Company NameDonna Karan Company Stores UK Retail Ltd
Company StatusActive
Company Number03645629
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 7 months ago)

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
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Neal Nackman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2016(18 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressG-Iii Apparel Group, Ltd. 512 Seventh Ave., 35th F
New York
10018
Director NameMr Morris Goldfarb
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2016(18 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressG-Iii Apparel Group, Ltd. 512 Seventh Ave., 35th F
New York
10018
Director NameMr Jeffrey Goldfarb
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2016(18 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressG-Iii Apparel Group, Ltd. 512 Seventh Ave., 35th F
New York
10018
Director NameMr Randon Quaintance Roland
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2018(20 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address7401 Boone Avenue North
Brooklyn Park
Minnesota 55428
United States
Director NamePriya Damodar Trivedi
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityDutch
StatusCurrent
Appointed28 June 2021(22 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleBusinesswomen
Country of ResidenceUnited States
Correspondence Address512 Seventh Avenue
New York
10018
United States
Secretary NameVistra Cosec Limited (Corporation)
StatusCurrent
Appointed02 February 2009(10 years, 4 months after company formation)
Appointment Duration15 years, 2 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Anthony Charles Dove
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(same day as company formation)
RoleSolicitor
Correspondence Address59 Blackheath Park
Blackheath
London
SE3 9SQ
Director NameLaurence Stephen Fitzpatrick
Date of BirthMay 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1998(same day as company formation)
RoleSolicitor
Correspondence Address61 Praed Street
London
W2 1NS
Secretary NameLaurence Stephen Fitzpatrick
NationalityIrish
StatusResigned
Appointed01 October 1998(same day as company formation)
RoleSolicitor
Correspondence Address61 Praed Street
London
W2 1NS
Director NameJoseph Benson Parsons
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 1998(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 16 November 2001)
RoleExecutive Vice President
Correspondence Address44 Welling Avenue
Short Hills
Nj 07078
Foreign
Director NameDonna Ivy Karan
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 09 July 2002)
RoleChief Designer
Correspondence Address42 Wooster Street
New York
Ny 10013
United States
Director NameJohn Debus Idol
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 13 July 2001)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address225 Elderfields Road
Manhasset
New York 11030
United States
Secretary NameDavid Lawrence Bressman
NationalityBritish
StatusResigned
Appointed09 November 1998(1 month, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 May 1999)
RoleCompany Director
Correspondence Address435 Lewelen Circle
Englewood
New Jersey
Usa
07631
Director NameGiuseppe Brusone
Date of BirthOctober 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed26 September 2001(2 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 January 2003)
RoleChief Executive Officer
Correspondence AddressVia Tommasso Grossi
20121 Milan
Foreign
Director NameXavier De Royere
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed09 July 2002(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 March 2006)
RoleManaging Director
Correspondence Address3 Thomas Place
Kensington Green
London
W8 5UG
Director NamePatricia Kalberer
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 2002(3 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 December 2016)
RoleChief Financial And Admin Offi
Correspondence Address550 Seventh Avenue
New York
10018
Director NameFrederick Wakefield Wilson Jr
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2003(4 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 2003)
RoleChief Executive Officer
Correspondence Address1965 Broadway Ph 1d
New York
Ny10023
Director NameJeffry M Aronsson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2004(5 years, 3 months after company formation)
Appointment Duration3 years (resigned 05 January 2007)
RoleChief Executive Officer
Correspondence Address393 Riversville Road
Greenwich
Connecticut 06831
United States
Secretary NameLynn E Usdan
NationalityBritish
StatusResigned
Appointed27 March 2006(7 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 December 2016)
RoleCompany Director
Correspondence Address550 Seventh Avenue
New York
10018
Director NameMark Phillips Weber
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2007(8 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 31 December 2014)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address663 Golf Drive
North Woodmere
New York 11581
United States
Director NameMs Caroline Tulenko Brown
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2015(16 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2016)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address550 Seventh Avenue
New York
New York 10018
United States
Director NameMr Wayne Miller
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2016(18 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 June 2021)
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressG-Iii Apparel Group, Ltd. 512 Seventh Ave., 35th F
New York
10018
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 1999(7 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 02 February 2009)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitedonnakaran.com

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

550k at £1Donna Karan Company Stores Uk Holding LTD
50.00%
Ordinary
550k at £1Donna Karan Company Stores Uk Holding LTD
50.00%
Redeemable

