London
NW10 6DJ
Director Name | Mrs Sarah Jane Day |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2019(21 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 03 November 2022) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Mr Peter Richard Michael Williams |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Fore Street Salcombe Devon TQ8 8ET |
Director Name | Mr Robert Wedgwood Shaw |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm House East Dean Chichester West Sussex PO18 0JA |
Secretary Name | Mr Robert Wedgwood Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Manor Farm House East Dean Chichester West Sussex PO18 0JA |
Director Name | Mr William Arthur Hobhouse |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Lane Sarratt Hertfordshire WD3 6HJ |
Director Name | Ian Shaw |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Silver Street Minety Malmesbury Wiltshire SN16 9QU |
Director Name | Thomas William Wood |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 76 Cromford Road London SW18 1NY |
Director Name | Mr Simon Eric Hugh Turner |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 September 2016) |
Role | Investment |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 48 Chepstow Villas London W11 2q7 |
Director Name | Fiona Louise Greiner |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 185 Richmond Road Kingston Upon Thames Surrey KT2 5DD |
Secretary Name | Fiona Louise Greiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 185 Richmond Road Kingston Upon Thames Surrey KT2 5DD |
Director Name | Sarah Jane Holme |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(10 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 30 January 2014) |
Role | Design Director |
Country of Residence | England |
Correspondence Address | 116 Cyprus Street London E2 0NN |
Director Name | Mr Peter Bryce Saunders |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 January 2009(10 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 April 2015) |
Role | Board Member |
Country of Residence | United States |
Correspondence Address | 4841 Keswick Way Naples Florida 34105 United States |
Director Name | Glen Tinton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 April 2013) |
Role | Sourcing Director |
Country of Residence | England |
Correspondence Address | Jasmine House 26 Old Holt Road, Medbourne Market Harborough Leicestershire LE16 8DY |
Director Name | Timothy Mark MacDougall Patten |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 May 2013) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 6 Peninsula Square Winchester Hampshire SO23 8GJ |
Director Name | Mrs Helena Joan Feltham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(11 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Fore Street Salcombe Devon TQ8 8ET |
Director Name | Mr Tom Evans |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(12 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fore Street Salcombe Devon TQ8 8ET |
Director Name | Mr Paul Antony Woolf |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fore Street Salcombe Devon TQ8 8ET |
Secretary Name | Mr Paul Antony Woolf |
---|---|
Status | Resigned |
Appointed | 07 March 2011(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2012) |
Role | Company Director |
Correspondence Address | 22 Fore Street Salcombe Devon TQ8 8ET |
Director Name | Wendy Mira Becker |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2012(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 August 2015) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 95 Victoria Road London NW10 6DJ |
Director Name | Ms Emily Sarah Tate |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(15 years, 12 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 June 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 95 Victoria Road London NW10 6DJ |
Director Name | Mr Ian Paul Johnson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 January 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 95 Victoria Road London NW10 6DJ |
Director Name | Mrs Joanna Thomasine Shaw |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 September 2016) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 95 Victoria Road London NW10 6DJ |
Director Name | Mr Alan Edward Johnson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 November 2017) |
Role | Global Retail Director |
Country of Residence | England |
Correspondence Address | 95 Victoria Road London NW10 6DJ |
Director Name | Mr Richard Nicoll |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(17 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 January 2016) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 95 Victoria Road London NW10 6DJ |
Director Name | Ms Emma Rose Alexander |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 July 2018) |
Role | Chief Product Officer |
Country of Residence | England |
Correspondence Address | 95 Victoria Road London NW10 6DJ |
Director Name | Mrs Laura Jane Williams |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 September 2018) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 95 Victoria Road London NW10 6DJ |
Director Name | Ms Emma Louise Camac Sheller |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 April 2015(17 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 December 2015) |
