Background WavePink WaveYellow Wave

ERES FASHION UK LIMITED (00893083)

ERES FASHION UK LIMITED (00893083) is an active UK company. incorporated on 30 November 1966. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. ERES FASHION UK LIMITED has been registered for 59 years. Current directors include COHEN EP WAINTRAUB, Sophie Fabienne, DIAWARA, Fanta Ouka, PAVLOVSKY, Bruno Andre Jean.

Company Number
00893083
Status
active
Type
ltd
Incorporated
30 November 1966
Age
59 years
Address
24 Motcomb Street, London, SW1X 8JU
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
COHEN EP WAINTRAUB, Sophie Fabienne, DIAWARA, Fanta Ouka, PAVLOVSKY, Bruno Andre Jean
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERES FASHION UK LIMITED

ERES FASHION UK LIMITED is an active company incorporated on 30 November 1966 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. ERES FASHION UK LIMITED was registered 59 years ago.(SIC: 47710)

Status

active

Active since 59 years ago

Company No

00893083

LTD Company

Age

59 Years

Incorporated 30 November 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

DIPROLUX LIMITED
From: 21 July 1997To: 13 June 2011
PARFUMS UNGARO LIMITED
From: 13 September 1985To: 21 July 1997
FIONA SANDS LIMITED
From: 30 November 1966To: 13 September 1985
Contact
Address

24 Motcomb Street London, SW1X 8JU,

Previous Addresses

C/O Bourjois House Queensway Croydon Surrey CR9 4DL
From: 30 November 1966To: 6 September 2011
Timeline

22 key events • 1966 - 2025

Funding Officers Ownership
Company Founded
Nov 66
Director Joined
Aug 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Nov 11
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Jan 20
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
May 23
Funding Round
Dec 25
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

GAFF, Paul Stuart

Active
Motcomb Street, LondonSW1X 8JU
Secretary
Appointed 31 Aug 2011

COHEN EP WAINTRAUB, Sophie Fabienne

Active
Motcomb Street, LondonSW1X 8JU
Born April 1972
Director
Appointed 29 Mar 2023

DIAWARA, Fanta Ouka

Active
Barlow Place, LondonW1J 6DG
Born November 1985
Director
Appointed 28 Jan 2022

PAVLOVSKY, Bruno Andre Jean

Active
Motcomb Street, LondonSW1X 8JU
Born November 1962
Director
Appointed 12 Sept 2011

HAMILTON, Martin

Resigned
Meadows, NewdigateRH5 5AQ
Secretary
Appointed N/A
Resigned 30 Aug 2011

BARNETT, Peter John

Resigned
20 Woodland Rise, OxtedRH8 9HW
Born November 1947
Director
Appointed N/A
Resigned 02 Jul 1997

COLES, Timothy John

Resigned
Saltwood House, Westerham
Born April 1936
Director
Appointed N/A
Resigned 30 Apr 1999

CROCKETT, David

Resigned
Queensway, CroydonCR9 4DL
Born October 1979
Director
Appointed 22 Jul 2016
Resigned 27 Oct 2017

DE BERTRAND PIBRAC, Pauline

Resigned
Motcomb Street, LondonSW1X 8JU
Born October 1982
Director
Appointed 24 Jan 2020
Resigned 20 Apr 2023

DENNETIERE, Florence

Resigned
Motcomb Street, LondonSW1X 8JU
Born July 1962
Director
Appointed 01 Oct 2019
Resigned 29 Mar 2023

FASANOTTI, Alberto

Resigned
Queensway, CroydonCR9 4DL
Born February 1974
Director
Appointed 30 Oct 2017
Resigned 28 Jan 2022

HAMILTON, Martin

Resigned
Meadows, NewdigateRH5 5AQ
Born August 1953
Director
Appointed N/A
Resigned 12 Sept 2011

KIRBY, Anne

Resigned
Motcomb Street, LondonSW1X 8JU
Born October 1964
Director
Appointed 30 Jun 2015
Resigned 01 Oct 2019

MATTHEWS, Keith Anthony

Resigned
9 Bowring Park, MoretonhampsteadTQ13 8GB
Born November 1951
Director
Appointed N/A
Resigned 12 Sept 2011

