London
NW2 2BH
Director Name | Toby Sebastian York |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 36 Kempe Road London NW6 6SJ |
Director Name | Mr Brian Denis Brick |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Aylmer Drive Stanmore Middlesex HA7 3EG |
Director Name | Mr Alexander Paul Brick |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Bishops Avenue London N2 0AN |
Director Name | Mr Jonathan Sydney Freedman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 January 2004) |
Role | Company Director |
Correspondence Address | 9 Eastglade Pinner Middlesex HA5 3AN |
Secretary Name | Mr Alexander Paul Brick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(2 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 19 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Bishops Avenue London N2 0AN |
Director Name | Nichole Danielle Brick |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | 9 Grange Road Watford WD23 2LF |
Secretary Name | Nichole Danielle Brick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | 9 Grange Road Watford WD23 2LF |
Director Name | Deborah Wulfsohn |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 June 2008) |
Role | Company Director |
Correspondence Address | 30 Courtnell Street London W2 5BX |
Secretary Name | Deborah Wulfsohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 June 2008) |
Role | Company Director |
Correspondence Address | 30 Courtnell Street London W2 5BX |
Director Name | John Christopher Cotter |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 March 2008) |
Role | Financial Director |
Correspondence Address | 9 Robinson Way Northfleet Kent DA11 9AB |
Director Name | Lord Andrew Simon Feldman |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(7 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Norland Square London W11 4PX |
Director Name | Malcolm Roger Feldman |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Portman Hall Old Redding HA3 6SH |
Secretary Name | Lord Andrew Simon Feldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(7 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Norland Square London W11 4PX |
Director Name | Matthew Francis Vohs |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dudley Road Finchley London N3 2QR |
Secretary Name | Malcolm Roger Feldman |
---|---|
Status | Resigned |
Appointed | 29 October 2008(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 March 2016) |
Role | Company Director |
Correspondence Address | 7 Portman Hall Old Redding HA3 6SH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Centron Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2000(3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 June 2003) |
Correspondence Address | 69 Eccleston Square London SW1V 1PJ |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(3 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 06 February 2004) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Website | autonomystores.com |
---|---|
Email address | [email protected] |
Telephone | 020 84552722 |
Telephone region | London |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
50k at £1 | Jonathan Paul Feldman 50.00% Ordinary A |
---|---|
50k at £1 | Patagonia Corporation LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£3,055,284 |
Cash | £43,493 |
Current Liabilities | £2,629,111 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 November 2019 (4 years, 5 months ago) |
---|---|
Next Return Due | 26 December 2020 (overdue) |
3 October 2001 | Delivered on: 10 October 2001 Satisfied on: 21 December 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
20 November 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
---|---|
20 November 2017 | Cessation of Hilton Darren Nathanson as a person with significant control on 20 November 2017 (1 page) |
20 November 2017 | Change of details for Mr Jonathan Paul Feldman as a person with significant control on 14 June 2017 (2 pages) |
16 November 2017 | Change of share class name or designation (2 pages) |
16 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
16 November 2017 | Resolutions
|
13 November 2017 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 781 Finchley Road London NW11 8DN on 13 November 2017 (1 page) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
24 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
27 September 2016 | Current accounting period extended from 31 July 2016 to 31 January 2017 (1 page) |
8 May 2016 | Total exemption small company accounts made up to 26 July 2015 (5 pages) |
25 April 2016 | Termination of appointment of Malcolm Roger Feldman as a secretary on 22 March 2016 (1 page) |
25 April 2016 | Termination of appointment of Malcolm Roger Feldman as a director on 22 March 2016 (1 page) |
18 January 2016 | Secretary's details changed for Malcolm Roger Feldman on 30 July 2014 (1 page) |