Role | Chief Marketing Officer |
Country of Residence | England |
Correspondence Address | 95 Victoria Road London NW10 6DJ |
Director Name | Mr Philip Graeme Mickler |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 May 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 95 Victoria Road London NW10 6DJ |
Director Name | Miss Sophie Louise Neary |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 September 2016(18 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 April 2017) |
Role | Chief Customer Officer |
Country of Residence | England |
Correspondence Address | 22 Fore Street Salcombe Devon TQ8 8ET |
Director Name | Mrs Sarah Jane Day |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 December 2018) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 95 Victoria Road London NW10 6DJ |
Director Name | Mr Michael Christopher Doyle |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Victoria Road London NW10 6DJ |
Director Name | Claire Anne Waugh |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2018) |
Role | Chief Marketing Officer |
Country of Residence | England |
Correspondence Address | 95 Victoria Road London NW10 6DJ |
Director Name | Mr David Martin Wertheim |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2018) |
Role | Merchandising Director |
Country of Residence | England |
Correspondence Address | 95 Victoria Road London NW10 6DJ |
Director Name | Mr Gregory Neil Roberts |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2017(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 December 2018) |
Role | Wholesale Director |
Country of Residence | England |
Correspondence Address | 95 Victoria Road London NW10 6DJ |
Website | jackwills.com |
---|---|
Telephone | 07 212775366 |
Telephone region | Mobile |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
113.4k at £1 | Wills Lifestyle Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £120,936,000 |
Gross Profit | £73,249,000 |
Net Worth | -£16,439,000 |
Cash | £4,264,000 |
Current Liabilities | £47,098,000 |
Latest Accounts | 28 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
23 March 2009 | Delivered on: 26 March 2009 Persons entitled: A Brooks Properties 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 amount outstanding to the credit a separate designated deposit account with the chargees bankers. Outstanding |
---|---|
29 October 2008 | Delivered on: 13 November 2008 Persons entitled: Bicester Nominees Limited and Bicester Ii Nominees Limited Classification: Rent deposit deed Secured details: £15,000.00 and all other monies due or to become due from the company to the chargee. Particulars: All those sums from time to time in the deposit account see image for full details. Outstanding |
23 August 2006 | Delivered on: 25 August 2006 Persons entitled: Andrew Douglas Brownsword 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 initial deposit together with any interest and any monies. Outstanding |
20 May 2005 | Delivered on: 24 May 2005 Persons entitled: UK Investments 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 tenants interest in all the monies standing to the credit of the account including all interest accruing thereto. Outstanding |
12 February 2019 | Delivered on: 19 February 2019 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
25 January 2019 | Delivered on: 13 February 2019 Persons entitled: Ggg S.P.A Classification: A registered charge Outstanding |
25 January 2019 | Delivered on: 13 February 2019 Persons entitled: Marco Capello Classification: A registered charge Outstanding |
8 February 2019 | Delivered on: 12 February 2019 Persons entitled: Union Lifestyle Holdings Limited Classification: A registered charge Outstanding |
8 February 2019 | Delivered on: 12 February 2019 Persons entitled: Union Lifestyle Holdings Limited Classification: A registered charge Outstanding |
25 January 2019 | Delivered on: 4 February 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time, including UK trade mark ‘give up the suit live the life’, registration number UK00002204967 and the intellectual property listed at part vi schedule 2. Outstanding |
30 March 2015 | Delivered on: 1 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All of the shares of capital stock of jack wills, inc. (Delaware – 4617452)(“jwiâ€), now or at any time or times hereafter owned by jack wills limited (company number 03504842)(“jwlâ€) or held beneficially for jwl during the term of the pledge agreement dated 30 march 2015 (“the pledge agreementâ€), and the certificates representing the shares of such capital stock, all options and warrants for the purchase of shares of the capital stock of jwi now or hereafter held in the name of jwl or held beneficially for jwl during the term of the pledge agreement, and all dividends, cash, instruments and other property from time to time received, receivable or otherwise distributed in respect of, or in exchange for, any or all of the pledged stock, pursuant to the pledge agreement. Outstanding |
8 May 2014 | Delivered on: 23 May 2014 Persons entitled: Inflexion Private Equity Partners LLP as Security Trustee for and on Behalf of the Secured Parties (The "Security Trustee") Classification: A registered charge Outstanding |
