Company NameSweaty Betty Limited
Company StatusActive
Company Number03525806
CategoryPrivate Limited Company
Incorporation Date12 March 1998(26 years ago)
Previous NameLady Of Leisure 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 NameMr Mark Richard Smith
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(21 years after company formation)
Appointment Duration4 years, 12 months
RoleCOO
Country of ResidenceEngland
Correspondence AddressSweaty Betty Fulham Green 69-79 Fulham High Street
London
SW6 3JW
Director NameIsabel Soriano
Date of BirthApril 1970 (Born 54 years ago)
NationalitySpanish
StatusCurrent
Appointed02 August 2021(23 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RolePresident International Group
Country of ResidenceUnited Kingdom
Correspondence AddressKing's Place 90 York Way
London
N1 9AG
Director NameJennifer Jane Miller
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed30 May 2023(25 years, 2 months after company formation)
Appointment Duration10 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressFulham Green 69-79 Fulham High Street
London
SW6 3JW
Director NameJohn Murdo Macleod
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2023(25 years, 2 months after company formation)
Appointment Duration10 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKing's Place 90 York Way
London
N1 9AG
Director NameMatthew Glen Cable
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed30 May 2023(25 years, 2 months after company formation)
Appointment Duration10 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address9431 Courtland Drive Ne
Rockford
Michigan
49351
Director NameMr Simon Nicholas Sebastian Hill-Norton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(same day as company formation)
RoleRetail Director
Country of ResidenceEngland
Correspondence Address52 Shalimar Gardens
London
W3 9JQ
Director NameTamara Louise Hill-Norton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(same day as company formation)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address52 Shalimar Gardens
London
W3 9JQ
Secretary NameMr Simon Nicholas Sebastian Hill-Norton
NationalityBritish
StatusResigned
Appointed12 March 1998(same day as company formation)
RoleRetail Director
Country of ResidenceEngland
Correspondence Address52 Shalimar Gardens
London
W3 9JQ
Director NameCharles Daniel Edward Mason
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(6 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameEmma Thornton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(8 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Benbow Road
London
W6 0AY
Director NameMr Mark Richard Smith
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(13 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSweaty Betty Fulham Green 69-79 Fulham High Street
London
SW6 3JW
Director NameMrs Nicola Suzanne Huet
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(14 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSweaty Betty Fulham Green 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Jonathan Hawkes Owsley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2015(16 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 August 2021)
RolePartner
Country of ResidenceUnited States
Correspondence AddressSweaty Betty Fulham Green 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Michael John Farello
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2015(16 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 2017)
RolePartner
Country of ResidenceUnited States
Correspondence AddressSweaty Betty Fulham Green 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Andrew John Merriman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2016(17 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 October 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSweaty Betty Fulham Green 69-79 Fulham High Street
London
SW6 3JW
Director NameSusan Patricia Pickering
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(18 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSweaty Betty Fulham Green 69-79 Fulham High Street
London
SW6 3JW
Director NameMs Sally Pofcher
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2017(19 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 August 2021)
RoleOperating Partner, L Catterton
Country of ResidenceUnited States
Correspondence AddressC/O L Catterton, 599 W. Putnam Avenue
Greenwich
Connecticut
06830
Director NameJulia Straus
Date of BirthNovember 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2018(20 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 May 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameJames David Zwiers
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2021(23 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 2023)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesweatybetty.com
Telephone020 77510591
Telephone regionLondon

Location

Registered AddressKing's Place
90 York Way
London
N1 9AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

10.1k at £0.1Sweaty Betty Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,310,517
Gross Profit£13,296,946
Net Worth£6,813,538
Cash£1,473,300
Current Liabilities£6,792,131

Accounts

Latest Accounts1 January 2023 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 April 2023 (11 months, 2 weeks ago)
Next Return Due28 April 2024 (4 weeks, 1 day from now)

Charges

17 October 2012Delivered 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 2011Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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 2000Delivered 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 2000Delivered 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 2020Delivered on: 10 January 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
11 December 2013Delivered 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 1998Delivered 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

