Thomas Wyatt Close
Norwich
Norfolk
NR2 2TN
Director Name | Mr Howard Michael Gordon Martin |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Dryburgh House 5 Dryburgh Road London SW15 1BN |
Director Name | Mr Robert James Watson Gieve |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(7 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 15 November 2007) |
Role | Company Director |
Correspondence Address | The Old Vicarage Wonersh Guildford Surrey GU5 0PF |
Secretary Name | Mr Anthony James Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northumberland House 31 Jubilee Road Waterlooville Hampshire PO7 7RD |
Director Name | Mr Ian Hamilton Currie |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 July 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 Hill Road Portchester Fareham Hampshire PO16 8JY |
Director Name | John Francis Higgins |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(9 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 23 February 1996) |
Role | Chartered Accountant |
Correspondence Address | 42 Kinnerton Street Belgravia London SW1X 8ES |
Secretary Name | Mr Ian Hamilton Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 July 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 72 Hill Road Portchester Fareham Hampshire PO16 8JY |
Director Name | Nicole Rosemary Davies |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 1997) |
Role | Merchandise Director |
Correspondence Address | 12 Brandon Mansions Queens Club Gardens London W14 9RE |
Director Name | Karl James Dunkley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(12 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 19 June 1998) |
Role | Company Director |
Correspondence Address | 7 Pembroke Place London W8 6ET |
Director Name | Mr Simon David Gibbs |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lost Cottage Church Road Penn High Wycombe Buckinghamshire HP10 8EG |
Director Name | Mr Mark Anthony Vere Henderson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(12 years, 7 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 07 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 King Street London SW1Y 6QY |
Director Name | Mr David Alford Collins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(13 years after company formation) |
Appointment Duration | 4 years (resigned 23 March 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Malkin Drive Beaconsfield Buckinghamshire HP9 1JN |
Director Name | Christopher Ernest Maunsell |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(14 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 02 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upton Manor High Street Upton Didcot Oxfordshire OX11 9JE |
Director Name | James Nathan Baxter |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(17 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 2003) |
Role | Accountant |
Correspondence Address | 37 Turners Avenue Fleet Hampshire GU51 1DU |
Secretary Name | James Nathan Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(17 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 2003) |
Role | Accountant |
Correspondence Address | 37 Turners Avenue Fleet Hampshire GU51 1DU |
Secretary Name | Mr David Alford Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Malkin Drive Beaconsfield Buckinghamshire HP9 1JN |
Secretary Name | Mr David Alford Collins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Malkin Drive Beaconsfield Buckinghamshire HP9 1JN |
Director Name | Mr Edmund Lee Ka Kui |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 20 September 2008(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 May 2012) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Flat F,23/F, Block 3 Tanner Garden 18 Tanner Road North Point Hong Kong |
Director Name | Mr William Johnathan Dresner |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 2010) |
Role | Accountant |
Correspondence Address | 143 Ember Lane Esher Surrey KT10 8EH |
Secretary Name | Mr William Johnathan Dresner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 2010) |
Role | Accountant |
Correspondence Address | 143 Ember Lane Esher Surrey KT10 8EH |
Director Name | Mr John Patrick Durnin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Savile Row London W1S 3JR |
Secretary Name | Mr Andrew John Merriman |
---|---|
Status | Resigned |
Appointed | 12 May 2010(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 May 2012) |
Role | Company Director |
Correspondence Address | 1 Savile Row London W1S 3JR |
Director Name | Mr Raymond Mark Clacher |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 November 2018) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 14 Savile Row London W1S 3JN |
