Company NameGieves & Hawkes Limited
DirectorNicholas John Pike
Company StatusIn Administration
Company Number01455128
CategoryPrivate Limited Company
Incorporation Date18 October 1979(44 years, 6 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas John Pike
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(42 years, 4 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 NameNorris Dewar McWhirter
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(11 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 December 1995)
RoleCompany Director
Correspondence AddressThe Manor House
Kington Langley
Chippenham
Wilts
SN15 5NH
Director NameMichael Edward Allis Keeling
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(11 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 July 1999)
RoleCompany Director/Chartered Accountant
Correspondence AddressJacobs Farm
Sedlescombe
Battle
East Sussex
TN33 0PL
Director NameMr Howard Michael Gordon Martin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(11 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressDryburgh House 5 Dryburgh Road
London
SW15 1BN
Director NameMr Ian Hamilton Currie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(11 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 September 1997)
RoleCompany Director/Chartered Accountant
Country of ResidenceEngland
Correspondence Address72 Hill Road
Portchester
Fareham
Hampshire
PO16 8JY
Secretary NameMr Ian Hamilton Currie
NationalityBritish
StatusResigned
Appointed10 July 1991(11 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Hill Road
Portchester
Fareham
Hampshire
PO16 8JY
Director NameChristopher Ernest Maunsell
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(12 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpton Manor High Street
Upton
Didcot
Oxfordshire
OX11 9JE
Director NameChristopher Wai Chee Cheng
Date of BirthJune 1948 (Born 75 years ago)
NationalityChinese
StatusResigned
Appointed15 July 1992(12 years, 9 months after company formation)
Appointment Duration19 years, 9 months (resigned 03 May 2012)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address1 Savile Row
London
W1S 3JR
Director NameMr Simon David Gibbs
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(16 years after company formation)
Appointment Duration3 years, 8 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 Michael Alastair George Nicholson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(18 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 17 July 2008)
RoleCompany Director
Correspondence AddressDell Cottage
Up Nately
Hook
Hants
RG27 9PR
Director NameMr Mark Anthony Vere Henderson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(19 years, 8 months after company formation)
Appointment Duration21 years, 3 months (resigned 07 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 King Street
London
SW1Y 6QY
Secretary NameMr David Alford Collins
NationalityBritish
StatusResigned
Appointed27 October 1999(20 years after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Malkin Drive
Beaconsfield
Buckinghamshire
HP9 1JN
Director NameChristopher Patrick Langley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(21 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 03 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Savile Row
London
W1S 3JR
Director NameJames Nathan Baxter
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(23 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 June 2003)
RoleFinancial Director
Correspondence Address37 Turners Avenue
Fleet
Hampshire
GU51 1DU
Secretary NameJames Nathan Baxter
NationalityBritish
StatusResigned
Appointed01 January 2003(23 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 June 2003)
RoleFinancial Director
Correspondence Address37 Turners Avenue
Fleet
Hampshire
GU51 1DU
Director NameFrederick Tak Wai Ng
Date of BirthAugust 1957 (Born 66 years ago)
NationalityChinese
StatusResigned
Appointed01 August 2008(28 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat E, 39/F, Block 5, Tsun King Rd
Shatin, N. T.
Hong Kong
Director NameMr John Patrick Durnin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(30 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(30 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 Andrew John Merriman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(31 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 2012)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 Savile Row
London
W1S 3JR
Director NameMr Ka Kui Edmund Lee
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed30 November 2011(32 years, 1 month after company formation)
Appointment Duration5 months (resigned 03 May 2012)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat F 23/F Block 3
Tanner Garden 18 Tanner Road
North Point
Hong Kong
Director NameMr Bruno Kwok Ho Li
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityChinese
StatusResigned
Appointed03 May 2012(32 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2015)
RoleChief Financial Officer
Country of ResidenceChina
Correspondence AddressFlat 3h Pine Mansion
Taikoo Shing
Hong Kong
Director NameMr Raymond Mark Clacher
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(32 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 November 2018)
RoleBrand Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Savile Row
London
W1S 3JN
Secretary NameMr David Alford Collins
StatusResigned
Appointed03 May 2012(32 years, 6 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(33 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(34 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 Srinivasan Parthasarathy
Date of BirthMay 1957 (Born 67 years ago)
NationalitySingaporean
StatusResigned
Appointed01 July 2015(35 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2018)
RoleChief Financial Officer
Country of ResidenceChina
Correspondence Address14 Savile Row
London
W1S 3JN
Director NameMr Jeremy Paul Egerton Hobbins
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2016(36 years, 7 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(36 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 June 2019)
RoleCompany Director
Correspondence Address22 King Street
London
SW1Y 6QY
Director NameMs Chenran Qiu
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityChinese
StatusResigned
Appointed01 May 2018(38 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 March 2022)
RoleCompany Director
Country of ResidenceChina
Correspondence Address22 King Street
London
SW1Y 6QY
Director NamePaul David Haouzi
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed15 November 2018(39 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(39 years, 8 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(23 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 May 2010)
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameDynamic Bloom Limited (Corporation)
StatusResigned
Appointed06 October 2021(41 years, 12 months 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
Appointed06 October 2021(41 years, 12 months 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 AddressGieves & Hawkes 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

