180 Old Street
London
EC1V 9BP
Director Name | Mr Jonathan Richens |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retail Executive |
Country of Residence | England |
Correspondence Address | Classic House Martha's Buildings 180 Old Street London EC1V 9BP |
Director Name | Mr Emanuel Francis Peter Maria Cristaudo |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | South African |
Status | Current |
Appointed | 12 October 2021(37 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Alternate Director To Sj Proudfoot |
Country of Residence | South Africa |
Correspondence Address | Classic House Martha's Buildings 180 Old Street London EC1V 9BP |
Director Name | Mr Richard Andrew Wharton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(8 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 03 July 2006) |
Role | Joint Md |
Country of Residence | England |
Correspondence Address | 40 Ovington Street Chelsea London SW3 2JB |
Director Name | Mr David Michael Casey |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 24 April 2003) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Verona 4a Hill Crescent Totteridge London N20 8HD |
Secretary Name | Elizabeth Anne Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 24 April 2003) |
Role | Administrator |
Correspondence Address | Verona 4a Hill Crescent Totteridge London N20 8HD |
Director Name | Sean Patrick Farrell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(11 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 31 January 2005) |
Role | Joint Md |
Correspondence Address | 33 Foulser Road Tooting Bec London SW17 8UE |
Director Name | Mr Gregory Jonathon Butterworth |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1999(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 The Green Steeple Morden Royston Hertfordshire SG8 0ND |
Director Name | Elizabeth Anne Casey |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1999(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 April 2003) |
Role | Operations |
Correspondence Address | Verona 4a Hill Crescent Totteridge London N20 8HD |
Director Name | Aidan John Richard Kernan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 April 2003) |
Role | Property & Acquisitions |
Correspondence Address | 17 Horsham Road Bexley Heath Kent DA6 7HU |
Director Name | Ms Lynsey Justine Hand |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(18 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 April 2003) |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 76 Chase Road Southgate London N14 4ET |
Director Name | Dereck Pickering |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(18 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 April 2003) |
Role | Finance |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 9 Wheatears Drive West Wellow Hampshire SO51 6RA |
Director Name | Brian McCluskey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(19 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 14 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Classic House Martha's Buildings 180 Old Street London EC1V 9BP |
Secretary Name | Brian McCluskey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ayr Road Prestwick Ayrshire KA9 1SX Scotland |
Director Name | Mr James Cairns McMahon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 June 2003(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9-10 Great Sutton Street London EC1V 0BX |
Secretary Name | Mr Richard Michael Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Arragon Gardens Streatham London SW16 5LX |
Secretary Name | Ms Sharon Seales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 May 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Earlswood Wynd Montgomerie Park Irvine Ayrshire KA11 2FF Scotland |
Director Name | Mr Paul Richmond Davidson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9-10 Great Sutton Street London EC1V 0BX |
Secretary Name | Kirsty Elizabeth Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 May 2009) |
Role | Company Director |
Correspondence Address | 23 Speyburn Place Lawthorn Irvine Ayrshire KA11 2BE Scotland |
Secretary Name | Susan Jane Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 2011) |
Role | Company Director |
Correspondence Address | 9-10 Great Sutton Street London EC1V 0BX |
Director Name | Susan Jane Barclay |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(27 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9-10 Great Sutton Street London EC1V 0BX |
Director Name | Mr Adrian Paul Moulds |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(27 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 23 September 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9-10 Great Sutton Street London EC1V 0BX |