Director Name | Mr Bruno Kwok Ho Li |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 03 May 2012(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2015) |
Role | Chief Financial Officer |
Country of Residence | China |
Correspondence Address | Flat 3h Pine Mansion Taikoo Shing Hong Kong |
Secretary Name | Mr David Alford Collins |
---|---|
Status | Resigned |
Appointed | 03 May 2012(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 7 Savile Row London W1S 3PE |
Director Name | Mr David Alford Collins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Savile Row London W1S 3PE |
Director Name | Mr Richard Samuel Cohen |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2014(30 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 04 June 2016) |
Role | Chief Executive |
Country of Residence | Hong Kong |
Correspondence Address | 7 Savile Row London W1S 3PE |
Director Name | Mr Jeremy Paul Egerton Hobbins |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2016(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 14 Savile Row London W1S 3JN |
Secretary Name | Mr Matthew Francis Iain Johnston |
---|---|
Status | Resigned |
Appointed | 30 June 2016(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 June 2019) |
Role | Company Director |
Correspondence Address | 22 King Street London SW1Y 6QY |
Director Name | Paul David Haouzi |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 November 2018(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 February 2021) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat F 56/F, Tower 1 Island Resort 28 Siu Sai Wan Road Hong Kong |
Secretary Name | Mr Philip John Brassington |
---|---|
Status | Resigned |
Appointed | 24 June 2019(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2020) |
Role | Company Director |
Correspondence Address | 22 King Street London SW1Y 6QY |
Director Name | Mr Tao Lu |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 28 September 2021(37 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 April 2022) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 22 King Street London SW1Y 6QY |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(19 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 2003) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Director Name | Dynamic Bloom Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2021(37 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 March 2022) |
Correspondence Address | Vistra (Bvi) Limited And Vistra Corporate Services Road Town Tortola Vg1110 |
Director Name | Great Details Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2021(37 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 March 2022) |
Correspondence Address | 2/F, Palm Grove House, PO Box 3340 Road Town Tortola Virgin Islands, British |
Website | gievesandhawkes.com |
---|---|
Telephone | 020 74342001 |
Telephone region | London |
Registered Address | C/O Rollings Butt Llp 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
250k at £1 | Gieves & Hawkes PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,026,000 |
Gross Profit | £86,000 |
Net Worth | £2,422,000 |
Current Liabilities | £1,083,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 9 July 2023 (overdue) |
16 June 2022 | Delivered on: 24 June 2022 Persons entitled: Huk 110 Limited Classification: A registered charge Particulars: The chargor charges to the lender by way of separate first fixed charges, all interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by it and all its intellectual property including, amongst others, the intellectual property with registration no. RG00001367 made under application number 1247886. for further and full detail of all specific intellectual property rights charged, please see schedule 1 to the deed. Outstanding |
---|---|
29 January 1985 | Delivered on: 8 February 1985 Satisfied on: 7 November 2003 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 January 1985 | Delivered 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 |
28 November 2023 | Receiver's abstract of receipts and payments to 22 November 2023 (6 pages) |
---|---|
23 November 2023 | Statement of affairs (10 pages) |
20 November 2023 | Appointment of a voluntary liquidator (3 pages) |
20 November 2023 | Registered office address changed from Ground Floor 21-22 Grosvenor Street London W1K 4QJ United Kingdom to C/O Rollings Butt Llp 6 Snow Hill London EC1A 2AY on 20 November 2023 (2 pages) |
20 November 2023 | Resolutions
|
2 February 2023 | Appointment of receiver or manager (4 pages) |
1 February 2023 | Appointment of receiver or manager (4 pages) |
1 February 2023 | Appointment of receiver or manager (4 pages) |
2 December 2022 | Company name changed gieves & hawkes international LIMITED\certificate issued on 02/12/22
|
11 July 2022 | Director's details changed for Mr Nicholas John Pike on 5 July 2022 (2 pages) |
