Company NameAll Saints Retail Limited
Company StatusActive
Company Number04096157
CategoryPrivate Limited Company
Incorporation Date25 October 2000(23 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NamePeter James Wood
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2011(10 years, 3 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJacks Place 6 Corbet Place
Spitalfields
London
E1 6NN
Secretary NamePeter James Wood
NationalityBritish
StatusCurrent
Appointed31 January 2011(10 years, 3 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressJacks Place 6 Corbet Place
Spitalfields
London
E1 6NN
Director NameMr Lyndon Lea
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2019(18 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceBahamas
Correspondence AddressJack's Place Units C15-C17 6 Corbet Place
London
E1 6NN
Director NameMs Catherine Scorey
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed31 July 2021(20 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJack's Place Units C15-C17 6 Corbet Place
London
E1 6NN
Director NameMs Elaine Jacqueline Deste
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2021(20 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJack's Place Units C15-C17 6 Corbet Place
London
E1 6NN
Director NameMichael Patrick Dunne
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed25 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Millstone Close
Sutton Coldfield
B76 1TX
Secretary NameYvonne Martin
NationalityBritish
StatusResigned
Appointed25 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Millstone Close
Sutton Coldfield
B76 1TX
Director NameStuart Gardener Trevor
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2005)
RoleCompany Director
Correspondence Address1 Great Titchfield Street
London
W1W 8AU
Director NameKevin Gerald Stanford
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(4 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 November 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House
Royden Hall Road
East Peckham
Kent
TN12 5NH
Secretary NameJames Walter Grant
NationalityBritish
StatusResigned
Appointed04 July 2005(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2011)
RoleAccountant
Correspondence Address20 Marcos Road
Canvey Island
Essex
SS8 7LE
Director NameMr Andras Szirtes
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityHungarian
StatusResigned
Appointed15 December 2006(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 20 October 2008)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
87 Marylebone High Street
London
W1U 4QU
Director NameMr James Walter Grant
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(6 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Marcos Road
Canvey Island
Essex
SS8 7LE
Director NameBasola Valles
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed15 December 2006(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 20 October 2008)
RoleInvestment Manager
Correspondence AddressFlat 3
19 Hyde Park Square
London
W2 2JR
Director NameAnthony Harry Bogod
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 27 October 2009)
RoleChartered Accountants
Country of ResidenceUnited Kingdom
Correspondence Address4 Marsh Close
London
NW7 4NY
Director NameStephen Craig
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(6 years, 1 month after company formation)
Appointment Duration5 years (resigned 16 December 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address23 Compton Road
London
N1 2PB
Director NameGunnar Sigurdsson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIcelandic
StatusResigned
Appointed20 October 2008(7 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 March 2009)
RoleCEO
Country of ResidenceEngland
Correspondence Address4 Greenlink Walk
Kew Riverside
Richmond Upon Thames
London
TW9 4AF
Director NameEinar Sigurdsson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIcelandic
StatusResigned
Appointed13 March 2009(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 May 2011)
RoleBanker
Country of ResidenceIceland
Correspondence AddressNorobrun 12
104 Reykjavik
Reykjavic
Iceland
Director NameJohann Reyndal
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIcelandic
StatusResigned
Appointed13 March 2009(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 May 2011)
RoleManaging Director
Country of ResidenceIceland
Correspondence AddressHofgardar 21
Seltjarnarnes
170
Director NameMr Lyndon Lea
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(10 years, 6 months after company formation)
Appointment Duration1 week (resigned 18 May 2011)
RoleInvestor
Country of ResidenceBahamas
Correspondence Address21 Grosvenor Place
London
SW1X 7HF
Director NameRobert Darwent
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(10 years, 6 months after company formation)
Appointment Duration1 week (resigned 18 May 2011)
RolePartner
Country of ResidenceLondon
Correspondence Address21-24 Grosvenor Place
London
SW1X 7HF
Director NameMichael Blitzer
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2011(10 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 March 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address767 Third Avenue
22nd Floor
New York
New York 10017
United States
Director NameMr David Joseph Oddi
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(10 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 March 2012)
RoleInvestor
Country of ResidenceInvestor
Correspondence Address767 Third Avenue
22nd Floor
New York
10017
United States
Director NameRachael Anne Wagner
Date of BirthMarch 1982 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2011(10 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address21 Grosvenor Place
London
SW1X 7FH
Director NameFabrice Aurelien Chesnais
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(10 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Grosvenor Place
London
SW1X 7FH
Director NameRory O'Connor
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed05 April 2012(11 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 July 2019)
RoleInvestment Professional Pe
Country of ResidenceCalifornia Usa
Correspondence Address21 Grosvenor Place
London
SW1X 7HF
Director NameWilliam Pak Kim
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2013(12 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 September 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressJacks Place Unites C15-C17 6 Corbet Place
London
E1 6NN
Director NameMr Matteo Cora
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed30 September 2016(15 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJack's Place Units C15-C17 6 Corbet Place
London
E1 6NN
Director NameMr Matthew Phillip Wilson
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2018(17 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLion Capital 21 Grosvenor Place
London
SW1X 7HF
Director NameMs Daphne Maud Arnoldine Dovermann
Date of BirthApril 1993 (Born 31 years ago)
NationalityDutch
StatusResigned
Appointed03 July 2019(18 years, 8 months after company formation)
Appointment Duration8 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Grosvenor Place
London
SW1X 7HF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.allsaints.com