51.1m at £0.1Marvinbond LTD
100.00%
Ordinary
1 at £0.1Trinity LTD
0.00%
Ordinary

Financials

Year2014
Turnover£17,978,000
Gross Profit£7,938,000
Net Worth-£4,141,000
Cash£737,000
Current Liabilities£8,586,000

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 December 2021 (2 years, 4 months ago)
Next Return Due8 January 2023 (overdue)

Charges

23 April 2003Delivered on: 24 April 2003
Satisfied on: 17 November 2012
Persons entitled: Bank of East Asia

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 1 saville row london W15 3JR floating charge the. Undertaking and all property and assets.
Fully Satisfied
11 July 1997Delivered on: 23 July 1997
Satisfied on: 7 November 2003
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement. Account number ld 51413915 sw. See the mortgage charge document for full details.
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: All f/h land k/a 1 saville row city of westminster t/no:- 164977. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 July 1992Delivered on: 31 July 1992
Satisfied on: 15 July 1997
Persons entitled: US1 Holdings Limited

Classification: Deed of guarantee and debenture
Secured details: £2,500,000 convertable secured loan stock 2000 of the company and all other monies due or to become due to the chargee under the terms of the deed.
Particulars: See form 395 ref M93. 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
8 February 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: Any sums standing to the present or future account of the company.
Fully Satisfied
17 December 1982Delivered on: 22 December 1983
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: Any sum or sums standing to the credit of any present/future account of the company.
Fully Satisfied
2 September 1981Delivered on: 16 September 1981
Satisfied on: 7 November 2003
Persons entitled: Lloyds Bank PLC

Classification: 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 on undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital with all buildings, fixtures, fixed plant and machinery.
Fully Satisfied
31 March 1980Delivered on: 8 April 1980
Satisfied on: 7 November 2003
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at warwick house, malvern, worcestershire.
Fully Satisfied
31 March 1980Delivered on: 8 April 1980
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at royal mills, esher, surrey title no. Sy 488820.
Fully Satisfied
17 July 2012Delivered on: 19 July 2012
Persons entitled: Bicester Nominees Limited and Bicester Ii Nominees Limited

Classification: Rent deposit deed
Secured details: £44,036.50 and all other monies due or to become due from the company to the chargee.
Particulars: All sums held in the deposit account and interest in the deposit account with payment of the liabilities see image for full details.
Outstanding
3 December 2010Delivered on: 4 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re gieves & hawkes PLC and numbered 01498890 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding

Filing History

13 January 2021Confirmation statement made on 25 December 2020 with no updates (3 pages)
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 April 2020Notification of Qiu Yafu as a person with significant control on 18 April 2018 (2 pages)
22 April 2020Cessation of Trinity Limited as a person with significant control on 18 April 2018 (1 page)
13 January 2020Confirmation statement made on 25 December 2019 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (16 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)
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)
3 January 2019Confirmation statement made on 25 December 2018 with updates (4 pages)
26 November 2018Appointment of Paul David Haouzi as a director on 15 November 2018 (2 pages)
26 November 2018Termination of appointment of Raymond Mark Clacher as a director on 15 November 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (18 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)
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)
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)
2 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 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)
8 January 2018Confirmation statement made on 25 December 2017 with updates (4 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
8 March 2017Director's details changed for Mr Raymond Mark Clacher on 1 September 2016 (2 pages)
8 March 2017Director's details changed for Mr Raymond Mark Clacher on 1 September 2016 (2 pages)
23 February 2017Director's details changed for Mr Raymond Mark Clacher on 16 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Raymond Mark Clacher on 16 February 2017 (2 pages)
10 January 2017Confirmation statement made on 25 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 25 December 2016 with updates (5 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 director 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 2016Appointment of Mr. Matthew Francis Iain Johnston as a secretary on 30 June 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 director on 30 June 2016 (1 page)
8 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
8 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
10 June 2016Termination of appointment of Richard Samuel Cohen as a director on 4 June 2016 (1 page)
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 2016Appointment of Mr Jeremy Paul Egerton Hobbins as a director on 4 June 2016 (2 pages)
26 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 5,111,096.6
(8 pages)
26 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 5,111,096.6
(8 pages)
29 September 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
29 September 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
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)
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)
1 July 2015Appointment of Mr Srinivasan Parthasarathy as a director on 1 July 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)
5 May 2015Director's details changed for Mr Richard Samuel Cohen on 5 May 2015 (2 pages)
2 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 5,111,096.6
(7 pages)
2 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 5,111,096.6
(7 pages)
9 September 2014Group of companies' accounts made up to 28 December 2013 (27 pages)
9 September 2014Group of companies' accounts made up to 28 December 2013 (27 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 2014Termination of appointment of Yat Wong as a director (1 page)
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)
27 December 2013Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 5,111,096.6
(9 pages)
27 December 2013Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 5,111,096.6
(9 pages)
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)
16 July 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 July 2013Certificate of re-registration from Public Limited Company to Private (1 page)
16 July 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 July 2013Certificate of re-registration from Public Limited Company to Private (1 page)
16 July 2013Re-registration of Memorandum and Articles (38 pages)
16 July 2013Re-registration from a public company to a private limited company (1 page)
16 July 2013Re-registration of Memorandum and Articles (38 pages)
16 July 2013Re-registration from a public company to a private limited company (1 page)
12 July 2013Second filing of AR01 previously delivered to Companies House made up to 25 December 2012 (18 pages)
12 July 2013Second filing of AR01 previously delivered to Companies House made up to 25 December 2012 (18 pages)
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)
19 March 2013Group of companies' accounts made up to 29 December 2012 (28 pages)
19 March 2013Group of companies' accounts made up to 29 December 2012 (28 pages)
27 December 2012Annual return made up to 25 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/07/2012
(8 pages)
27 December 2012Annual return made up to 25 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/07/2012
(8 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 9 (3 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