8 May 2014 | Delivered on: 15 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Fixed and floating charges over all property and assets of the company. Outstanding |
2 August 2013 | Delivered on: 5 August 2013 Persons entitled: Inflexion Private Equity Partners LLP as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 July 2006 | Delivered on: 26 July 2006 Satisfied on: 24 May 2014 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. Fully Satisfied |
16 June 2006 | Delivered on: 22 June 2006 Satisfied on: 24 May 2014 Persons entitled: Brixton (Chase Road/Oakwood) 1 Limited Classification: Rent deposit 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 deposit balance. See the mortgage charge document for full details. Fully Satisfied |
7 June 2004 | Delivered on: 8 June 2004 Satisfied on: 17 July 2007 Persons entitled: Hsbc 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. Fully Satisfied |
22 March 2004 | Delivered on: 31 March 2004 Satisfied on: 2 August 2006 Persons entitled: Sme Invoice Finance 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 |
18 April 2012 | Delivered on: 2 May 2012 Satisfied on: 13 May 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
15 December 2009 | Delivered on: 19 December 2009 Satisfied on: 24 May 2014 Persons entitled: Bicester Nominees Limited & Bicester Ii Nominees Limited Classification: Rent deposit deed Secured details: £23,808.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums held on behalf of the landlord full title guarantee charges interest see image for full details. Fully Satisfied |
26 November 2001 | Delivered on: 29 November 2001 Satisfied on: 2 August 2006 Persons entitled: National Westminster 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. Fully Satisfied |
3 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2022 | Notice of move from Administration to Dissolution (26 pages) |
3 August 2022 | Administrator's progress report (26 pages) |
9 March 2022 | Administrator's progress report (22 pages) |
4 January 2022 | Registered office address changed from 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 4 January 2022 (2 pages) |
19 October 2021 | Appointment of an administrator (3 pages) |
14 October 2021 | Notice of deemed approval of proposals (3 pages) |
5 October 2021 | Statement of administrator's proposal (44 pages) |
17 September 2021 | Administrator's progress report (25 pages) |
17 September 2021 | Notice of automatic end of Administration (25 pages) |
17 March 2021 | Administrator's progress report (23 pages) |
24 February 2021 | Administrator's progress report (25 pages) |
17 August 2020 | Notice of extension of period of Administration (3 pages) |
6 March 2020 | Administrator's progress report (29 pages) |
16 September 2019 | Notice of deemed approval of proposals (3 pages) |
9 September 2019 | Registered office address changed from 95 Victoria Road London NW10 6DJ England to 15 Canada Square Canary Wharf London E14 5GL on 9 September 2019 (2 pages) |
6 September 2019 | Statement of affairs with form AM02SOA (20 pages) |
2 September 2019 | Statement of administrator's proposal (56 pages) |
21 August 2019 | Appointment of an administrator (3 pages) |
14 August 2019 | Part of the property or undertaking has been released and no longer forms part of charge 035048420018 (5 pages) |
14 August 2019 | Part of the property or undertaking has been released and no longer forms part of charge 035048420013 (5 pages) |
14 August 2019 | Part of the property or undertaking has been released and no longer forms part of charge 035048420019 (5 pages) |
14 August 2019 | Part of the property or undertaking has been released and no longer forms part of charge 035048420021 (5 pages) |
14 August 2019 | Part of the property or undertaking has been released and no longer forms part of charge 035048420020 (5 pages) |
14 August 2019 | Satisfaction of charge 035048420015 in full (4 pages) |
14 August 2019 | Part of the property or undertaking has been released and no longer forms part of charge 035048420017 (5 pages) |
14 August 2019 | Part of the property or undertaking has been released and no longer forms part of charge 035048420016 (5 pages) |
9 August 2019 | Resolutions
|
4 March 2019 | Full accounts made up to 28 January 2018 (31 pages) |
19 February 2019 | Registration of charge 035048420021, created on 12 February 2019 (38 pages) |
18 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
13 February 2019 | Registration of charge 035048420020, created on 25 January 2019 (44 pages) |
13 February 2019 | Registration of charge 035048420019, created on 25 January 2019 (44 pages) |
12 February 2019 | Registration of charge 035048420018, created on 8 February 2019 (41 pages) |
12 February 2019 | Registration of charge 035048420017, created on 8 February 2019 (41 pages) |
8 February 2019 | Appointment of Mrs Sarah Jane Day as a director on 7 February 2019 (2 pages) |
7 February 2019 | Termination of appointment of Michael Christopher Doyle as a director on 31 January 2019 (1 page) |
4 February 2019 | Registration of charge 035048420016, created on 25 January 2019 (42 pages) |
18 December 2018 | Termination of appointment of Claire Anne Waugh as a director on 18 December 2018 (1 page) |