Location

Registered AddressJack's Place Units C15-C17
6 Corbet Place
London
E1 6NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

17.2k at £0.01Lion/heaven Uk Ii LTD
100.00%
Ordinary

Financials

Year2014
Turnover£231,328,330
Gross Profit£155,453,976
Net Worth-£122,635,646
Cash£23,788,526
Current Liabilities£38,046,072

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Charges

13 March 2009Delivered on: 25 March 2009
Satisfied on: 16 May 2011
Persons entitled: Kaupthing Bank Hf (As Security Trustee for the Secured Parties in Such Capacity the Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or the pik creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
16 July 2007Delivered on: 27 July 2007
Satisfied on: 10 July 2009
Persons entitled: Landsbanki Commercial Finance

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
16 July 2007Delivered on: 27 July 2007
Satisfied on: 10 July 2009
Persons entitled: Landsbanki Islands H.F.

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
20 February 2006Delivered on: 8 March 2006
Satisfied on: 19 March 2009
Persons entitled: Kevin Stanford

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
25 February 2021Delivered on: 25 February 2021
Satisfied on: 26 January 2022
Persons entitled: Lion/Heaven UK Limited (As Lender)

Classification: A registered charge
Fully Satisfied
11 September 2001Delivered on: 13 September 2001
Satisfied on: 19 March 2009
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
1 October 2010Delivered on: 8 October 2010
Satisfied on: 16 May 2011
Persons entitled: Kaupthing Bank Hf (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or the mezzanine creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights claims title and interest from time to time in respect of any sums payable to it pursuant to the insurance policies 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 see image for full details.
Fully Satisfied
4 April 2001Delivered on: 10 April 2001
Satisfied on: 12 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
14 October 2008Delivered on: 18 October 2008
Persons entitled: Friends Provident Life Assurance 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: £132,187.50 in accordance with the rent deposit deed see image for full details.
Outstanding
20 August 2008Delivered on: 2 September 2008
Persons entitled: Bicester Nominees Limited and Bicester Ii Nominees Limited

Classification: Rent deposit deed
Secured details: £18330 and all other monies due or to become due from the company to the chargee.
Particulars: The deposit account see image for full details.
Outstanding
14 January 2002Delivered on: 16 January 2002
Persons entitled: Mount Cook Land 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: £8,420.00.
Outstanding
23 March 2022Delivered on: 24 March 2022
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property is subject to a charge under the debenture. Please see cl 3 of the debenture for more details.
Outstanding
21 September 2021Delivered on: 24 September 2021
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Particulars: As per clauses 3.2 and 3.3(a), the chargors have granted security over all material land (as defined therein).. Clause 3.3 creates a fixed charge over specified intellectual property and intellectual property (as defined in the debenture), which includes, among others, the ip with ip title “allsaints flora mortis” which is registered with the UK intellectual property office. Please see the debenture for further details.. A fixed charge is given over all material land or intellectual property rights from time to time owned by the company.
Outstanding
16 October 2020Delivered on: 20 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 July 2019Delivered on: 2 July 2019
Persons entitled: Bank of America, N.A., London Branch

Classification: A registered charge
Particulars: Trademark '1-11-607 E1 6NN' with trade mark registration number 008592305. for further details of intellectual property charged, please see the instrument.
Outstanding
28 February 2018Delivered on: 1 March 2018
Persons entitled: Bank of America, N.A., London Branch

Classification: A registered charge
Outstanding
14 September 2017Delivered on: 21 September 2017
Persons entitled: Bank of America, N.A., London Branch

Classification: A registered charge
Particulars: Us trade mark 4082003 and others. For more details of intellectual property charged see the instrument.
Outstanding
14 September 2017Delivered on: 18 September 2017
Persons entitled: Bank of America, N.A., London Branch

Classification: A registered charge
Particulars: Trademark number: 2304606. see instrument for further details.
Outstanding
20 July 2011Delivered on: 4 August 2011
Persons entitled: Bicester Nominees Limited and Bicester Ii Nominees Limited