18 January 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Director's details changed for Malcolm Roger Feldman on 30 July 2014 (2 pages) |
29 April 2015 | Total exemption small company accounts made up to 27 July 2014 (5 pages) |
27 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
6 May 2014 | Total exemption small company accounts made up to 28 July 2013 (6 pages) |
21 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
17 June 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 June 2013 | Termination of appointment of Matthew Vohs as a director (1 page) |
10 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Full accounts made up to 31 July 2011 (16 pages) |
5 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Full accounts made up to 1 August 2010 (19 pages) |
31 March 2011 | Full accounts made up to 1 August 2010 (19 pages) |
29 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Accounts for a medium company made up to 2 August 2009 (13 pages) |
2 September 2010 | Accounts for a medium company made up to 2 August 2009 (13 pages) |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
9 July 2009 | Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page) |
17 December 2008 | Return made up to 14/11/08; full list of members (5 pages) |
4 November 2008 | Appointment terminated secretary andrew feldman (1 page) |
4 November 2008 | Secretary appointed malcolm roger feldman (1 page) |
2 November 2008 | Full accounts made up to 28 January 2008 (16 pages) |
30 October 2008 | Appointment terminated director andrew feldman (1 page) |
18 July 2008 | Director appointed matthew francis vohs (2 pages) |
18 July 2008 | Ad 26/06/08\gbp si 50000@1=50000\gbp ic 50000/100000\ (2 pages) |
10 July 2008 | Resolutions
|
1 July 2008 | Appointment terminated director and secretary deborah wulfsohn (1 page) |
1 July 2008 | Appointment terminated director alexander brick (1 page) |
1 July 2008 | Director appointed malcolm roger feldman (2 pages) |
1 July 2008 | Director and secretary appointed andrew simon feldman (2 pages) |
1 July 2008 | Resolutions
|
1 July 2008 | Resolutions
|
17 June 2008 | Amending 88(2) (2 pages) |
13 June 2008 | Appointment terminated director john cotter (1 page) |
29 May 2008 | Director appointed jonathan paul feldman (1 page) |
15 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 28 January 2007 (16 pages) |
1 November 2007 | Director's particulars changed (1 page) |
27 November 2006 | Return made up to 14/11/06; full list of members (3 pages) |
17 August 2006 | Full accounts made up to 29 January 2006 (16 pages) |
16 August 2006 | New director appointed (3 pages) |
8 June 2006 | New secretary appointed;new director appointed (2 pages) |
5 June 2006 | Secretary resigned;director resigned (1 page) |
23 November 2005 | Return made up to 14/11/05; full list of members (2 pages) |
3 June 2005 | Full accounts made up to 30 January 2005 (17 pages) |
3 June 2005 | Full accounts made up to 31 January 2004 (17 pages) |
11 January 2005 | Return made up to 14/11/04; full list of members (6 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: h w fisher & co acre house 11-15 william road london NW1 3ER (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New secretary appointed (2 pages) |
19 February 2004 | Auditor's resignation (1 page) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | Secretary resigned (1 page) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New secretary appointed (2 pages) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | Registered office changed on 07/02/04 from: srg house chester road borehamwood hertfordshire WD6 1LT (1 page) |
28 January 2004 | Resolutions
|
9 January 2004 | Auditor's resignation (1 page) |
17 December 2003 | Return made up to 14/11/03; full list of members (8 pages) |
21 November 2003 | Full accounts made up to 31 March 2003 (18 pages) |
2 September 2003 | Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | Secretary resigned (1 page) |
7 June 2003 | Registered office changed on 07/06/03 from: 69 eccleston square london SW1V 1PJ (1 page) |
11 April 2003 | New director appointed (3 pages) |
11 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
28 October 2002 | Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page) |
23 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
10 October 2001 | Particulars of mortgage/charge (4 pages) |
3 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | Nc inc already adjusted 05/12/00 (2 pages) |
2 January 2001 | Resolutions
|
2 January 2001 | Ad 05/12/00--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
19 December 2000 | Resolutions
|
14 December 2000 | New director appointed (3 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Secretary resigned (1 page) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | Registered office changed on 14/12/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 November 2000 | Incorporation (32 pages) |