Company NamePheasant Clothing Limited
Company StatusDissolved
Company Number03504842
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)
Dissolution Date3 November 2022 (1 year, 5 months ago)
Previous NamesPRM Williams Clothing Limited and Jack Wills Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Suzanne Marie Harlow
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2018(20 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 03 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJack Wills 95 Victoria Road
London
NW10 6DJ
Director NameMrs Sarah Jane Day
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2019(21 years after company formation)
Appointment Duration3 years, 9 months (closed 03 November 2022)
RoleHR Director
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMr Peter Richard Michael Williams
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Fore Street
Salcombe
Devon
TQ8 8ET
Director NameMr Robert Wedgwood Shaw
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm House
East Dean
Chichester
West Sussex
PO18 0JA
Secretary NameMr Robert Wedgwood Shaw
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressManor Farm House
East Dean
Chichester
West Sussex
PO18 0JA
Director NameMr William Arthur Hobhouse
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(6 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Church Lane
Sarratt
Hertfordshire
WD3 6HJ
Director NameIan Shaw
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(8 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Silver Street
Minety
Malmesbury
Wiltshire
SN16 9QU
Director NameThomas William Wood
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(8 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
76 Cromford Road
London
SW18 1NY
Director NameMr Simon Eric Hugh Turner
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(9 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 September 2016)
RoleInvestment
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
48 Chepstow Villas
London
W11 2q7
Director NameFiona Louise Greiner
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(9 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address185 Richmond Road
Kingston Upon Thames
Surrey
KT2 5DD
Secretary NameFiona Louise Greiner
NationalityBritish
StatusResigned
Appointed10 September 2007(9 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address185 Richmond Road
Kingston Upon Thames
Surrey
KT2 5DD
Director NameSarah Jane Holme
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(10 years after company formation)
Appointment Duration5 years, 12 months (resigned 30 January 2014)
RoleDesign Director
Country of ResidenceEngland
Correspondence Address116 Cyprus Street
London
E2 0NN
Director NameMr Peter Bryce Saunders
Date of BirthOctober 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed29 January 2009(10 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 April 2015)
RoleBoard Member
Country of ResidenceUnited States
Correspondence Address4841 Keswick Way
Naples
Florida 34105
United States
Director NameGlen Tinton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(11 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 April 2013)
RoleSourcing Director
Country of ResidenceEngland
Correspondence AddressJasmine House 26 Old Holt Road, Medbourne
Market Harborough
Leicestershire
LE16 8DY
Director NameTimothy Mark MacDougall Patten
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(11 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 May 2013)
RoleRetailer
Country of ResidenceEngland
Correspondence Address6 Peninsula Square
Winchester
Hampshire
SO23 8GJ
Director NameMrs Helena Joan Feltham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(11 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Fore Street
Salcombe
Devon
TQ8 8ET
Director NameMr Tom Evans
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(12 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Fore Street
Salcombe
Devon
TQ8 8ET
Director NameMr Paul Antony Woolf
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(13 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Fore Street
Salcombe
Devon
TQ8 8ET
Secretary NameMr Paul Antony Woolf
StatusResigned
Appointed07 March 2011(13 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2012)
RoleCompany Director
Correspondence Address22 Fore Street
Salcombe
Devon
TQ8 8ET
Director NameWendy Mira Becker
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2012(14 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 August 2015)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address95 Victoria Road
London
NW10 6DJ
Director NameMs Emily Sarah Tate
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(15 years, 12 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 June 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address95 Victoria Road
London
NW10 6DJ
Director NameMr Ian Paul Johnson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(16 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address95 Victoria Road
London
NW10 6DJ
Director NameMrs Joanna Thomasine Shaw
