London
W1S 3PT
Secretary Name | Mrs Tiffany Siaw-Misa |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2008(10 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Press Officer |
Correspondence Address | 30-30a Savile Row London W1S 3PT |
Secretary Name | Julia Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 November 1999) |
Role | Company Director |
Correspondence Address | 83 Wimpole Street London W1M 7DB |
Secretary Name | Jeremy Philip Charles Keith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Meadows Eaton Abingdon Oxfordshire OX13 5PS |
Secretary Name | Gyunel Boateng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2001(3 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 May 2008) |
Role | Company Director |
Correspondence Address | 77 Harley House Marylebone London NW1 5HN |
Secretary Name | Miss Tiffany Atakorah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 February 2010) |
Role | Fashion Tailoring |
Correspondence Address | 259 Byron Road Wealdstone Harrow Middlesex HA3 7TE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ozwaldboateng.co.uk |
---|
Registered Address | 30 Savile Row London W1S 3PT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1000 at £1 | Mr Ozwald Boateng 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £169,039 |
Cash | £22,306 |
Current Liabilities | £957,212 |
Latest Accounts | 25 September 2020 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 25 September 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 25 September |
Latest Return | 22 June 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2023 (1 month from now) |
27 April 2007 | Delivered on: 3 May 2007 Persons entitled: The Pollen Estate Trustee Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance of £132,188. see the mortgage charge document for full details. Outstanding |
---|---|
28 February 2003 | Delivered on: 19 March 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 November 2002 | Delivered on: 6 December 2002 Satisfied on: 5 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £50000 credited to account designation 00291084 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
25 February 2002 | Delivered on: 1 March 2002 Satisfied on: 5 October 2010 Persons entitled: The Crown Estate Commissioners 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: Initial deposit of £16,875 and monies from time to time in the deposit account as defined in the deed. Fully Satisfied |
23 January 2002 | Delivered on: 26 January 2002 Satisfied on: 5 October 2010 Persons entitled: Howard De Walden Estates Limited Classification: Supplemental 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: £61,500.00 and all income and interest thereon. Fully Satisfied |
19 July 2001 | Delivered on: 26 July 2001 Satisfied on: 5 October 2010 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. Fully Satisfied |
11 August 1998 | Delivered on: 20 August 1998 Satisfied on: 26 July 2001 Persons entitled: Howard De Walden Estates Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 8TH january 1997 and/or this deed. Particulars: £31,500 and all income and interest thereon and deriving therefrom. Fully Satisfied |
21 April 1998 | Delivered on: 12 May 1998 Satisfied on: 5 October 1999 Persons entitled: Ozwald Boateng Retail Limited Ozwald Boateng Wholesale Limited Ozwald Boateng Limited(In Administrative Receivership) Ob International Licencing Limited 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 |
25 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
18 August 2021 | Unaudited abridged accounts made up to 25 September 2020 (10 pages) |
24 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
6 August 2020 | Unaudited abridged accounts made up to 26 September 2019 (10 pages) |
5 August 2020 | Unaudited abridged accounts made up to 26 September 2018 (10 pages) |
4 August 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
4 August 2020 | Unaudited abridged accounts made up to 26 September 2017 (10 pages) |
6 September 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
27 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 December 2018 | Previous accounting period shortened from 26 September 2018 to 25 September 2018 (1 page) |
29 November 2018 | Secretary's details changed for Miss Tiffany Atakorah on 25 August 2010 (1 page) |
26 September 2018 | Current accounting period shortened from 27 September 2017 to 26 September 2017 (1 page) |
30 July 2018 | Notification of Ozwald Boateng as a person with significant control on 30 June 2016 (2 pages) |
26 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
26 June 2018 | Previous accounting period shortened from 28 September 2017 to 27 September 2017 (1 page) |
9 May 2018 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
29 September 2017 | Current accounting period shortened from 29 September 2016 to 28 September 2016 (1 page) |
29 September 2017 | Current accounting period shortened from 29 September 2016 to 28 September 2016 (1 page) |
30 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
30 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
30 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
30 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
29 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
29 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
1 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
28 June 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
28 June 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
3 August 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
3 August 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2015 | Compulsory strike-off action has been suspended (1 page) |
10 June 2015 | Compulsory strike-off action has been suspended (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
12 August 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2013 | Full accounts made up to 31 March 2012 (16 pages) |
8 April 2013 | Full accounts made up to 31 March 2012 (16 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
18 August 2011 | Full accounts made up to 31 March 2011 (15 pages) |
18 August 2011 | Full accounts made up to 31 March 2011 (15 pages) |
8 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 June 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
22 June 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
16 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Mr Ozwald Boateng on 10 February 2010 (2 pages) |
16 February 2010 | Termination of appointment of Tiffany Atakorah as a secretary (1 page) |
16 February 2010 | Registered office address changed from 30 Savile Row London W1S 3PT on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from , 30 Savile Row, London, W1S 3PT on 16 February 2010 (1 page) |