18 December 2018 | Termination of appointment of Mark Christian Wright as a director on 18 December 2018 (1 page) |
18 December 2018 | Registered office address changed from 22 Fore Street Salcombe Devon TQ8 8ET to 95 Victoria Road London NW10 6DJ on 18 December 2018 (1 page) |
18 December 2018 | Termination of appointment of David Martin Wertheim as a director on 18 December 2018 (1 page) |
18 December 2018 | Termination of appointment of Gregory Neil Roberts as a director on 18 December 2018 (1 page) |
18 December 2018 | Termination of appointment of Sarah Jane Day as a director on 18 December 2018 (1 page) |
7 December 2018 | Director's details changed for Mr Michael Christopher Doyle on 1 December 2018 (2 pages) |
7 December 2018 | Director's details changed for Mrs Suzanne Marie Harlow on 1 December 2018 (2 pages) |
7 December 2018 | Director's details changed for Mrs Sarah Jane Day on 1 December 2018 (2 pages) |
7 December 2018 | Director's details changed for Mr Mark Christian Wright on 1 December 2018 (2 pages) |
27 September 2018 | Director's details changed for Mrs Suzanne Marie Harlow on 21 September 2018 (2 pages) |
27 September 2018 | Appointment of Mrs Suzanne Marie Harlow as a director on 21 September 2018 (2 pages) |
17 September 2018 | Termination of appointment of Peter Richard Michael Williams as a director on 10 September 2018 (1 page) |
17 September 2018 | Termination of appointment of Laura Jane Williams as a director on 10 September 2018 (1 page) |
26 July 2018 | Termination of appointment of Emma Rose Alexander as a director on 25 July 2018 (1 page) |
15 February 2018 | Register inspection address has been changed from C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB United Kingdom to 95 Victoria Road London NW10 6DJ (1 page) |
15 February 2018 | Register inspection address has been changed from 95 Victoria Road London NW10 6DJ England to 95 Victoria Road London NW10 6DJ (1 page) |
15 February 2018 | Register(s) moved to registered inspection location 95 Victoria Road London NW10 6DJ (1 page) |
15 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
21 November 2017 | Appointment of Mr Gregory Neil Roberts as a director on 13 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Gregory Neil Roberts as a director on 13 November 2017 (2 pages) |
3 November 2017 | Termination of appointment of Alan Edward Johnson as a director on 2 November 2017 (1 page) |
3 November 2017 | Termination of appointment of Alan Edward Johnson as a director on 2 November 2017 (1 page) |
19 October 2017 | Appointment of Claire Anne Waugh as a director on 29 September 2017 (2 pages) |
19 October 2017 | Appointment of Mr David Martin Wertheim as a director on 29 September 2017 (2 pages) |
19 October 2017 | Appointment of Claire Anne Waugh as a director on 29 September 2017 (2 pages) |
19 October 2017 | Appointment of Mr David Martin Wertheim as a director on 29 September 2017 (2 pages) |
10 October 2017 | Full accounts made up to 29 January 2017 (30 pages) |
10 October 2017 | Full accounts made up to 29 January 2017 (30 pages) |
30 May 2017 | Termination of appointment of Philip Graeme Mickler as a director on 2 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Sophie Louise Neary as a director on 10 April 2017 (1 page) |
30 May 2017 | Termination of appointment of Philip Graeme Mickler as a director on 2 May 2017 (1 page) |
30 May 2017 | Appointment of Mr Michael Christopher Doyle as a director on 4 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Michael Christopher Doyle as a director on 4 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Sophie Louise Neary as a director on 10 April 2017 (1 page) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
8 November 2016 | Full accounts made up to 31 January 2016 (34 pages) |
8 November 2016 | Full accounts made up to 31 January 2016 (34 pages) |
25 October 2016 | Satisfaction of charge 035048420012 in full (4 pages) |
25 October 2016 | Satisfaction of charge 035048420014 in full (4 pages) |
25 October 2016 | Satisfaction of charge 035048420012 in full (4 pages) |
25 October 2016 | Satisfaction of charge 035048420014 in full (4 pages) |
30 September 2016 | Appointment of Mr Mark Christian Wright as a director on 21 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Mark Christian Wright as a director on 21 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Joanna Thomasine Shaw as a director on 21 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Robert Wedgwood Shaw as a director on 21 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Robert Wedgwood Shaw as a director on 21 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Simon Eric Hugh Turner as a director on 21 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Joanna Thomasine Shaw as a director on 21 September 2016 (1 page) |
29 September 2016 | Appointment of Ms Sophie Louise Neary as a director on 21 September 2016 (2 pages) |
29 September 2016 | Appointment of Mrs Sarah Jane Day as a director on 21 September 2016 (2 pages) |
29 September 2016 | Appointment of Ms Sophie Louise Neary as a director on 21 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Simon Eric Hugh Turner as a director on 21 September 2016 (1 page) |
29 September 2016 | Appointment of Mrs Sarah Jane Day as a director on 21 September 2016 (2 pages) |
