London
EC4A 3AE
Director Name | Marie Claire Sa (Corporation) |
---|---|
Status | Closed |
Appointed | 22 June 1998(7 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 18 April 2017) |
Correspondence Address | Poligono Industrial Borriol 2 Parcela A-1 Carretera Cv-10 12190 Borriol Spain |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 November 2009(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 18 April 2017) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | John Julian Tristam Cronk |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 July 1998) |
Role | Group Company Secretary |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Director Name | David Martin Gratton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 May 1994) |
Role | Finance Director |
Correspondence Address | Long Acre Barn Lower End Long Crendon Buckinghamshire HP18 9EF |
Secretary Name | John Julian Tristam Cronk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 May 1994) |
Role | Company Director |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Director Name | Vincent Langley Phillips |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(3 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 August 1994) |
Role | Solicitor |
Correspondence Address | 79 Greyhound Lane Streatham Common London SW16 5NW |
Secretary Name | Vincent Langley Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(3 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 August 1994) |
Role | Solicitor |
Correspondence Address | 79 Greyhound Lane Streatham Common London SW16 5NW |
Director Name | Matthew John Spencer Mott |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1996) |
Role | Lawyer |
Correspondence Address | 80 Milton Park Highgate London N6 5PZ |
Secretary Name | Matthew John Spencer Mott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1996) |
Role | Lawyer |
Correspondence Address | 80 Milton Park Highgate London N6 5PZ |
Secretary Name | Pauline Mandy Underhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 December 1998) |
Role | Company Director |
Correspondence Address | 17 Bates Lane Weston Turville Aylesbury Buckinghamshire HP22 5SL |
Director Name | Mr William Struan McBride |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 July 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Coldharbour Lane Hildenborough Tonbridge Kent TN11 9JT |
Director Name | Vicente Tejedo |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 September 2010(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 July 2013) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1998(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 24 November 2009) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | aznar.co.uk |
---|
Registered Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
2 at £1 | Marie Claire Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,958,000 |
Gross Profit | £316,000 |
Net Worth | £409,000 |
Cash | £315,000 |
Current Liabilities | £302,000 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
2 March 1999 | Delivered on: 5 March 1999 Persons entitled: Banque Nationale De Paris PLC Classification: Rent deposit deed Secured details: £14,875 and all other monies due or to become due from the company to the chargee and the terms of the deed and the lease of even date defined therein beween the company (as tenant) and the chargee (as landlord) relating to third floor unit 4 the exchange brent cross gardens london NW4. Particulars: All the company's right title and interest in and to the initial deposit of £14,875.00 and all related rights thereto and thereof under the terms of the deed. Outstanding |
---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2017 | Application to strike the company off the register (3 pages) |
23 January 2017 | Application to strike the company off the register (3 pages) |
3 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
29 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages) |
29 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages) |
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
24 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
24 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (40 pages) |
24 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (40 pages) |
24 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
5 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
30 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (38 pages) |
30 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
30 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
30 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
30 December 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (11 pages) |
30 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (38 pages) |
30 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
30 December 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (11 pages) |
27 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
6 January 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (39 pages) |
6 January 2014 | Audit exemption subsidiary accounts made up to 31 March 2013 (11 pages) |
6 January 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
6 January 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (39 pages) |
6 January 2014 | Audit exemption subsidiary accounts made up to 31 March 2013 (11 pages) |
6 January 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
17 December 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
17 December 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
11 November 2013 | Appointment of Mr Silvestre Gonzalez as a director (2 pages) |
11 November 2013 | Termination of appointment of Vicente Tejedo as a director (1 page) |
11 November 2013 | Termination of appointment of Vicente Tejedo as a director (1 page) |
11 November 2013 | Appointment of Mr Silvestre Gonzalez as a director (2 pages) |
1 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Secretary's details changed for Tmf Corporate Administration Services Limitied on 19 September 2011 (2 pages) |
29 January 2013 | Secretary's details changed for Tmf Corporate Administration Services Limitied on 19 September 2011 (2 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
18 May 2012 | Secretary's details changed for Tmf Corporate Administration Services Limitied on 19 September 2011 (2 pages) |
18 May 2012 | Secretary's details changed for Tmf Corporate Administration Services Limitied on 19 September 2011 (2 pages) |
9 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