16 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Mr Ozwald Boateng on 10 February 2010 (2 pages) |
16 February 2010 | Termination of appointment of Tiffany Atakorah as a secretary (1 page) |
16 February 2010 | Registered office address changed from , 30 Savile Row, London, W1S 3PT on 16 February 2010 (1 page) |
1 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
1 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
18 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
6 February 2009 | Resolutions
|
6 February 2009 | Resolutions
|
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
11 August 2008 | Return made up to 26/01/08; full list of members (3 pages) |
11 August 2008 | Secretary appointed miss tiffany atakorah (1 page) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Location of debenture register (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 30 savile row london W1S 3PT (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from, 30 savile row, london, W1S 3PT (1 page) |
11 August 2008 | Return made up to 26/01/08; full list of members (3 pages) |
11 August 2008 | Secretary appointed miss tiffany atakorah (1 page) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Location of debenture register (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from, 30 savile row, london, W1S 3PT (1 page) |
1 August 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
1 August 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
14 May 2008 | Secretary appointed tiffany atakorah (1 page) |
14 May 2008 | Secretary appointed tiffany atakorah (1 page) |
13 May 2008 | Appointment terminated secretary gyunel boateng (1 page) |
13 May 2008 | Appointment terminated secretary gyunel boateng (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 12A savile row london W1S 3PQ (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from, 12A savile row, london, W1S 3PQ (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from, 12A savile row, london, W1S 3PQ (1 page) |
21 May 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
21 May 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
17 May 2007 | Return made up to 26/01/07; no change of members (6 pages) |
17 May 2007 | Return made up to 26/01/07; no change of members (6 pages) |
3 May 2007 | Particulars of mortgage/charge (7 pages) |
3 May 2007 | Particulars of mortgage/charge (7 pages) |
6 September 2006 | Return made up to 26/01/06; full list of members (6 pages) |
6 September 2006 | Return made up to 26/01/06; full list of members (6 pages) |
1 June 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
1 June 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
23 December 2005 | Return made up to 26/01/05; full list of members (6 pages) |
23 December 2005 | Return made up to 26/01/05; full list of members (6 pages) |
18 May 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
18 May 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
26 April 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
26 April 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
22 April 2004 | Return made up to 26/01/04; full list of members
|
22 April 2004 | Registered office changed on 22/04/04 from: 66 wigmore street london W1U 2HQ (1 page) |
22 April 2004 | Return made up to 26/01/04; full list of members
|
22 April 2004 | Registered office changed on 22/04/04 from: 66 wigmore street, london, W1U 2HQ (1 page) |
16 April 2003 | Secretary's particulars changed (1 page) |
16 April 2003 | Director's particulars changed (1 page) |
16 April 2003 | Return made up to 26/01/03; full list of members (5 pages) |
16 April 2003 | Secretary's particulars changed (1 page) |
16 April 2003 | Director's particulars changed (1 page) |
16 April 2003 | Return made up to 26/01/03; full list of members (5 pages) |
19 March 2003 | Particulars of mortgage/charge (4 pages) |
19 March 2003 | Particulars of mortgage/charge (4 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 66 wigmore street london W1U 2HQ (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: 66 wigmore street, london, W1U 2HQ (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: 13 station road finchley london N3 2SB (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: 13 station road, finchley, london, N3 2SB (1 page) |
5 June 2002 | Return made up to 26/01/02; full list of members (6 pages) |
5 June 2002 | Return made up to 26/01/02; full list of members (6 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
26 January 2002 | Particulars of mortgage/charge (3 pages) |
26 January 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | Full accounts made up to 31 March 2001 (15 pages) |
18 July 2001 | Full accounts made up to 31 March 2001 (15 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
22 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
16 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
16 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
31 March 2000 | Full accounts made up to 31 March 1999 (14 pages) |
31 March 2000 | Return made up to 26/01/00; full list of members (5 pages) |
31 March 2000 | Full accounts made up to 31 March 1999 (14 pages) |
31 March 2000 | Return made up to 26/01/00; full list of members (5 pages) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Secretary resigned (1 page) |
5 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
8 September 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
24 March 1999 | Return made up to 26/01/99; full list of members (5 pages) |
24 March 1999 | Return made up to 26/01/99; full list of members (5 pages) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
12 March 1999 | Company name changed ozwald boateng (bespoke couture) LIMITED\certificate issued on 15/03/99 (2 pages) |
12 March 1999 | Company name changed ozwald boateng (bespoke couture) LIMITED\certificate issued on 15/03/99 (2 pages) |
20 August 1998 | Particulars of mortgage/charge (3 pages) |
20 August 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Particulars of mortgage/charge (5 pages) |
12 May 1998 | Particulars of mortgage/charge (5 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | Ad 02/04/98--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
14 April 1998 | Memorandum and Articles of Association (10 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | Ad 02/04/98--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
14 April 1998 | Memorandum and Articles of Association (10 pages) |
8 April 1998 | Company name changed dutyissue LIMITED\certificate issued on 08/04/98 (2 pages) |
8 April 1998 | Company name changed dutyissue LIMITED\certificate issued on 08/04/98 (2 pages) |
26 January 1998 | Incorporation (12 pages) |
26 January 1998 | Incorporation (12 pages) |