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(17 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 September 2016)
RoleArtist
Country of ResidenceEngland
Correspondence Address95 Victoria Road
London
NW10 6DJ
Director NameMr Alan Edward Johnson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(17 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 November 2017)
RoleGlobal Retail Director
Country of ResidenceEngland
Correspondence Address95 Victoria Road
London
NW10 6DJ
Director NameMr Richard Nicoll
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(17 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 January 2016)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address95 Victoria Road
London
NW10 6DJ
Director NameMs Emma Rose Alexander
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(17 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 July 2018)
RoleChief Product Officer
Country of ResidenceEngland
Correspondence Address95 Victoria Road
London
NW10 6DJ
Director NameMrs Laura Jane Williams
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(17 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 September 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence Address95 Victoria Road
London
NW10 6DJ
Director NameMs Emma Louise Camac Sheller
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed07 April 2015(17 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 December 2015)
RoleChief Marketing Officer
Country of ResidenceEngland
Correspondence Address95 Victoria Road
London
NW10 6DJ
Director NameMr Philip Graeme Mickler
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(17 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 May 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address95 Victoria Road
London
NW10 6DJ
Director NameMiss Sophie Louise Neary
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed21 September 2016(18 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 April 2017)
RoleChief Customer Officer
Country of ResidenceEngland
Correspondence Address22 Fore Street
Salcombe
Devon
TQ8 8ET
Director NameMrs Sarah Jane Day
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(18 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 December 2018)
RoleHR Director
Country of ResidenceEngland
Correspondence Address95 Victoria Road
London
NW10 6DJ
Director NameMr Michael Christopher Doyle
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(19 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Victoria Road
London
NW10 6DJ
Director NameClaire Anne Waugh
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(19 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2018)
RoleChief Marketing Officer
Country of ResidenceEngland
Correspondence Address95 Victoria Road
London
NW10 6DJ
Director NameMr David Martin Wertheim
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(19 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2018)
RoleMerchandising Director
Country of ResidenceEngland
Correspondence Address95 Victoria Road
London
NW10 6DJ
Director NameMr Gregory Neil Roberts
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(19 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 2018)
RoleWholesale Director
Country of ResidenceEngland
Correspondence Address95 Victoria Road
London
NW10 6DJ

Contact

Websitejackwills.com
Telephone07 212775366
Telephone regionMobile

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

113.4k at £1Wills Lifestyle Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£120,936,000
Gross Profit£73,249,000
Net Worth-£16,439,000
Cash£4,264,000
Current Liabilities£47,098,000

Accounts

Latest Accounts28 January 2018 (6 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Charges

23 March 2009Delivered 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 2008Delivered 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 2006Delivered 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 2005Delivered 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 2019Delivered 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 2019Delivered on: 13 February 2019
Persons entitled: Ggg S.P.A

Classification: A registered charge
Outstanding
25 January 2019Delivered on: 13 February 2019
Persons entitled: Marco Capello

Classification: A registered charge
Outstanding
8 February 2019Delivered on: 12 February 2019
Persons entitled: Union Lifestyle Holdings Limited

Classification: A registered charge
Outstanding
8 February 2019Delivered on: 12 February 2019
Persons entitled: Union Lifestyle Holdings Limited

Classification: A registered charge
Outstanding
25 January 2019Delivered 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 2015Delivered 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)(“jwi”), now or at any time or times hereafter owned by jack wills limited (company number 03504842)(“jwl”) or held beneficially for jwl during the term of the pledge agreement dated 30 march 2015 (“the pledge agreement”), 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 2014Delivered 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 2014Delivered 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 2013Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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 2004Delivered 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 2012Delivered 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 2009Delivered 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 2001Delivered 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