Financials

Year2014
Turnover£14,722,315
Gross Profit£12,033,644
Net Worth-£11,597,046
Cash£632,899
Current Liabilities£19,107,417

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

27 January 1999Delivered on: 15 February 1999
Persons entitled: Mid UK Limited

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under a lease dated 31ST july 1995.
Particulars: All sums standing from time to time to the credit of the deposit account being an interest-bearing account opened with the sumitomo bank limited by the landlord in which to hold the deposit (being the initial sum of £393,911.84). see the mortgage charge document for full details.
Outstanding
20 January 1999Delivered on: 10 February 1999
Persons entitled: Jocobs (UK) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: All sums standing to the credit of account number 0908173 (being the rent deposit initially of £16,250 together with interest).
Outstanding
27 January 1999Delivered on: 8 February 1999
Persons entitled: Mid UK Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 31ST july 1995 between the chargee jocobs (UK) limited and orthet limited in relation to part basement ground first second and third floors 27 old bond street and 13 albemarle street london W1.
Particulars: All the company's right title and interest in and to the interest bearing account opened by a chargee in which the deposit of £393,911.64 at the date of the deed is deposited. See the mortgage charge document for full details.
Outstanding
20 January 1999Delivered on: 27 January 1999
Satisfied on: 31 May 2002
Persons entitled: Jocobs (UK) Limited and Mocobs (UK) Limited

