Company NameG Realisations 2022 Limited
DirectorNicholas John Pike
Company StatusIn Administration
Company Number01026430
CategoryPrivate Limited Company
Incorporation Date6 October 1971(52 years, 6 months ago)
Previous NamesGieves & Hawkes Limited and Gieves Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Nicholas John Pike
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(50 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleRestructuring Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Leicester House
Thomas Wyatt Close
Norwich
Norfolk
NR2 2TN
Director NameMr Howard Michael Gordon Martin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(19 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressDryburgh House 5 Dryburgh Road
London
SW15 1BN
Director NameMr Robert James Watson Gieve
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(19 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 November 2007)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Wonersh
Guildford
Surrey
GU5 0PF
Secretary NameMr Anthony James Saunders
NationalityBritish
StatusResigned
Appointed25 June 1991(19 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumberland House 31 Jubilee Road
Waterlooville
Hampshire
PO7 7RD
Director NameMr Ian Hamilton Currie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(22 years after company formation)
Appointment Duration5 years, 9 months (resigned 29 July 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Hill Road
Portchester
Fareham
Hampshire
PO16 8JY
Director NameJohn Francis Higgins
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(22 years, 4 months after company formation)
Appointment Duration2 years (resigned 23 February 1996)
RoleAccountant
Correspondence Address42 Kinnerton Street
Belgravia
London
SW1X 8ES
Secretary NameMr Ian Hamilton Currie
NationalityBritish
StatusResigned
Appointed04 February 1994(22 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 July 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Hill Road
Portchester
Fareham
Hampshire
PO16 8JY
Director NameNicole Rosemary Davies
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(23 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 1997)
RoleMerchandise Director
Correspondence Address12 Brandon Mansions
Queens Club Gardens
London
W14 9RE
Director NameKarl James Dunkley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(24 years, 8 months after company formation)
Appointment Duration2 years (resigned 19 June 1998)
RoleCompany Director
Correspondence Address7 Pembroke Place
London
W8 6ET
Director NameMr Simon David Gibbs
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(24 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lost Cottage Church Road
Penn
High Wycombe
Buckinghamshire
HP10 8EG
Director NameMr Mark Anthony Vere Henderson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(25 years, 1 month after company formation)
Appointment Duration23 years, 11 months (resigned 07 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 King Street
London
SW1Y 6QY
Secretary NameMr David Alford Collins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(27 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Malkin Drive
Beaconsfield
Buckinghamshire
HP9 1JN
Secretary NameMr David Alford Collins
NationalityBritish
StatusResigned
Appointed29 July 1999(27 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Malkin Drive
Beaconsfield
Buckinghamshire
HP9 1JN
Director NameJames Nathan Baxter
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(29 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2003)
RoleAccountant
Correspondence Address37 Turners Avenue
Fleet
Hampshire
GU51 1DU
Secretary NameJames Nathan Baxter
NationalityBritish
StatusResigned
Appointed23 March 2001(29 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2003)
RoleAccountant
Correspondence Address37 Turners Avenue
Fleet
Hampshire
GU51 1DU
Director NameRaymond Mark Clacher
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(32 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2009)
RoleRetail Director
Correspondence Address119 Chartridge Lane
Chesham
Buckinghamshire
HP5 2RG
Director NameMr David Alford Collins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(33 years, 3 months after company formation)
Appointment Duration4 years (resigned 05 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Malkin Drive
Beaconsfield
Buckinghamshire
HP9 1JN
Director NameJulian Boow
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(33 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 2009)
RoleMarketing
Correspondence Address33 Alexander Street
London
W2 5NU
Director NameWilliam Forrester
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(36 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 July 2011)
RoleProduct Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 23 Nottingham Street
London
W1U 5ES
Director NameMr William Johnathan Dresner
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(37 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 May 2010)
RoleAccountant
Correspondence Address143 Ember Lane
Esher
Surrey
KT10 8EH
Secretary NameMr William Johnathan Dresner
NationalityBritish
StatusResigned
Appointed05 January 2009(37 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 May 2010)
RoleAccountant
Correspondence Address143 Ember Lane
Esher
Surrey
KT10 8EH
Director NameMr John Patrick Durnin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(38 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Savile Row
London
W1S 3JR
Secretary NameMr Andrew John Merriman
StatusResigned
Appointed12 May 2010(38 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 May 2012)
RoleCompany Director
Correspondence Address1 Savile Row
London
W1S 3JR
Director NameMr Raymond Mark Clacher
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(40 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Savile Row
London
W1S 3JN
Secretary NameMr David Alford Collins
StatusResigned
Appointed03 May 2012(40 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2016)
RoleCompany Director
Correspondence Address7 Savile Row
London
W1S 3PE
Director NameMr David Alford Collins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(41 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Savile Row
London
W1S 3PE
Director NameMr Richard Samuel Cohen
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2014(42 years, 7 months after company formation)
Appointment Duration2 years (resigned 04 June 2016)
RoleChief Executive
Country of ResidenceHong Kong
Correspondence Address7 Savile Row
London
W1S 3PE
Director NameMr Jeremy Paul Egerton Hobbins
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2016(44 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceChina
Correspondence Address14 Savile Row
London
W1S 3JN
Secretary NameMr Matthew Francis Iain Johnston
StatusResigned
Appointed30 June 2016(44 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 June 2019)
RoleCompany Director
Correspondence Address22 King Street
London
SW1Y 6QY
Director NamePaul David Haouzi
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed15 November 2018(47 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 16 February 2021)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat F 56/F, Tower 1
Island Resort
28 Siu Sai Wan Road
Hong Kong
Secretary NameMr Philip John Brassington
StatusResigned
Appointed24 June 2019(47 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2020)
RoleCompany Director
Correspondence Address22 King Street
London
SW1Y 6QY
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed26 June 2003(31 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 2003)
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameDynamic Bloom Limited (Corporation)
StatusResigned
Appointed11 October 2021(50 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 March 2022)
Correspondence AddressVistra (Bvi) Limited And Vistra Corporate Services
Road Town
Tortola
Vg1110
Director NameGreat Details Limited (Corporation)
StatusResigned
Appointed11 October 2021(50 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 March 2022)
Correspondence Address2/F, Palm Grove House, PO Box 3340
Road Town
Tortola
Virgin Islands, British