Classification: Rent deposit deed
Secured details: £18,330.00 and all other monies due or to become due from the company to the chargee.
Particulars: The tenant charges its inteest in the deposit account see image for full details.
Outstanding
26 July 2010Delivered on: 28 July 2010
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 sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
16 September 2009Delivered on: 1 October 2009
Persons entitled: Brixton (Westbrook, Trafford Park) 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 amount from time to time standing to the credit of an account in the name of the landlord. See image for full details.
Outstanding
8 July 2009Delivered on: 10 July 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 November 2017Group of companies' accounts made up to 28 January 2017 (43 pages)
2 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
1 November 2017All of the property or undertaking has been released from charge 10 (5 pages)
1 November 2017All of the property or undertaking has been released from charge 12 (5 pages)
21 September 2017Registration of charge 040961570016, created on 14 September 2017 (51 pages)
18 September 2017Registration of charge 040961570015, created on 14 September 2017 (73 pages)
7 November 2016Group of companies' accounts made up to 30 January 2016 (49 pages)
4 November 2016Confirmation statement made on 25 October 2016 with updates (7 pages)
11 October 2016Appointment of Mr Matteo Cora as a director on 30 September 2016 (2 pages)
10 October 2016Termination of appointment of Fabrice Aurelien Chesnais as a director on 30 September 2016 (1 page)
12 November 2015Group of companies' accounts made up to 31 January 2015 (30 pages)
2 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 171.71
(7 pages)
7 November 2014Group of companies' accounts made up to 2 February 2014 (30 pages)
7 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 171.71
(7 pages)
7 November 2014Group of companies' accounts made up to 2 February 2014 (30 pages)
9 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 171.71
(8 pages)
4 November 2013Group of companies' accounts made up to 3 February 2013 (29 pages)
4 November 2013Group of companies' accounts made up to 3 February 2013 (29 pages)
3 May 2013Appointment of William Pak Kim as a director (3 pages)
24 December 2012Termination of appointment of Kevin Stanford as a director (2 pages)
20 December 2012Secretary's details changed for Peter James Wood on 25 October 2012 (3 pages)
19 December 2012Director's details changed for Peter James Wood on 25 October 2012 (3 pages)
19 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (16 pages)
5 November 2012Group of companies' accounts made up to 29 January 2012 (34 pages)
24 April 2012Termination of appointment of Michael Blitzer as a director (2 pages)
24 April 2012Termination of appointment of David Oddi as a director (2 pages)
20 April 2012Termination of appointment of Rachael Wagner as a director (2 pages)
20 April 2012Appointment of Rory O'connor as a director (3 pages)
30 January 2012Termination of appointment of Stephen Craig as a director (2 pages)
29 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (20 pages)
1 November 2011Group of companies' accounts made up to 30 January 2011 (36 pages)
5 August 2011Appointment of Kevin Gerald Stanford as a director
  • ANNOTATION The date of appointment, service address and business occupation on the AP01 were removed form the public register on 16/01/12 as they are invalid or ineffective
(4 pages)
5 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
29 June 2011Appointment of Michael Blitzer as a director (3 pages)
14 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
13 June 2011Appointment of Robert Darwent as a director (3 pages)
13 June 2011Termination of appointment of Robert Darwent as a director (2 pages)
9 June 2011Appointment of David Joseph Oddi as a director (3 pages)
6 June 2011Termination of appointment of Johann Reyndal as a director (2 pages)
6 June 2011Termination of appointment of Einar Sigurdsson as a director (2 pages)
6 June 2011Appointment of Fabrice Aurelien Chesnais as a director (3 pages)
27 May 2011Termination of appointment of Lyndon Lea as a director (2 pages)
27 May 2011Change of share class name or designation (2 pages)
27 May 2011Appointment of Rachael Anne Wagner as a director (3 pages)
26 May 2011Particulars of variation of rights attached to shares (3 pages)
26 May 2011Change of share class name or designation (2 pages)
23 May 2011Appointment of Lyndon Lea as a director (3 pages)
18 May 2011Resolutions
  • RES13 ‐ Section 291 04/05/2011
(2 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 February 2011Appointment of Peter James Wood as a secretary (3 pages)
14 February 2011Auditor's resignation (2 pages)
8 February 2011Appointment of Peter James Wood as a director (3 pages)
8 February 2011Termination of appointment of Jamie Grant as a director (2 pages)
8 February 2011Termination of appointment of James Grant as a secretary (2 pages)
3 February 2011Auditor's resignation (1 page)
19 January 2011Annual return made up to 25 October 2010 with a full list of shareholders (17 pages)
12 October 2010Resolutions
  • RES13 ‐ Approve documents 30/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 13 (17 pages)
28 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