Filing History

3 November 2022Final Gazette dissolved following liquidation (1 page)
3 August 2022Notice of move from Administration to Dissolution (26 pages)
3 August 2022Administrator's progress report (26 pages)
9 March 2022Administrator's progress report (22 pages)
4 January 2022Registered 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 2021Appointment of an administrator (3 pages)
14 October 2021Notice of deemed approval of proposals (3 pages)
5 October 2021Statement of administrator's proposal (44 pages)
17 September 2021Administrator's progress report (25 pages)
17 September 2021Notice of automatic end of Administration (25 pages)
17 March 2021Administrator's progress report (23 pages)
24 February 2021Administrator's progress report (25 pages)
17 August 2020Notice of extension of period of Administration (3 pages)
6 March 2020Administrator's progress report (29 pages)
16 September 2019Notice of deemed approval of proposals (3 pages)
9 September 2019Registered 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 2019Statement of affairs with form AM02SOA (20 pages)
2 September 2019Statement of administrator's proposal (56 pages)
21 August 2019Appointment of an administrator (3 pages)
14 August 2019Part of the property or undertaking has been released and no longer forms part of charge 035048420018 (5 pages)
14 August 2019Part of the property or undertaking has been released and no longer forms part of charge 035048420013 (5 pages)
14 August 2019Part of the property or undertaking has been released and no longer forms part of charge 035048420019 (5 pages)
14 August 2019Part of the property or undertaking has been released and no longer forms part of charge 035048420021 (5 pages)
14 August 2019Part of the property or undertaking has been released and no longer forms part of charge 035048420020 (5 pages)
14 August 2019Satisfaction of charge 035048420015 in full (4 pages)
14 August 2019Part of the property or undertaking has been released and no longer forms part of charge 035048420017 (5 pages)
14 August 2019Part of the property or undertaking has been released and no longer forms part of charge 035048420016 (5 pages)
9 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-05
(3 pages)
4 March 2019Full accounts made up to 28 January 2018 (31 pages)
19 February 2019Registration of charge 035048420021, created on 12 February 2019 (38 pages)
18 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
13 February 2019Registration of charge 035048420020, created on 25 January 2019 (44 pages)
13 February 2019Registration of charge 035048420019, created on 25 January 2019 (44 pages)
12 February 2019Registration of charge 035048420018, created on 8 February 2019 (41 pages)
12 February 2019Registration of charge 035048420017, created on 8 February 2019 (41 pages)
8 February 2019Appointment of Mrs Sarah Jane Day as a director on 7 February 2019 (2 pages)
7 February 2019Termination of appointment of Michael Christopher Doyle as a director on 31 January 2019 (1 page)
4 February 2019Registration of charge 035048420016, created on 25 January 2019 (42 pages)
18 December 2018Termination of appointment of Claire Anne Waugh as a director on 18 December 2018 (1 page)
18 December 2018Termination of appointment of Mark Christian Wright as a director on 18 December 2018 (1 page)
18 December 2018Registered 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 2018Termination of appointment of David Martin Wertheim as a director on 18 December 2018 (1 page)
18 December 2018Termination of appointment of Gregory Neil Roberts as a director on 18 December 2018 (1 page)
18 December 2018Termination of appointment of Sarah Jane Day as a director on 18 December 2018 (1 page)
7 December 2018Director's details changed for Mr Michael Christopher Doyle on 1 December 2018 (2 pages)
7 December 2018Director's details changed for Mrs Suzanne Marie Harlow on 1 December 2018 (2 pages)
7 December 2018Director's details changed for Mrs Sarah Jane Day on 1 December 2018 (2 pages)
7 December 2018Director's details changed for Mr Mark Christian Wright on 1 December 2018 (2 pages)
27 September 2018Director's details changed for Mrs Suzanne Marie Harlow on 21 September 2018 (2 pages)
27 September 2018Appointment of Mrs Suzanne Marie Harlow as a director on 21 September 2018 (2 pages)
17 September 2018Termination of appointment of Peter Richard Michael Williams as a director on 10 September 2018 (1 page)
17 September 2018Termination of appointment of Laura Jane Williams as a director on 10 September 2018 (1 page)
26 July 2018Termination of appointment of Emma Rose Alexander as a director on 25 July 2018 (1 page)