Contact

Websitegievesandhawkes.com
Telephone020 74342001
Telephone regionLondon

Location

Registered AddressG Realisations 2022 Limited C/O Fti Consulting 200 Aldersgate
Aldersgate Street
London
EC1A 4HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Shareholders

10.1k at £1Gieves & Hawkes PLC
100.00%
Ordinary

Financials

Year2014
Turnover£18,202,000
Gross Profit£8,162,000
Net Worth-£24,795,000
Cash£25,000
Current Liabilities£11,139,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 June 2022 (1 year, 9 months ago)
Next Return Due9 July 2023 (overdue)

Charges

10 August 2011Delivered on: 12 August 2011
Satisfied on: 17 November 2012
Persons entitled: The Bank of East Asia

Classification: Memorandum of security relating to a deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The deposit see image for full details.
Fully Satisfied
25 September 2006Delivered on: 27 September 2006
Satisfied on: 17 November 2012
Persons entitled: The Bank of East Asia

Classification: Legal charge
Secured details: All monies due or to become due from gieves & hawkes PLC to the chargee on any account whatsoever.
Particulars: The l/h interest in 1 savile row london, insurance, all contracts and rights, floating charge the undertaking and assets of the company present and future,. See the mortgage charge document for full details.
Fully Satisfied
13 October 1997Delivered on: 14 October 1997
Satisfied on: 17 September 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26A, 28 and 30 market street leicester t/no's;-LT40755 and LT272410. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
15 February 1996Delivered on: 6 March 1996
Satisfied on: 17 February 2006
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge and mortgage
Secured details: £2,400,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H land k/a 1 saville row city of westminster.
Fully Satisfied
15 July 1992Delivered on: 31 July 1992
Satisfied on: 15 July 1997
Persons entitled: US1 Holdings Limited