12 September 2016 | Satisfaction of charge 4 in full (1 page) |
12 September 2016 | Satisfaction of charge 4 in full (1 page) |
27 July 2016 | Satisfaction of charge 7 in full (1 page) |
27 July 2016 | Satisfaction of charge 7 in full (1 page) |
27 July 2016 | Satisfaction of charge 9 in full (1 page) |
27 July 2016 | Satisfaction of charge 9 in full (1 page) |
17 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
25 January 2016 | Termination of appointment of Richard Nicoll as a director on 23 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Richard Nicoll as a director on 23 January 2016 (1 page) |
22 January 2016 | Appointment of Mr Philip Graeme Mickler as a director on 4 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Ian Paul Johnson as a director on 8 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Emma Louise Camac Sheller as a director on 31 December 2015 (1 page) |
22 January 2016 | Termination of appointment of Ian Paul Johnson as a director on 8 January 2016 (1 page) |
22 January 2016 | Appointment of Mr Philip Graeme Mickler as a director on 4 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Emma Louise Camac Sheller as a director on 31 December 2015 (1 page) |
11 November 2015 | Full accounts made up to 1 February 2015 (28 pages) |
11 November 2015 | Full accounts made up to 1 February 2015 (28 pages) |
11 November 2015 | Full accounts made up to 1 February 2015 (28 pages) |
10 September 2015 | Termination of appointment of Wendy Mira Becker as a director on 27 August 2015 (1 page) |
10 September 2015 | Termination of appointment of Wendy Mira Becker as a director on 27 August 2015 (1 page) |
22 April 2015 | Appointment of Mr Alan Edward Johnson as a director on 7 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Alan Edward Johnson as a director on 7 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Alan Edward Johnson as a director on 7 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Peter Bryce Saunders as a director on 7 April 2015 (1 page) |
21 April 2015 | Appointment of Mrs Laura Jane Williams as a director on 7 April 2015 (2 pages) |
21 April 2015 | Appointment of Mrs Laura Jane Williams as a director on 7 April 2015 (2 pages) |
21 April 2015 | Appointment of Ms Emma Louise Camac Sheller as a director on 7 April 2015 (2 pages) |
21 April 2015 | Appointment of Mrs Joanna Thomasine Shaw as a director on 7 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Richard Nicoll as a director on 7 April 2015 (2 pages) |
21 April 2015 | Appointment of Ms Emma Rose Alexander as a director on 7 April 2015 (2 pages) |
21 April 2015 | Appointment of Ms Emma Louise Camac Sheller as a director on 7 April 2015 (2 pages) |
21 April 2015 | Appointment of Ms Emma Louise Camac Sheller as a director on 7 April 2015 (2 pages) |
21 April 2015 | Appointment of Ms Emma Rose Alexander as a director on 7 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Richard Nicoll as a director on 7 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Peter Bryce Saunders as a director on 7 April 2015 (1 page) |
21 April 2015 | Appointment of Mrs Joanna Thomasine Shaw as a director on 7 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Peter Bryce Saunders as a director on 7 April 2015 (1 page) |
21 April 2015 | Appointment of Ms Emma Rose Alexander as a director on 7 April 2015 (2 pages) |
21 April 2015 | Appointment of Mrs Joanna Thomasine Shaw as a director on 7 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Richard Nicoll as a director on 7 April 2015 (2 pages) |
21 April 2015 | Appointment of Mrs Laura Jane Williams as a director on 7 April 2015 (2 pages) |
1 April 2015 | Registration of charge 035048420015, created on 30 March 2015 (15 pages) |
1 April 2015 | Registration of charge 035048420015, created on 30 March 2015 (15 pages) |
19 March 2015 | All of the property or undertaking has been released from charge 035048420012 (1 page) |
19 March 2015 | All of the property or undertaking has been released from charge 035048420012 (1 page) |
20 February 2015 | All of the property or undertaking has been released from charge 035048420014 (1 page) |
20 February 2015 | All of the property or undertaking has been released from charge 035048420014 (1 page) |
8 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
20 October 2014 | Appointment of Mr Ian Paul Johnson as a director on 29 September 2014 (2 pages) |
20 October 2014 | Appointment of Mr Ian Paul Johnson as a director on 29 September 2014 (2 pages) |
24 September 2014 | Full accounts made up to 2 February 2014 (26 pages) |
24 September 2014 | Full accounts made up to 2 February 2014 (26 pages) |
24 September 2014 | Full accounts made up to 2 February 2014 (26 pages) |
10 September 2014 | Termination of appointment of Emily Sarah Tate as a director on 9 June 2014 (1 page) |
10 September 2014 | Termination of appointment of Emily Sarah Tate as a director on 9 June 2014 (1 page) |
10 September 2014 | Termination of appointment of Emily Sarah Tate as a director on 9 June 2014 (1 page) |
24 May 2014 | Satisfaction of charge 10 in full (4 pages) |
24 May 2014 | Satisfaction of charge 6 in full (4 pages) |
24 May 2014 | Satisfaction of charge 5 in full (4 pages) |