7 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
24 June 2022 | Registration of charge 018002780003, created on 16 June 2022 (27 pages) |
19 May 2022 | Change of details for Mr Qiu Yafu as a person with significant control on 10 May 2022 (2 pages) |
18 May 2022 | Registered office address changed from 22 King Street London SW1Y 6QY United Kingdom to Ground Floor 21-22 Grosvenor Street London W1K 4QJ on 18 May 2022 (1 page) |
16 May 2022 | Full accounts made up to 31 December 2020 (21 pages) |
11 April 2022 | Statement of company's objects (2 pages) |
11 April 2022 | Memorandum and Articles of Association (4 pages) |
11 April 2022 | Resolutions
|
8 April 2022 | Termination of appointment of Dynamic Bloom Limited as a director on 30 March 2022 (1 page) |
8 April 2022 | Termination of appointment of Tao Lu as a director on 5 April 2022 (1 page) |
8 April 2022 | Termination of appointment of Great Details Limited as a director on 30 March 2022 (1 page) |
8 April 2022 | Termination of appointment of Wwcu Limited as a director on 30 March 2022 (1 page) |
8 April 2022 | Appointment of Mr Nicholas John Pike as a director on 5 April 2022 (2 pages) |
8 April 2022 | Termination of appointment of Fei Wang as a director on 5 April 2022 (1 page) |
11 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2021 | Appointment of Wwcu Limited as a director on 11 October 2021 (2 pages) |
27 October 2021 | Appointment of Dynamic Bloom Limited as a director on 11 October 2021 (2 pages) |
27 October 2021 | Appointment of Great Details Limited as a director on 11 October 2021 (2 pages) |
26 October 2021 | Appointment of Mr Fei Wang as a director on 28 September 2021 (2 pages) |
26 October 2021 | Appointment of Mr Tao Lu as a director on 28 September 2021 (2 pages) |
21 October 2021 | Termination of appointment of Xiao Su as a director on 28 September 2021 (1 page) |
21 October 2021 | Termination of appointment of Chenran Qiu as a director on 28 September 2021 (1 page) |
5 July 2021 | Termination of appointment of Paul David Haouzi as a director on 16 February 2021 (1 page) |
29 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
26 March 2021 | Full accounts made up to 31 December 2019 (20 pages) |
17 December 2020 | Termination of appointment of Philip John Brassington as a secretary on 1 December 2020 (1 page) |
23 October 2020 | Termination of appointment of Mark Anthony Vere Henderson as a director on 7 October 2020 (1 page) |
22 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
22 April 2020 | Cessation of Gieves & Hawkes Limited as a person with significant control on 18 April 2018 (1 page) |
22 April 2020 | Notification of Qiu Yafu as a person with significant control on 18 April 2018 (2 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
20 September 2019 | Appointment of Mr Philip John Brassington as a secretary on 24 June 2019 (2 pages) |
1 July 2019 | Termination of appointment of Matthew Francis Iain Johnston as a secretary on 24 June 2019 (1 page) |
26 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
23 May 2019 | Registered office address changed from 14 Savile Row London United Kingdom W1S 3JN United Kingdom to 22 King Street London SW1Y 6QY on 23 May 2019 (1 page) |
26 November 2018 | Appointment of Paul David Haouzi as a director on 15 November 2018 (2 pages) |
26 November 2018 | Termination of appointment of Raymond Mark Clacher as a director on 15 November 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
17 July 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
16 July 2018 | Director's details changed for Ms Chenran Qiu on 16 July 2018 (2 pages) |
16 July 2018 | Director's details changed for Ms Xiao Su on 16 July 2018 (2 pages) |
16 July 2018 | Director's details changed for Ms Chenran Qiu on 16 July 2018 (2 pages) |
16 July 2018 | Director's details changed for Ms Xiao Su on 16 July 2018 (2 pages) |
12 July 2018 | Appointment of Ms Xiao Su as a director on 1 May 2018 (2 pages) |
12 July 2018 | Appointment of Ms Chenran Qiu as a director on 1 May 2018 (2 pages) |
29 June 2018 | Termination of appointment of Srinivasan Parthasarathy as a director on 1 May 2018 (1 page) |
29 June 2018 | Termination of appointment of Jeremy Paul Egerton Hobbins as a director on 1 May 2018 (1 page) |
12 June 2018 | Change of details for Gieves & Hawkes Limited as a person with significant control on 21 May 2018 (2 pages) |
12 June 2018 | Registered office address changed from 7 Savile Row London W1S 3PE to 14 Savile Row London United Kingdom W1S 3JN on 12 June 2018 (1 page) |
2 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
23 August 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
22 August 2017 | Notification of Gieves & Hawkes Limited as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Notification of Gieves & Hawkes Limited as a person with significant control on 6 April 2016 (2 pages) |