1 June 2012Appointment of David Alford Collins as a secretary (3 pages)
1 June 2012Appointment of David Alford Collins as a secretary (3 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)
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 2012Termination of appointment of Andrew Merriman as a director (2 pages)
15 May 2012Termination of appointment of Basil Scruby as a director (2 pages)
15 May 2012Termination of appointment of Ka Lee as a director (2 pages)
15 May 2012Termination of appointment of Ka Lee as a director (2 pages)
15 May 2012Appointment of Raymond Mark Clacher as a director (3 pages)
15 May 2012Appointment of Raymond Mark Clacher as a director (3 pages)
15 May 2012Termination of appointment of Christopher Cheng as a director (2 pages)
15 May 2012Appointment of Yat Ming Wong as a director (3 pages)
15 May 2012Termination of appointment of Christopher Cheng as a director (2 pages)
15 May 2012Appointment of Yat Ming Wong as a director (3 pages)
15 May 2012Termination of appointment of Christopher Langley as a director (2 pages)
15 May 2012Termination of appointment of Andrew Merriman as a secretary (2 pages)
15 May 2012Termination of appointment of Andrew Merriman as a director (2 pages)
15 May 2012Termination of appointment of Christopher Langley as a director (2 pages)
15 May 2012Termination of appointment of Basil Scruby as a director (2 pages)
15 May 2012Termination of appointment of Andrew Merriman as a secretary (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)
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)
11 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (18 pages)
11 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (18 pages)
29 December 2011Statement of capital following an allotment of shares on 15 December 2011
  • GBP 5,111,096.6
(3 pages)
29 December 2011Statement of capital following an allotment of shares on 15 December 2011
  • GBP 5,111,096.6
(3 pages)
13 December 2011Appointment of Ka Kui Edmund Lee as a director (3 pages)
13 December 2011Termination of appointment of Frederick Ng as a director (2 pages)
13 December 2011Termination of appointment of Frederick Ng as a director (2 pages)
13 December 2011Appointment of Ka Kui Edmund Lee as a director (3 pages)
25 August 2011Auditor's resignation (1 page)
25 August 2011Auditor's resignation (1 page)
22 June 2011Group of companies' accounts made up to 25 December 2010 (28 pages)
22 June 2011Group of companies' accounts made up to 25 December 2010 (28 pages)
4 January 2011Director's details changed for Christopher Patrick Langley on 25 December 2010 (2 pages)
4 January 2011Director's details changed for Christopher Wai Chee Cheng on 25 December 2010 (2 pages)
4 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (7 pages)
4 January 2011Director's details changed for Christopher Patrick Langley on 25 December 2010 (2 pages)
4 January 2011Director's details changed for Christopher Wai Chee Cheng on 25 December 2010 (2 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 10 (7 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 Christopher Patrick Langley on 8 July 2010 (3 pages)
15 September 2010Director's details changed for Christopher Patrick Langley on 8 July 2010 (3 pages)
15 September 2010Director's details changed for Christopher Wai Chee Cheng 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 Christopher Wai Chee Cheng on 8 July 2010 (3 pages)
15 September 2010Director's details changed for Christopher Patrick Langley 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)
15 September 2010Director's details changed for Christopher Wai Chee Cheng on 8 July 2010 (3 pages)
5 August 2010Group of companies' accounts made up to 26 December 2009 (28 pages)
5 August 2010Group of companies' accounts made up to 26 December 2009 (28 pages)
29 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
28 July 2010Appointment of Mr Andrew John Merriman as a secretary (1 page)
28 July 2010Termination of appointment of Cargil Management Services Limited 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)
28 July 2010Appointment of Mr John Patrick Durnin as a director (2 pages)
28 July 2010Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
26 February 2010Termination of appointment of Steven Walton as a director (1 page)
26 February 2010Termination of appointment of Steven Walton as a director (1 page)
18 September 2009Return made up to 07/07/09; full list of members; amend (7 pages)
18 September 2009Return made up to 07/07/09; full list of members; amend (7 pages)
29 July 2009Return made up to 07/07/09; no change of members (6 pages)
29 July 2009Return made up to 07/07/09; no change of members (6 pages)
29 July 2009Group of companies' accounts made up to 27 December 2008 (28 pages)
29 July 2009Group of companies' accounts made up to 27 December 2008 (28 pages)
2 March 2009Director appointed basil thomas richard scruby (2 pages)
2 March 2009Director appointed basil thomas richard scruby (2 pages)
24 November 2008Appointment terminate, director michael alastair george nicholson logged form (1 page)
24 November 2008Appointment terminate, director michael alastair george nicholson logged form (1 page)