15 February 2018Register 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 2018Register inspection address has been changed from 95 Victoria Road London NW10 6DJ England to 95 Victoria Road London NW10 6DJ (1 page)
15 February 2018Register(s) moved to registered inspection location 95 Victoria Road London NW10 6DJ (1 page)
15 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
21 November 2017Appointment of Mr Gregory Neil Roberts as a director on 13 November 2017 (2 pages)
21 November 2017Appointment of Mr Gregory Neil Roberts as a director on 13 November 2017 (2 pages)
3 November 2017Termination of appointment of Alan Edward Johnson as a director on 2 November 2017 (1 page)
3 November 2017Termination of appointment of Alan Edward Johnson as a director on 2 November 2017 (1 page)
19 October 2017Appointment of Claire Anne Waugh as a director on 29 September 2017 (2 pages)
19 October 2017Appointment of Mr David Martin Wertheim as a director on 29 September 2017 (2 pages)
19 October 2017Appointment of Claire Anne Waugh as a director on 29 September 2017 (2 pages)
19 October 2017Appointment of Mr David Martin Wertheim as a director on 29 September 2017 (2 pages)
10 October 2017Full accounts made up to 29 January 2017 (30 pages)
10 October 2017Full accounts made up to 29 January 2017 (30 pages)
30 May 2017Termination of appointment of Philip Graeme Mickler as a director on 2 May 2017 (1 page)
30 May 2017Termination of appointment of Sophie Louise Neary as a director on 10 April 2017 (1 page)
30 May 2017Termination of appointment of Philip Graeme Mickler as a director on 2 May 2017 (1 page)
30 May 2017Appointment of Mr Michael Christopher Doyle as a director on 4 May 2017 (2 pages)
30 May 2017Appointment of Mr Michael Christopher Doyle as a director on 4 May 2017 (2 pages)
30 May 2017Termination of appointment of Sophie Louise Neary as a director on 10 April 2017 (1 page)
9 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
8 November 2016Full accounts made up to 31 January 2016 (34 pages)
8 November 2016Full accounts made up to 31 January 2016 (34 pages)
25 October 2016Satisfaction of charge 035048420012 in full (4 pages)
25 October 2016Satisfaction of charge 035048420014 in full (4 pages)
25 October 2016Satisfaction of charge 035048420012 in full (4 pages)
25 October 2016Satisfaction of charge 035048420014 in full (4 pages)
30 September 2016Appointment of Mr Mark Christian Wright as a director on 21 September 2016 (2 pages)
30 September 2016Appointment of Mr Mark Christian Wright as a director on 21 September 2016 (2 pages)
29 September 2016Termination of appointment of Joanna Thomasine Shaw as a director on 21 September 2016 (1 page)
29 September 2016Termination of appointment of Robert Wedgwood Shaw as a director on 21 September 2016 (1 page)
29 September 2016Termination of appointment of Robert Wedgwood Shaw as a director on 21 September 2016 (1 page)
29 September 2016Termination of appointment of Simon Eric Hugh Turner as a director on 21 September 2016 (1 page)
29 September 2016Termination of appointment of Joanna Thomasine Shaw as a director on 21 September 2016 (1 page)
29 September 2016Appointment of Ms Sophie Louise Neary as a director on 21 September 2016 (2 pages)
29 September 2016Appointment of Mrs Sarah Jane Day as a director on 21 September 2016 (2 pages)
29 September 2016Appointment of Ms Sophie Louise Neary as a director on 21 September 2016 (2 pages)
29 September 2016Termination of appointment of Simon Eric Hugh Turner as a director on 21 September 2016 (1 page)
29 September 2016Appointment of Mrs Sarah Jane Day as a director on 21 September 2016 (2 pages)
12 September 2016Satisfaction of charge 4 in full (1 page)
12 September 2016Satisfaction of charge 4 in full (1 page)
27 July 2016Satisfaction of charge 7 in full (1 page)
27 July 2016Satisfaction of charge 7 in full (1 page)
27 July 2016Satisfaction of charge 9 in full (1 page)
27 July 2016Satisfaction of charge 9 in full (1 page)
17 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 113,384
(11 pages)
17 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 113,384
(11 pages)
25 January 2016Termination of appointment of Richard Nicoll as a director on 23 January 2016 (1 page)
25 January 2016Termination of appointment of Richard Nicoll as a director on 23 January 2016 (1 page)
22 January 2016Appointment of Mr Philip Graeme Mickler as a director on 4 January 2016 (2 pages)
22 January 2016Termination of appointment of Ian Paul Johnson as a director on 8 January 2016 (1 page)
22 January 2016Termination of appointment of Emma Louise Camac Sheller as a director on 31 December 2015 (1 page)
22 January 2016Termination of appointment of Ian Paul Johnson as a director on 8 January 2016 (1 page)
22 January 2016Appointment of Mr Philip Graeme Mickler as a director on 4 January 2016 (2 pages)
22 January 2016Termination of appointment of Emma Louise Camac Sheller as a director on 31 December 2015 (1 page)
11 November 2015Full accounts made up to 1 February 2015 (28 pages)
11 November 2015Full accounts made up to 1 February 2015 (28 pages)
11 November 2015Full accounts made up to 1 February 2015 (28 pages)