24 May 2014 | Satisfaction of charge 5 in full (4 pages) |
24 May 2014 | Satisfaction of charge 6 in full (4 pages) |
24 May 2014 | Satisfaction of charge 10 in full (4 pages) |
23 May 2014 | Registration of charge 035048420014 (41 pages) |
23 May 2014 | Registration of charge 035048420014 (41 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Resolutions
|
15 May 2014 | Registration of charge 035048420013 (50 pages) |
15 May 2014 | Registration of charge 035048420013 (50 pages) |
13 May 2014 | Satisfaction of charge 11 in full (4 pages) |
13 May 2014 | Satisfaction of charge 11 in full (4 pages) |
18 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
6 February 2014 | Appointment of Ms Emily Sarah Tate as a director (2 pages) |
6 February 2014 | Appointment of Ms Emily Sarah Tate as a director (2 pages) |
6 February 2014 | Termination of appointment of Sarah Holme as a director (1 page) |
6 February 2014 | Termination of appointment of Sarah Holme as a director (1 page) |
5 August 2013 | Registration of charge 035048420012 (37 pages) |
5 August 2013 | Registration of charge 035048420012 (37 pages) |
19 July 2013 | Full accounts made up to 3 February 2013 (25 pages) |
19 July 2013 | Full accounts made up to 3 February 2013 (25 pages) |
19 July 2013 | Full accounts made up to 3 February 2013 (25 pages) |
5 June 2013 | Termination of appointment of Helena Feltham as a director (1 page) |
5 June 2013 | Termination of appointment of Helena Feltham as a director (1 page) |
29 May 2013 | Termination of appointment of Timothy Patten as a director (1 page) |
29 May 2013 | Termination of appointment of Timothy Patten as a director (1 page) |
29 May 2013 | Termination of appointment of Glen Tinton as a director (1 page) |
29 May 2013 | Termination of appointment of Glen Tinton as a director (1 page) |
21 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (12 pages) |
21 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (12 pages) |
21 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (12 pages) |
20 March 2013 | Register inspection address has been changed from C/O Jack Wills Ltd Unit 1-3 95 Victoria Road London London NW10 6UR United Kingdom (1 page) |
20 March 2013 | Register inspection address has been changed from C/O Jack Wills Ltd Unit 1-3 95 Victoria Road London London NW10 6UR United Kingdom (1 page) |
4 February 2013 | Termination of appointment of Paul Woolf as a director (2 pages) |
4 February 2013 | Termination of appointment of Paul Woolf as a secretary (2 pages) |
4 February 2013 | Termination of appointment of Paul Woolf as a director (2 pages) |
4 February 2013 | Termination of appointment of Paul Woolf as a secretary (2 pages) |
12 October 2012 | Full accounts made up to 31 January 2012 (22 pages) |
12 October 2012 | Full accounts made up to 31 January 2012 (22 pages) |
20 September 2012 | Appointment of Wendy Mira Becker as a director (2 pages) |
20 September 2012 | Appointment of Wendy Mira Becker as a director (2 pages) |
25 July 2012 | Auditor's resignation (2 pages) |
25 July 2012 | Auditor's resignation (1 page) |
25 July 2012 | Auditor's resignation (2 pages) |
25 July 2012 | Auditor's resignation (1 page) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
2 May 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (12 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
2 May 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (12 pages) |
2 May 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (12 pages) |
2 November 2011 | Termination of appointment of Tom Evans as a director (2 pages) |
2 November 2011 | Termination of appointment of Fiona Greiner as a director (2 pages) |
2 November 2011 | Termination of appointment of Fiona Greiner as a director (2 pages) |
2 November 2011 | Termination of appointment of Tom Evans as a director (2 pages) |
12 October 2011 | Full accounts made up to 31 January 2011 (20 pages) |
12 October 2011 | Full accounts made up to 31 January 2011 (20 pages) |
8 June 2011 | Appointment of Mr Paul Antony Woolf as a director (2 pages) |
8 June 2011 | Appointment of Mr Paul Antony Woolf as a director (2 pages) |
8 June 2011 | Appointment of Mr Paul Antony Woolf as a secretary (1 page) |
8 June 2011 | Appointment of Mr Paul Antony Woolf as a secretary (1 page) |
4 April 2011 | Termination of appointment of Fiona Greiner as a secretary (1 page) |
4 April 2011 | Termination of appointment of Fiona Greiner as a secretary (1 page) |
22 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (14 pages) |
22 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (14 pages) |
22 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (14 pages) |
21 March 2011 | Statement of capital following an allotment of shares on 28 July 2010
|
21 March 2011 | Statement of capital following an allotment of shares on 28 July 2010
|
22 February 2011 | Appointment of Mr Tom Evans as a director (2 pages) |
22 February 2011 | Appointment of Mr Tom Evans as a director (2 pages) |
12 January 2011 | Resolutions
|
12 January 2011 | Resolutions
|
12 January 2011 | Resolutions
|
12 January 2011 | Resolutions
|
12 January 2011 | Change of share class name or designation (2 pages) |
12 January 2011 | Change of share class name or designation (2 pages) |
11 October 2010 | Resolutions
|
11 October 2010 | Resolutions