9 November 2016 | Termination of appointment of David Alford Collins as a director on 30 June 2016 (1 page) |
9 November 2016 | Appointment of Mr. Matthew Francis Iain Johnston as a secretary on 30 June 2016 (2 pages) |
9 November 2016 | Termination of appointment of David Alford Collins as a secretary on 30 June 2016 (1 page) |
9 November 2016 | Appointment of Mr. Matthew Francis Iain Johnston as a secretary on 30 June 2016 (2 pages) |
9 November 2016 | Termination of appointment of David Alford Collins as a director on 30 June 2016 (1 page) |
9 November 2016 | Termination of appointment of David Alford Collins as a secretary on 30 June 2016 (1 page) |
9 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
10 June 2016 | Appointment of Mr Jeremy Paul Egerton Hobbins as a director on 4 June 2016 (2 pages) |
10 June 2016 | Appointment of Mr Jeremy Paul Egerton Hobbins as a director on 4 June 2016 (2 pages) |
10 June 2016 | Termination of appointment of Richard Samuel Cohen as a director on 4 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Richard Samuel Cohen as a director on 4 June 2016 (1 page) |
29 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
1 July 2015 | Appointment of Mr Srinivasan Parthasarathy as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Srinivasan Parthasarathy as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Bruno Kwok Ho Li as a director on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr Srinivasan Parthasarathy as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Bruno Kwok Ho Li as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Bruno Kwok Ho Li as a director on 1 July 2015 (1 page) |
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
5 May 2015 | Director's details changed for Mr Richard Samuel Cohen on 5 May 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr Richard Samuel Cohen on 5 May 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr Richard Samuel Cohen on 5 May 2015 (2 pages) |
9 September 2014 | Full accounts made up to 28 December 2013 (15 pages) |
9 September 2014 | Full accounts made up to 28 December 2013 (15 pages) |
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
28 May 2014 | Director's details changed for Mr Richard Samuel Cohen on 22 May 2014 (2 pages) |
28 May 2014 | Director's details changed for Mr Richard Samuel Cohen on 22 May 2014 (2 pages) |
23 May 2014 | Appointment of Mr Richard Samuel Cohen as a director (2 pages) |
23 May 2014 | Termination of appointment of Yat Wong as a director (1 page) |
23 May 2014 | Appointment of Mr Richard Samuel Cohen as a director (2 pages) |
23 May 2014 | Termination of appointment of Yat Wong as a director (1 page) |
6 September 2013 | Registered office address changed from 7 Savile Row London W1S 3JR England on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 7 Savile Row London W1S 3JR England on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 7 Savile Row London W1S 3JR England on 6 September 2013 (1 page) |
25 July 2013 | Registered office address changed from 1 Savile Row London W1S 3JR on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from 1 Savile Row London W1S 3JR on 25 July 2013 (1 page) |
10 July 2013 | Appointment of Mr David Alford Collins as a director (2 pages) |
10 July 2013 | Appointment of Mr David Alford Collins as a director (2 pages) |
1 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Full accounts made up to 29 December 2012 (14 pages) |
19 March 2013 | Full accounts made up to 29 December 2012 (14 pages) |
23 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 May 2012 | Appointment of Mr David Alford Collins as a secretary (1 page) |
30 May 2012 | Appointment of Mr David Alford Collins as a secretary (1 page) |
29 May 2012 | Appointment of Mr Raymond Mark Clacher as a director (2 pages) |
29 May 2012 | Appointment of Mr Raymond Mark Clacher as a director (2 pages) |
28 May 2012 | Appointment of Yat Ming Wong as a director (3 pages) |
28 May 2012 | Appointment of Bruno Kwok Ho Li as a director (3 pages) |
28 May 2012 | Appointment of Bruno Kwok Ho Li as a director (3 pages) |
28 May 2012 | Appointment of Yat Ming Wong as a director (3 pages) |
15 May 2012 | Termination of appointment of Andrew Merriman as a director (2 pages) |
15 May 2012 | Termination of appointment of Andrew Merriman as a secretary (2 pages) |
15 May 2012 | Termination of appointment of Edmund Lee Ka Kui as a director (2 pages) |
15 May 2012 | Termination of appointment of Andrew Merriman as a director (2 pages) |
15 May 2012 | Termination of appointment of Andrew Merriman as a secretary (2 pages) |
15 May 2012 | Termination of appointment of Edmund Lee Ka Kui as a director (2 pages) |