10 September 2015Termination of appointment of Wendy Mira Becker as a director on 27 August 2015 (1 page)
10 September 2015Termination of appointment of Wendy Mira Becker as a director on 27 August 2015 (1 page)
22 April 2015Appointment of Mr Alan Edward Johnson as a director on 7 April 2015 (2 pages)
22 April 2015Appointment of Mr Alan Edward Johnson as a director on 7 April 2015 (2 pages)
22 April 2015Appointment of Mr Alan Edward Johnson as a director on 7 April 2015 (2 pages)
21 April 2015Termination of appointment of Peter Bryce Saunders as a director on 7 April 2015 (1 page)
21 April 2015Appointment of Mrs Laura Jane Williams as a director on 7 April 2015 (2 pages)
21 April 2015Appointment of Mrs Laura Jane Williams as a director on 7 April 2015 (2 pages)
21 April 2015Appointment of Ms Emma Louise Camac Sheller as a director on 7 April 2015 (2 pages)
21 April 2015Appointment of Mrs Joanna Thomasine Shaw as a director on 7 April 2015 (2 pages)
21 April 2015Appointment of Mr Richard Nicoll as a director on 7 April 2015 (2 pages)
21 April 2015Appointment of Ms Emma Rose Alexander as a director on 7 April 2015 (2 pages)
21 April 2015Appointment of Ms Emma Louise Camac Sheller as a director on 7 April 2015 (2 pages)
21 April 2015Appointment of Ms Emma Louise Camac Sheller as a director on 7 April 2015 (2 pages)
21 April 2015Appointment of Ms Emma Rose Alexander as a director on 7 April 2015 (2 pages)
21 April 2015Appointment of Mr Richard Nicoll as a director on 7 April 2015 (2 pages)
21 April 2015Termination of appointment of Peter Bryce Saunders as a director on 7 April 2015 (1 page)
21 April 2015Appointment of Mrs Joanna Thomasine Shaw as a director on 7 April 2015 (2 pages)
21 April 2015Termination of appointment of Peter Bryce Saunders as a director on 7 April 2015 (1 page)
21 April 2015Appointment of Ms Emma Rose Alexander as a director on 7 April 2015 (2 pages)
21 April 2015Appointment of Mrs Joanna Thomasine Shaw as a director on 7 April 2015 (2 pages)
21 April 2015Appointment of Mr Richard Nicoll as a director on 7 April 2015 (2 pages)
21 April 2015Appointment of Mrs Laura Jane Williams as a director on 7 April 2015 (2 pages)
1 April 2015Registration of charge 035048420015, created on 30 March 2015 (15 pages)
1 April 2015Registration of charge 035048420015, created on 30 March 2015 (15 pages)
19 March 2015All of the property or undertaking has been released from charge 035048420012 (1 page)
19 March 2015All of the property or undertaking has been released from charge 035048420012 (1 page)
20 February 2015All of the property or undertaking has been released from charge 035048420014 (1 page)
20 February 2015All of the property or undertaking has been released from charge 035048420014 (1 page)
8 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 113,384
(8 pages)
8 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 113,384
(8 pages)
8 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 113,384
(8 pages)
20 October 2014Appointment of Mr Ian Paul Johnson as a director on 29 September 2014 (2 pages)
20 October 2014Appointment of Mr Ian Paul Johnson as a director on 29 September 2014 (2 pages)
24 September 2014Full accounts made up to 2 February 2014 (26 pages)
24 September 2014Full accounts made up to 2 February 2014 (26 pages)
24 September 2014Full accounts made up to 2 February 2014 (26 pages)
10 September 2014Termination of appointment of Emily Sarah Tate as a director on 9 June 2014 (1 page)
10 September 2014Termination of appointment of Emily Sarah Tate as a director on 9 June 2014 (1 page)
10 September 2014Termination of appointment of Emily Sarah Tate as a director on 9 June 2014 (1 page)
24 May 2014Satisfaction of charge 10 in full (4 pages)
24 May 2014Satisfaction of charge 6 in full (4 pages)
24 May 2014Satisfaction of charge 5 in full (4 pages)
24 May 2014Satisfaction of charge 5 in full (4 pages)
24 May 2014Satisfaction of charge 6 in full (4 pages)
24 May 2014Satisfaction of charge 10 in full (4 pages)
23 May 2014Registration of charge 035048420014 (41 pages)
23 May 2014Registration of charge 035048420014 (41 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
15 May 2014Registration of charge 035048420013 (50 pages)
15 May 2014Registration of charge 035048420013 (50 pages)
13 May 2014Satisfaction of charge 11 in full (4 pages)
13 May 2014Satisfaction of charge 11 in full (4 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 113,384
(8 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 113,384
(8 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 113,384
(8 pages)
6 February 2014Appointment of Ms Emily Sarah Tate as a director (2 pages)
6 February 2014Appointment of Ms Emily Sarah Tate as a director (2 pages)
6 February 2014Termination of appointment of Sarah Holme as a director (1 page)
6 February 2014Termination of appointment of Sarah Holme as a director (1 page)
5 August 2013Registration of charge 035048420012 (37 pages)
5 August 2013Registration of charge 035048420012 (37 pages)
19 July 2013Full accounts made up to 3 February 2013 (25 pages)
19 July 2013Full accounts made up to 3 February 2013 (25 pages)
