017-06-07
Branch number: BR002087
New address: One Fitzroy 6 Mortimer Street, London, W1T 3JJ, United Kingdom
Documents
Accounts with accounts type full
Date: 21 Jun 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director overseas company with name appointment date
Date: 21 Feb 2017
Action Date: 15 Jan 2017
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2017-01-15
Officer name: Olivier Bottrie
Documents
Termination person director overseas company with name termination date
Date: 08 Feb 2017
Action Date: 15 Jan 2017
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Richard William Kunes
Termination date: 2017-01-15
Documents
Termination person director overseas company with name termination date
Date: 08 Feb 2017
Action Date: 15 Jan 2017
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Frederick Horst Langhammer
Termination date: 2017-01-15
Documents
Appoint person director overseas company with name appointment date
Date: 08 Feb 2017
Action Date: 15 Jan 2017
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Tracey T Travis
Appointment date: 2017-01-15
Documents
Accounts with accounts type full
Date: 22 Jun 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person authorised represent overseas company with appointment date
Date: 07 Jun 2016
Category: Officers
Sub Category: Appointments
Type: OSAP05
Branch number: BR002087
Change date: 2016-06-01
New address: One Fitzroy 6 Mortimer Street, London, W1T 3JJ, United Kingdom
Officer name: Susan Fox
Documents
Termination person authorised overseas company
Date: 07 Jun 2016
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR002087 Person Authorised to Represent terminated 01/06/2016 jean-charles seite
Documents
Change company details by uk establishment overseas company with change details
Date: 07 Jun 2016
Category: Other
Type: OSCH01
Branch number: BR002087
Change date: 2016-05-01
Change type: Address Change
Change details: 180 great portland street, london, W1W 5QZ
Documents
Accounts with accounts type full
Date: 19 Jun 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type full
Date: 19 Jun 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type full
Date: 25 Jun 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type full
Date: 21 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type full
Date: 14 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type full
Date: 22 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type full
Date: 30 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type full
Date: 16 Jun 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 23 May 2008
Category: Annual-return
Type: BR5
Description: BR002087 address change 06/05/08\73 grosvenor street, london, , W1K 3BQ
Documents
Accounts with accounts type full
Date: 14 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 22 Sep 2006
Category: Annual-return
Type: BR5
Description: BR002087 address change 05/09/06 broad bent house 65 grosvenor street london W1X 9DB
Documents
Legacy
Date: 05 May 2006
Category: Officers
Type: BR6
Description: BR002087 pr appointed 29/03/06 seite jean-charles 20 cumberland road richmond surrey TW9 3HQ
Documents
Legacy
Date: 05 May 2006
Category: Officers
Type: BR6
Description: BR002087 pr terminated 29/03/06 beraud stephane
Documents
Accounts with accounts type full
Date: 19 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with accounts type full
Date: 14 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Accounts with accounts type full
Date: 06 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 08 Apr 2004
Category: Annual-return
Type: BR4
Description: Sec resigned 07/09/03 konney paul edward
Documents
Legacy
Date: 08 Apr 2004
Category: Annual-return
Type: BR4
Description: Dir resigned 07/09/03 konney paul edward
Documents
Legacy
Date: 13 Aug 2003
Category: Officers
Type: BR6
Description: BR002087 pa appointed 30/06/03 sisec LIMITED 21 holborn viaduct london EC1A 2DY
Documents
Legacy
Date: 13 Aug 2003
Category: Officers
Type: BR6
Description: BR002087 pa terminated 30/06/03 aquilina robert james
Documents
Accounts with accounts type full
Date: 02 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 02 May 2003
Category: Officers
Type: BR6
Description: BR002087 pr appointed 16/04/03 beraud stephane 60 perrymead street london SW6 3SP