8 August 2008Director appointed steven richard walton (2 pages)
8 August 2008Director appointed steven richard walton (2 pages)
8 August 2008Director appointed frederick ng tak wai (1 page)
8 August 2008Director appointed frederick ng tak wai (1 page)
4 August 2008Return made up to 07/07/08; full list of members (6 pages)
4 August 2008Return made up to 07/07/08; full list of members (6 pages)
29 July 2008Appointment terminated director michael nicholson (1 page)
29 July 2008Appointment terminated director michael nicholson (1 page)
28 July 2008Group of companies' accounts made up to 29 December 2007 (28 pages)
28 July 2008Group of companies' accounts made up to 29 December 2007 (28 pages)
6 August 2007Group of companies' accounts made up to 30 December 2006 (27 pages)
6 August 2007Group of companies' accounts made up to 30 December 2006 (27 pages)
12 July 2007Location of register of members (1 page)
12 July 2007Location of register of members (1 page)
10 July 2007Return made up to 07/07/07; full list of members (3 pages)
10 July 2007Location of register of members (1 page)
10 July 2007Location of register of members (1 page)
10 July 2007Return made up to 07/07/07; full list of members (3 pages)
12 July 2006Return made up to 07/07/06; full list of members (6 pages)
12 July 2006Return made up to 07/07/06; full list of members (6 pages)
10 July 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
10 July 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2005Return made up to 07/07/05; full list of members (6 pages)
18 July 2005Return made up to 07/07/05; full list of members (6 pages)
14 July 2005Return made up to 25/06/05; full list of members (3 pages)
14 July 2005Return made up to 25/06/05; full list of members (3 pages)
13 July 2005Location of register of members (1 page)
13 July 2005Location of register of members (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
6 April 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
6 April 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
17 August 2004Location of register of members (1 page)
17 August 2004Location of register of members (1 page)
17 August 2004Return made up to 07/07/04; full list of members (7 pages)
17 August 2004Return made up to 07/07/04; full list of members (7 pages)
8 May 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
8 May 2004Group of companies' accounts made up to 31 December 2003 (27 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)
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)
17 October 2003Return made up to 07/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 October 2003Return made up to 07/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 August 2003Secretary resigned;director resigned (1 page)
19 August 2003New secretary appointed (1 page)
19 August 2003New secretary appointed (1 page)
19 August 2003Secretary resigned;director resigned (1 page)
7 August 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
7 August 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
7 March 2003Director's particulars changed (1 page)
7 March 2003Director's particulars changed (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Secretary resigned (1 page)
19 February 2003New secretary appointed;new director appointed (5 pages)
19 February 2003New secretary appointed;new director appointed (5 pages)
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)
20 August 2002Return made up to 07/07/02; bulk list available separately (9 pages)
20 August 2002Return made up to 07/07/02; bulk list available separately (9 pages)
26 July 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 July 2002Director resigned (1 page)
26 July 2002Group of companies' accounts made up to 31 January 2002 (35 pages)
26 July 2002Group of companies' accounts made up to 31 January 2002 (35 pages)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
13 November 2001Return made up to 10/07/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 13/11/01
(9 pages)
13 November 2001Return made up to 10/07/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 13/11/01
(9 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001Secretary resigned (1 page)
30 May 2001Full group accounts made up to 31 January 2001 (37 pages)
30 May 2001Full group accounts made up to 31 January 2001 (37 pages)
30 May 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 May 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 April 2001New secretary appointed (2 pages)
26 April 2001New secretary appointed (2 pages)
9 August 2000Return made up to 07/07/00; bulk list available separately (8 pages)
9 August 2000Return made up to 07/07/00; bulk list available separately (8 pages)
25 July 2000Director's particulars changed (1 page)
25 July 2000Director's particulars changed (1 page)
5 July 2000Full group accounts made up to 31 January 2000 (35 pages)
5 July 2000Full group accounts made up to 31 January 2000 (35 pages)
26 June 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 June 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 November 1999New secretary appointed (3 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999New secretary appointed (3 pages)