19 July 2013Full accounts made up to 3 February 2013 (25 pages)
5 June 2013Termination of appointment of Helena Feltham as a director (1 page)
5 June 2013Termination of appointment of Helena Feltham as a director (1 page)
29 May 2013Termination of appointment of Timothy Patten as a director (1 page)
29 May 2013Termination of appointment of Timothy Patten as a director (1 page)
29 May 2013Termination of appointment of Glen Tinton as a director (1 page)
29 May 2013Termination of appointment of Glen Tinton as a director (1 page)
21 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (12 pages)
21 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (12 pages)
21 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (12 pages)
20 March 2013Register 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 2013Register 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 2013Termination of appointment of Paul Woolf as a director (2 pages)
4 February 2013Termination of appointment of Paul Woolf as a secretary (2 pages)
4 February 2013Termination of appointment of Paul Woolf as a director (2 pages)
4 February 2013Termination of appointment of Paul Woolf as a secretary (2 pages)
12 October 2012Full accounts made up to 31 January 2012 (22 pages)
12 October 2012Full accounts made up to 31 January 2012 (22 pages)
20 September 2012Appointment of Wendy Mira Becker as a director (2 pages)
20 September 2012Appointment of Wendy Mira Becker as a director (2 pages)
25 July 2012Auditor's resignation (2 pages)
25 July 2012Auditor's resignation (1 page)
25 July 2012Auditor's resignation (2 pages)
25 July 2012Auditor's resignation (1 page)
2 May 2012Particulars of a mortgage or charge / charge no: 11 (10 pages)
2 May 2012Annual return made up to 5 February 2012 with a full list of shareholders (12 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 11 (10 pages)
2 May 2012Annual return made up to 5 February 2012 with a full list of shareholders (12 pages)
2 May 2012Annual return made up to 5 February 2012 with a full list of shareholders (12 pages)
2 November 2011Termination of appointment of Tom Evans as a director (2 pages)
2 November 2011Termination of appointment of Fiona Greiner as a director (2 pages)
2 November 2011Termination of appointment of Fiona Greiner as a director (2 pages)
2 November 2011Termination of appointment of Tom Evans as a director (2 pages)
12 October 2011Full accounts made up to 31 January 2011 (20 pages)
12 October 2011Full accounts made up to 31 January 2011 (20 pages)
8 June 2011Appointment of Mr Paul Antony Woolf as a director (2 pages)
8 June 2011Appointment of Mr Paul Antony Woolf as a director (2 pages)
8 June 2011Appointment of Mr Paul Antony Woolf as a secretary (1 page)
8 June 2011Appointment of Mr Paul Antony Woolf as a secretary (1 page)
4 April 2011Termination of appointment of Fiona Greiner as a secretary (1 page)
4 April 2011Termination of appointment of Fiona Greiner as a secretary (1 page)
22 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (14 pages)
22 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (14 pages)
22 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (14 pages)
21 March 2011Statement of capital following an allotment of shares on 28 July 2010
  • GBP 113,384
(4 pages)
21 March 2011Statement of capital following an allotment of shares on 28 July 2010
  • GBP 113,384
(4 pages)
22 February 2011Appointment of Mr Tom Evans as a director (2 pages)
22 February 2011Appointment of Mr Tom Evans as a director (2 pages)
12 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 January 2011Change of share class name or designation (2 pages)
12 January 2011Change of share class name or designation (2 pages)
11 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares registered in shareholders names 15/10/2009
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
11 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares registered in shareholders names 15/10/2009
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
21 July 2010Termination of appointment of Ian Shaw as a director (1 page)
21 July 2010Termination of appointment of Ian Shaw as a director (1 page)
21 July 2010Appointment of Mrs Helena Joan Feltham as a director (2 pages)
21 July 2010Appointment of Mrs Helena Joan Feltham as a director (2 pages)
9 July 2010Full accounts made up to 31 January 2010 (20 pages)
9 July 2010Full accounts made up to 31 January 2010 (20 pages)
28 June 2010Termination of appointment of Thomas Wood as a director (1 page)
28 June 2010Termination of appointment of Thomas Wood as a director (1 page)
22 March 2010Director's details changed for Peter Bryce Saunders on 5 February 2010 (2 pages)
22 March 2010Director's details changed for Peter Bryce Saunders on 5 February 2010 (2 pages)
22 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
22 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
