ESTEE LAUDER TRAVEL RETAILING INC.

32 Lookerman Square 32 Lookerman Square, City Of Dover, County Of Kent,Delaware, Usa, United States
StatusACTIVE
Company No.FC015586
Category
Incorporated02 Jul 1990
Age33 years, 11 months
JurisdictionUnited 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 May 2008

Category: Annual-return

Type: BR5

Description: BR002087 address change 06/05/08\73 grosvenor street, london, , W1K 3BQ

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 May 2006

Category: Officers

Type: BR6

Description: BR002087 pr terminated 29/03/06 beraud stephane

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Apr 2004

Category: Annual-return

Type: BR4

Description: Sec resigned 07/09/03 konney paul edward

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Annual-return

Type: BR4

Description: Dir resigned 07/09/03 konney paul edward

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Aug 2003

Category: Officers

Type: BR6

Description: BR002087 pa terminated 30/06/03 aquilina robert james

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 May 2003

Category: Officers

Type: BR6

Description: BR002087 pr terminated 16/04/03 aquilina robert james

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Sep 2001

Category: Officers

Type: BR6

Description: BR002087 pa terminated 27/07/01 terence maurice lane

Documents

View document PDF

Legacy

Date: 07 Sep 2001

Category: Annual-return

Type: BR4

Description: Dir appointed 01/10/00 richard william kunes melville new york

Documents

View document PDF

Legacy

Date: 07 Sep 2001

Category: Annual-return

Type: BR4

Description: Dir resigned 06/11/96 leonard lauder

Documents

View document PDF

Legacy

Date: 07 Sep 2001

Category: Annual-return

Type: BR4

Description: Dir appointed 06/11/96 william philip lauder new york usa

Documents

View document PDF

Legacy

Date: 07 Sep 2001

Category: Annual-return

Type: BR4

Description: Sec resigned 30/09/99 saul harvey magram

Documents

View document PDF

Legacy

Date: 07 Sep 2001

Category: Annual-return

Type: BR4

Description: Sec appointed 30/09/99 paul edward konney melville new york

Documents

View document PDF

Legacy

Date: 07 Sep 2001

Category: Annual-return

Type: BR4

Description: Dir resigned 30/06/98 jeanette wagner

Documents

View document PDF

Legacy

Date: 07 Sep 2001

Category: Annual-return

Type: BR4

Description: Dir appointed 10/11/99 paul edward konney melville new york

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Mar 1995

Category: Annual-return

Type: BR3

Description: Change in accounts details 0107

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Nov 1993

Category: Incorporation

Type: BR1-BCH

Description: BR002087 registered

Documents

View document PDF

Legacy

Date: 22 Nov 1993

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Feb 1993

Category: Officers

Type: 692(2)

Description: Name changed estee lauder duty free sales inc .

Documents

View document PDF

Legacy

Date: 17 Aug 1992

Category: Accounts

Type: 701b

Description: ARD short from 31/07 to 30/06

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Aug 1990

Category: Address

Type: BUSADD

Description: Business address broadbent house 65 grosvenor street london W1

Documents

View document PDF

Legacy

Date: 06 Aug 1990

Category: Incorporation

Type: 691

Description: Foreign company registration

Documents

View document PDF


Some Companies

ANYTIME PLANT HIRE LTD

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

IN TOUCH GAMES LIMITED

FOUNTAIN HOUSE,HALESOWEN,B63 3BL

Number:04629082
Status:ACTIVE
Category:Private Limited Company

MY ACTIVE PRACTICE CIC

21 EDINBURGH ROAD,LONDON,E17 7QA

Number:11448127
Status:ACTIVE
Category:Community Interest Company

RECRUITDENT LTD

8 BROMLEY STREET,BIRMINGHAM,B9 4AN

Number:07928135
Status:ACTIVE
Category:Private Limited Company

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