Classification: Debenture
Secured details: The payment obligations of the company to mocobs (UK) limited under the note (as defined) and the payment obligations of the donna karan company in favour of the chargee under the deficit notes (as defined).
Particulars: Fixed charge over the new bond street lease and first floating charge over all of the company's other assets (with the exception of the company's intellectual property and goodwill and with the exception of the old bond street lease) present and future. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 December 2023Accounts for a small company made up to 31 January 2023 (18 pages)
17 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
7 January 2023Accounts for a small company made up to 31 January 2022 (20 pages)
23 November 2022Second filing for the appointment of Priya Damodar Trivedi as a director (6 pages)
31 October 2022Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 31 October 2022 (1 page)
31 October 2022Change of details for Donna Karan Company Stores Uk Holding Ltd as a person with significant control on 31 October 2022 (2 pages)
3 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
19 January 2022Accounts for a small company made up to 30 January 2021 (27 pages)
21 October 2021Confirmation statement made on 1 October 2021 with updates (6 pages)
9 August 2021Appointment of Priya Damodar Trivedi as a director on 28 June 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 23/11/2022
(3 pages)
6 August 2021Termination of appointment of Wayne Miller as a director on 28 June 2021 (1 page)
12 March 2021Accounts for a small company made up to 2 February 2020 (28 pages)
20 January 2021Compulsory strike-off action has been discontinued (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
14 January 2021Confirmation statement made on 1 October 2020 with no updates (3 pages)
4 November 2019Accounts for a small company made up to 2 February 2019 (23 pages)
1 October 2019Confirmation statement made on 1 October 2019 with updates (5 pages)
5 April 2019Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page)
6 March 2019Accounts for a small company made up to 3 February 2018 (24 pages)
18 December 2018Director's details changed for Mr Randon Quaintance Roland on 18 December 2018 (2 pages)
6 December 2018Appointment of Mr Randon Quaintance Roland as a director on 30 November 2018 (2 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
2 November 2017Full accounts made up to 4 February 2017 (23 pages)
2 November 2017Full accounts made up to 4 February 2017 (23 pages)
16 October 2017Change of details for Donna Karan Company Stores Uk Holding Ltd as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Change of details for Donna Karan Company Stores Uk Holding Ltd as a person with significant control on 16 October 2017 (2 pages)
10 October 2017Confirmation statement made on 1 October 2017 with updates (6 pages)
10 October 2017Confirmation statement made on 1 October 2017 with updates (6 pages)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
6 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 6 June 2017 (1 page)
26 May 2017Previous accounting period extended from 31 December 2016 to 31 January 2017 (3 pages)
26 May 2017Previous accounting period extended from 31 December 2016 to 31 January 2017 (3 pages)
24 January 2017Director's details changed for Mr Jeffrey Goldfarb on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Neal Nackman on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Wayne Miller on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Jeffrey Goldfarb on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Morris Goldfarb on 24 January 2017 (2 pages)
24 January 2017Termination of appointment of Lynn E Usdan as a secretary on 1 December 2016 (1 page)
24 January 2017Director's details changed for Mr Wayne Miller on 24 January 2017 (2 pages)
24 January 2017Termination of appointment of Lynn E Usdan as a secretary on 1 December 2016 (1 page)
24 January 2017Director's details changed for Mr Neal Nackman on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Morris Goldfarb on 24 January 2017 (2 pages)
13 December 2016Appointment of Mr Morris Goldfarb as a director on 1 December 2016 (2 pages)
13 December 2016Termination of appointment of Caroline Tulenko Brown as a director on 1 December 2016 (1 page)
13 December 2016Appointment of Mr Wayne Miller as a director on 1 December 2016 (2 pages)
13 December 2016Termination of appointment of Patricia Kalberer as a director on 1 December 2016 (1 page)
13 December 2016Appointment of Mr Neal Nackman as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Mr Morris Goldfarb as a director on 1 December 2016 (2 pages)
13 December 2016Termination of appointment of Patricia Kalberer as a director on 1 December 2016 (1 page)
13 December 2016Appointment of Mr Jeffrey Goldfarb as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Mr Wayne Miller as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Mr Jeffrey Goldfarb as a director on 1 December 2016 (2 pages)
13 December 2016Termination of appointment of Caroline Tulenko Brown as a director on 1 December 2016 (1 page)
13 December 2016Appointment of Mr Neal Nackman as a director on 1 December 2016 (2 pages)
8 December 2016Statement of capital following an allotment of shares on 2 November 2016
  • GBP 1,100,002
(8 pages)
8 December 2016Statement of capital following an allotment of shares on 2 November 2016
  • GBP 1,100,002
(8 pages)
6 December 2016Resolutions
  • RES13 ‐ Company business 02/11/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 December 2016Resolutions
  • RES13 ‐ Company business 02/11/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 November 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
22 November 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
10 October 2016Full accounts made up to 31 December 2015 (21 pages)
10 October 2016Full accounts made up to 31 December 2015 (21 pages)
12 October 2015Full accounts made up to 31 December 2014 (18 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,100,000
(7 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,100,000
(7 pages)
12 October 2015Full accounts made up to 31 December 2014 (18 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,100,000
(7 pages)
25 February 2015Secretary's details changed for Lynn E Usdan on 25 February 2015 (1 page)
25 February 2015Secretary's details changed for Lynn E Usdan on 25 February 2015 (1 page)
12 February 2015Director's details changed for Patricia Kalberer on 12 February 2015 (2 pages)
12 February 2015Director's details changed for Patricia Kalberer on 12 February 2015 (2 pages)
9 February 2015Appointment of Ms Caroline Tulenko Brown as a director on 2 February 2015 (2 pages)
9 February 2015Appointment of Ms Caroline Tulenko Brown as a director on 2 February 2015 (2 pages)
9 February 2015Appointment of Ms Caroline Tulenko Brown as a director on 2 February 2015 (2 pages)
7 January 2015Termination of appointment of Mark Phillips Weber as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Mark Phillips Weber as a director on 31 December 2014 (1 page)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,100,000
(7 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,100,000