Director Name | Mr Ian Findlay |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Classic House Martha's Buildings 180 Old Street London EC1V 9BP |
Director Name | Ms Emily Sarah Tate |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 May 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Classic House Marthas Buildings 180 Old Street London EC1V 9BP |
Director Name | Michael Samuel Mark |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 December 2015(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 October 2019) |
Role | Chief Executive Officer |
Country of Residence | South Africa |
Correspondence Address | 1 Mostert Street Cape Town 8001 South Africa |
Director Name | David Brian Pfaff |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 December 2015(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 January 2021) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 1 Mostert Street Cape Town 8001 South Africa |
Director Name | Susan Mary Lurie |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(32 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Classic House Martha's Buildings 180 Old Street London EC1V 9BP |
Director Name | Ms Kerry-Lee Anne Van Der Merwe |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Classic House Martha's Buildings 180 Old Street London EC1V 9BP |
Director Name | Mr Lorenzo Giovanni Moretti |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(35 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 February 2020) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Classic House Martha's Buildings 180 Old Street London EC1V 9BP |
Website | www.office.co.uk/ |
---|
Registered Address | Classic House Martha's Buildings 180 Old Street London EC1V 9BP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £243,370,000 |
Gross Profit | £123,049,000 |
Net Worth | £80,848,000 |
Cash | £36,344,000 |
Current Liabilities | £41,532,000 |
Latest Accounts | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
22 April 1998 | Delivered on: 2 May 1998 Satisfied on: 24 May 2000 Persons entitled: Pensioneer Trustees (London) Limited David Michael Casey Elizabeth Anne Casey Classification: Debenture Secured details: £45,000 due or to become due from the company (formerly known as leatherfolk limited) to the chargees. Particulars: The company its undertaking and all its property assets uncalled capital. Fully Satisfied |
---|---|
29 July 1996 | Delivered on: 10 August 1996 Satisfied on: 27 June 2003 Persons entitled: London Electricity PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: £13,125 (the deposit). Fully Satisfied |
14 January 1993 | Delivered on: 22 January 1993 Satisfied on: 24 May 2000 Persons entitled: Pensioneer Trustees (London) Limited David Michael Casey Elizabeth Anne Casey E.A. Casey D.M. Casey Pensioner Trustees (London) Limited Classification: Debenture Secured details: £155,000 due from the company to the chargee. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
30 March 1990 | Delivered on: 4 April 1990 Satisfied on: 27 March 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor and basement l/h premises at 467 oxford street london W.1. Fully Satisfied |
14 March 1990 | Delivered on: 24 March 1990 Satisfied on: 27 March 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H lands hereditaments and premises being 221 camden high street. Fully Satisfied |
17 May 1988 | Delivered on: 25 May 1988 Satisfied on: 27 March 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43, kensington high st. London. W.8. Fully Satisfied |
3 May 1988 | Delivered on: 19 May 1988 Satisfied on: 27 March 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land hereditaments & premises situate at 27 kensington high street london. Fully Satisfied |
18 February 1985 | Delivered on: 27 February 1985 Satisfied on: 27 March 1993 Persons entitled: Midland Bank PLC Classification: Charge 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 undertaking and all property and assets present and future including book & all other debts uncalled capital. Fully Satisfied |
23 June 2014 | Delivered on: 26 June 2014 Satisfied on: 8 December 2015 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Particulars: Intellectual property trademarks. Application number 003598059, european community / registered classes 18.25, mark text: ask the missus. Fully Satisfied |
15 December 2010 | Delivered on: 21 December 2010 Satisfied on: 26 June 2014 Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent") Classification: Group debenture Secured details: All monies due or to become due from each obligor to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 June 2003 | Delivered on: 24 June 2003 Satisfied on: 29 December 2010 Persons entitled: The Governor and Company of the Bank of Scotland 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 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 |