Classification: Guarantee and debenture
Secured details: £2,500,000 convertable secured loan stock 2000 of the gieves group PLC and all other monies to the chargee under the terms of the deed.
Particulars: See form 395 ref 94. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 January 1985Delivered on: 8 February 1985
Satisfied on: 7 November 2003
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: All sums standing to the present or future account of the company.
Fully Satisfied
17 December 1982Delivered on: 22 December 1982
Satisfied on: 7 November 2003
Persons entitled: Lloyds Bank PLC

Classification: Leter of set off
Secured details: All monies due or to become due from the company and/or all or any/or the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of any present /future account of the company.
Fully Satisfied
7 September 1981Delivered on: 16 September 1981
Satisfied on: 7 November 2003
Persons entitled: Lloyds Bank LTD

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
10 March 1980Delivered on: 17 March 1980
Satisfied on: 21 August 1987
Persons entitled: Lloyds Bank LTD

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed & floating charge over the undertaking and all property and assets present and future including goodwill & uncalled capital.
Fully Satisfied
16 June 2022Delivered on: 23 June 2022
Persons entitled: Huk 110 Limited

Classification: A registered charge
Particulars: The chargor charges to the lender by way of separate first fixed charges, all interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by it and all its intellectual property.
Outstanding

Filing History

17 December 2020Termination of appointment of Philip John Brassington as a secretary on 1 December 2020 (1 page)
23 October 2020Termination of appointment of Mark Anthony Vere Henderson as a director on 7 October 2020 (1 page)
22 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
22 April 2020Cessation of Gieves & Hawkes Limited as a person with significant control on 18 April 2018 (1 page)
22 April 2020Notification of Qiu Yafu as a person with significant control on 18 April 2018 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (31 pages)
20 September 2019Appointment of Mr Philip John Brassington as a secretary on 24 June 2019 (2 pages)
1 July 2019Termination of appointment of Matthew Francis Iain Johnston as a secretary on 24 June 2019 (1 page)
26 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
23 May 2019Registered office address changed from 14 Savile Row London United Kingdom W1S 3JN United Kingdom to 22 King Street London SW1Y 6QY on 23 May 2019 (1 page)
26 November 2018Termination of appointment of Raymond Mark Clacher as a director on 15 November 2018 (1 page)
26 November 2018Appointment of Paul David Haouzi as a director on 15 November 2018 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (31 pages)
17 July 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
16 July 2018Director's details changed for Ms Xiao Su on 16 July 2018 (2 pages)
16 July 2018Director's details changed for Ms Chenran Qiu on 16 July 2018 (2 pages)
16 July 2018Director's details changed for Ms Chenran Qiu on 16 July 2018 (2 pages)
16 July 2018Director's details changed for Ms Xiao Su on 16 July 2018 (2 pages)
12 July 2018Appointment of Ms Chenran Qiu as a director on 1 May 2018 (2 pages)
12 July 2018Appointment of Ms Xiao Su as a director on 1 May 2018 (2 pages)
3 July 2018Termination of appointment of Srinivasan Parthasarathy as a director on 1 May 2018 (1 page)
29 June 2018Termination of appointment of Jeremy Paul Egerton Hobbins as a director on 1 May 2018 (1 page)
12 June 2018Change of details for Gieves & Hawkes Limited as a person with significant control on 21 May 2018 (2 pages)
12 June 2018Registered office address changed from 7 Savile Row London W1S 3PE to 14 Savile Row London United Kingdom W1S 3JN on 12 June 2018 (1 page)
2 October 2017Full accounts made up to 31 December 2016 (29 pages)
2 October 2017Full accounts made up to 31 December 2016 (29 pages)
21 July 2017Notification of Gieves & Hawkes Limited as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Gieves & Hawkes Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
11 April 2017Director's details changed for Mr Raymond Mark Clacher on 1 September 2016 (2 pages)
