Ch 4052 Basel
Foreign
Director Name | Ms Kara Louisa Collins |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2013(17 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Uk Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 157 Powerscroft Road London E5 0PR |
Secretary Name | Ms Kara Louisa Collins |
---|---|
Status | Current |
Appointed | 25 July 2014(19 years after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 157 Powerscroft Road London E5 0PR |
Director Name | Mr Benjamin Joseph |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Role | Sales Agent |
Country of Residence | England |
Correspondence Address | 216 Burrage Road London SE18 7JU |
Secretary Name | Simon Tristan Holcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 Stanbury Court 99 Havistock Hill London Nw3 |
Secretary Name | Charles Arthur Henery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 30 November 2005) |
Role | Sales Manager |
Correspondence Address | 21 Albert Road London N4 3RR |
Secretary Name | Mr Benjamin Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 216 Burrage Road London SE18 7JU |
Director Name | Mr Lee Marvin Javier |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 14 May 2013(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 January 2019) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 25 Ringwood Gardens London SW15 4NP |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Website | carhartt-wip.com |
---|
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
800.1k at £1 | Work In Progress Holding Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £267,777 |
Cash | £30,757 |
Current Liabilities | £39,659 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
27 February 1998 | Delivered on: 19 March 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the lease of even date. Particulars: All the deposit monies from time to time standing to the credit of the rent deposit account £4.004. Outstanding |
---|---|
20 November 1995 | Delivered on: 23 November 1995 Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease dated 1/12/93. Particulars: The deposit account referred to in the deed and all money withdrawn from it pursuant to the deed (the initial amount deposited is (£4,004). Outstanding |
22 February 2024 | Satisfaction of charge 2 in full (1 page) |
---|---|
22 February 2024 | Satisfaction of charge 1 in full (1 page) |
7 July 2023 | Change of details for Mr Edwin Karl Fah as a person with significant control on 20 June 2023 (2 pages) |
6 July 2023 | Confirmation statement made on 5 July 2023 with updates (4 pages) |
23 June 2023 | Change of details for Mr Edwin Karl Fah as a person with significant control on 20 June 2023 (2 pages) |
22 June 2023 | Director's details changed for Ms Kara Louisa Collins on 20 June 2023 (2 pages) |
22 June 2023 | Director's details changed for Ms Kara Louisa Collins on 20 June 2023 (2 pages) |
22 June 2023 | Change of details for Mr Edwin Karl Fah as a person with significant control on 20 June 2023 (2 pages) |
22 June 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
21 June 2023 | Director's details changed for Edwin Karl Fah on 20 June 2023 (2 pages) |
21 June 2023 | Secretary's details changed for Ms Kara Louisa Collins on 20 June 2023 (1 page) |
19 June 2023 | Change of details for Mr Edwin Karl Fah as a person with significant control on 6 April 2016 (2 pages) |
19 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
17 May 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
12 May 2022 | Registered office address changed from 1-4 Argyll Street Palladium House London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 12 May 2022 (1 page) |
14 September 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
26 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
21 August 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
14 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
15 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
14 May 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
18 February 2019 | Termination of appointment of Lee Marvin Javier as a director on 23 January 2019 (1 page) |
16 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
26 June 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
10 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
26 September 2016 | RP04 CS01 second filed CS01 05/07/2016 amended shareholder information (5 pages) |
26 September 2016 | RP04 CS01 second filed CS01 05/07/2016 amended shareholder information (5 pages) |
28 July 2016 | Confirmation statement made on 5 July 2016 with updates
|
28 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 5 July 2016 with updates
|
7 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
7 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
3 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
26 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
26 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
29 January 2015 | Company name changed ben joseph LIMITED\certificate issued on 29/01/15
|
29 January 2015 | Company name changed ben joseph LIMITED\certificate issued on 29/01/15
|
17 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
17 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
20 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
4 August 2014 | Appointment of Ms Kara Louisa Collins as a secretary on 25 July 2014 (2 pages) |
4 August 2014 | Appointment of Ms Kara Louisa Collins as a secretary on 25 July 2014 (2 pages) |
1 August 2014 | Termination of appointment of Benjamin Joseph as a director on 25 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Benjamin Joseph as a director on 25 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Benjamin Joseph as a secretary on 25 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Benjamin Joseph as a secretary on 25 July 2014 (1 page) |
