Company NameAllsaints Usa Limited
Company StatusActive
Company Number04174188
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 1 month ago)
Previous NamesAll Saints Retail (Northern) Limited and All Saints London 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
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NamePeter James Wood
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2011(9 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C15-17 Jacks Place
6 Corbet Place
London
E1 6NN
Secretary NamePeter James Wood
NationalityBritish
StatusCurrent
Appointed31 January 2011(9 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressUnit C15-17 Jacks Place
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, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C15-17 Jacks Place
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, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C15-17 Jacks Place
6 Corbet Place
London
E1 6NN
Director NameMichael Patrick Dunne
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed09 March 2001(2 days after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address10 Millstone Close
Sutton Coldfield
B76 1TX
Secretary NameYvonne Martin
NationalityBritish
StatusResigned
Appointed09 March 2001(2 days after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address10 Millstone Close
Sutton Coldfield
B76 1TX
Director NameKevin Gerald Stanford
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(4 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House
Royden Hall Road
East Peckham
Kent
TN12 5NH
Secretary NameJames Walter Grant
NationalityBritish
StatusResigned
Appointed30 November 2005(4 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2011)
RoleCo Secretary
Correspondence Address20 Marcos Road
Canvey Island
Essex
SS8 7LE
Director NameStephen William Craig
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2009(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Compton Road
London
N1 2PB
Director NamePaul McAdam
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2009(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address23 Corporate Plaza
Suite 150
Newport Beach
California 92660
United States
Director NameRory O'Connor
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed24 May 2012(11 years, 2 months after company formation)
Appointment Duration7 years, 1 month (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 after company formation)
Appointment Duration5 years, 5 months (resigned 17 September 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressJacks 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
Appointed03 July 2019(18 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 July 2021)
RoleCorporate Management
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C15-17 Jacks Place
6 Corbet Place
London
E1 6NN
Director NameWHBC Nominee Directors Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Contact

Websiteallsaints.com

Location

Registered AddressUnit C15-17 Jacks Place
6 Corbet Place
London
E1 6NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

1 at £1All Saints Retail LTD
100.00%
Ordinary

Financials

Year2014
Turnover£80,400,375
Gross Profit£50,057,373
Net Worth-£2,254,737
Cash£8,641,245
Current Liabilities£9,785,740

Accounts

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

Returns

Latest Return4 April 2024 (3 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

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

Classification: A registered charge
Outstanding
14 September 2017Delivered on: 19 September 2017
Persons entitled: Bank of America, N.A., London Branch

Classification: A registered charge
Outstanding
14 September 2017Delivered on: 19 September 2017
Persons entitled: Bank of America, N.A., London Branch

Classification: A registered charge
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
26 July 2010Delivered on: 28 July 2010
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 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.
Outstanding
21 September 2021Delivered on: 24 September 2021
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Particulars: As per clause 1.2(h) of the canadian security agreement, the grantor has granted security over all intellectual property (as defined therein).
Outstanding
21 September 2021Delivered on: 24 September 2021
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Particulars: As per clause 2(l), the grantors have granted security over 'all intellectual property that is material to the business of any grantor' (as defined therein).. As per clause 2(u), the grantors have granted security over 'all vehicles, vessels and aircraft' (as defined therein).
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).. A fixed charge is given over all material land or intellectual property rights from time to time owned by the company.
Outstanding
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
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
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
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