15 August 2002 | Delivered on: 20 August 2002 Satisfied on: 23 June 2004 Persons entitled: Brixton Nominee 8 (Jersey) Limited and Brixton Nominee 9 (Jersey) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of an account in the name of the landlord with national westminster bank PLC. Fully Satisfied |
3 May 2000 | Delivered on: 18 May 2000 Satisfied on: 19 August 2003 Persons entitled: Nationwide Building Society 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 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 |
28 April 2000 | Delivered on: 16 May 2000 Satisfied on: 2 June 2003 Persons entitled: David Michael Casey, Elizabeth Anne Casey and Pensioneer Trustees (London) LTD Classification: Debenture Secured details: £350,000 due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
3 May 2000 | Delivered on: 12 May 2000 Satisfied on: 27 August 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 and 10 great sutton st,clerkenwell,london EC1 obx. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
20 December 1999 | Delivered on: 24 December 1999 Satisfied on: 19 August 2003 Persons entitled: Hsbc 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 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 |
22 April 1998 | Delivered on: 2 May 1998 Satisfied on: 24 May 2000 Persons entitled: Pensioneer Trustees (London) Limited David Michael Casey Elizabeth Anne Casey E.A. Casey D.M. Casey Pensioner Trustees (London) Limited David Michael Casey Pensioneer Trustees (London) Limited Elizabeth Anne Casey Classification: Debenture Secured details: £150,000 due or to become due from the company (formerly known as leatherfolk limited) to the chargees. Particulars: The company its undertaking and all its property and assets uncalled capital. Fully Satisfied |
24 April 1984 | Delivered on: 30 April 1984 Satisfied on: 27 March 1993 Persons entitled: Midland Bank PLC Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & all other debts. Uncalled capital. Fully Satisfied |
14 August 2020 | Delivered on: 2 September 2020 Persons entitled: Truworths UK Holdco 2 Limited Classification: A registered charge Particulars: The trade mark for office shoes, registered number 2179202 with class 25 and the remaining trade marks listed in schedule 9 to the instrument. Outstanding |
20 September 2019 | Delivered on: 23 September 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 December 2015 | Delivered on: 8 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Trademark 1439705 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
16 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
19 December 2023 | Full accounts made up to 2 July 2023 (43 pages) |
8 April 2023 | Full accounts made up to 3 July 2022 (44 pages) |
23 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
5 May 2022 | Full accounts made up to 27 June 2021 (44 pages) |
13 January 2022 | Director's details changed for Mr Emanuel Francis Peter Maria Cristaudo on 13 January 2022 (2 pages) |
13 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
5 November 2021 | Second filing of Confirmation Statement dated 20 January 2017 (7 pages) |
14 October 2021 | Appointment of Mr Emanuel Francis Peter Maria Cristaudo as a director on 12 October 2021 (2 pages) |
7 October 2021 | Cessation of Truworths Uk Holdco 1 Limited as a person with significant control on 6 April 2016 (1 page) |
7 October 2021 | Notification of Office Retail Limited as a person with significant control on 6 April 2016 (2 pages) |
7 October 2021 | Second filing of Confirmation Statement dated 20 January 2017 (8 pages) |
1 October 2021 | Appointment of Mr Jonathan Richens as a director on 20 September 2021 (2 pages) |
1 October 2021 | Termination of appointment of Kerry-Lee Anne Van Der Merwe as a director on 17 September 2021 (1 page) |
19 July 2021 | Full accounts made up to 28 June 2020 (45 pages) |
1 April 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
22 January 2021 | Appointment of Ms Sarah Jane Proudfoot as a director on 18 January 2021 (2 pages) |
22 January 2021 | Termination of appointment of David Brian Pfaff as a director on 18 January 2021 (1 page) |
2 September 2020 | Registration of charge 017643410021, created on 14 August 2020 (59 pages) |
14 February 2020 | Termination of appointment of Lorenzo Giovanni Moretti as a director on 14 February 2020 (1 page) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
12 December 2019 | Full accounts made up to 30 June 2019 (29 pages) |
19 November 2019 | Termination of appointment of Michael Samuel Mark as a director on 17 October 2019 (1 page) |
23 September 2019 | Registration of charge 017643410020, created on 20 September 2019 (22 pages) |