11 April 2017Director's details changed for Mr Raymond Mark Clacher on 1 September 2016 (2 pages)
11 April 2017Director's details changed for Mr Raymond Mark Clacher on 16 September 2016 (2 pages)
11 April 2017Director's details changed for Mr Raymond Mark Clacher on 16 September 2016 (2 pages)
9 November 2016Appointment of Mr. Matthew Francis Iain Johnston as a secretary on 30 June 2016 (2 pages)
9 November 2016Termination of appointment of David Alford Collins as a secretary on 30 June 2016 (1 page)
9 November 2016Termination of appointment of David Alford Collins as a secretary on 30 June 2016 (1 page)
9 November 2016Termination of appointment of David Alford Collins as a director on 30 June 2016 (1 page)
9 November 2016Appointment of Mr. Matthew Francis Iain Johnston as a secretary on 30 June 2016 (2 pages)
9 November 2016Termination of appointment of David Alford Collins as a director on 30 June 2016 (1 page)
9 October 2016Full accounts made up to 31 December 2015 (30 pages)
9 October 2016Full accounts made up to 31 December 2015 (30 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,100
(5 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,100
(5 pages)
10 June 2016Termination of appointment of Richard Samuel Cohen as a director on 4 June 2016 (1 page)
10 June 2016Appointment of Mr Jeremy Paul Egerton Hobbins as a director on 4 June 2016 (2 pages)
10 June 2016Termination of appointment of Richard Samuel Cohen as a director on 4 June 2016 (1 page)
10 June 2016Appointment of Mr Jeremy Paul Egerton Hobbins as a director on 4 June 2016 (2 pages)
29 September 2015Full accounts made up to 31 December 2014 (23 pages)
29 September 2015Full accounts made up to 31 December 2014 (23 pages)
1 July 2015Appointment of Mr Srinivasan Parthasarathy as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Srinivasan Parthasarathy as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Bruno Kwok Ho Li as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Bruno Kwok Ho Li as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Bruno Kwok Ho Li as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Mr Srinivasan Parthasarathy as a director on 1 July 2015 (2 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 10,100
(6 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 10,100
(6 pages)
5 May 2015Director's details changed for Mr Richard Samuel Cohen on 5 May 2015 (2 pages)
5 May 2015Director's details changed for Mr Richard Samuel Cohen on 5 May 2015 (2 pages)
5 May 2015Director's details changed for Mr Richard Samuel Cohen on 5 May 2015 (2 pages)
9 September 2014Full accounts made up to 28 December 2013 (23 pages)
9 September 2014Full accounts made up to 28 December 2013 (23 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,100
(6 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,100
(6 pages)
28 May 2014Director's details changed for Mr Richard Samuel Cohen on 22 May 2014 (2 pages)
28 May 2014Director's details changed for Mr Richard Samuel Cohen on 22 May 2014 (2 pages)
23 May 2014Appointment of Mr Richard Samuel Cohen as a director (2 pages)
23 May 2014Appointment of Mr Richard Samuel Cohen as a director (2 pages)
23 May 2014Termination of appointment of Yat Wong as a director (1 page)
23 May 2014Termination of appointment of Yat Wong as a director (1 page)
6 September 2013Registered office address changed from 7 Savile Row London W1S 3JR England on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 7 Savile Row London W1S 3JR England on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 7 Savile Row London W1S 3JR England on 6 September 2013 (1 page)
25 July 2013Registered office address changed from 1 Savile Row London W1S 3JR on 25 July 2013 (1 page)
25 July 2013Registered office address changed from 1 Savile Row London W1S 3JR on 25 July 2013 (1 page)
10 July 2013Appointment of Mr David Alford Collins as a director (2 pages)
10 July 2013Appointment of Mr David Alford Collins as a director (2 pages)
1 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
19 March 2013Accounts made up to 29 December 2012 (22 pages)
19 March 2013Accounts made up to 29 December 2012 (22 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 October 2012Director's details changed for Yay Ming Wong on 22 October 2012 (2 pages)