Filing History

17 July 2023Notice of completion of voluntary arrangement (15 pages)
17 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
4 November 2022Full accounts made up to 29 January 2022 (36 pages)
5 September 2022Voluntary arrangement supervisor's abstract of receipts and payments to 5 July 2022 (15 pages)
4 May 2022Confirmation statement made on 4 April 2022 with updates (4 pages)
29 March 2022Statement of capital following an allotment of shares on 30 January 2022
  • GBP 2
(4 pages)
1 February 2022Full accounts made up to 30 January 2021 (38 pages)
26 January 2022Satisfaction of charge 041741880008 in full (1 page)
26 January 2022Satisfaction of charge 041741880009 in full (1 page)
26 January 2022Satisfaction of charge 041741880007 in full (1 page)
26 January 2022Satisfaction of charge 041741880010 in full (1 page)
24 September 2021Registration of charge 041741880011, created on 21 September 2021 (42 pages)
24 September 2021Registration of charge 041741880013, created on 21 September 2021 (16 pages)
24 September 2021Registration of charge 041741880012, created on 21 September 2021 (54 pages)
9 September 2021Voluntary arrangement supervisor's abstract of receipts and payments to 5 July 2021 (17 pages)
2 August 2021Appointment of Ms Catherine Scorey as a director on 31 July 2021 (2 pages)
2 August 2021Appointment of Ms Elaine Jacqueline Deste as a director on 31 July 2021 (2 pages)
2 August 2021Termination of appointment of Matthew Phillip Wilson as a director on 31 July 2021 (1 page)
13 May 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
25 February 2021Registration of charge 041741880010, created on 25 February 2021 (62 pages)
5 January 2021Full accounts made up to 1 February 2020 (35 pages)
20 July 2020Notice to Registrar of companies voluntary arrangement taking effect (17 pages)
15 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
30 October 2019Full accounts made up to 2 February 2019 (28 pages)
8 July 2019Appointment of Mr Matt Phillip Wilson as a director on 3 July 2019 (2 pages)
4 July 2019Termination of appointment of Rory O'connor as a director on 3 July 2019 (1 page)
15 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
6 November 2018Full accounts made up to 3 February 2018 (28 pages)
10 October 2018Termination of appointment of William Pak Kim as a director on 17 September 2018 (1 page)
9 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
7 November 2017Full accounts made up to 28 January 2017 (27 pages)
7 November 2017Full accounts made up to 28 January 2017 (27 pages)
1 November 2017All of the property or undertaking has been released from charge 4 (5 pages)
1 November 2017All of the property or undertaking has been released from charge 5 (5 pages)
1 November 2017All of the property or undertaking has been released from charge 4 (5 pages)
1 November 2017All of the property or undertaking has been released from charge 5 (5 pages)
29 September 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 September 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 September 2017Registration of charge 041741880009, created on 14 September 2017 (50 pages)
21 September 2017Registration of charge 041741880009, created on 14 September 2017 (50 pages)
19 September 2017Registration of charge 041741880008, created on 14 September 2017 (18 pages)
19 September 2017Registration of charge 041741880007, created on 14 September 2017 (73 pages)
19 September 2017Registration of charge 041741880008, created on 14 September 2017 (18 pages)
19 September 2017Registration of charge 041741880007, created on 14 September 2017 (73 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
7 November 2016Full accounts made up to 30 January 2016 (29 pages)
7 November 2016Full accounts made up to 30 January 2016 (29 pages)
22 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(5 pages)
22 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(5 pages)
12 November 2015Full accounts made up to 31 January 2015 (20 pages)
12 November 2015Full accounts made up to 31 January 2015 (20 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(5 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(5 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(5 pages)
10 November 2014Full accounts made up to 2 February 2014 (20 pages)
10 November 2014Full accounts made up to 2 February 2014 (20 pages)
10 November 2014Full accounts made up to 2 February 2014 (20 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(5 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(5 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(5 pages)
4 November 2013Full accounts made up to 3 February 2013 (20 pages)
4 November 2013Full accounts made up to 3 February 2013 (20 pages)
4 November 2013Full accounts made up to 3 February 2013 (20 pages)
9 May 2013Director's details changed for Peter James Wood on 25 October 2012 (2 pages)
9 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
9 May 2013Director's details changed for Peter James Wood on 25 October 2012 (2 pages)
9 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
9 May 2013Secretary's details changed for Peter James Wood on 1 March 2013 (1 page)
9 May 2013Secretary's details changed for Peter James Wood on 1 March 2013 (1 page)
9 May 2013Secretary's details changed for Peter James Wood on 1 March 2013 (1 page)
3 May 2013Appointment of William Pak Kim as a director (3 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)
24 December 2012Termination of appointment of Kevin Stanford as a director (2 pages)
5 November 2012Full accounts made up to 29 January 2012 (20 pages)
5 November 2012Full accounts made up to 29 January 2012 (20 pages)
6 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 June 2012Appointment of Rory O'connor as a director (3 pages)
6 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 June 2012Appointment of Rory O'connor as a director (3 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
20 April 2012Termination of appointment of Paul Mcadam as a director (2 pages)
20 April 2012Termination of appointment of Paul Mcadam as a director (2 pages)
30 January 2012Termination of appointment of Stephen Craig as a director (2 pages)