13 January 2014 | Resolutions
|
13 January 2014 | Statement of capital following an allotment of shares on 5 December 2013
|
13 January 2014 | Statement of capital following an allotment of shares on 5 December 2013
|
13 January 2014 | Resolutions
|
13 January 2014 | Statement of capital following an allotment of shares on 5 December 2013
|
27 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (7 pages) |
27 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (7 pages) |
27 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Appointment of Ms Kara Louisa Collins as a director (2 pages) |
3 June 2013 | Appointment of Ms Kara Louisa Collins as a director (2 pages) |
3 June 2013 | Appointment of Mr Lee Marvin Javier as a director (2 pages) |
3 June 2013 | Appointment of Mr Lee Marvin Javier as a director (2 pages) |
15 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
15 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
16 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
21 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
16 March 2012 | Director's details changed for Edwin Karl Faeh on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Edwin Karl Faeh on 16 March 2012 (2 pages) |
8 February 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
8 February 2012 | Resolutions
|
8 February 2012 | Resolutions
|
8 February 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
30 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
30 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
30 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 August 2010 | Director's details changed for Edwin Karl Faeh on 1 January 2010 (2 pages) |
21 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
21 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
21 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
21 August 2010 | Director's details changed for Edwin Karl Faeh on 1 January 2010 (2 pages) |
21 August 2010 | Director's details changed for Edwin Karl Faeh on 1 January 2010 (2 pages) |
12 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
12 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
14 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
2 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
2 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
10 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
13 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
13 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
1 August 2006 | Return made up to 05/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 05/07/06; full list of members (2 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Secretary resigned (1 page) |
1 August 2005 | Return made up to 05/07/05; full list of members (2 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: palladium house 1-4 argyll street london W1V 2LD (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: palladium house 1-4 argyll street london W1V 2LD (1 page) |
1 August 2005 | Return made up to 05/07/05; full list of members (2 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 August 2004 | Return made up to 05/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 05/07/04; full list of members (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 August 2003 | Return made up to 05/07/03; full list of members
|
11 August 2003 | Return made up to 05/07/03; full list of members
|
26 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
17 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
13 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
13 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
26 July 2000 | Return made up to 05/07/00; full list of members
|
26 July 2000 | Return made up to 05/07/00; full list of members
|
27 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
27 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
24 February 2000 | Ad 31/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 February 2000 | Ad 31/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
20 August 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
15 July 1999 | Return made up to 05/07/99; full list of members
|
15 July 1999 | Return made up to 05/07/99; full list of members
|
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
10 August 1998 | Return made up to 06/07/98; no change of members
|
10 August 1998 | Return made up to 06/07/98; no change of members
|
19 March 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Particulars of mortgage/charge (3 pages) |
31 December 1997 | Secretary resigned (1 page) |
31 December 1997 | New secretary appointed (2 pages) |
31 December 1997 | New secretary appointed (2 pages) |
31 December 1997 | Secretary resigned (1 page) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
14 August 1997 | Return made up to 06/07/97; no change of members (4 pages) |
14 August 1997 | Return made up to 06/07/97; no change of members (4 pages) |
18 July 1996 | Return made up to 06/07/96; full list of members
|
18 July 1996 | Return made up to 06/07/96; full list of members
|
23 November 1995 | Particulars of mortgage/charge (4 pages) |
23 November 1995 | Particulars of mortgage/charge (4 pages) |
21 August 1995 | Accounting reference date extended from 07/07 to 31/12 (1 page) |
21 August 1995 | Accounting reference date extended from 07/07 to 31/12 (1 page) |
1 August 1995 | Resolutions
|
1 August 1995 | Resolutions
|
11 July 1995 | Secretary resigned (1 page) |
11 July 1995 | Secretary resigned (1 page) |
6 July 1995 | Incorporation (18 pages) |
6 July 1995 | Incorporation (18 pages) |