|
21 July 2010 | Termination of appointment of Ian Shaw as a director (1 page) |
21 July 2010 | Termination of appointment of Ian Shaw as a director (1 page) |
21 July 2010 | Appointment of Mrs Helena Joan Feltham as a director (2 pages) |
21 July 2010 | Appointment of Mrs Helena Joan Feltham as a director (2 pages) |
9 July 2010 | Full accounts made up to 31 January 2010 (20 pages) |
9 July 2010 | Full accounts made up to 31 January 2010 (20 pages) |
28 June 2010 | Termination of appointment of Thomas Wood as a director (1 page) |
28 June 2010 | Termination of appointment of Thomas Wood as a director (1 page) |
22 March 2010 | Director's details changed for Peter Bryce Saunders on 5 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Peter Bryce Saunders on 5 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
22 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
22 March 2010 | Director's details changed for Peter Bryce Saunders on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Robert Wedgwood Shaw on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Ian Shaw on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Fiona Louise Greiner on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Sarah Jane Holme on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Peter Richard Michael Williams on 5 February 2010 (2 pages) |
19 March 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Director's details changed for Glen Tinton on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Sarah Jane Holme on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Peter Richard Michael Williams on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Timothy Mark Macdougall Patten on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Sarah Jane Holme on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Peter Richard Michael Williams on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Timothy Mark Macdougall Patten on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Fiona Louise Greiner on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Fiona Louise Greiner on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Timothy Mark Macdougall Patten on 5 February 2010 (2 pages) |
19 March 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Director's details changed for Robert Wedgwood Shaw on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Thomas William Wood on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Robert Wedgwood Shaw on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Thomas William Wood on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Ian Shaw on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Ian Shaw on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Thomas William Wood on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Glen Tinton on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Glen Tinton on 5 February 2010 (2 pages) |
5 January 2010 | Appointment of Timothy Mark Macdougall Patten as a director (1 page) |
5 January 2010 | Appointment of Timothy Mark Macdougall Patten as a director (1 page) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
8 July 2009 | Full accounts made up to 31 January 2009 (20 pages) |
8 July 2009 | Full accounts made up to 31 January 2009 (20 pages) |
6 June 2009 | Director appointed glen tinton (2 pages) |
6 June 2009 | Director appointed glen tinton (2 pages) |
6 June 2009 | Appointment terminated director william hobhouse (1 page) |
6 June 2009 | Appointment terminated director william hobhouse (1 page) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
24 February 2009 | Return made up to 05/02/09; full list of members (8 pages) |
24 February 2009 | Return made up to 05/02/09; full list of members (8 pages) |
20 February 2009 | Ad 29/01/09\gbp si 586@1=586\gbp ic 111222/111808\ (2 pages) |
20 February 2009 | Ad 29/01/09\gbp si 586@1=586\gbp ic 111222/111808\ (2 pages) |
13 February 2009 | Director appointed peter bryce saunders (2 pages) |
13 February 2009 | Nc inc already adjusted 29/01/09 (2 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Director appointed peter bryce saunders (2 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Nc inc already adjusted 29/01/09 (2 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
23 July 2008 | Full accounts made up to 31 January 2008 (20 pages) |
23 July 2008 | Full accounts made up to 31 January 2008 (20 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Resolutions
|
29 March 2008 | Return made up to 05/02/08; full list of members (7 pages) |
29 March 2008 | Return made up to 05/02/08; full list of members (7 pages) |
12 March 2008 | Director appointed sarah jane holme (2 pages) |
12 March 2008 | Director appointed sarah jane holme (2 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
24 October 2007 | New secretary appointed;new director appointed (2 pages) |
24 October 2007 | New secretary appointed;new director appointed (2 pages) |
18 October 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
18 October 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Secretary resigned (1 page) |
22 July 2007 | Resolutions
|
22 July 2007 | £ nc 200100/119593 05/07/07 (1 page) |
22 July 2007 | Resolutions
|
22 July 2007 | New director appointed (2 pages) |