6 February 2019 | Full accounts made up to 1 July 2018 (29 pages) |
28 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
4 December 2018 | Termination of appointment of Brian Mccluskey as a director on 14 November 2018 (1 page) |
4 December 2018 | Appointment of Mr Lorenzo Giovanni Moretti as a director on 14 November 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
2 January 2018 | Full accounts made up to 2 July 2017 (28 pages) |
2 January 2018 | Full accounts made up to 2 July 2017 (28 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (8 pages) |
20 January 2017 | 20/01/17 Statement of Capital gbp 26425
|
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (8 pages) |
16 January 2017 | Full accounts made up to 26 June 2016 (28 pages) |
16 January 2017 | Full accounts made up to 26 June 2016 (28 pages) |
16 September 2016 | Termination of appointment of Susan Mary Lurie as a director on 28 July 2016 (1 page) |
16 September 2016 | Termination of appointment of Susan Mary Lurie as a director on 28 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Emily Sarah Tate as a director on 28 May 2016 (1 page) |
1 July 2016 | Appointment of Kerry-Lee Anne Van Der Merwe as a director on 1 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Emily Sarah Tate as a director on 28 May 2016 (1 page) |
1 July 2016 | Appointment of Kerry-Lee Anne Van Der Merwe as a director on 1 June 2016 (2 pages) |
15 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
13 January 2016 | Appointment of Michael Samuel Amrk as a director on 4 December 2015 (3 pages) |
13 January 2016 | Appointment of Michael Samuel Mark as a director on 4 December 2015 (3 pages) |
13 January 2016 | Appointment of Michael Samuel Mark as a director on 4 December 2015 (3 pages) |
30 December 2015 | Appointment of David Brian Pfaff as a director on 4 December 2015 (3 pages) |
30 December 2015 | Appointment of David Brian Pfaff as a director on 4 December 2015 (3 pages) |
30 December 2015 | Appointment of Susan Mary Lurie as a director on 4 December 2015 (3 pages) |
30 December 2015 | Current accounting period extended from 31 January 2016 to 30 June 2016 (3 pages) |
30 December 2015 | Appointment of David Brian Pfaff as a director on 4 December 2015 (3 pages) |
30 December 2015 | Appointment of Susan Mary Lurie as a director on 4 December 2015 (3 pages) |
30 December 2015 | Appointment of Susan Mary Lurie as a director on 4 December 2015 (3 pages) |
30 December 2015 | Current accounting period extended from 31 January 2016 to 30 June 2016 (3 pages) |
8 December 2015 | Registration of charge 017643410019, created on 4 December 2015 (21 pages) |
8 December 2015 | Registration of charge 017643410019, created on 4 December 2015 (21 pages) |
8 December 2015 | Satisfaction of charge 017643410018 in full (1 page) |
8 December 2015 | Satisfaction of charge 017643410018 in full (1 page) |
8 December 2015 | Registration of charge 017643410019, created on 4 December 2015 (21 pages) |
16 October 2015 | Full accounts made up to 25 January 2015 (22 pages) |
16 October 2015 | Full accounts made up to 25 January 2015 (22 pages) |
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
4 November 2014 | Full accounts made up to 26 January 2014 (21 pages) |
4 November 2014 | Full accounts made up to 26 January 2014 (21 pages) |
3 September 2014 | Termination of appointment of Ian Findlay as a director on 23 July 2014 (2 pages) |
3 September 2014 | Appointment of Ms Emily Sarah Tate as a director on 13 August 2014 (3 pages) |
3 September 2014 | Appointment of Ms Emily Sarah Tate as a director on 13 August 2014 (3 pages) |
3 September 2014 | Termination of appointment of Ian Findlay as a director on 23 July 2014 (2 pages) |
26 June 2014 | Satisfaction of charge 17 in full (4 pages) |
26 June 2014 | Registration of charge 017643410018 (81 pages) |
26 June 2014 | Satisfaction of charge 17 in full (4 pages) |
26 June 2014 | Registration of charge 017643410018 (81 pages) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
30 October 2013 | Full accounts made up to 27 January 2013 (21 pages) |
30 October 2013 | Full accounts made up to 27 January 2013 (21 pages) |
22 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (8 pages) |
22 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (8 pages) |
2 November 2012 | Full accounts made up to 29 January 2012 (21 pages) |
2 November 2012 | Full accounts made up to 29 January 2012 (21 pages) |
30 April 2012 | Registered office address changed from , 9-10 Great Sutton Street, London, EC1V 0BX on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from , 9-10 Great Sutton Street, London, EC1V 0BX on 30 April 2012 (1 page) |
2 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (8 pages) |
2 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (8 pages) |