15 November 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 15 November 2011 (1 page) |
27 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
27 October 2010 | Appointment of Vicente Tejedo as a director (2 pages) |
27 October 2010 | Appointment of Vicente Tejedo as a director (2 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
28 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Marie Clarie Sa on 18 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Marie Clarie Sa on 18 January 2010 (2 pages) |
2 December 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
2 December 2009 | Appointment of Tmf Corporate Administration Services Limitied as a secretary (2 pages) |
2 December 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2 December 2009 (1 page) |
2 December 2009 | Appointment of Tmf Corporate Administration Services Limitied as a secretary (2 pages) |
2 December 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
2 December 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2 December 2009 (1 page) |
3 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
21 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
31 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
23 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
19 May 2006 | Full accounts made up to 31 March 2005 (13 pages) |
19 May 2006 | Full accounts made up to 31 March 2005 (13 pages) |
31 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
31 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
18 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
18 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
3 May 2005 | Full accounts made up to 31 March 2004 (13 pages) |
3 May 2005 | Full accounts made up to 31 March 2004 (13 pages) |
3 February 2005 | Return made up to 18/01/05; full list of members (2 pages) |
3 February 2005 | Return made up to 18/01/05; full list of members (2 pages) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
27 February 2004 | Return made up to 18/01/04; full list of members (5 pages) |
27 February 2004 | Return made up to 18/01/04; full list of members (5 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
17 September 2003 | Secretary's particulars changed (1 page) |
17 September 2003 | Secretary's particulars changed (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
1 March 2003 | Return made up to 18/01/03; full list of members (5 pages) |
1 March 2003 | Return made up to 18/01/03; full list of members (5 pages) |
14 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
14 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
31 January 2002 | Return made up to 18/01/02; full list of members (5 pages) |
31 January 2002 | Return made up to 18/01/02; full list of members (5 pages) |
2 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
2 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
20 January 2001 | Return made up to 18/01/01; full list of members (5 pages) |
20 January 2001 | Return made up to 18/01/01; full list of members (5 pages) |
5 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
5 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
16 February 2000 | Return made up to 18/01/00; full list of members (5 pages) |
16 February 2000 | Director's particulars changed (1 page) |
16 February 2000 | Director's particulars changed (1 page) |
16 February 2000 | Return made up to 18/01/00; full list of members (5 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | Director's particulars changed (1 page) |
15 February 1999 | Return made up to 18/01/99; full list of members (5 pages) |
15 February 1999 | Return made up to 18/01/99; full list of members (5 pages) |
15 February 1999 | Director's particulars changed (1 page) |
5 February 1999 | Director's particulars changed (1 page) |
5 February 1999 | Director's particulars changed (1 page) |
30 December 1998 | New secretary appointed (2 pages) |
30 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: 4 brent cross gardens london NW4 3RJ (1 page) |
10 December 1998 | Resolutions
|
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: 4 brent cross gardens london NW4 3RJ (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
25 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
25 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
25 February 1998 | Return made up to 11/03/98; full list of members (8 pages) |
25 February 1998 | Return made up to 11/03/98; full list of members (8 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
8 April 1997 | Return made up to 11/03/97; no change of members (4 pages) |
8 April 1997 | Return made up to 11/03/97; no change of members (4 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Company name changed wonderbag LIMITED\certificate issued on 10/03/97 (2 pages) |
7 March 1997 | Company name changed wonderbag LIMITED\certificate issued on 10/03/97 (2 pages) |
7 March 1997 | New director appointed (2 pages) |
2 January 1997 | Secretary resigned;director resigned (1 page) |
2 January 1997 | New secretary appointed (2 pages) |
2 January 1997 | Secretary resigned;director resigned (1 page) |
2 January 1997 | New secretary appointed (2 pages) |
24 October 1996 | Registered office changed on 24/10/96 from: 1 saint andrews court wellington street thame oxon OX9 3GG (1 page) |
24 October 1996 | Registered office changed on 24/10/96 from: 1 saint andrews court wellington street thame oxon OX9 3GG (1 page) |
22 August 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
22 August 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
21 March 1996 | Return made up to 18/01/96; full list of members (8 pages) |
21 March 1996 | Return made up to 18/01/96; full list of members (8 pages) |
21 February 1996 | Resolutions
|
21 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
21 February 1996 | Resolutions
|
21 February 1996 | Return made up to 11/03/95; no change of members (6 pages) |
21 February 1996 | Return made up to 11/03/95; no change of members (6 pages) |
21 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
29 December 1995 | Company name changed bridgedale LIMITED\certificate issued on 01/01/96 (12 pages) |
29 December 1995 | Company name changed bridgedale LIMITED\certificate issued on 01/01/96 (12 pages) |
30 March 1995 | Company name changed hartstone lingerie LIMITED\certificate issued on 31/03/95 (4 pages) |
30 March 1995 | Company name changed hartstone lingerie LIMITED\certificate issued on 31/03/95 (4 pages) |
11 April 1991 | Incorporation (18 pages) |
11 April 1991 | Incorporation (18 pages) |