22 April 2010Group of companies' accounts made up to 31 January 2010 (31 pages)
20 November 2009Director's details changed for Jamie Grant on 25 October 2009 (2 pages)
20 November 2009Director's details changed for Johann Reyndal on 25 October 2009 (2 pages)
20 November 2009Director's details changed for Stephen Craig on 25 October 2009 (2 pages)
20 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (8 pages)
20 November 2009Director's details changed for Einar Sigurdsson on 25 October 2009 (2 pages)
9 November 2009Termination of appointment of Anthony Bogod as a director (1 page)
1 October 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
14 July 2009Group of companies' accounts made up to 1 February 2009 (30 pages)
14 July 2009Group of companies' accounts made up to 1 February 2009 (30 pages)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
10 July 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 April 2009Director appointed einar sigurdsson (1 page)
9 April 2009Resolutions
  • RES13 ‐ Facility agreement 13/03/2009
(5 pages)
4 April 2009Director appointed johann reyndal (1 page)
31 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
30 March 2009Return made up to 25/10/08; full list of members; amend (8 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 9 (13 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 March 2009Ad 13/03/09\gbp si [email protected]=0.01\gbp ic 170.85/170.86\ (2 pages)
23 March 2009Ad 13/03/09\gbp si [email protected]=1\gbp ic 169.85/170.85\ (2 pages)
23 March 2009Appointment terminated director gunnar sigurdsson (1 page)
12 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
24 February 2009Return made up to 25/10/08; full list of members (10 pages)
27 October 2008Appointment terminated director basola valles (1 page)
27 October 2008Appointment terminated director andras szirtes (1 page)
27 October 2008Director appointed gunnar sigurdsson (2 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
10 October 2008Memorandum and Articles of Association (12 pages)
10 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2008Memorandum and Articles of Association (12 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 September 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
26 August 2008Ad 11/04/08-18/05/08\gbp si [email protected]=16.85\gbp ic 153/169.85\ (2 pages)
26 August 2008Full accounts made up to 3 February 2008 (27 pages)
26 August 2008Full accounts made up to 3 February 2008 (27 pages)
26 August 2008Registered office changed on 26/08/2008 from, c/o hamiltons meriden house, 6 great cornbow, halesowen, west midlands, B63 3AB (1 page)
29 July 2008Memorandum and Articles of Association (12 pages)
29 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2007Return made up to 25/10/07; full list of members (3 pages)
18 September 2007Full accounts made up to 31 January 2007 (21 pages)
3 August 2007Director's particulars changed (1 page)
27 July 2007Particulars of mortgage/charge (12 pages)
27 July 2007Particulars of mortgage/charge (12 pages)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (3 pages)
2 January 2007Ad 15/12/06--------- £ si [email protected]=53 £ ic 100/153 (2 pages)
29 December 2006Memorandum and Articles of Association (12 pages)
29 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
7 December 2006Accounts for a medium company made up to 31 January 2006 (19 pages)
1 November 2006Return made up to 25/10/06; full list of members (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
4 January 2006Accounts for a medium company made up to 31 January 2005 (18 pages)
23 November 2005Return made up to 25/10/05; full list of members (3 pages)
11 November 2005New secretary appointed (4 pages)
11 November 2005Secretary resigned (2 pages)
30 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 April 2005New director appointed (2 pages)
2 February 2005Return made up to 25/10/04; full list of members; amend (7 pages)
3 November 2004Return made up to 25/10/04; full list of members (7 pages)
17 May 2004Accounts for a small company made up to 31 January 2004 (6 pages)
18 March 2004Director's particulars changed (1 page)
31 October 2003Return made up to 25/10/03; full list of members (7 pages)
22 April 2003Accounts for a small company made up to 31 January 2003 (7 pages)
28 March 2003New director appointed (2 pages)
17 March 2003Secretary's particulars changed (1 page)
2 March 2003Director's particulars changed (1 page)
20 December 2002Return made up to 25/10/02; full list of members (6 pages)
27 September 2002Registered office changed on 27/09/02 from: st josephs court, trindle road, dudley, west midlands DY2 7AU (1 page)
29 May 2002Accounts for a small company made up to 31 January 2002 (6 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
7 January 2002Return made up to 25/10/01; full list of members (6 pages)
4 October 2001Ad 23/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
2 July 2001Registered office changed on 02/07/01 from: hamilton house 6 great cornbow, halesowen, west midlands B63 3AB (1 page)
2 July 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
12 June 2001Accounting reference date shortened from 31/10/01 to 31/01/01 (1 page)
10 April 2001Particulars of mortgage/charge (3 pages)
1 November 2000Director resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000New secretary appointed (2 pages)
25 October 2000Incorporation (17 pages)