Filing History

25 September 2017Full accounts made up to 25 December 2016 (29 pages)
19 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-28
(2 pages)
19 July 2017Change of name notice (2 pages)
11 July 2017Appointment of Ms Sally Pofcher as a director on 28 June 2017 (2 pages)
10 July 2017Termination of appointment of Michael John Farello as a director on 28 June 2017 (1 page)
16 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
6 February 2017Appointment of Susan Patricia Pickering as a director on 26 January 2017 (2 pages)
30 November 2016Satisfaction of charge 9 in full (2 pages)
30 November 2016Satisfaction of charge 1 in full (1 page)
30 November 2016Satisfaction of charge 7 in full (1 page)
1 September 2016Full accounts made up to 27 December 2015 (18 pages)
6 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,009
(8 pages)
25 February 2016Appointment of Mr Andrew Merriman as a director on 3 January 2016 (2 pages)
4 September 2015Termination of appointment of Mark Richard Smith as a director on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Mark Richard Smith as a director on 4 September 2015 (1 page)
28 August 2015Full accounts made up to 28 December 2014 (19 pages)
11 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,009
(8 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
13 January 2015Appointment of Mr Jonathan Hawkes Owsley as a director on 9 January 2015 (2 pages)
13 January 2015Appointment of Mr Jonathan Hawkes Owsley as a director on 9 January 2015 (2 pages)
13 January 2015Appointment of Mr Michael John Farello as a director on 9 January 2015 (2 pages)
13 January 2015Appointment of Mr Michael John Farello as a director on 9 January 2015 (2 pages)
12 November 2014Termination of appointment of Nicola Suzanne Huet as a director on 15 August 2014 (1 page)
25 September 2014Full accounts made up to 22 December 2013 (17 pages)
4 July 2014Termination of appointment of Charles Mason as a director (1 page)
9 May 2014Register inspection address has been changed from Glasshouse Studios 11-12 Lettice Street London SW6 4EH (1 page)
9 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,009
(10 pages)
12 December 2013Registration of charge 035258060010 (25 pages)
18 October 2013Full accounts made up to 23 December 2012 (19 pages)
17 July 2013Previous accounting period shortened from 31 March 2013 to 23 December 2012 (1 page)
29 May 2013Registered office address changed from 833 Fulham Road London SW6 5HQ on 29 May 2013 (1 page)
8 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (10 pages)
10 December 2012Full accounts made up to 25 March 2012 (16 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
13 June 2012Appointment of Mrs Nicola Suzanne Huet as a director (2 pages)
10 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (9 pages)
27 April 2012Appointment of Mr Mark Richard Smith as a director (2 pages)
3 August 2011Annual return made up to 14 April 2011 with a full list of shareholders (10 pages)
11 July 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
21 June 2011Accounts for a medium company made up to 27 March 2011 (14 pages)
18 August 2010Full accounts made up to 28 March 2010 (14 pages)
13 May 2010Register(s) moved to registered inspection location (1 page)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (15 pages)
12 May 2010Director's details changed for Simon Hill-Norton on 14 April 2010 (2 pages)
12 May 2010Secretary's details changed for Simon Hill-Norton on 14 April 2010 (1 page)
12 May 2010Director's details changed for Charles Daniel Edward Mason on 14 April 2010 (2 pages)
12 May 2010Director's details changed for Emma Thornton on 14 April 2010 (2 pages)
12 May 2010Director's details changed for Tamara Louise Hill-Norton on 14 April 2010 (2 pages)
22 January 2010Full accounts made up to 31 March 2009 (17 pages)
24 April 2009Return made up to 14/04/09; no change of members (5 pages)
3 April 2009Full accounts made up to 31 March 2008 (17 pages)
30 April 2008Return made up to 12/03/08; no change of members (7 pages)
30 April 2008Director appointed emma thornton (1 page)
22 December 2007Full accounts made up to 31 March 2007 (16 pages)
3 May 2007Return made up to 12/03/07; full list of members (8 pages)
11 April 2007Auditor's resignation (1 page)
22 January 2007Full accounts made up to 31 March 2006 (21 pages)
10 November 2006Particulars of mortgage/charge (5 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
19 April 2006Return made up to 12/03/06; no change of members (7 pages)
6 December 2005Full accounts made up to 31 March 2005 (16 pages)
6 April 2005Return made up to 12/03/05; full list of members (9 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
22 June 2004Nc inc already adjusted 14/06/04 (1 page)
22 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2004New director appointed (2 pages)
22 June 2004Memorandum and Articles of Association (18 pages)
28 May 2004Return made up to 12/03/04; change of members (5 pages)
5 January 2004Full accounts made up to 31 March 2003 (15 pages)
21 June 2003Ad 05/06/03--------- £ si [email protected]=126 £ ic 706/832 (2 pages)
17 June 2003Return made up to 12/03/03; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 March 2003Ad 08/05/02-20/06/02 £ si [email protected]=35 £ ic 671/706 (3 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
29 October 2002Registered office changed on 29/10/02 from: 103A hammersmith grove london W6 0NQ (1 page)
18 October 2002Ad 19/06/02--------- £ si [email protected]=25 £ ic 646/671 (2 pages)
24 April 2002Ad 02/03/01-07/03/01 £ si 26@1 (2 pages)
24 April 2002Return made up to 12/03/02; full list of members (12 pages)
24 April 2002Ad 17/12/01--------- £ si [email protected]=4 £ ic 579/583 (2 pages)
24 April 2002Ad 03/08/01--------- £ si 63@1=63 £ ic 583/646 (4 pages)
24 April 2002Ad 26/06/01--------- £ si 2@1=2 £ ic 577/579 (2 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 August 2001Return made up to 12/03/01; full list of members (8 pages)
17 May 2001Ad 06/11/98--------- £ si 100@1 (2 pages)
17 May 2001Ad 14/09/00-16/11/00 £ si 51@1=51 £ ic 500/551 (2 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 April 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1999Ad 06/11/98--------- £ si 253@1=253 £ ic 149/402 (2 pages)
15 January 1999Ad 06/11/98--------- £ si 147@1=147 £ ic 2/149 (2 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
16 March 1998Secretary resigned (1 page)
12 March 1998Incorporation (17 pages)