22 July 2007 | £ nc 200100/119593 05/07/07 (1 page) |
22 July 2007 | Resolutions
|
22 July 2007 | New director appointed (2 pages) |
22 July 2007 | Resolutions
|
17 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | New director appointed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | New director appointed (1 page) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2006 | Particulars of mortgage/charge (9 pages) |
26 July 2006 | Particulars of mortgage/charge (9 pages) |
28 June 2006 | Resolutions
|
28 June 2006 | Resolutions
|
22 June 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: the old rectory church lane sarratt WD3 6HJ (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: the old rectory church lane sarratt WD3 6HJ (1 page) |
19 May 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
19 May 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
18 April 2006 | Return made up to 05/02/06; full list of members
|
18 April 2006 | Return made up to 05/02/06; full list of members
|
2 September 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
2 September 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
7 July 2005 | Director's particulars changed (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
24 May 2005 | Particulars of mortgage/charge (4 pages) |
24 May 2005 | Particulars of mortgage/charge (4 pages) |
3 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
3 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
28 October 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
28 October 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
15 October 2004 | Resolutions
|
15 October 2004 | Ad 07/10/04--------- £ si 11122@1=11122 £ ic 100100/111222 (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Resolutions
|
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Ad 07/10/04--------- £ si 11122@1=11122 £ ic 100100/111222 (2 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (5 pages) |
31 March 2004 | Particulars of mortgage/charge (5 pages) |
22 March 2004 | Nc inc already adjusted 31/01/04 (1 page) |
22 March 2004 | Ad 31/01/04-31/01/04 £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
22 March 2004 | Resolutions
|
22 March 2004 | Return made up to 05/02/04; full list of members
|
22 March 2004 | Nc inc already adjusted 31/01/04 (1 page) |
22 March 2004 | Ad 31/01/04-31/01/04 £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
22 March 2004 | Return made up to 05/02/04; full list of members
|
29 October 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
29 October 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
6 March 2003 | Return made up to 05/02/03; full list of members
|
6 March 2003 | Return made up to 05/02/03; full list of members
|
16 October 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
16 October 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
25 February 2002 | Return made up to 05/02/02; full list of members
|
25 February 2002 | Return made up to 05/02/02; full list of members
|
29 November 2001 | Particulars of mortgage/charge (3 pages) |
29 November 2001 | Particulars of mortgage/charge (3 pages) |
25 September 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
25 September 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
1 March 2001 | Return made up to 05/02/01; full list of members (6 pages) |
1 March 2001 | Return made up to 05/02/01; full list of members (6 pages) |
31 August 2000 | Full accounts made up to 31 January 2000 (5 pages) |
31 August 2000 | Full accounts made up to 31 January 2000 (5 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: 899-901 fulham road london SW6 5HU (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: 899-901 fulham road london SW6 5HU (1 page) |
15 February 2000 | Return made up to 05/02/00; full list of members
|
15 February 2000 | Return made up to 05/02/00; full list of members
|
15 October 1999 | Registered office changed on 15/10/99 from: 22 fore street salcombe devon TQ8 8ET (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: 22 fore street salcombe devon TQ8 8ET (1 page) |
31 August 1999 | Accounts for a small company made up to 4 February 1999 (3 pages) |
31 August 1999 | Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page) |
31 August 1999 | Accounts for a small company made up to 4 February 1999 (3 pages) |
31 August 1999 | Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page) |
31 August 1999 | Accounts for a small company made up to 4 February 1999 (3 pages) |
2 May 1999 | Registered office changed on 02/05/99 from: 26 sinclair road london W14 0NH (1 page) |
2 May 1999 | Registered office changed on 02/05/99 from: 26 sinclair road london W14 0NH (1 page) |
13 March 1999 | Return made up to 05/02/99; full list of members
|
13 March 1999 | Return made up to 05/02/99; full list of members
|
27 January 1999 | Ad 07/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 January 1999 | Ad 07/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 June 1998 | Company name changed prm williams clothing LIMITED\certificate issued on 25/06/98 (2 pages) |
24 June 1998 | Company name changed prm williams clothing LIMITED\certificate issued on 25/06/98 (2 pages) |
5 February 1998 | Incorporation (22 pages) |
5 February 1998 | Incorporation (22 pages) |