(7 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,100,000
(7 pages)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
2 October 2013Full accounts made up to 31 December 2012 (18 pages)
2 October 2013Full accounts made up to 31 December 2012 (18 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,100,000
(7 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,100,000
(7 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,100,000
(7 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
30 September 2010Full accounts made up to 31 December 2009 (16 pages)
30 September 2010Full accounts made up to 31 December 2009 (16 pages)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
1 April 2009Secretary appointed jordan cosec LIMITED (1 page)
1 April 2009Secretary appointed jordan cosec LIMITED (1 page)
1 April 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
1 April 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
30 October 2008Full accounts made up to 31 December 2007 (15 pages)
30 October 2008Full accounts made up to 31 December 2007 (15 pages)
2 October 2008Return made up to 01/10/08; full list of members (4 pages)
2 October 2008Return made up to 01/10/08; full list of members (4 pages)
1 May 2008Full accounts made up to 31 December 2006 (16 pages)
1 May 2008Full accounts made up to 31 December 2006 (16 pages)
28 March 2008Secretary's change of particulars / lynn usdan / 04/01/2007 (1 page)
28 March 2008Secretary's change of particulars / lynn usdan / 04/01/2007 (1 page)
5 November 2007Return made up to 01/10/07; full list of members (3 pages)
5 November 2007Return made up to 01/10/07; full list of members (3 pages)
7 March 2007Full accounts made up to 31 December 2005 (14 pages)
7 March 2007Full accounts made up to 31 December 2005 (14 pages)
12 January 2007New director appointed (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007New director appointed (1 page)
26 October 2006Return made up to 01/10/06; full list of members (3 pages)
26 October 2006Return made up to 01/10/06; full list of members (3 pages)
10 April 2006New secretary appointed (1 page)
10 April 2006Director resigned (1 page)
10 April 2006New secretary appointed (1 page)
10 April 2006Director resigned (1 page)
8 November 2005Full accounts made up to 31 December 2004 (16 pages)
8 November 2005Full accounts made up to 31 December 2004 (16 pages)
18 October 2005Return made up to 01/10/05; full list of members (3 pages)
18 October 2005Return made up to 01/10/05; full list of members (3 pages)
4 February 2005Full accounts made up to 31 December 2003 (15 pages)
4 February 2005Full accounts made up to 31 December 2003 (15 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 October 2004Return made up to 01/10/04; full list of members (6 pages)
8 October 2004Return made up to 01/10/04; full list of members (6 pages)
8 October 2004Director's particulars changed (1 page)
8 October 2004Director's particulars changed (1 page)
17 January 2004Director resigned (1 page)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004Director resigned (1 page)
17 October 2003Return made up to 01/10/03; full list of members (6 pages)
17 October 2003Return made up to 01/10/03; full list of members (6 pages)
8 October 2003Full accounts made up to 31 December 2002 (16 pages)
8 October 2003Full accounts made up to 31 December 2002 (16 pages)
3 June 2003Full accounts made up to 31 December 2001 (13 pages)
3 June 2003Full accounts made up to 31 December 2001 (13 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 November 2002Full accounts made up to 31 December 2000 (13 pages)
18 November 2002Full accounts made up to 31 December 2000 (13 pages)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 October 2002Return made up to 01/10/02; full list of members (6 pages)
27 October 2002Return made up to 01/10/02; full list of members (6 pages)
7 August 2002New director appointed (3 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (3 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
31 May 2002Declaration of satisfaction of mortgage/charge (4 pages)
31 May 2002Declaration of satisfaction of mortgage/charge (4 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
27 December 2001Full accounts made up to 2 January 2000 (13 pages)
27 December 2001Full accounts made up to 2 January 2000 (13 pages)
27 December 2001Full accounts made up to 2 January 2000 (13 pages)
7 November 2001Director resigned (1 page)
7 November 2001Return made up to 01/10/01; full list of members (6 pages)
7 November 2001Director resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001Return made up to 01/10/01; full list of members (6 pages)
3 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
20 October 2000Return made up to 01/10/00; full list of members (6 pages)
20 October 2000Director's particulars changed (1 page)
20 October 2000Director's particulars changed (1 page)
20 October 2000Return made up to 01/10/00; full list of members (6 pages)
26 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/12/99
(1 page)
26 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/12/99
(1 page)
21 October 1999Return made up to 01/10/99; full list of members (7 pages)
21 October 1999Return made up to 01/10/99; full list of members (7 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999Secretary resigned (1 page)
7 October 1999New secretary appointed (2 pages)
7 October 1999New secretary appointed (2 pages)
8 September 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
8 September 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
15 February 1999Particulars of mortgage/charge (7 pages)
15 February 1999Particulars of mortgage/charge (7 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
8 February 1999Ad 20/01/99--------- £ si 1099998@1=1099998 £ ic 2/1100000 (2 pages)
8 February 1999Particulars of mortgage/charge (7 pages)
8 February 1999Particulars of mortgage/charge (7 pages)
8 February 1999Ad 20/01/99--------- £ si 1099998@1=1099998 £ ic 2/1100000 (2 pages)
4 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(18 pages)
4 February 1999£ nc 1000/6000000 15/01/99 (1 page)
4 February 1999£ nc 1000/6000000 15/01/99 (1 page)
4 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(18 pages)
27 January 1999Particulars of mortgage/charge (7 pages)
27 January 1999Particulars of mortgage/charge (7 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998Director resigned (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998Secretary resigned;director resigned (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New secretary appointed (2 pages)
20 November 1998Secretary resigned;director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998New secretary appointed (2 pages)
19 November 1998Registered office changed on 19/11/98 from: 14 dominion street london EC2M 2RJ (1 page)
19 November 1998Registered office changed on 19/11/98 from: 14 dominion street london EC2M 2RJ (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New secretary appointed (2 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998New secretary appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998Secretary resigned;director resigned (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998Secretary resigned;director resigned (1 page)
1 October 1998Incorporation (20 pages)
1 October 1998Incorporation (20 pages)