London
SW6 3JW
Director Name | Isabel Soriano |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 02 August 2021(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | President International Group |
Country of Residence | United Kingdom |
Correspondence Address | King's Place 90 York Way London N1 9AG |
Director Name | Jennifer Jane Miller |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 May 2023(25 years, 2 months after company formation) |
Appointment Duration | 10 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Fulham Green 69-79 Fulham High Street London SW6 3JW |
Director Name | John Murdo Macleod |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2023(25 years, 2 months after company formation) |
Appointment Duration | 10 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | King's Place 90 York Way London N1 9AG |
Director Name | Matthew Glen Cable |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 May 2023(25 years, 2 months after company formation) |
Appointment Duration | 10 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 9431 Courtland Drive Ne Rockford Michigan 49351 |
Director Name | Mr Simon Nicholas Sebastian Hill-Norton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Role | Retail Director |
Country of Residence | England |
Correspondence Address | 52 Shalimar Gardens London W3 9JQ |
Director Name | Tamara Louise Hill-Norton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 52 Shalimar Gardens London W3 9JQ |
Secretary Name | Mr Simon Nicholas Sebastian Hill-Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Role | Retail Director |
Country of Residence | England |
Correspondence Address | 52 Shalimar Gardens London W3 9JQ |
Director Name | Charles Daniel Edward Mason |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Emma Thornton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(8 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Benbow Road London W6 0AY |
Director Name | Mr Mark Richard Smith |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 September 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sweaty Betty Fulham Green 69-79 Fulham High Street London SW6 3JW |
Director Name | Mrs Nicola Suzanne Huet |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sweaty Betty Fulham Green 69-79 Fulham High Street London SW6 3JW |
Director Name | Mr Jonathan Hawkes Owsley |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2015(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 August 2021) |
Role | Partner |
Country of Residence | United States |
Correspondence Address | Sweaty Betty Fulham Green 69-79 Fulham High Street London SW6 3JW |
Director Name | Mr Michael John Farello |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2015(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 June 2017) |
Role | Partner |
Country of Residence | United States |
Correspondence Address | Sweaty Betty Fulham Green 69-79 Fulham High Street London SW6 3JW |
Director Name | Mr Andrew John Merriman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2016(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 October 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sweaty Betty Fulham Green 69-79 Fulham High Street London SW6 3JW |
Director Name | Susan Patricia Pickering |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2017(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sweaty Betty Fulham Green 69-79 Fulham High Street London SW6 3JW |
Director Name | Ms Sally Pofcher |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2017(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 August 2021) |
Role | Operating Partner, L Catterton |
Country of Residence | United States |
Correspondence Address | C/O L Catterton, 599 W. Putnam Avenue Greenwich Connecticut 06830 |
Director Name | Julia Straus |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 2018(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 May 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | James David Zwiers |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2021(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 May 2023) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sweatybetty.com |
---|---|
Telephone | 020 77510591 |
Telephone region | London |
Registered Address | King's Place 90 York Way London N1 9AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
10.1k at £0.1 | Sweaty Betty Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,310,517 |
Gross Profit | £13,296,946 |
Net Worth | £6,813,538 |
Cash | £1,473,300 |
Current Liabilities | £6,792,131 |
Latest Accounts | 1 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 April 2024 (4 weeks, 1 day from now) |
17 October 2012 | Delivered on: 24 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
---|---|
30 June 2011 | Delivered on: 11 July 2011 Persons entitled: Barclays Wealth Trustees (Jersey) Limited and Walbrook Properties Limited Classification: A 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: First fixed charge all its interest in the deposit balance see image for full details. Outstanding |
9 November 2006 | Delivered on: 10 November 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 November 2006 | Delivered on: 7 November 2006 Persons entitled: The Master Fellows and Scholars of the College of the Holy and Undivided Trinity Cambridge Classification: Rent deposit deed Secured details: The initial sum of £25,250 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Initial sum of £25,250 and against such loss expense cost and damages. See the mortgage charge document for full details. Outstanding |
12 June 2006 | Delivered on: 14 June 2006 Persons entitled: The Master Fellows and Scholars of the College of the Holy and Undivided Trinity Collegecambridge 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 sum from time to time in a deposit account being £21,625. Outstanding |
13 September 2004 | Delivered on: 16 September 2004 Persons entitled: Cabot Place Limited Classification: Rent deposit deed Secured details: £13,953.13 due or to become due from the company to the chargee. Particulars: The deposit of £13953.13,. see the mortgage charge document for full details. Outstanding |
17 November 2000 | Delivered on: 7 December 2000 Persons entitled: David Marshall Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under an underlease of part groun floor and basement, 5 kensington church street london of even date. Particulars: Bank account containing £27,500.00. Outstanding |
17 November 2000 | Delivered on: 24 November 2000 Persons entitled: David Marshall Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease and the deed. Particulars: The deposit fund which means the balance credited to the deposit account from time to time and shall initially be £27,500. Outstanding |