22 March 2010Director's details changed for Peter Bryce Saunders on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Robert Wedgwood Shaw on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Ian Shaw on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Fiona Louise Greiner on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Sarah Jane Holme on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Peter Richard Michael Williams on 5 February 2010 (2 pages)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Director's details changed for Glen Tinton on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Sarah Jane Holme on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Peter Richard Michael Williams on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Timothy Mark Macdougall Patten on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Sarah Jane Holme on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Peter Richard Michael Williams on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Timothy Mark Macdougall Patten on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Fiona Louise Greiner on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Fiona Louise Greiner on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Timothy Mark Macdougall Patten on 5 February 2010 (2 pages)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Director's details changed for Robert Wedgwood Shaw on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Thomas William Wood on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Robert Wedgwood Shaw on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Thomas William Wood on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Ian Shaw on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Ian Shaw on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Thomas William Wood on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Glen Tinton on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Glen Tinton on 5 February 2010 (2 pages)
5 January 2010Appointment of Timothy Mark Macdougall Patten as a director (1 page)
5 January 2010Appointment of Timothy Mark Macdougall Patten as a director (1 page)
19 December 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
8 July 2009Full accounts made up to 31 January 2009 (20 pages)
8 July 2009Full accounts made up to 31 January 2009 (20 pages)
6 June 2009Director appointed glen tinton (2 pages)
6 June 2009Director appointed glen tinton (2 pages)
6 June 2009Appointment terminated director william hobhouse (1 page)
6 June 2009Appointment terminated director william hobhouse (1 page)
26 March 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
24 February 2009Return made up to 05/02/09; full list of members (8 pages)
24 February 2009Return made up to 05/02/09; full list of members (8 pages)
20 February 2009Ad 29/01/09\gbp si 586@1=586\gbp ic 111222/111808\ (2 pages)
20 February 2009Ad 29/01/09\gbp si 586@1=586\gbp ic 111222/111808\ (2 pages)
13 February 2009Director appointed peter bryce saunders (2 pages)
13 February 2009Nc inc already adjusted 29/01/09 (2 pages)
13 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
13 February 2009Director appointed peter bryce saunders (2 pages)
13 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
13 February 2009Nc inc already adjusted 29/01/09 (2 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
23 July 2008Full accounts made up to 31 January 2008 (20 pages)
23 July 2008Full accounts made up to 31 January 2008 (20 pages)
9 April 2008Resolutions
  • RES13 ‐ 1,483 a ordinary £1 shares registered in the name of inflexion wills LIMITED PARTNERSHIP 28/03/2008
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
9 April 2008Resolutions
  • RES13 ‐ 1,483 a ordinary £1 shares registered in the name of inflexion wills LIMITED PARTNERSHIP 28/03/2008
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
29 March 2008Return made up to 05/02/08; full list of members (7 pages)
29 March 2008Return made up to 05/02/08; full list of members (7 pages)
12 March 2008Director appointed sarah jane holme (2 pages)
12 March 2008Director appointed sarah jane holme (2 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
24 October 2007New secretary appointed;new director appointed (2 pages)
24 October 2007New secretary appointed;new director appointed (2 pages)
18 October 2007Accounts for a small company made up to 31 January 2007 (6 pages)
18 October 2007Accounts for a small company made up to 31 January 2007 (6 pages)
4 October 2007Secretary resigned (1 page)
4 October 2007Secretary resigned (1 page)
22 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 July 2007£ nc 200100/119593 05/07/07 (1 page)
22 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
22 July 2007New director appointed (2 pages)
22 July 2007£ nc 200100/119593 05/07/07 (1 page)
22 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 July 2007New director appointed (2 pages)
22 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
17 July 2007Declaration of satisfaction of mortgage/charge (1 page)
17 July 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007New director appointed (1 page)
6 March 2007Return made up to 05/02/07; full list of members (3 pages)
6 March 2007New director appointed (1 page)