31 October 2011 | Full accounts made up to 30 January 2011 (20 pages) |
31 October 2011 | Full accounts made up to 30 January 2011 (20 pages) |
17 October 2011 | Termination of appointment of Adrian Moulds as a director (1 page) |
17 October 2011 | Termination of appointment of Adrian Moulds as a director (1 page) |
14 October 2011 | Section 519 (1 page) |
14 October 2011 | Section 519 (1 page) |
12 October 2011 | Appointment of Mr Ian Findlay as a director (2 pages) |
12 October 2011 | Appointment of Mr Ian Findlay as a director (2 pages) |
6 July 2011 | Termination of appointment of Susan Barclay as a director (2 pages) |
6 July 2011 | Termination of appointment of Susan Barclay as a secretary (2 pages) |
6 July 2011 | Termination of appointment of Susan Barclay as a director (2 pages) |
6 July 2011 | Termination of appointment of Susan Barclay as a secretary (2 pages) |
24 June 2011 | Appointment of Mr Adrian Paul Moulds as a director (2 pages) |
24 June 2011 | Appointment of Mr Adrian Paul Moulds as a director (2 pages) |
28 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (9 pages) |
28 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (9 pages) |
6 January 2011 | Particulars of variation of rights attached to shares (2 pages) |
6 January 2011 | Termination of appointment of Paul Davidson as a director (2 pages) |
6 January 2011 | Appointment of Susan Jane Barclay as a director (3 pages) |
6 January 2011 | Statement of company's objects (2 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Resolutions
|
6 January 2011 | Termination of appointment of James Mcmahon as a director (2 pages) |
6 January 2011 | Termination of appointment of James Mcmahon as a director (2 pages) |
6 January 2011 | Particulars of variation of rights attached to shares (2 pages) |
6 January 2011 | Appointment of Susan Jane Barclay as a director (3 pages) |
6 January 2011 | Termination of appointment of Paul Davidson as a director (2 pages) |
6 January 2011 | Statement of company's objects (2 pages) |
5 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
5 January 2011 | Particulars of variation of rights attached to shares (9 pages) |
5 January 2011 | Particulars of variation of rights attached to shares (9 pages) |
5 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 17 (27 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 17 (27 pages) |
13 August 2010 | Full accounts made up to 31 January 2010 (18 pages) |
13 August 2010 | Full accounts made up to 31 January 2010 (18 pages) |
6 July 2010 | Statement of company's objects (2 pages) |
6 July 2010 | Statement of company's objects (2 pages) |
3 March 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
3 March 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
18 February 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
18 February 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
11 February 2010 | Director's details changed for Paul Richmond Davidson on 16 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Brian Mccluskey on 16 January 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Susan Jane Barclay on 26 January 2010 (1 page) |
11 February 2010 | Director's details changed for Brian Mccluskey on 16 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (14 pages) |
11 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (14 pages) |
11 February 2010 | Director's details changed for James Cairns Mcmahon on 16 January 2010 (2 pages) |
11 February 2010 | Director's details changed for James Cairns Mcmahon on 16 January 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Susan Jane Barclay on 26 January 2010 (1 page) |
11 February 2010 | Director's details changed for Paul Richmond Davidson on 16 January 2010 (2 pages) |
28 January 2010 | Resolutions
|
28 January 2010 | Resolutions
|
3 July 2009 | Full accounts made up to 25 January 2009 (20 pages) |
3 July 2009 | Full accounts made up to 25 January 2009 (20 pages) |
5 June 2009 | Appointment terminated secretary sharon seales (1 page) |
5 June 2009 | Secretary appointed susan jane barclay (2 pages) |
5 June 2009 | Secretary appointed susan jane barclay (2 pages) |
5 June 2009 | Appointment terminated secretary kirsty hamilton (1 page) |
5 June 2009 | Appointment terminated secretary sharon seales (1 page) |
5 June 2009 | Appointment terminated secretary kirsty hamilton (1 page) |
23 February 2009 | Resolutions
|
23 February 2009 | Resolutions
|
18 February 2009 | Return made up to 26/01/09; full list of members (7 pages) |
18 February 2009 | Return made up to 26/01/09; full list of members (7 pages) |
6 January 2009 | Capitals not rolled up (2 pages) |
6 January 2009 | Capitals not rolled up (2 pages) |
7 July 2008 | Full accounts made up to 27 January 2008 (20 pages) |