Documents
Legacy
Date: 02 May 2003
Category: Officers
Type: BR6
Description: BR002087 pr terminated 16/04/03 aquilina robert james
Documents
Accounts with accounts type full
Date: 11 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 07 Sep 2001
Category: Officers
Type: BR6
Description: BR002087 par appointed 27/07/01 mr. Robert james aquilina 72 portland road london W11 4LQ
Documents
Legacy
Date: 07 Sep 2001
Category: Officers
Type: BR6
Description: BR002087 pa terminated 27/07/01 terence maurice lane
Documents
Legacy
Date: 07 Sep 2001
Category: Annual-return
Type: BR4
Description: Dir appointed 01/10/00 richard william kunes melville new york
Documents
Legacy
Date: 07 Sep 2001
Category: Annual-return
Type: BR4
Description: Dir resigned 06/11/96 leonard lauder
Documents
Legacy
Date: 07 Sep 2001
Category: Annual-return
Type: BR4
Description: Dir appointed 06/11/96 william philip lauder new york usa
Documents
Legacy
Date: 07 Sep 2001
Category: Annual-return
Type: BR4
Description: Sec resigned 30/09/99 saul harvey magram
Documents
Legacy
Date: 07 Sep 2001
Category: Annual-return
Type: BR4
Description: Sec appointed 30/09/99 paul edward konney melville new york
Documents
Legacy
Date: 07 Sep 2001
Category: Annual-return
Type: BR4
Description: Dir resigned 30/06/98 jeanette wagner
Documents
Legacy
Date: 07 Sep 2001
Category: Annual-return
Type: BR4
Description: Dir appointed 10/11/99 paul edward konney melville new york
Documents
Accounts with accounts type full
Date: 21 Feb 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Accounts with accounts type full
Date: 30 Mar 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Accounts with accounts type full
Date: 29 Jan 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Accounts with accounts type full
Date: 24 Mar 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Accounts with accounts type full
Date: 10 Apr 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Accounts with accounts type full
Date: 11 Mar 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Accounts with accounts type full
Date: 29 Mar 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 29 Mar 1995
Category: Annual-return
Type: BR3
Description: Change in accounts details 0107
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 24 Feb 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 22 Nov 1993
Category: Incorporation
Type: BR1-PAR
Description: BR002087 pr appointed mr michel grunberg myrtle cottage the street walburton nr. Arundel W.sussex
Documents
Legacy
Date: 22 Nov 1993
Category: Incorporation
Type: BR1-PAR
Description: BR002087 pa appointed mr terence maurice lane peregrine house rake liss hampshire GU33 7JH
Documents
Legacy
Date: 22 Nov 1993
Category: Incorporation
Type: BR1-BCH
Description: BR002087 registered
Documents
Legacy
Date: 22 Nov 1993
Category: Incorporation
Type: BR1
Description: Initial branch registration
Documents
Accounts with accounts type full
Date: 22 Apr 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 25 Feb 1993
Category: Officers
Type: 692(2)
Description: Name changed estee lauder duty free sales inc .
Documents
Legacy
Date: 17 Aug 1992
Category: Accounts
Type: 701b
Description: ARD short from 31/07 to 30/06
Documents
Accounts with accounts type full
Date: 06 Jul 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 06 Aug 1990
Category: Address
Type: BUSADD
Description: Business address broadbent house 65 grosvenor street london W1
Documents
Legacy
Date: 06 Aug 1990
Category: Incorporation
Type: 691
Description: Foreign company registration
Documents
Some Companies
79 THACKERAY HOUSE,LONDON,NW10 5NF
Number: | 10007431 |
Status: | ACTIVE |
Category: | Private Limited Company |
APPLE CORPORATE ASSOCIATES LIMITED
162-164 HIGH STREET,RAYLEIGH,SS6 7BS
Number: | 06863728 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOWNHAM PETROLEUM COMPANY LIMITED
222-224 BROOMHILL,NORFOLK,PE38 9QY
Number: | 03731419 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FOUNTAIN HOUSE,HALESOWEN,B63 3BL
Number: | 04629082 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 EDINBURGH ROAD,LONDON,E17 7QA
Number: | 11448127 |
Status: | ACTIVE |
Category: | Community Interest Company |
8 BROMLEY STREET,BIRMINGHAM,B9 4AN
Number: | 07928135 |
Status: | ACTIVE |
Category: | Private Limited Company |