22 October 2012Director's details changed for Yay Ming Wong on 22 October 2012 (2 pages)
23 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
4 July 2012Accounts made up to 31 December 2011 (22 pages)
4 July 2012Accounts made up to 31 December 2011 (22 pages)
30 May 2012Appointment of Mr David Alford Collins as a secretary (1 page)
30 May 2012Appointment of Mr David Alford Collins as a secretary (1 page)
29 May 2012Appointment of Mr Raymond Mark Clacher as a director (2 pages)
29 May 2012Appointment of Mr Raymond Mark Clacher as a director (2 pages)
28 May 2012Appointment of Bruno Kwok Ho Li as a director (3 pages)
28 May 2012Appointment of Bruno Kwok Ho Li as a director (3 pages)
15 May 2012Appointment of Yay Ming Wong as a director (3 pages)
15 May 2012Termination of appointment of Andrew Merriman as a secretary (2 pages)
15 May 2012Termination of appointment of Edmund Lee Ka Kui as a director (2 pages)
15 May 2012Termination of appointment of Andrew Merriman as a director (2 pages)
15 May 2012Termination of appointment of Andrew Merriman as a director (2 pages)
15 May 2012Termination of appointment of Andrew Merriman as a secretary (2 pages)
15 May 2012Appointment of Yay Ming Wong as a director (3 pages)
15 May 2012Termination of appointment of Edmund Lee Ka Kui as a director (2 pages)
24 April 2012Termination of appointment of John Durnin as a director (1 page)
24 April 2012Termination of appointment of John Durnin as a director (1 page)
25 August 2011Auditor's resignation (1 page)
25 August 2011Auditor's resignation (1 page)
12 August 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
21 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
21 July 2011Termination of appointment of William Forrester as a director (1 page)
21 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
21 July 2011Termination of appointment of William Forrester as a director (1 page)
20 July 2011Termination of appointment of William Forrester as a director (1 page)
20 July 2011Termination of appointment of William Forrester as a director (1 page)
22 June 2011Accounts made up to 25 December 2010 (22 pages)
22 June 2011Accounts made up to 25 December 2010 (22 pages)
22 November 2010Appointment of Mr Edmund Lee Ka Kui as a director (2 pages)
22 November 2010Appointment of Mr Edmund Lee Ka Kui as a director (2 pages)
22 November 2010Appointment of Mr Andrew Merriman as a director (2 pages)
22 November 2010Appointment of Mr Andrew Merriman as a director (2 pages)
15 September 2010Director's details changed for Mark Anthony Vere Henderson on 8 July 2010 (3 pages)
15 September 2010Director's details changed for Mark Anthony Vere Henderson on 8 July 2010 (3 pages)
15 September 2010Director's details changed for Mark Anthony Vere Henderson on 8 July 2010 (3 pages)
31 August 2010Accounts made up to 26 December 2009 (21 pages)
31 August 2010Accounts made up to 26 December 2009 (21 pages)
29 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
28 July 2010Appointment of Mr John Patrick Durnin as a director (2 pages)
28 July 2010Termination of appointment of William Dresner as a director (1 page)
28 July 2010Appointment of Mr Andrew John Merriman as a secretary (1 page)
28 July 2010Termination of appointment of William Dresner as a director (1 page)
28 July 2010Termination of appointment of William Dresner as a secretary (1 page)
28 July 2010Termination of appointment of William Dresner as a secretary (1 page)
28 July 2010Appointment of Mr John Patrick Durnin as a director (2 pages)
28 July 2010Appointment of Mr Andrew John Merriman as a secretary (1 page)
9 November 2009Termination of appointment of Raymond Clacher as a director (1 page)
9 November 2009Termination of appointment of Raymond Clacher as a director (1 page)
12 August 2009Appointment terminated director julian boow (1 page)
12 August 2009Appointment terminated director julian boow (1 page)
29 July 2009Accounts made up to 27 December 2008 (20 pages)
29 July 2009Accounts made up to 27 December 2008 (20 pages)
24 July 2009Return made up to 25/06/09; full list of members (4 pages)
24 July 2009Return made up to 25/06/09; full list of members (4 pages)
29 January 2009Appointment terminated director david collins (1 page)
29 January 2009Director appointed mr william johnathan dresner (2 pages)