10 November 1999Secretary resigned (1 page)
29 July 1999Return made up to 10/07/99; bulk list available separately (11 pages)
29 July 1999Return made up to 10/07/99; bulk list available separately (11 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
6 July 1999Full group accounts made up to 31 January 1999 (37 pages)
6 July 1999Full group accounts made up to 31 January 1999 (37 pages)
5 July 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 July 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 June 1999Company name changed gieves group P L C(the)\certificate issued on 30/06/99 (2 pages)
30 June 1999Company name changed gieves group P L C(the)\certificate issued on 30/06/99 (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
5 August 1998Return made up to 10/07/98; bulk list available separately (13 pages)
5 August 1998Return made up to 10/07/98; bulk list available separately (13 pages)
11 June 1998Full group accounts made up to 31 January 1998 (40 pages)
11 June 1998Full group accounts made up to 31 January 1998 (40 pages)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
23 July 1997Particulars of mortgage/charge (4 pages)
23 July 1997Particulars of mortgage/charge (4 pages)
15 July 1997Declaration of satisfaction of mortgage/charge (1 page)
15 July 1997Declaration of satisfaction of mortgage/charge (1 page)
4 July 1997Full group accounts made up to 31 January 1997 (44 pages)
4 July 1997Full group accounts made up to 31 January 1997 (44 pages)
2 August 1996Return made up to 10/07/96; bulk list available separately (14 pages)
2 August 1996Return made up to 10/07/96; bulk list available separately (14 pages)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(82 pages)
18 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
18 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(82 pages)
18 June 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(82 pages)
18 June 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(82 pages)
6 June 1996Full group accounts made up to 31 January 1996 (42 pages)
6 June 1996Full group accounts made up to 31 January 1996 (42 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)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
31 October 1995New director appointed (4 pages)
31 October 1995New director appointed (4 pages)
9 August 1995Return made up to 10/07/95; bulk list available separately (24 pages)
9 August 1995Return made up to 10/07/95; bulk list available separately (24 pages)
6 July 1995Full group accounts made up to 31 January 1995 (37 pages)
6 July 1995Full group accounts made up to 31 January 1995 (37 pages)
4 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
4 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
4 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
14 July 1994Full group accounts made up to 31 January 1994 (36 pages)
14 July 1994Full group accounts made up to 31 January 1994 (36 pages)
24 August 1993Full group accounts made up to 31 January 1993 (36 pages)
24 August 1993Full group accounts made up to 31 January 1993 (36 pages)
4 August 1993New director appointed (3 pages)
4 August 1993New director appointed (3 pages)
13 August 1992New director appointed (3 pages)
13 August 1992New director appointed (3 pages)
23 July 1992Full group accounts made up to 31 January 1992 (37 pages)
23 July 1992Full group accounts made up to 31 January 1992 (37 pages)
26 July 1991Full group accounts made up to 31 January 1991 (33 pages)
26 July 1991Full group accounts made up to 31 January 1991 (33 pages)
5 July 1990Full group accounts made up to 31 January 1990 (29 pages)
5 July 1990Full group accounts made up to 31 January 1990 (29 pages)
6 July 1989Full group accounts made up to 31 January 1989 (32 pages)
6 July 1989Full group accounts made up to 31 January 1989 (32 pages)
30 June 1988Full group accounts made up to 31 January 1988 (31 pages)
30 June 1988Full group accounts made up to 31 January 1988 (31 pages)
30 July 1987Full group accounts made up to 31 January 1987 (32 pages)
30 July 1987Full group accounts made up to 31 January 1987 (32 pages)
1 July 1986Group of companies' accounts made up to 31 January 1986 (23 pages)
1 July 1986Group of companies' accounts made up to 31 January 1986 (23 pages)
8 February 1985Particulars of mortgage/charge (3 pages)
8 February 1985Particulars of mortgage/charge (3 pages)
22 December 1982Particulars of mortgage/charge (3 pages)
22 December 1982Particulars of mortgage/charge (3 pages)
7 September 1982Accounts made up to 31 January 1982 (23 pages)
7 September 1982Accounts made up to 31 January 1982 (23 pages)
8 March 1982Memorandum of association (9 pages)
8 March 1982Memorandum of association (9 pages)
25 August 1981Accounts made up to 31 January 1981 (23 pages)
25 August 1981Accounts made up to 31 January 1981 (23 pages)
3 April 1980Particulars of mortgage/charge (3 pages)
3 April 1980Particulars of mortgage/charge (3 pages)
14 February 1980Alter mem and arts (51 pages)
14 February 1980Alter mem and arts (51 pages)
18 October 1979Certificate of incorporation (1 page)
18 October 1979Certificate of incorporation (1 page)