30 January 2012Termination of appointment of Stephen Craig as a director (2 pages)
1 November 2011Full accounts made up to 30 January 2011 (22 pages)
1 November 2011Full accounts made up to 30 January 2011 (22 pages)
19 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 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 6 (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 3 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 February 2011Auditor's resignation (2 pages)
14 February 2011Appointment of Peter James Wood as a secretary (3 pages)
14 February 2011Auditor's resignation (2 pages)
14 February 2011Appointment of Peter James Wood as a secretary (3 pages)
8 February 2011Appointment of Peter James Wood as a director (3 pages)
8 February 2011Termination of appointment of James Grant as a secretary (2 pages)
8 February 2011Appointment of Peter James Wood as a director (3 pages)
8 February 2011Termination of appointment of James Grant as a secretary (2 pages)
3 February 2011Auditor's resignation (1 page)
3 February 2011Auditor's resignation (1 page)
8 October 2010Particulars of a mortgage or charge / charge no: 6 (17 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 6 (17 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
11 May 2010Full accounts made up to 31 January 2010 (23 pages)
11 May 2010Full accounts made up to 31 January 2010 (23 pages)
29 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Stephen William Craig on 4 April 2010 (2 pages)
28 April 2010Director's details changed for Stephen William Craig on 4 April 2010 (2 pages)
28 April 2010Director's details changed for Stephen William Craig on 4 April 2010 (2 pages)
19 November 2009Appointment of Paul Mcadam as a director (2 pages)
19 November 2009Appointment of Stephen William Craig as a director (2 pages)
19 November 2009Appointment of Paul Mcadam as a director (2 pages)
19 November 2009Appointment of Stephen William Craig as a director (2 pages)
9 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
9 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 April 2009Return made up to 04/04/09; full list of members (5 pages)
16 April 2009Return made up to 04/04/09; full list of members (5 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 3 (13 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 3 (13 pages)
23 March 2009Resolutions
  • RES13 ‐ Enter financial documents 13/03/2009
(3 pages)
23 March 2009Resolutions
  • RES13 ‐ Enter financial documents 13/03/2009
(3 pages)
16 March 2009Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
16 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
16 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
16 March 2009Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
23 October 2008Registered office changed on 23/10/2008 from co hamiltons 6 great cornbow halesowen B63 3AB (1 page)
23 October 2008Registered office changed on 23/10/2008 from co hamiltons 6 great cornbow halesowen B63 3AB (1 page)
8 October 2008Memorandum and Articles of Association (14 pages)
8 October 2008Memorandum and Articles of Association (14 pages)
27 September 2008Company name changed all saints london LIMITED\certificate issued on 30/09/08 (2 pages)
27 September 2008Company name changed all saints london LIMITED\certificate issued on 30/09/08 (2 pages)
30 April 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 April 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 April 2008Return made up to 07/03/08; full list of members (3 pages)
7 April 2008Return made up to 07/03/08; full list of members (3 pages)
23 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 July 2007Particulars of mortgage/charge (12 pages)
27 July 2007Particulars of mortgage/charge (12 pages)
27 July 2007Particulars of mortgage/charge (12 pages)
27 July 2007Particulars of mortgage/charge (12 pages)
21 May 2007Return made up to 07/03/07; full list of members (2 pages)
21 May 2007Return made up to 07/03/07; full list of members (2 pages)
24 January 2007Memorandum and Articles of Association (8 pages)
24 January 2007Memorandum and Articles of Association (8 pages)
24 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2006Return made up to 07/03/06; full list of members (2 pages)
10 October 2006Return made up to 07/03/06; full list of members (2 pages)
22 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
22 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 January 2006New secretary appointed (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006New secretary appointed (2 pages)
13 January 2006Secretary resigned (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006Secretary resigned (1 page)
13 January 2006Director resigned (1 page)
8 June 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 June 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
8 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
22 April 2005Return made up to 07/03/05; full list of members (2 pages)
22 April 2005Return made up to 07/03/05; full list of members (2 pages)
14 April 2004Return made up to 07/03/04; full list of members
  • 363(287) ‐ Registered office changed on 14/04/04
(6 pages)
14 April 2004Return made up to 07/03/04; full list of members
  • 363(287) ‐ Registered office changed on 14/04/04
(6 pages)
1 June 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
30 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
30 May 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
30 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
11 June 2002Return made up to 07/03/02; full list of members (6 pages)
11 June 2002Return made up to 07/03/02; full list of members (6 pages)
14 August 2001Company name changed all saints retail (northern) lim ited\certificate issued on 14/08/01 (2 pages)
14 August 2001Company name changed all saints retail (northern) lim ited\certificate issued on 14/08/01 (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Registered office changed on 14/03/01 from: city house wharf street, hockley birmingham B18 5HS (1 page)
14 March 2001Secretary resigned (1 page)
14 March 2001Registered office changed on 14/03/01 from: city house wharf street, hockley birmingham B18 5HS (1 page)
7 March 2001Incorporation (14 pages)
7 March 2001Incorporation (14 pages)