29 January 2009Appointment terminated secretary david collins (1 page)
29 January 2009Director appointed mr william johnathan dresner (2 pages)
29 January 2009Secretary appointed mr william johnathan dresner (2 pages)
29 January 2009Appointment terminated director david collins (1 page)
29 January 2009Appointment terminated secretary david collins (1 page)
29 January 2009Secretary appointed mr william johnathan dresner (2 pages)
28 July 2008Accounts made up to 29 December 2007 (19 pages)
28 July 2008Accounts made up to 29 December 2007 (19 pages)
1 July 2008Return made up to 25/06/08; full list of members (4 pages)
1 July 2008Return made up to 25/06/08; full list of members (4 pages)
5 April 2008Director appointed william forrester (2 pages)
5 April 2008Director appointed william forrester (2 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
6 August 2007Accounts made up to 30 December 2006 (18 pages)
6 August 2007Accounts made up to 30 December 2006 (18 pages)
10 July 2007Return made up to 25/06/07; full list of members (3 pages)
10 July 2007Return made up to 25/06/07; full list of members (3 pages)
2 January 2007New director appointed (1 page)
2 January 2007New director appointed (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
27 September 2006Particulars of mortgage/charge (3 pages)
27 September 2006Particulars of mortgage/charge (3 pages)
10 July 2006Accounts made up to 31 December 2005 (19 pages)
10 July 2006Accounts made up to 31 December 2005 (19 pages)
3 July 2006Return made up to 25/06/06; full list of members (3 pages)
3 July 2006Return made up to 25/06/06; full list of members (3 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
7 June 2006Memorandum and Articles of Association (6 pages)
7 June 2006Memorandum and Articles of Association (6 pages)
26 May 2006Memorandum and Articles of Association (6 pages)
26 May 2006Memorandum and Articles of Association (6 pages)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
19 July 2005Return made up to 25/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 July 2005Return made up to 25/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
6 April 2005Accounts made up to 31 December 2004 (20 pages)
6 April 2005Accounts made up to 31 December 2004 (20 pages)
11 February 2005New director appointed (3 pages)
11 February 2005New director appointed (3 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
5 August 2004Return made up to 25/06/04; full list of members (8 pages)
5 August 2004Return made up to 25/06/04; full list of members (8 pages)
8 April 2004Accounts made up to 31 December 2003 (20 pages)
8 April 2004Accounts made up to 31 December 2003 (20 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
7 November 2003Declaration of satisfaction of mortgage/charge (1 page)
7 November 2003Declaration of satisfaction of mortgage/charge (1 page)
7 November 2003Declaration of satisfaction of mortgage/charge (1 page)
7 November 2003Declaration of satisfaction of mortgage/charge (1 page)
7 November 2003Declaration of satisfaction of mortgage/charge (1 page)
7 November 2003Declaration of satisfaction of mortgage/charge (1 page)
3 November 2003Accounts made up to 31 December 2002 (21 pages)
3 November 2003Accounts made up to 31 December 2002 (21 pages)
25 October 2003New secretary appointed (4 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003New secretary appointed (4 pages)
25 October 2003Secretary resigned (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
10 September 2003Secretary resigned;director resigned (1 page)
10 September 2003Secretary resigned;director resigned (1 page)
16 July 2003Return made up to 25/06/03; full list of members (8 pages)
16 July 2003Return made up to 25/06/03; full list of members (8 pages)
7 March 2003Director's particulars changed (1 page)
7 March 2003Director's particulars changed (1 page)
30 January 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
30 January 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
9 January 2003Auditor's resignation (1 page)
9 January 2003Auditor's resignation (1 page)
3 December 2002Accounts made up to 31 January 2002 (18 pages)
3 December 2002Accounts made up to 31 January 2002 (18 pages)
