London
W9 2JG
Secretary Name | Rakesh Tailor |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2011(20 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | 14 Bristol Gardens London W9 2JG |
Director Name | Ms Katherine Morton |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2015(24 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Bristol Gardens London W9 2JG |
Director Name | Miss Helen Doherty |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 14 Bristol Gardens London W9 2JG |
Director Name | Mrs Karen Louise Hill |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(1 year after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1 - 4 Argyll Street London W1F 7LD |
Secretary Name | Mr Peter Vaughan Beveridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 June 1992) |
Role | Company Director |
Correspondence Address | 17 Hearne House Hearne Road Chiswick London W4 3NJ |
Secretary Name | Corinne Angela Rockman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 November 1996) |
Role | Company Director |
Correspondence Address | 20 Clarewood Court Seymour Place London W1H 5DD |
Director Name | Mrs Shelley Paula Pinto |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(5 years, 2 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 07 February 2015) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bristol Gardens London W9 2JG |
Secretary Name | Karen Louise Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(5 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 9 Dashwood Road London N8 9AD |
Secretary Name | Theresa Valerie Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 December 1998) |
Role | Office Manager |
Correspondence Address | 43 Heath Road Weybridge Surrey KT13 8TJ |
Secretary Name | Mrs Karen Louise Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1 - 4 Argyll Street London W1F 7LD |
Director Name | Carla Thomas |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 August 2003) |
Role | Recruitment Consultant |
Correspondence Address | 2 Chatsworth Avenue Wembley Middlesex HA9 6BE |
Director Name | Mr Mark Flesch |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(20 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Bristol Gardens London W9 2JG |
Secretary Name | P V Beveridge & Co (Nominees) Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1992(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 September 1994) |
Correspondence Address | 1st Floor 548 Chiswick High Road London W4 5RG |
Website | fashionpersonnel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74360220 |
Telephone region | London |
Registered Address | 14 Bristol Gardens London W9 2JG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Retail Human Resources PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,342,899 |
Gross Profit | £1,818,626 |
Net Worth | £737,579 |
Cash | £201,343 |
Current Liabilities | £405,777 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 3 days from now) |
23 April 2012 | Delivered on: 26 April 2012 Persons entitled: Mount Eden Land 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: £23,919 the deposit sum see image for full details. Outstanding |
---|---|
4 July 2007 | Delivered on: 6 July 2007 Persons entitled: Mount Eden Land 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 deposited sum. See the mortgage charge document for full details. Outstanding |
30 April 2002 | Delivered on: 8 May 2002 Satisfied on: 28 November 2008 Persons entitled: Mount Cook Land Limited Classification: Deed of rent deposit Secured details: £24,110.00 due or to become due from the company to the chargee. Particulars: The rent deposit deposited with the chargee pursuant to the rent deposit deed. See the mortgage charge document for full details. Fully Satisfied |
19 November 1997 | Delivered on: 25 November 1997 Satisfied on: 1 November 2008 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
6 December 2023 | Accounts for a small company made up to 30 June 2023 (9 pages) |
---|---|
9 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a small company made up to 30 June 2022 (9 pages) |
25 May 2022 | Accounts for a small company made up to 30 June 2021 (9 pages) |
9 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
19 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
9 February 2021 | Termination of appointment of Mark Flesch as a director on 8 February 2021 (1 page) |
20 January 2021 | Notification of Retail Human Resources Plc as a person with significant control on 6 April 2016 (2 pages) |
20 January 2021 | Cessation of Peter Charles John Burgess as a person with significant control on 6 April 2016 (1 page) |
9 November 2020 | Accounts for a small company made up to 30 June 2020 (8 pages) |
21 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
25 October 2019 | Accounts for a small company made up to 30 June 2019 (8 pages) |
14 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
5 March 2019 | Director's details changed for Miss Kate Morton on 5 March 2019 (2 pages) |
3 January 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
15 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
5 February 2018 | Accounts for a small company made up to 30 June 2017 (9 pages) |
24 November 2017 | Director's details changed for Rakesh Tailor on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Rakesh Tailor on 24 November 2017 (2 pages) |
24 November 2017 | Secretary's details changed for Rakesh Tailor on 24 November 2017 (1 page) |
24 November 2017 | Secretary's details changed for Rakesh Tailor on 24 November 2017 (1 page) |
24 November 2017 | Director's details changed for Mark Flesch on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Mark Flesch on 24 November 2017 (2 pages) |
3 July 2017 | Appointment of Miss Helen Doherty as a director on 1 July 2017 (2 pages) |
3 July 2017 | Appointment of Miss Helen Doherty as a director on 1 July 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
5 April 2017 | Accounts for a small company made up to 30 June 2016 (9 pages) |
5 April 2017 | Accounts for a small company made up to 30 June 2016 (9 pages) |
10 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
21 March 2016 | Full accounts made up to 30 June 2015 (19 pages) |
21 March 2016 | Full accounts made up to 30 June 2015 (19 pages) |
21 December 2015 | Appointment of Miss Kate Morton as a director on 30 November 2015 (2 pages) |
21 December 2015 | Appointment of Miss Kate Morton as a director on 30 November 2015 (2 pages) |
24 November 2015 | Auditor's resignation (1 page) |
24 November 2015 | Auditor's resignation (1 page) |
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
13 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
11 February 2015 | Termination of appointment of Shelley Paula Pinto as a director on 7 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Shelley Paula Pinto as a director on 7 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Shelley Paula Pinto as a director on 7 February 2015 (1 page) |