24 April 2012 | Termination of appointment of John Durnin as a director (1 page) |
24 April 2012 | Termination of appointment of John Durnin as a director (1 page) |
25 August 2011 | Auditor's resignation (1 page) |
25 August 2011 | Auditor's resignation (1 page) |
21 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Full accounts made up to 25 December 2010 (14 pages) |
22 June 2011 | Full accounts made up to 25 December 2010 (14 pages) |
22 November 2010 | Appointment of Mr Andrew Merriman as a director (2 pages) |
22 November 2010 | Appointment of Mr Andrew Merriman as a director (2 pages) |
22 November 2010 | Termination of appointment of Frederik Ngt Tak Wai as a director (1 page) |
22 November 2010 | Termination of appointment of Frederik Ngt Tak Wai as a director (1 page) |
15 September 2010 | Director's details changed for Mark Anthony Vere Henderson on 8 July 2010 (3 pages) |
15 September 2010 | Director's details changed for Mark Anthony Vere Henderson on 8 July 2010 (3 pages) |
15 September 2010 | Director's details changed for Mark Anthony Vere Henderson on 8 July 2010 (3 pages) |
31 August 2010 | Full accounts made up to 26 December 2009 (14 pages) |
31 August 2010 | Full accounts made up to 26 December 2009 (14 pages) |
29 July 2010 | Director's details changed for Frederik Ngt Tak Wai on 12 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Frederik Ngt Tak Wai on 12 May 2010 (2 pages) |
29 July 2010 | Termination of appointment of William Dresner as a director (1 page) |
29 July 2010 | Director's details changed for Edmund Lee Ka Kui on 12 May 2010 (2 pages) |
29 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Director's details changed for Edmund Lee Ka Kui on 12 May 2010 (2 pages) |
29 July 2010 | Termination of appointment of William Dresner as a director (1 page) |
28 July 2010 | Appointment of Mr Andrew John Merriman as a secretary (1 page) |
28 July 2010 | Appointment of Mr Andrew John Merriman as a secretary (1 page) |
28 July 2010 | Termination of appointment of William Dresner as a secretary (1 page) |
28 July 2010 | Termination of appointment of William Dresner as a secretary (1 page) |
28 July 2010 | Appointment of Mr John Patrick Durnin as a director (2 pages) |
28 July 2010 | Appointment of Mr John Patrick Durnin as a director (2 pages) |
26 February 2010 | Termination of appointment of Steven Walton as a director (1 page) |
26 February 2010 | Termination of appointment of Steven Walton as a director (1 page) |
29 July 2009 | Full accounts made up to 27 December 2008 (14 pages) |
29 July 2009 | Full accounts made up to 27 December 2008 (14 pages) |
24 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
24 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
1 April 2009 | Director appointed mr william johnathan dresner (1 page) |
1 April 2009 | Secretary appointed mr william johnathan dresner (1 page) |
1 April 2009 | Director appointed mr william johnathan dresner (1 page) |
1 April 2009 | Secretary appointed mr william johnathan dresner (1 page) |
29 January 2009 | Appointment terminated secretary david collins (1 page) |
29 January 2009 | Appointment terminated secretary david collins (1 page) |
24 September 2008 | Director appointed steven richard walton (2 pages) |
24 September 2008 | Director appointed edmund lee ka kui (2 pages) |
24 September 2008 | Director appointed frederik ngt tak wai (2 pages) |
24 September 2008 | Director appointed steven richard walton (2 pages) |
24 September 2008 | Director appointed frederik ngt tak wai (2 pages) |
24 September 2008 | Director appointed edmund lee ka kui (2 pages) |
8 August 2008 | Full accounts made up to 29 December 2007 (13 pages) |
8 August 2008 | Full accounts made up to 29 December 2007 (13 pages) |
1 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
13 August 2007 | Return made up to 25/06/07; full list of members (2 pages) |
13 August 2007 | Return made up to 25/06/07; full list of members (2 pages) |
6 August 2007 | Full accounts made up to 30 December 2006 (13 pages) |
6 August 2007 | Full accounts made up to 30 December 2006 (13 pages) |
10 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
10 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
3 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
19 July 2005 | Return made up to 25/06/05; full list of members
|
19 July 2005 | Return made up to 25/06/05; full list of members
|
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
6 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
5 August 2004 | Return made up to 25/06/04; full list of members (7 pages) |
5 August 2004 | Return made up to 25/06/04; full list of members (7 pages) |
8 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
8 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