6 March 2007Return made up to 05/02/07; full list of members (3 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007New director appointed (1 page)
5 March 2007Director's particulars changed (1 page)
5 March 2007New director appointed (1 page)
25 August 2006Particulars of mortgage/charge (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Declaration of satisfaction of mortgage/charge (1 page)
2 August 2006Declaration of satisfaction of mortgage/charge (1 page)
2 August 2006Declaration of satisfaction of mortgage/charge (1 page)
2 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 July 2006Particulars of mortgage/charge (9 pages)
26 July 2006Particulars of mortgage/charge (9 pages)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
5 June 2006Registered office changed on 05/06/06 from: the old rectory church lane sarratt WD3 6HJ (1 page)
5 June 2006Registered office changed on 05/06/06 from: the old rectory church lane sarratt WD3 6HJ (1 page)
19 May 2006Accounts for a small company made up to 31 January 2006 (6 pages)
19 May 2006Accounts for a small company made up to 31 January 2006 (6 pages)
18 April 2006Return made up to 05/02/06; full list of members
  • 363(287) ‐ Registered office changed on 18/04/06
(7 pages)
18 April 2006Return made up to 05/02/06; full list of members
  • 363(287) ‐ Registered office changed on 18/04/06
(7 pages)
2 September 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
2 September 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
7 July 2005Director's particulars changed (1 page)
7 July 2005Director's particulars changed (1 page)
24 May 2005Particulars of mortgage/charge (4 pages)
24 May 2005Particulars of mortgage/charge (4 pages)
3 March 2005Return made up to 05/02/05; full list of members (7 pages)
3 March 2005Return made up to 05/02/05; full list of members (7 pages)
28 October 2004Accounts for a small company made up to 31 January 2004 (5 pages)
28 October 2004Accounts for a small company made up to 31 January 2004 (5 pages)
15 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 October 2004Ad 07/10/04--------- £ si 11122@1=11122 £ ic 100100/111222 (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 October 2004New director appointed (2 pages)
15 October 2004Ad 07/10/04--------- £ si 11122@1=11122 £ ic 100100/111222 (2 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (5 pages)
31 March 2004Particulars of mortgage/charge (5 pages)
22 March 2004Nc inc already adjusted 31/01/04 (1 page)
22 March 2004Ad 31/01/04-31/01/04 £ si 100000@1=100000 £ ic 100/100100 (2 pages)
22 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2004Return made up to 05/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2004Nc inc already adjusted 31/01/04 (1 page)
22 March 2004Ad 31/01/04-31/01/04 £ si 100000@1=100000 £ ic 100/100100 (2 pages)
22 March 2004Return made up to 05/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
29 October 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
6 March 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
16 October 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
25 February 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2001Particulars of mortgage/charge (3 pages)
29 November 2001Particulars of mortgage/charge (3 pages)
25 September 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
25 September 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
1 March 2001Return made up to 05/02/01; full list of members (6 pages)
1 March 2001Return made up to 05/02/01; full list of members (6 pages)
31 August 2000Full accounts made up to 31 January 2000 (5 pages)
31 August 2000Full accounts made up to 31 January 2000 (5 pages)
12 June 2000Registered office changed on 12/06/00 from: 899-901 fulham road london SW6 5HU (1 page)
12 June 2000Registered office changed on 12/06/00 from: 899-901 fulham road london SW6 5HU (1 page)
15 February 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1999Registered office changed on 15/10/99 from: 22 fore street salcombe devon TQ8 8ET (1 page)
15 October 1999Registered office changed on 15/10/99 from: 22 fore street salcombe devon TQ8 8ET (1 page)
31 August 1999Accounts for a small company made up to 4 February 1999 (3 pages)
31 August 1999Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
31 August 1999Accounts for a small company made up to 4 February 1999 (3 pages)
31 August 1999Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
31 August 1999Accounts for a small company made up to 4 February 1999 (3 pages)
2 May 1999Registered office changed on 02/05/99 from: 26 sinclair road london W14 0NH (1 page)
2 May 1999Registered office changed on 02/05/99 from: 26 sinclair road london W14 0NH (1 page)
13 March 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1999Ad 07/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 January 1999Ad 07/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 June 1998Company name changed prm williams clothing LIMITED\certificate issued on 25/06/98 (2 pages)
24 June 1998Company name changed prm williams clothing LIMITED\certificate issued on 25/06/98 (2 pages)
5 February 1998Incorporation (22 pages)
5 February 1998Incorporation (22 pages)