7 July 2008 | Full accounts made up to 27 January 2008 (20 pages) |
14 March 2008 | Return made up to 26/01/08; full list of members (6 pages) |
14 March 2008 | Return made up to 26/01/08; full list of members (6 pages) |
13 March 2008 | Director's change of particulars / brian mccluskey / 25/01/2008 (1 page) |
13 March 2008 | Director's change of particulars / brian mccluskey / 25/01/2008 (1 page) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
11 January 2008 | Ad 22/03/07--------- £ si 75@1=75 £ ic 24240/24315 (2 pages) |
11 January 2008 | Ad 22/03/07--------- £ si 75@1=75 £ ic 24240/24315 (2 pages) |
26 November 2007 | Full accounts made up to 28 January 2007 (20 pages) |
26 November 2007 | Full accounts made up to 28 January 2007 (20 pages) |
14 September 2007 | Resolutions
|
14 September 2007 | Resolutions
|
19 July 2007 | Resolutions
|
19 July 2007 | Resolutions
|
12 July 2007 | £ ic 24390/24240 15/03/07 £ sr 150@1=150 (1 page) |
12 July 2007 | £ ic 24390/24240 15/03/07 £ sr 150@1=150 (1 page) |
11 April 2007 | Return made up to 26/01/07; full list of members (3 pages) |
11 April 2007 | Return made up to 26/01/07; full list of members (3 pages) |
5 December 2006 | Full accounts made up to 29 January 2006 (22 pages) |
5 December 2006 | Full accounts made up to 29 January 2006 (22 pages) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
20 July 2006 | New director appointed (3 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (3 pages) |
20 July 2006 | Director resigned (1 page) |
8 June 2006 | Return made up to 26/01/06; full list of members (9 pages) |
8 June 2006 | Return made up to 26/01/06; full list of members (9 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Resolutions
|
22 May 2006 | Resolutions
|
22 May 2006 | Ad 01/12/05--------- £ si 725@1=725 £ ic 24390/25115 (3 pages) |
22 May 2006 | Ad 01/12/05--------- £ si 725@1=725 £ ic 24390/25115 (3 pages) |
1 February 2006 | New secretary appointed (1 page) |
1 February 2006 | New secretary appointed (1 page) |
7 December 2005 | Full accounts made up to 30 January 2005 (22 pages) |
7 December 2005 | Full accounts made up to 30 January 2005 (22 pages) |
14 July 2005 | Return made up to 26/01/04; full list of members; amend (9 pages) |
14 July 2005 | Return made up to 26/01/04; full list of members; amend (9 pages) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
24 February 2005 | Return made up to 26/01/05; full list of members
|
24 February 2005 | Return made up to 26/01/05; full list of members
|
3 December 2004 | Full accounts made up to 1 February 2004 (22 pages) |
3 December 2004 | Full accounts made up to 1 February 2004 (22 pages) |
3 December 2004 | Full accounts made up to 1 February 2004 (22 pages) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2004 | Return made up to 26/01/04; full list of members
|
27 May 2004 | Return made up to 26/01/04; full list of members
|
19 December 2003 | Full accounts made up to 2 February 2003 (21 pages) |
19 December 2003 | Full accounts made up to 2 February 2003 (21 pages) |
19 December 2003 | Full accounts made up to 2 February 2003 (21 pages) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2003 | New director appointed (4 pages) |
1 July 2003 | New director appointed (4 pages) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2003 | Particulars of mortgage/charge (5 pages) |
24 June 2003 | Particulars of mortgage/charge (5 pages) |
10 June 2003 | Memorandum and Articles of Association (26 pages) |
10 June 2003 | Resolutions
|
10 June 2003 | Resolutions
|
10 June 2003 | Memorandum and Articles of Association (26 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
2 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2003 | Resolutions
|
8 May 2003 | Resolutions
|
8 May 2003 | Declaration of assistance for shares acquisition (6 pages) |
8 May 2003 | Declaration of assistance for shares acquisition (6 pages) |
26 March 2003 | Return made up to 26/01/03; full list of members
|
26 March 2003 | Return made up to 26/01/03; full list of members
|
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
20 August 2002 | Particulars of mortgage/charge (3 pages) |
20 August 2002 | Particulars of mortgage/charge (3 pages) |
5 August 2002 | Full accounts made up to 31 January 2002 (19 pages) |
5 August 2002 | Full accounts made up to 31 January 2002 (19 pages) |
31 January 2002 | Return made up to 26/01/02; full list of members
|
31 January 2002 | Return made up to 26/01/02; full list of members
|
8 January 2002 | Director resigned (1 page) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | Director resigned (1 page) |
9 August 2001 | Full accounts made up to 31 January 2001 (19 pages) |
9 August 2001 | Full accounts made up to 31 January 2001 (19 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: 9-10 great sutton street, clerkenwell, london, EC1V 0BX (1 page) |