7 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
25 October 2003 | New secretary appointed (4 pages) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | New secretary appointed (4 pages) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | New secretary appointed (2 pages) |
10 September 2003 | Secretary resigned;director resigned (1 page) |
10 September 2003 | Secretary resigned;director resigned (1 page) |
16 July 2003 | Return made up to 25/06/03; full list of members (8 pages) |
16 July 2003 | Return made up to 25/06/03; full list of members (8 pages) |
7 March 2003 | Director's particulars changed (1 page) |
7 March 2003 | Director's particulars changed (1 page) |
30 January 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
30 January 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
3 December 2002 | Full accounts made up to 31 January 2002 (13 pages) |
3 December 2002 | Full accounts made up to 31 January 2002 (13 pages) |
25 July 2002 | Return made up to 25/06/02; full list of members (9 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Return made up to 25/06/02; full list of members (9 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
27 November 2001 | Full accounts made up to 31 January 2001 (12 pages) |
27 November 2001 | Full accounts made up to 31 January 2001 (12 pages) |
24 September 2001 | Return made up to 25/06/01; full list of members (8 pages) |
24 September 2001 | Return made up to 25/06/01; full list of members (8 pages) |
2 August 2001 | Secretary resigned;director resigned (1 page) |
2 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2001 | Secretary resigned;director resigned (1 page) |
26 April 2001 | New secretary appointed;new director appointed (2 pages) |
26 April 2001 | New secretary appointed;new director appointed (2 pages) |
25 July 2000 | Director's particulars changed (1 page) |
25 July 2000 | Full accounts made up to 31 January 2000 (13 pages) |
25 July 2000 | Return made up to 25/06/00; full list of members
|
25 July 2000 | Full accounts made up to 31 January 2000 (13 pages) |
25 July 2000 | Return made up to 25/06/00; full list of members
|
25 July 2000 | Director's particulars changed (1 page) |
9 June 2000 | Director's particulars changed (1 page) |
9 June 2000 | Director's particulars changed (1 page) |
17 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 1999 | Full accounts made up to 31 January 1999 (13 pages) |
29 September 1999 | Full accounts made up to 31 January 1999 (13 pages) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Secretary resigned;director resigned (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | Secretary resigned;director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
15 July 1999 | Return made up to 25/06/99; no change of members (10 pages) |
15 July 1999 | Return made up to 25/06/99; no change of members (10 pages) |
6 October 1998 | Full accounts made up to 31 January 1998 (13 pages) |
6 October 1998 | Full accounts made up to 31 January 1998 (13 pages) |
14 July 1998 | Return made up to 25/06/98; no change of members
|
14 July 1998 | New director appointed (3 pages) |
14 July 1998 | New director appointed (3 pages) |
14 July 1998 | Return made up to 25/06/98; no change of members
|
11 November 1997 | Full accounts made up to 31 January 1997 (14 pages) |
11 November 1997 | Full accounts made up to 31 January 1997 (14 pages) |
22 July 1997 | Return made up to 25/06/97; full list of members
|
22 July 1997 | Return made up to 25/06/97; full list of members
|
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
8 October 1996 | Full accounts made up to 31 January 1996 (13 pages) |
8 October 1996 | Full accounts made up to 31 January 1996 (13 pages) |
17 September 1996 | New director appointed (3 pages) |
17 September 1996 | New director appointed (3 pages) |
17 July 1996 | Return made up to 25/06/96; no change of members (6 pages) |
17 July 1996 | Return made up to 25/06/96; no change of members (6 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (2 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Director resigned (1 page) |
11 September 1995 | Full accounts made up to 31 January 1995 (14 pages) |
11 September 1995 | Full accounts made up to 31 January 1995 (14 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
30 January 1985 | Company name changed\certificate issued on 30/01/85 (2 pages) |
30 January 1985 | Company name changed\certificate issued on 30/01/85 (2 pages) |
14 September 1984 | Memorandum of association (6 pages) |
14 September 1984 | Memorandum of association (6 pages) |
19 July 1984 | Company name changed\certificate issued on 19/07/84 (2 pages) |
19 July 1984 | Company name changed\certificate issued on 19/07/84 (2 pages) |
15 March 1984 | Incorporation (13 pages) |
15 March 1984 | Incorporation (13 pages) |