15 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
13 December 2013 | Full accounts made up to 30 June 2013 (19 pages) |
13 December 2013 | Full accounts made up to 30 June 2013 (19 pages) |
5 August 2013 | Registered office address changed from Heathfield House 430 Archway Road London N6 4JH on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Heathfield House 430 Archway Road London N6 4JH on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Heathfield House 430 Archway Road London N6 4JH on 5 August 2013 (1 page) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
7 November 2012 | Full accounts made up to 30 June 2012 (19 pages) |
7 November 2012 | Full accounts made up to 30 June 2012 (19 pages) |
21 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 January 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages) |
27 January 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages) |
7 November 2011 | Registered office address changed from Palladium House 1 - 4 Argyll Street London W1F 7LD on 7 November 2011 (2 pages) |
7 November 2011 | Termination of appointment of Karen Hill as a secretary (2 pages) |
7 November 2011 | Appointment of Rakesh Tailor as a secretary (3 pages) |
7 November 2011 | Registered office address changed from Palladium House 1 - 4 Argyll Street London W1F 7LD on 7 November 2011 (2 pages) |
7 November 2011 | Registered office address changed from Palladium House 1 - 4 Argyll Street London W1F 7LD on 7 November 2011 (2 pages) |
7 November 2011 | Appointment of Rakesh Tailor as a secretary (3 pages) |
7 November 2011 | Termination of appointment of Karen Hill as a secretary (2 pages) |
18 October 2011 | Termination of appointment of Karen Hill as a director (2 pages) |
18 October 2011 | Termination of appointment of Karen Hill as a director (2 pages) |
4 August 2011 | Appointment of Mark Flesch as a director (3 pages) |
4 August 2011 | Appointment of Rakesh Tailor as a director (3 pages) |
4 August 2011 | Appointment of Mark Flesch as a director (3 pages) |
4 August 2011 | Appointment of Rakesh Tailor as a director (3 pages) |
25 July 2011 | Director's details changed for Mrs Karen Louise Hill on 8 May 2011 (2 pages) |
25 July 2011 | Secretary's details changed for Mrs Karen Louise Hill on 8 May 2011 (1 page) |
25 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Director's details changed for Shelley Paula Pinto on 8 May 2011 (2 pages) |
25 July 2011 | Director's details changed for Shelley Paula Pinto on 8 May 2011 (2 pages) |
25 July 2011 | Director's details changed for Mrs Karen Louise Hill on 8 May 2011 (2 pages) |
25 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Director's details changed for Mrs Karen Louise Hill on 8 May 2011 (2 pages) |
25 July 2011 | Secretary's details changed for Mrs Karen Louise Hill on 8 May 2011 (1 page) |
25 July 2011 | Director's details changed for Shelley Paula Pinto on 8 May 2011 (2 pages) |
25 July 2011 | Secretary's details changed for Mrs Karen Louise Hill on 8 May 2011 (1 page) |
25 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 7 July 2010 (1 page) |
7 July 2010 | Director's details changed for Shelley Paula Pinto on 8 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Shelley Paula Pinto on 8 May 2010 (2 pages) |
7 July 2010 | Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 7 July 2010 (1 page) |
7 July 2010 | Director's details changed for Shelley Paula Pinto on 8 May 2010 (2 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 June 2009 | Return made up to 08/05/09; full list of members (5 pages) |
3 June 2009 | Return made up to 08/05/09; full list of members (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from 67/69 george street london W1U 8LT (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 67/69 george street london W1U 8LT (1 page) |
1 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 July 2008 | Return made up to 08/05/08; no change of members (7 pages) |
8 July 2008 | Return made up to 08/05/08; no change of members (7 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 July 2007 | Particulars of mortgage/charge (4 pages) |
6 July 2007 | Particulars of mortgage/charge (4 pages) |
19 June 2007 | Return made up to 08/05/07; no change of members (7 pages) |
19 June 2007 | Return made up to 08/05/07; no change of members (7 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
24 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
25 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
25 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
29 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
29 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
21 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
21 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
22 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
22 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
18 May 2001 | Return made up to 08/05/01; full list of members
|
18 May 2001 | Return made up to 08/05/01; full list of members
|
20 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
22 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
21 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
21 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
13 May 1999 | Return made up to 08/05/99; no change of members (4 pages) |
13 May 1999 | Return made up to 08/05/99; no change of members (4 pages) |
19 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 December 1998 | New secretary appointed (2 pages) |
23 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | Secretary resigned (1 page) |
27 May 1998 | Return made up to 08/05/98; full list of members
|
27 May 1998 | Return made up to 08/05/98; full list of members
|
9 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
25 November 1997 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | New secretary appointed (2 pages) |
27 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
27 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
20 May 1997 | Return made up to 08/05/97; no change of members
|
20 May 1997 | Return made up to 08/05/97; no change of members
|
2 December 1996 | Secretary resigned (1 page) |
2 December 1996 | New secretary appointed (2 pages) |
2 December 1996 | Secretary resigned (1 page) |
2 December 1996 | New secretary appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
26 May 1996 | Return made up to 08/05/96; no change of members (4 pages) |
26 May 1996 | Return made up to 08/05/96; no change of members (4 pages) |
21 February 1996 | Full accounts made up to 31 December 1995 (13 pages) |
21 February 1996 | Full accounts made up to 31 December 1995 (13 pages) |
30 May 1995 | Return made up to 08/05/95; full list of members (6 pages) |
30 May 1995 | Return made up to 08/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
29 July 1992 | Return made up to 08/05/92; full list of members (6 pages) |
29 July 1992 | Return made up to 08/05/92; full list of members (6 pages) |
8 May 1991 | Incorporation (14 pages) |
8 May 1991 | Incorporation (14 pages) |