25 July 2002Return made up to 25/06/02; full list of members (9 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Return made up to 25/06/02; full list of members (9 pages)
27 November 2001Accounts made up to 31 January 2001 (16 pages)
27 November 2001Accounts made up to 31 January 2001 (16 pages)
24 September 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 September 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 August 2001Secretary resigned;director resigned (1 page)
2 August 2001Secretary's particulars changed;director's particulars changed (1 page)
2 August 2001Secretary's particulars changed;director's particulars changed (1 page)
2 August 2001Secretary resigned;director resigned (1 page)
26 April 2001New secretary appointed;new director appointed (2 pages)
26 April 2001New secretary appointed;new director appointed (2 pages)
25 July 2000Accounts made up to 31 January 2000 (17 pages)
25 July 2000Return made up to 25/06/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2000Accounts made up to 31 January 2000 (17 pages)
25 July 2000Director's particulars changed (1 page)
25 July 2000Director's particulars changed (1 page)
25 July 2000Return made up to 25/06/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 1999Director's particulars changed (1 page)
16 December 1999Director's particulars changed (1 page)
17 November 1999Secretary's particulars changed;director's particulars changed (1 page)
17 November 1999Secretary's particulars changed;director's particulars changed (1 page)
29 September 1999Accounts made up to 31 January 1999 (17 pages)
29 September 1999Accounts made up to 31 January 1999 (17 pages)
4 August 1999Secretary resigned;director resigned (1 page)
4 August 1999New secretary appointed (2 pages)
4 August 1999New secretary appointed (2 pages)
4 August 1999Secretary resigned;director resigned (1 page)
15 July 1999Return made up to 25/06/99; no change of members (10 pages)
15 July 1999Return made up to 25/06/99; no change of members (10 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
30 June 1999Company name changed gieves & hawkes LIMITED\certificate issued on 30/06/99 (2 pages)
30 June 1999Company name changed gieves & hawkes LIMITED\certificate issued on 30/06/99 (2 pages)
6 October 1998Accounts made up to 31 January 1998 (18 pages)
6 October 1998Accounts made up to 31 January 1998 (18 pages)
17 September 1998Declaration of satisfaction of mortgage/charge (1 page)
17 September 1998Declaration of satisfaction of mortgage/charge (1 page)
14 July 1998New director appointed (3 pages)
14 July 1998Return made up to 25/06/98; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
14 July 1998Return made up to 25/06/98; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
14 July 1998New director appointed (3 pages)
11 November 1997Accounts made up to 31 January 1997 (17 pages)
11 November 1997Accounts made up to 31 January 1997 (17 pages)
14 October 1997Particulars of mortgage/charge (4 pages)
14 October 1997Particulars of mortgage/charge (4 pages)
22 July 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 July 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 July 1997Declaration of satisfaction of mortgage/charge (1 page)
15 July 1997Declaration of satisfaction of mortgage/charge (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
8 October 1996Accounts made up to 31 January 1996 (16 pages)
8 October 1996Accounts made up to 31 January 1996 (16 pages)
17 September 1996New director appointed (3 pages)
17 September 1996New director appointed (3 pages)
17 July 1996Return made up to 25/06/96; no change of members (6 pages)
17 July 1996Return made up to 25/06/96; no change of members (6 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
6 March 1996Particulars of mortgage/charge (3 pages)
6 March 1996Particulars of mortgage/charge (3 pages)
4 March 1996Director resigned (1 page)
4 March 1996Director resigned (1 page)
4 March 1996Director resigned (1 page)
4 March 1996Director resigned (1 page)
11 September 1995Accounts made up to 31 January 1995 (20 pages)
11 September 1995Accounts made up to 31 January 1995 (20 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
18 June 1981Memorandum and Articles of Association (15 pages)
18 June 1981Memorandum and Articles of Association (15 pages)
6 October 1971Incorporation (19 pages)
6 October 1971Incorporation (19 pages)