London
W1G 0AH
Director Name | Susan Douriet |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1999(41 years, 9 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
Director Name | Jane Esther Swan |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2000(43 years, 5 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
Director Name | Adriano Bernasconi |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 April 1991(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 July 1995) |
Role | Company Director |
Correspondence Address | Via Pioda 12 6901 Lugano Switzerland |
Director Name | Mr Andre Charles Bresley |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(33 years, 10 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 24 Middleway London NW11 6SP |
Director Name | Mrs Rachel Bresley |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(33 years, 10 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 24 Middleway London NW11 6SP |
Secretary Name | Mrs Rachel Bresley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(33 years, 10 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 24 Middleway London NW11 6SP |
Director Name | Mr Umit Nacaroglu |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 September 1995(38 years, 3 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 13 April 2022) |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | Via Belle Aie 12 Lugano 6900 Switzerland |
Director Name | Daniel Maurice Sofizade |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 August 2000) |
Role | Manager |
Correspondence Address | 20 Curzon Road Muswell Hill London N10 2RA |
Director Name | Thomas Edward Grimes |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(44 years after company formation) |
Appointment Duration | 9 months (resigned 04 March 2002) |
Role | Accountant |
Correspondence Address | 2 Green Meadow Little Heath Potters Bar Hertfordshire EN6 1LL |
Website | www.gipsytights.com |
---|
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £684,453 |
Cash | £337,803 |
Current Liabilities | £764,697 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 1 June 2023 (overdue) |
22 April 1997 | Delivered on: 30 April 1997 Persons entitled: Mirablu Sa Classification: Legal charge Secured details: £400,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Unit g braintree road industrial estate baintree road south ruislõp t/no;-AGL39675. Outstanding |
---|---|
31 March 1959 | Delivered on: 6 April 1959 Persons entitled: Coutts & Co. Classification: Mortgage & general charge Secured details: All moneys due etc. Particulars: Undertaking goodwill, assets & all property present and future including uncalled capital (see doc 8 for details). Outstanding |
17 January 2024 | Liquidators' statement of receipts and payments to 13 November 2023 (12 pages) |
---|---|
30 November 2022 | Resolutions
|
30 November 2022 | Appointment of a voluntary liquidator (3 pages) |
29 November 2022 | Declaration of solvency (5 pages) |
9 November 2022 | Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 9 November 2022 (1 page) |
6 November 2022 | Satisfaction of charge 1 in full (1 page) |
7 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
30 May 2022 | Registered office address changed from Unit G 1 Braintree Road Ruislip Middlesex HA4 0EJ to 167-169 Great Portland Street London W1W 5PF on 30 May 2022 (1 page) |
18 May 2022 | Confirmation statement made on 18 May 2022 with updates (4 pages) |
11 May 2022 | Satisfaction of charge 2 in full (1 page) |
11 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
11 May 2022 | Termination of appointment of Umit Nacaroglu as a director on 13 April 2022 (1 page) |
1 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
15 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
8 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
9 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
12 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
18 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 July 2010 | Director's details changed for Jane Esther Swan on 30 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Jane Esther Swan on 30 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Susan Douriet on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Susan Douriet on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Sarah Anne Sofizade on 30 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Sarah Anne Sofizade on 30 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Umit Nacaroglu on 30 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Umit Nacaroglu on 30 June 2010 (2 pages) |
25 January 2010 | Termination of appointment of Andre Bresley as a director (2 pages) |
25 January 2010 | Termination of appointment of Rachel Bresley as a secretary (2 pages) |
25 January 2010 | Termination of appointment of Rachel Bresley as a director (2 pages) |
25 January 2010 | Termination of appointment of Rachel Bresley as a director (2 pages) |
25 January 2010 | Termination of appointment of Rachel Bresley as a secretary (2 pages) |
25 January 2010 | Termination of appointment of Andre Bresley as a director (2 pages) |
14 January 2010 | Director's details changed for Sarah Anne Sofizade on 24 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Sarah Anne Sofizade on 24 December 2009 (3 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 June 2009 | Return made up to 22/06/09; full list of members (10 pages) |
24 June 2009 | Return made up to 22/06/09; full list of members (10 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 May 2008 | Return made up to 03/04/08; no change of members (9 pages) |
15 May 2008 | Return made up to 03/04/08; no change of members (9 pages) |
23 May 2007 | Return made up to 03/04/07; no change of members (9 pages) |
23 May 2007 | Return made up to 03/04/07; no change of members (9 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 April 2006 | Return made up to 03/04/06; full list of members (9 pages) |
4 April 2006 | Return made up to 03/04/06; full list of members (9 pages) |
24 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
30 March 2005 | Return made up to 03/04/05; full list of members (9 pages) |
30 March 2005 | Return made up to 03/04/05; full list of members (9 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
25 March 2004 | Return made up to 03/04/04; full list of members (9 pages) |
25 March 2004 | Return made up to 03/04/04; full list of members (9 pages) |
10 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
12 April 2003 | Return made up to 03/04/03; full list of members (9 pages) |
12 April 2003 | Return made up to 03/04/03; full list of members (9 pages) |
19 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
19 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Return made up to 03/04/02; full list of members (8 pages) |
11 April 2002 | Return made up to 03/04/02; full list of members (8 pages) |
11 April 2002 | Director resigned (1 page) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
5 April 2001 | Return made up to 03/04/01; full list of members (8 pages) |
5 April 2001 | Return made up to 03/04/01; full list of members (8 pages) |
2 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
6 April 2000 | Return made up to 03/04/00; full list of members (8 pages) |
6 April 2000 | Return made up to 03/04/00; full list of members (8 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: 50 new bond street london W1A 2BE (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 50 new bond street london W1A 2BE (1 page) |
6 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
6 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
8 April 1999 | Return made up to 03/04/99; no change of members (4 pages) |
8 April 1999 | Return made up to 03/04/99; no change of members (4 pages) |
17 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
17 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
18 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Return made up to 03/04/97; no change of members (4 pages) |
4 April 1997 | Return made up to 03/04/97; no change of members (4 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (10 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (10 pages) |
11 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
11 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
26 March 1996 | Return made up to 03/04/96; no change of members
|
26 March 1996 | Return made up to 03/04/96; no change of members
|
6 September 1995 | Director resigned (2 pages) |
6 September 1995 | Director resigned (2 pages) |
29 March 1995 | Full accounts made up to 31 December 1994 (11 pages) |
29 March 1995 | Full accounts made up to 31 December 1994 (11 pages) |
27 March 1995 | Return made up to 03/04/95; full list of members (6 pages) |
27 March 1995 | Return made up to 03/04/95; full list of members (6 pages) |
9 September 1987 | Accounts made up to 31 December 1986 (10 pages) |
9 September 1987 | Accounts made up to 31 December 1986 (10 pages) |
12 September 1986 | Return made up to 23/07/86; full list of members (4 pages) |
12 September 1986 | Return made up to 23/07/86; full list of members (4 pages) |
6 June 1957 | Articles of association (5 pages) |
6 June 1957 | Articles of association (5 pages) |