MAUNY, Olivier Jean Louise Auguste

Resigned
Motcomb Street, LondonSW1X 8JU
Born July 1958
Director
Appointed 12 Sept 2011
Resigned 30 Jun 2015

SABAS, Didier

Resigned
8 Aubrey Walk, LondonW8
Born May 1952
Director
Appointed 01 Apr 1996
Resigned 01 Sept 2000

WHITTEN, Colin Albert Frederick

Resigned
13 South Way, CarshaltonSM5 4HP
Born November 1928
Director
Appointed N/A
Resigned 01 Jun 2000

WRIGHT, Steven Antony

Resigned
Motcomb Street, LondonSW1X 8JU
Born January 1980
Director
Appointed 15 Aug 2011
Resigned 22 Jul 2016

Persons with significant control

1

Barlow Place, LondonW1J 6DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Resolution
30 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2021
AAAnnual Accounts
Legacy
14 October 2021
PARENT_ACCPARENT_ACC
Legacy
14 October 2021
AGREEMENT2AGREEMENT2
Legacy
14 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2020
AAAnnual Accounts
Legacy
26 November 2020
PARENT_ACCPARENT_ACC
Legacy
26 November 2020
AGREEMENT2AGREEMENT2
Legacy
26 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2019
AAAnnual Accounts
Legacy
24 September 2019
PARENT_ACCPARENT_ACC
Legacy
24 September 2019
AGREEMENT2AGREEMENT2
Legacy
24 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2018
AAAnnual Accounts
Legacy
13 August 2018
PARENT_ACCPARENT_ACC
Legacy
13 August 2018
GUARANTEE2GUARANTEE2
Legacy
13 August 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Legacy
22 December 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2017
AAAnnual Accounts
Legacy
22 December 2017
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Legacy
11 October 2017
GUARANTEE2GUARANTEE2
Legacy
11 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2016
AAAnnual Accounts
Legacy
31 October 2016
PARENT_ACCPARENT_ACC
Legacy
31 October 2016
AGREEMENT2AGREEMENT2
Legacy
31 October 2016
GUARANTEE2GUARANTEE2
Legacy
27 September 2016
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
22 August 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Move Registers To Sail Company
14 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
14 August 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date
14 August 2012
AR01AR01
Capital Allotment Shares
23 November 2011
SH01Allotment of Shares
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 June 2011
AAAnnual Accounts
Certificate Change Of Name Company
13 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 June 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts With Accounts Type Dormant
9 September 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 May 2009
AAAnnual Accounts
Legacy
19 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 April 2008
AAAnnual Accounts
Legacy
26 October 2007
287Change of Registered Office
Legacy
5 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2007
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2006
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 March 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 March 2004
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 August 2002
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2001
AAAnnual Accounts
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
363sAnnual Return (shuttle)
Legacy
15 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 May 2000
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 1999
AAAnnual Accounts
Legacy
10 May 1999
288bResignation of Director or Secretary
Resolution
15 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
15 August 1997
363sAnnual Return (shuttle)
Legacy
7 August 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 July 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 August 1996
AAAnnual Accounts
Legacy
30 August 1996
363sAnnual Return (shuttle)
Legacy
9 May 1996
288288
Legacy
3 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1994
AAAnnual Accounts
Legacy
27 June 1994
287Change of Registered Office
Legacy
19 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1993
AAAnnual Accounts
Legacy
8 September 1992
363b363b
Accounts With Accounts Type Full
27 August 1992
AAAnnual Accounts
Legacy
22 July 1992
288288
Legacy
24 June 1992
288288
Legacy
11 May 1992
288288
Accounts With Accounts Type Full
14 August 1991
AAAnnual Accounts
Legacy
14 August 1991
363aAnnual Return
Legacy
6 June 1991
288288
Accounts With Accounts Type Full
26 October 1990
AAAnnual Accounts
Legacy
26 October 1990
363363
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Legacy
23 November 1989
363363
Legacy
16 January 1989
288288
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Legacy
4 November 1988
242242
Accounts With Accounts Type Full
29 September 1987
AAAnnual Accounts
Legacy
29 September 1987
363363
Legacy
25 June 1987
288288
Legacy
11 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 October 1986
AAAnnual Accounts
Legacy
31 October 1986
363363
Certificate Change Of Name Company
13 September 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 November 1966
NEWINCIncorporation