12 February 2001 | Return made up to 31/01/01; full list of members
|
12 February 2001 | Return made up to 31/01/01; full list of members
|
12 February 2001 | Registered office changed on 12/02/01 from: 9-10 great sutton street, clerkenwell, london, EC1V 0BX (1 page) |
6 November 2000 | Full accounts made up to 31 January 2000 (18 pages) |
6 November 2000 | Full accounts made up to 31 January 2000 (18 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
21 February 2000 | Return made up to 31/01/00; full list of members
|
21 February 2000 | Return made up to 31/01/00; full list of members
|
1 February 2000 | Auditor's resignation (1 page) |
1 February 2000 | Auditor's resignation (1 page) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Full accounts made up to 31 January 1999 (18 pages) |
30 September 1999 | Full accounts made up to 31 January 1999 (18 pages) |
6 April 1999 | Return made up to 31/01/99; full list of members (6 pages) |
6 April 1999 | Return made up to 31/01/99; full list of members (6 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: melville house, 8-12 woodhouse road, finchley, london N12 0RG (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: melville house, 8-12 woodhouse road, finchley, london N12 0RG (1 page) |
1 February 1999 | Auditor's resignation (1 page) |
1 February 1999 | Auditor's resignation (1 page) |
1 October 1998 | Accounts for a medium company made up to 31 January 1998 (17 pages) |
1 October 1998 | Accounts for a medium company made up to 31 January 1998 (17 pages) |
13 May 1998 | Nc inc already adjusted 01/05/98 (1 page) |
13 May 1998 | Ad 01/05/98--------- £ si 4390@1=4390 £ ic 20000/24390 (2 pages) |
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
13 May 1998 | Nc inc already adjusted 01/05/98 (1 page) |
13 May 1998 | Ad 01/05/98--------- £ si 4390@1=4390 £ ic 20000/24390 (2 pages) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | Company name changed leatherfolk LIMITED\certificate issued on 23/04/98 (2 pages) |
22 April 1998 | Company name changed leatherfolk LIMITED\certificate issued on 23/04/98 (2 pages) |
13 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
13 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
30 October 1997 | Accounts for a medium company made up to 30 April 1997 (18 pages) |
30 October 1997 | Accounts for a medium company made up to 30 April 1997 (18 pages) |
30 June 1997 | Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page) |
30 June 1997 | Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page) |
21 March 1997 | Return made up to 31/01/97; full list of members (6 pages) |
21 March 1997 | Return made up to 31/01/97; full list of members (6 pages) |
10 December 1996 | Memorandum and Articles of Association (16 pages) |
10 December 1996 | Memorandum and Articles of Association (16 pages) |
10 December 1996 | Resolutions
|
10 December 1996 | Resolutions
|
15 October 1996 | Full accounts made up to 30 April 1996 (18 pages) |
15 October 1996 | Full accounts made up to 30 April 1996 (18 pages) |
10 August 1996 | Particulars of mortgage/charge (3 pages) |
10 August 1996 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |
4 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |
15 August 1995 | Accounts for a medium company made up to 30 April 1995 (15 pages) |
15 August 1995 | Accounts for a medium company made up to 30 April 1995 (15 pages) |
17 February 1995 | Return made up to 31/01/95; full list of members (6 pages) |
17 February 1995 | Return made up to 31/01/95; full list of members (6 pages) |
25 January 1995 | New director appointed (2 pages) |
25 January 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
5 March 1993 | Return made up to 31/01/93; no change of members (4 pages) |
5 March 1993 | Return made up to 31/01/93; no change of members (4 pages) |
2 February 1993 | Accounting reference date extended from 31/01 to 30/04 (1 page) |
2 February 1993 | Accounting reference date extended from 31/01 to 30/04 (1 page) |
1 July 1992 | Accounts for a medium company made up to 31 January 1992 (15 pages) |
1 July 1992 | Accounts for a medium company made up to 31 January 1992 (15 pages) |
11 April 1991 | Return made up to 31/01/91; no change of members (6 pages) |
11 April 1991 | Return made up to 31/01/91; no change of members (6 pages) |
4 July 1988 | New director appointed (2 pages) |
4 July 1988 | New director appointed (2 pages) |
15 April 1986 | Increase in nominal capital (1 page) |
15 April 1986 | Increase in nominal capital (1 page) |
25 October 1983 | Certificate of incorporation (1 page) |
25 October 1983 | Certificate of incorporation (1 page) |
25 October 1983 | Incorporation (13 pages) |
25 October 1983 | Incorporation (13 pages) |