9 January 2020 | Delivered on: 10 January 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
11 December 2013 | Delivered on: 12 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 October 1998 | Delivered on: 8 October 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 September 2017 | Full accounts made up to 25 December 2016 (29 pages) |
---|---|
19 July 2017 | Resolutions
|
19 July 2017 | Change of name notice (2 pages) |
11 July 2017 | Appointment of Ms Sally Pofcher as a director on 28 June 2017 (2 pages) |
10 July 2017 | Termination of appointment of Michael John Farello as a director on 28 June 2017 (1 page) |
16 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
6 February 2017 | Appointment of Susan Patricia Pickering as a director on 26 January 2017 (2 pages) |
30 November 2016 | Satisfaction of charge 9 in full (2 pages) |
30 November 2016 | Satisfaction of charge 1 in full (1 page) |
30 November 2016 | Satisfaction of charge 7 in full (1 page) |
1 September 2016 | Full accounts made up to 27 December 2015 (18 pages) |
6 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
25 February 2016 | Appointment of Mr Andrew Merriman as a director on 3 January 2016 (2 pages) |
4 September 2015 | Termination of appointment of Mark Richard Smith as a director on 4 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Mark Richard Smith as a director on 4 September 2015 (1 page) |
28 August 2015 | Full accounts made up to 28 December 2014 (19 pages) |
11 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
22 January 2015 | Resolutions
|
13 January 2015 | Appointment of Mr Jonathan Hawkes Owsley as a director on 9 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr Jonathan Hawkes Owsley as a director on 9 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr Michael John Farello as a director on 9 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr Michael John Farello as a director on 9 January 2015 (2 pages) |
12 November 2014 | Termination of appointment of Nicola Suzanne Huet as a director on 15 August 2014 (1 page) |
25 September 2014 | Full accounts made up to 22 December 2013 (17 pages) |
4 July 2014 | Termination of appointment of Charles Mason as a director (1 page) |
9 May 2014 | Register inspection address has been changed from Glasshouse Studios 11-12 Lettice Street London SW6 4EH (1 page) |
9 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
12 December 2013 | Registration of charge 035258060010 (25 pages) |
18 October 2013 | Full accounts made up to 23 December 2012 (19 pages) |
17 July 2013 | Previous accounting period shortened from 31 March 2013 to 23 December 2012 (1 page) |
29 May 2013 | Registered office address changed from 833 Fulham Road London SW6 5HQ on 29 May 2013 (1 page) |
8 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (10 pages) |
10 December 2012 | Full accounts made up to 25 March 2012 (16 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
13 June 2012 | Appointment of Mrs Nicola Suzanne Huet as a director (2 pages) |
10 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (9 pages) |
27 April 2012 | Appointment of Mr Mark Richard Smith as a director (2 pages) |
3 August 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (10 pages) |
11 July 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
21 June 2011 | Accounts for a medium company made up to 27 March 2011 (14 pages) |
18 August 2010 | Full accounts made up to 28 March 2010 (14 pages) |
13 May 2010 | Register(s) moved to registered inspection location (1 page) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (15 pages) |
12 May 2010 | Director's details changed for Simon Hill-Norton on 14 April 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Simon Hill-Norton on 14 April 2010 (1 page) |
12 May 2010 | Director's details changed for Charles Daniel Edward Mason on 14 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Emma Thornton on 14 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Tamara Louise Hill-Norton on 14 April 2010 (2 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
24 April 2009 | Return made up to 14/04/09; no change of members (5 pages) |
3 April 2009 | Full accounts made up to 31 March 2008 (17 pages) |
30 April 2008 | Return made up to 12/03/08; no change of members (7 pages) |
30 April 2008 | Director appointed emma thornton (1 page) |
22 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
3 May 2007 | Return made up to 12/03/07; full list of members (8 pages) |
11 April 2007 | Auditor's resignation (1 page) |
22 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
10 November 2006 | Particulars of mortgage/charge (5 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Return made up to 12/03/06; no change of members (7 pages) |
6 December 2005 | Full accounts made up to 31 March 2005 (16 pages) |
6 April 2005 | Return made up to 12/03/05; full list of members (9 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Nc inc already adjusted 14/06/04 (1 page) |
22 June 2004 | Resolutions
|
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Memorandum and Articles of Association (18 pages) |
28 May 2004 | Return made up to 12/03/04; change of members (5 pages) |
5 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
21 June 2003 | Ad 05/06/03--------- £ si [email protected]=126 £ ic 706/832 (2 pages) |
17 June 2003 | Return made up to 12/03/03; change of members
|
9 March 2003 | Ad 08/05/02-20/06/02 £ si [email protected]=35 £ ic 671/706 (3 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: 103A hammersmith grove london W6 0NQ (1 page) |
18 October 2002 | Ad 19/06/02--------- £ si [email protected]=25 £ ic 646/671 (2 pages) |
24 April 2002 | Ad 02/03/01-07/03/01 £ si 26@1 (2 pages) |
24 April 2002 | Return made up to 12/03/02; full list of members (12 pages) |
24 April 2002 | Ad 17/12/01--------- £ si [email protected]=4 £ ic 579/583 (2 pages) |
24 April 2002 | Ad 03/08/01--------- £ si 63@1=63 £ ic 583/646 (4 pages) |
24 April 2002 | Ad 26/06/01--------- £ si 2@1=2 £ ic 577/579 (2 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 November 2001 | Resolutions
|
16 October 2001 | Resolutions
|
16 August 2001 | Return made up to 12/03/01; full list of members (8 pages) |
17 May 2001 | Ad 06/11/98--------- £ si 100@1 (2 pages) |
17 May 2001 | Ad 14/09/00-16/11/00 £ si 51@1=51 £ ic 500/551 (2 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 March 2000 | Return made up to 12/03/00; full list of members
|
17 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 April 1999 | Return made up to 12/03/99; full list of members
|
28 January 1999 | Ad 06/11/98--------- £ si 253@1=253 £ ic 149/402 (2 pages) |
15 January 1999 | Ad 06/11/98--------- £ si 147@1=147 £ ic 2/149 (2 pages) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
16 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Incorporation (17 pages) |